Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVID TINDALL CONTRACTS LIMITED
Company Information for

DAVID TINDALL CONTRACTS LIMITED

43 QUEENS ROAD, BRIGHTON, BN1,
Company Registration Number
03334993
Private Limited Company
Dissolved

Dissolved 2016-06-30

Company Overview

About David Tindall Contracts Ltd
DAVID TINDALL CONTRACTS LIMITED was founded on 1997-03-18 and had its registered office in 43 Queens Road. The company was dissolved on the 2016-06-30 and is no longer trading or active.

Key Data
Company Name
DAVID TINDALL CONTRACTS LIMITED
 
Legal Registered Office
43 QUEENS ROAD
BRIGHTON
 
Filing Information
Company Number 03334993
Date formed 1997-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2016-06-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-09 21:00:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAVID TINDALL CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID FAWCETT TINDALL
Director 1997-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA COLLINS
Company Secretary 1997-03-18 2013-12-11
ANGELA COLLINS
Director 1997-03-18 2013-12-11
CHRISTOPHER HACKETT
Company Secretary 1997-03-18 1997-03-18
HAMPSHIRE DOWNS UK REGISTRATIONS LIMITED
Director 1997-03-18 1997-03-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2016
2015-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 190-192 LAVENDER HILL BATTERSEA LONDON SW11 5TQ
2015-05-274.70DECLARATION OF SOLVENCY
2015-05-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-27LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-10AR0107/03/15 FULL LIST
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FAWCETT TINDALL / 30/06/2014
2015-02-04AA30/09/14 TOTAL EXEMPTION SMALL
2015-01-28AA01PREVEXT FROM 31/05/2014 TO 30/09/2014
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-18AR0107/03/14 FULL LIST
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA COLLINS
2013-12-11TM02APPOINTMENT TERMINATED, SECRETARY ANGELA COLLINS
2013-10-22AA31/05/13 TOTAL EXEMPTION SMALL
2013-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-22AR0107/03/13 FULL LIST
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-03-13AR0107/03/12 FULL LIST
2012-02-28AA31/05/11 TOTAL EXEMPTION SMALL
2011-03-07AR0107/03/11 FULL LIST
2011-02-25AA31/05/10 TOTAL EXEMPTION SMALL
2010-03-30AA31/05/09 TOTAL EXEMPTION SMALL
2010-03-30AR0107/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FAWCETT TINDALL / 01/10/2009
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA COLLINS / 01/10/2009
2009-06-06287REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 1 LEEWARD HOUSE SQUARE RIGGER ROW PLANTATION WHARF LONDON SW11 3TX
2009-04-20363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-03-06AA31/05/08 TOTAL EXEMPTION SMALL
2009-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-10363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-23363sRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-04-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-03363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-03-20287REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 116 CRIMSWORTH ROAD LONDON SW8 4RL
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-03-22363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2005-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-03-10363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-02-06AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-06-24363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-08-22395PARTICULARS OF MORTGAGE/CHARGE
2002-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-03-28363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2001-06-05AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-03-21363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2000-06-06AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-03-10363sRETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS
1999-05-24363sRETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS
1999-01-18AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-04-23363sRETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS
1997-09-22225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/05/98
1997-04-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-06288bSECRETARY RESIGNED
1997-04-06288bDIRECTOR RESIGNED
1997-04-06288aNEW DIRECTOR APPOINTED
1997-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to DAVID TINDALL CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-05
Notices to Creditors2015-05-20
Resolutions for Winding-up2015-05-20
Appointment of Liquidators2015-05-20
Fines / Sanctions
No fines or sanctions have been issued against DAVID TINDALL CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-03-05 Outstanding DONALD ALAN NELSON
RENT DEPOSIT DEED 2009-03-05 Outstanding HIGHPAD LIMITED
RENT DEPOSIT AGREEMENT 2002-08-16 Satisfied CINNAMON LTD
Creditors
Creditors Due After One Year 2011-06-01 £ 6,071
Creditors Due Within One Year 2011-06-01 £ 444,889

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2014-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVID TINDALL CONTRACTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2011-06-01 £ 195,283
Current Assets 2011-06-01 £ 399,283
Debtors 2011-06-01 £ 189,664
Fixed Assets 2011-06-01 £ 52,437
Shareholder Funds 2011-06-01 £ 760
Stocks Inventory 2011-06-01 £ 14,336
Tangible Fixed Assets 2011-06-01 £ 52,437

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAVID TINDALL CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID TINDALL CONTRACTS LIMITED
Trademarks
We have not found any records of DAVID TINDALL CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID TINDALL CONTRACTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as DAVID TINDALL CONTRACTS LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where DAVID TINDALL CONTRACTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDAVID TINDALL CONTRACTS LIMITEDEvent Date2016-02-01
Notice is hereby given that the Joint Liquidators have summoned a Final Meeting of the Company's members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators' account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at Quantuma LLP, 3rd Floor, Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB on 17 March 2016 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at Quantuma LLP, 3rd Floor, Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB by no later than 12.00 noon on the business day prior to the day of the meeting. Date of appointment: 15 May 2015 Office Holder details: Garry Lock, (IP No. 12670) and Ian Cadlock, (IP No. 8174) both of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA For further details contact the Joint Liquidators: Tel: 01273 322 400 or Fax: 01273 322429. Alternative contact: Chi Ho on Tel: 01273 322 413 or email: chi.ho@quantuma.com
 
Initiating party Event TypeNotices to Creditors
Defending partyDAVID TINDALL CONTRACTS LIMITEDEvent Date2015-05-15
Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 that I, Garry Lock, the Joint Liquidator of the above-named company, intend paying a first and final dividend to the unsecured creditors within 2 months of the last date for proving specified below. Creditors who have not already proved are required, on or before 9 June 2015, the last date for proving, to submit their proof of debt to me at Quantuma LLP , 3rd Floor Lyndean House, 43-46 Queens Road, Brighton BN1 3XB , and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Please note that the last date for submitting a proof of debt is 8 June 2015 .
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDAVID TINDALL CONTRACTS LIMITEDEvent Date2015-05-15
Passed 15 May 2015 Pursuant to Section 282 of the Companies Act 2006 and Section 84(1 )(b) of the Insolvency Act 1986 . At a General Meeting of the above-named Company, duly convened, and held at 129 Westbridge Road, London, SW11 3PF on 15 May 2015 at 11:00am the following resolutions were passed; No 1, 3 and 4. as Special Resolutions and 2 and 5 as Ordinary Resolutions of the Company. Resolutions 1. That the Company be wound up voluntarily and 2. That Garry Lock and Ian Cadlock , Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company, and that they act jointly and severally and 3. That the Joint Liquidators be authorised to pay unsecured creditors in full and 4. That the Joint Liquidators be authorised to distribute any of the Companys assets in specie and 5. That the Joint Liquidators fees be fixed at 2,500 plus disbursements (Category 1 and 2), plus VAT
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDAVID TINDALL CONTRACTS LIMITEDEvent Date2015-05-15
Garry Lock and Ian Cadlock , both of Quantuma LLP , 3rd Floor Lyndean House, 43-46 Queens Road, Brighton BN1 3XB . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVID TINDALL CONTRACTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAVID TINDALL CONTRACTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1