Company Information for T.D.I. SUPPLIES LIMITED
POPPLETON & APPLEBY, THE SILVERWORKS 67-71 NORTHWOOD STREET, JEWELLERY QUARTER, BIRMINGHAM,
|
Company Registration Number
03510767
Private Limited Company
Liquidation |
Company Name | |
---|---|
T.D.I. SUPPLIES LIMITED | |
Legal Registered Office | |
POPPLETON & APPLEBY, THE SILVERWORKS 67-71 NORTHWOOD STREET JEWELLERY QUARTER BIRMINGHAM | |
Company Number | 03510767 | |
---|---|---|
Company ID Number | 03510767 | |
Date formed | 1998-02-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 06/02/2014 | |
Return next due | 06/03/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-08-06 10:46:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TANIA DOUGLAS |
||
BRIAN COOK |
||
TERRANCE DOUGLAS |
||
SACHA LOUISA LESLEY KORDA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEONARD PHILLIPS |
Company Secretary | ||
TANIA LOUISA MARIA NORA DOUGLAS |
Company Secretary | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-08 | ||
Voluntary liquidation Statement of receipts and payments to 2022-06-08 | ||
AD01 | REGISTERED OFFICE CHANGED ON 25/05/22 FROM C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/21 FROM 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/17 FROM First Floor 58 Hagley Road Stourbridge West Midlands DY8 1QD England | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-08 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-08 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-08 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/14 FROM Unit D3 Matthew Lane Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 57665 | |
AR01 | 06/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS SACHA KORDA | |
AR01 | 06/02/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED BRIAN COOK | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TANIA DOUGLAS on 2009-10-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRANCE DOUGLAS / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/02/05 | |
363s | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 16/02/01 | |
363s | RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)P | AD 01/07/98--------- £ SI 57565@1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/08/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
123 | £ NC 1000/100000 16/02/98 | |
287 | REGISTERED OFFICE CHANGED ON 05/03/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
SRES04 | NC INC ALREADY ADJUSTED 16/02/98 | |
88(2)R | AD 16/02/98--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-08-28 |
Appointment of Liquidators | 2014-06-12 |
Resolutions for Winding-up | 2014-06-12 |
Meetings of Creditors | 2014-05-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
AGREEMENT | Outstanding | SYGNET MANAGEMENT SERVICES LIMITED |
Creditors Due After One Year | 2012-04-01 | £ 5,414 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 984,713 |
Provisions For Liabilities Charges | 2012-04-01 | £ 1,031 |
Creditors and other liabilities
|
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 T.D.I. SUPPLIES LIMITED
Called Up Share Capital | 2012-04-01 | £ 57,665 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 35,680 |
Current Assets | 2012-04-01 | £ 1,072,144 |
Debtors | 2012-04-01 | £ 601,695 |
Fixed Assets | 2012-04-01 | £ 14,664 |
Secured Debts | 2012-04-01 | £ 269,557 |
Shareholder Funds | 2012-04-01 | £ 95,650 |
Stocks Inventory | 2012-04-01 | £ 434,769 |
Tangible Fixed Assets | 2012-04-01 | £ 14,664 |
Debtors and other cash assets
T.D.I. SUPPLIES LIMITED owns 1 domain names.
tdisol.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Redditch Borough Council | |
|
|
Redditch Borough Council | |
|
|
Redditch Borough Council | |
|
|
Redditch Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | T.D.I. SUPPLIES LIMITED | Event Date | 2020-08-28 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | T.D.I. SUPPLIES LIMITED | Event Date | 2014-06-09 |
John David Travers , of John D Travers & Company , First Floor, 58 Hagley Road, Stourbridge, West Midlands DY8 1QD . : Further details contact Tel: 01384 374000 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | T.D.I. SUPPLIES LIMITED | Event Date | 2014-06-09 |
At a General meeting of the above named Company, duly convened and held at The Windsor Room, Talbot Hotel, High Street, Stourbridge, West Midlands DY8 1DW on 09 June 2014 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that John David Travers , of John D Travers & Company , First Floor, 58 Hagley Road, Stourbridge, West Midlands DY8 1QD , (IP No. 003492) is hereby appointed Liquidator for the purposes of such winding up. Further details contact Tel: 01384 374000 T Douglas , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | T.D.I SUPPLIES LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above-named Company will be held at The Windsor Room, Talbot Hotel, High Street, Stourbridge, West Midlands, DY8 1DW , on 09 June 2014 , at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the Insolvency Act 1986. A form of proxy must be duly completed and lodged together with a written statement of claim at John D Travers & Company , First Floor, 58 Hagley Road, Stourbridge, DY8 1QD , not later than 12.00 noon on the business day prior to the meeting if creditors wish to vote at the meeting. Notice is also given that Secured Creditors (unless they surrender their security) must give particulars of their security, the date when it was given and its value if they wish to vote at the meeting. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated and the basis for the recovery of his firms disbursements. The meeting may receive information about, or be asked to approve the cost of preparing the Statement of Affairs and convening the meeting. Creditors requiring further information may apply to John D Travers & Company, First Floor, 58 Hagley Road, Stourbridge, DY8 1QD, telephone: 01384 374000. | |||
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. |