Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TECH DATA SERVICES UK LIMITED
Company Information for

TECH DATA SERVICES UK LIMITED

C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, WEST MIDLANDS, B3 3HN,
Company Registration Number
04079671
Private Limited Company
Liquidation

Company Overview

About Tech Data Services Uk Ltd
TECH DATA SERVICES UK LIMITED was founded on 2000-09-28 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Tech Data Services Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TECH DATA SERVICES UK LIMITED
 
Legal Registered Office
C/O Teneo Financial Advisory Limited 156 Great Charles Street
Queensway
Birmingham
WEST MIDLANDS
B3 3HN
Other companies in RG12
 
Previous Names
AVNET TS SERVICES LIMITED25/08/2017
IDEAL HARDWARE LIMITED28/01/2013
BELL MICROPRODUCTS LIMITED02/01/2007
Filing Information
Company Number 04079671
Company ID Number 04079671
Date formed 2000-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-07-01
Account next due 31/03/2019
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB159659160  
Last Datalog update: 2023-03-16 11:59:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECH DATA SERVICES UK LIMITED
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 TECH DATA SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
WAYNE HANEWICZ
Director 2017-02-27
MIRIAM ANNE MURPHY
Director 2015-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY GILES WILLIES
Director 2015-09-08 2018-06-30
MICHAEL RYAN MCCOY
Director 2012-12-31 2017-02-27
BEATE REIMANN
Director 2013-12-18 2015-09-08
GRAEME ALISTAIR WATT
Director 2004-04-27 2015-05-29
RUSSELL RAYMOND MURDAUGH
Director 2013-05-27 2015-01-21
ERIC DIEU
Director 2010-08-20 2014-01-31
SUKHBINDER SINGH RAYAT
Director 2012-12-31 2013-12-18
RAYMOD JOHN SADOWSKI
Director 2010-08-20 2013-05-27
DAVID RALPH BIRK
Director 2010-08-20 2012-12-31
JUN LI
Company Secretary 2010-08-20 2012-11-15
NICHOLAS JAMES LEE
Company Secretary 2000-10-17 2010-08-20
NICHOLAS JAMES LEE
Director 2002-10-17 2010-08-20
MARTIN ROBERT CHARLES BLANEY
Director 2004-02-24 2005-06-06
IAN MICHAEL FRENCH
Director 2000-10-17 2004-02-24
STEPHEN ROY LUNDY
Director 2000-10-17 2002-04-27
AA BREAMS REGISTRARS AND NOMINEES LIMITED
Nominated Secretary 2000-09-28 2000-10-17
BREAMS CORPORATE SERVICES
Nominated Director 2000-09-28 2000-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE HANEWICZ TECH DATA AS UK LIMITED Director 2017-02-27 CURRENT 1995-11-23 Liquidation
MIRIAM ANNE MURPHY TS EUROPE EXECUTIVE Director 2017-01-28 CURRENT 2016-11-16 Converted / Closed
MIRIAM ANNE MURPHY TECH DATA AS UK LIMITED Director 2015-01-21 CURRENT 1995-11-23 Liquidation

