Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T.D.I. SUPPLIES LIMITED
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 Overview

About T.d.i. Supplies Ltd
T.D.I. SUPPLIES LIMITED was founded on 1998-02-16 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". T.d.i. Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
T.D.I. SUPPLIES LIMITED
 
Legal Registered Office
POPPLETON & APPLEBY, THE SILVERWORKS 67-71 NORTHWOOD STREET
JEWELLERY QUARTER
BIRMINGHAM
 
Filing Information
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
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 T.D.I. SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
TANIA DOUGLAS
Company Secretary 2006-10-02
BRIAN COOK
Director 2010-10-27
TERRANCE DOUGLAS
Director 1998-02-16
SACHA LOUISA LESLEY KORDA
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEONARD PHILLIPS
Company Secretary 2001-03-27 2006-09-11
TANIA LOUISA MARIA NORA DOUGLAS
Company Secretary 1998-02-16 2001-03-27
SUZANNE BREWER
Nominated Secretary 1998-02-16 1998-02-16
KEVIN BREWER
Nominated Director 1998-02-16 1998-02-16

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
2023-08-17Voluntary liquidation Statement of receipts and payments to 2023-06-08
2022-08-31Voluntary liquidation Statement of receipts and payments to 2022-06-08
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA
2021-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/21 FROM 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN
2020-07-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-08
2019-08-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-08
2018-08-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-08
2017-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/17 FROM First Floor 58 Hagley Road Stourbridge West Midlands DY8 1QD England
2017-11-08600Appointment of a voluntary liquidator
2017-11-08LIQ10Removal of liquidator by court order
2017-07-12LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-08
2016-06-294.68 Liquidators' statement of receipts and payments to 2016-06-08
2015-07-154.68 Liquidators' statement of receipts and payments to 2015-06-08
2014-10-17F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-06-194.20Volunatary liquidation statement of affairs with form 4.19
2014-06-19600Appointment of a voluntary liquidator
2014-06-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/14 FROM Unit D3 Matthew Lane Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 57665
2014-02-17AR0106/02/14 ANNUAL RETURN FULL LIST
2014-02-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0106/02/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0106/02/12 ANNUAL RETURN FULL LIST
2011-11-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-09AP01DIRECTOR APPOINTED MISS SACHA KORDA
2011-02-09AR0106/02/11 ANNUAL RETURN FULL LIST
2010-10-29AP01DIRECTOR APPOINTED BRIAN COOK
2010-07-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-12AR0106/02/10 ANNUAL RETURN FULL LIST
2010-02-12CH03SECRETARY'S DETAILS CHNAGED FOR TANIA DOUGLAS on 2009-10-01
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRANCE DOUGLAS / 01/10/2009
2009-12-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-09-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-17363sRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-11-02288aNEW SECRETARY APPOINTED
2006-09-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-15363sRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-04-06225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05
2005-02-21363(287)REGISTERED OFFICE CHANGED ON 21/02/05
2005-02-21363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-11363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-04363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2003-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-02-14363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2002-01-11395PARTICULARS OF MORTGAGE/CHARGE
2001-03-30288aNEW SECRETARY APPOINTED
2001-03-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/01
2001-02-16363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2000-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-02-22363sRETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
1999-11-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-11-2388(2)PAD 01/07/98--------- £ SI 57565@1
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-03-22363sRETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS
1998-10-31395PARTICULARS OF MORTGAGE/CHARGE
1998-10-02225ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/08/98
1998-03-16288aNEW DIRECTOR APPOINTED
1998-03-16288aNEW SECRETARY APPOINTED
1998-03-05123£ NC 1000/100000 16/02/98
1998-03-05287REGISTERED OFFICE CHANGED ON 05/03/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN
1998-03-05288bDIRECTOR RESIGNED
1998-03-05288bSECRETARY RESIGNED
1998-03-05SRES04NC INC ALREADY ADJUSTED 16/02/98
1998-03-0588(2)RAD 16/02/98--------- £ SI 99@1=99 £ IC 1/100
1998-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to T.D.I. SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-08-28
Appointment of Liquidators2014-06-12
Resolutions for Winding-up2014-06-12
Meetings of Creditors2014-05-20
Fines / Sanctions
No fines or sanctions have been issued against T.D.I. SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2002-01-11 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
AGREEMENT 1998-10-31 Outstanding SYGNET MANAGEMENT SERVICES LIMITED
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of T.D.I. SUPPLIES LIMITED registering or being granted any patents
Domain Names

T.D.I. SUPPLIES LIMITED owns 1 domain names.

tdisol.co.uk  

Trademarks
We have not found any records of T.D.I. SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with T.D.I. SUPPLIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Redditch Borough Council 2014-02-07 GBP £676
Redditch Borough Council 2013-10-18 GBP £181
Redditch Borough Council 2013-10-11 GBP £510
Redditch Borough Council 2013-10-03 GBP £40

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.

Outgoings
Business Rates/Property Tax
No properties were found where T.D.I. SUPPLIES 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 TypeNotice of
Defending partyT.D.I. SUPPLIES LIMITEDEvent Date2020-08-28
 
Initiating party Event TypeAppointment of Liquidators
Defending partyT.D.I. SUPPLIES LIMITEDEvent Date2014-06-09
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 TypeResolutions for Winding-up
Defending partyT.D.I. SUPPLIES LIMITEDEvent Date2014-06-09
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 TypeMeetings of Creditors
Defending partyT.D.I SUPPLIES LIMITEDEvent 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T.D.I. SUPPLIES 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 T.D.I. SUPPLIES 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
    Lookup VAT numbers for UK companies S4