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
2023-03-16Final Gazette dissolved via compulsory strike-off
2022-12-16Voluntary liquidation. Notice of members return of final meeting
2022-12-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-09-26Voluntary liquidation Statement of receipts and payments to 2022-07-30
2022-09-26LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-30
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM ANNE MURPHY
2022-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-10-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-30
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM Hill House 1 Little New Street London EC4A 3TR
2020-10-13AD03Registers moved to registered inspection location of Redwood 2 Crockford Lane Chineham Business Park Basingstoke Hampshire RG24 8WQ
2020-10-13AD02Register inspection address changed to Redwood 2 Crockford Lane Chineham Business Park Basingstoke Hampshire RG24 8WQ
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM C/O Avnet Technology Solutions Ltd the Capitol Building Oldbury Bracknell Berkshire RG12 8FZ
2020-08-24LRESSPResolutions passed:
  • Special resolution to wind up on 2020-07-31
2020-08-24LIQ01Voluntary liquidation declaration of solvency
2020-08-24600Appointment of a voluntary liquidator
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE HANEWICZ
2019-07-17DISS16(SOAS)Compulsory strike-off action has been suspended
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-07-07DISS40Compulsory strike-off action has been discontinued
2018-07-04AAFULL ACCOUNTS MADE UP TO 01/07/17
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES WILLIES
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-08-25CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-08-25CERTNMCompany name changed avnet ts services LIMITED\certificate issued on 25/08/17
2017-08-16AP01DIRECTOR APPOINTED MR WAYNE HANEWICZ
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN MCCOY
2017-05-26AAFULL ACCOUNTS MADE UP TO 02/07/16
2017-05-26AAFULL ACCOUNTS MADE UP TO 02/07/16
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-06-28AUDAUDITOR'S RESIGNATION
2016-04-12AAFULL ACCOUNTS MADE UP TO 27/06/15
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-21AR0115/09/15 ANNUAL RETURN FULL LIST
2015-09-09AP01DIRECTOR APPOINTED MR TIMOTHY GILES WILLIES
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR BEATE REIMANN
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME ALISTAIR WATT
2015-05-15AAFULL ACCOUNTS MADE UP TO 28/06/14
2015-04-15CH01Director's details changed for Ms Beate Reimann on 2014-11-01
2015-01-21AP01DIRECTOR APPOINTED MS MIRIAM ANNE MURPHY
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL RAYMOND MURDAUGH
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/14 FROM 5 the Sterling Centre Eastern Road Bracknell Berkshire RG12 2PW
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-18AR0115/09/14 ANNUAL RETURN FULL LIST
2014-06-09AAFULL ACCOUNTS MADE UP TO 29/06/13
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ERIC DIEU
2013-12-19AP01DIRECTOR APPOINTED MS BEATE REIMANN
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SUKHBINDER RAYAT
2013-09-18AR0115/09/13 FULL LIST
2013-05-28AP01DIRECTOR APPOINTED MR RUSSELL RAYMOND MURDAUGH
2013-05-27TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOD SADOWSKI
2013-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/12
2013-01-28RES15CHANGE OF NAME 28/01/2013
2013-01-28CERTNMCOMPANY NAME CHANGED IDEAL HARDWARE LIMITED CERTIFICATE ISSUED ON 28/01/13
2013-01-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-31AP01DIRECTOR APPOINTED MR MICHAEL RYAN MCCOY
2012-12-31AP01DIRECTOR APPOINTED MR SUKHBINDER SINGH RAYAT
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BIRK
2012-11-29TM02APPOINTMENT TERMINATED, SECRETARY JUN LI
2012-11-28RES01ADOPT ARTICLES 23/11/2012
2012-09-18AR0115/09/12 FULL LIST
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAEME ALISTAIR WATT / 28/05/2012
2012-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/11
2011-09-15AR0115/09/11 FULL LIST
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOD JOHN SADOWSKI / 15/09/2011
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RALPH BIRK / 15/09/2011
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAEME ALISTAIR WATT / 15/09/2011
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC DIEU / 15/09/2011
2011-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR JUN LI / 15/09/2011
2011-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2011 FROM COX LANE CHESSINGTON SURREY KT9 1SJ
2011-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-12-22AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2010-09-30AR0115/09/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAEME ALISTAIR WATT / 15/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC DIEU / 15/09/2010
2010-08-31AP01DIRECTOR APPOINTED MR DAVID RALPH BIRK
2010-08-31AP01DIRECTOR APPOINTED MR RAYMOD JOHN SADOWSKI
2010-08-30AP01DIRECTOR APPOINTED MR ERIC DIEU
2010-08-30AP03SECRETARY APPOINTED MR JUN LI
2010-08-30TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS LEE
2010-08-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEE
2010-06-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-23AUDAUDITOR'S RESIGNATION
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-15363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-04-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-09-30363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2007-10-09363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-01-02CERTNMCOMPANY NAME CHANGED BELL MICROPRODUCTS LIMITED CERTIFICATE ISSUED ON 02/01/07
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-06363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-10-06287REGISTERED OFFICE CHANGED ON 06/10/06 FROM: FOUNTAIN COURT COX LANE CHESSINGTON SURREY KT9 1SJ
2006-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-04363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-06-28288bDIRECTOR RESIGNED
2004-10-06363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-08-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-30395PARTICULARS OF MORTGAGE/CHARGE
2004-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to TECH DATA SERVICES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TECH DATA SERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED RELATING TO A SYNDICATED COMPOSITE GUARANTEE AND DEBENTURE DATED 2 DECEMBER 2002 2004-07-19 Satisfied BANK OF AMERICA, NATIONAL ASSOCIATION (THE SECURITY TRUSTEE)
DEBENTURE 2003-05-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-05-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SYNDICATED COMPOSITE GUARANTEE AND DEBENTURE 2002-12-02 Satisfied BANK OF AMERICA, NATIONAL ASSOCIATION
MORTGAGE DEBENTURE 2000-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-28
Annual Accounts
2013-06-29
Annual Accounts
2012-06-29
Annual Accounts
2011-07-02

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 TECH DATA SERVICES UK LIMITED

Intangible Assets
Patents
We have not found any records of TECH DATA SERVICES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TECH DATA SERVICES UK LIMITED
Trademarks
We have not found any records of TECH DATA SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECH DATA SERVICES UK 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 (62090 - Other information technology service activities) as TECH DATA SERVICES UK LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where TECH DATA SERVICES UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECH DATA SERVICES UK 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 TECH DATA SERVICES UK LIMITED any grants or awards.
Ownership
    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.