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

TAD ACCOUNTANCY SOLUTIONS LIMITED

NORWICH, NORFOLK, NR1 1BY,
Company Registration Number
04518433
Private Limited Company
Dissolved

Dissolved 2017-09-13

Company Overview

About Tad Accountancy Solutions Ltd
TAD ACCOUNTANCY SOLUTIONS LIMITED was founded on 2002-08-23 and had its registered office in Norwich. The company was dissolved on the 2017-09-13 and is no longer trading or active.

Key Data
Company Name
TAD ACCOUNTANCY SOLUTIONS LIMITED
 
Legal Registered Office
NORWICH
NORFOLK
NR1 1BY
Other companies in NR2
 
Filing Information
Company Number 04518433
Date formed 2002-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-04-30
Date Dissolved 2017-09-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-28 01:12:32
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 TAD ACCOUNTANCY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MELANIE MARJORAM
Company Secretary 2005-08-26
ROBERT CHARLES MARJORAM
Director 2002-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY WILLIAM JUBB
Director 2010-04-30 2012-05-25
ANTHONY WILLIAM JUBB
Director 2006-11-01 2009-10-25
ROSS JOHN RIVERS WESTGARTH
Company Secretary 2002-08-28 2005-08-26
ROSS JOHN RIVERS WESTGARTH
Director 2002-08-28 2005-08-26
BTC (SECRETARIES) LIMITED
Nominated Secretary 2002-08-23 2002-08-28
BTC (DIRECTORS) LTD
Nominated Director 2002-08-23 2002-08-28

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
2017-09-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-03-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2017
2016-03-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2016
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2015 FROM PARKER ANDREWS 4 QUEEN STRREET NORWICH NORFOLK NR2 4SQ ENGLAND
2015-09-28LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2015-09-284.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-08-20LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2015-08-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-10LIQ MISCINSOLVENCY:FORM 4.27 - CERTIFICATE OF APPOINTMENT OF LIQUIDATOR
2015-01-264.20STATEMENT OF AFFAIRS/4.19
2015-01-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-01-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2014 FROM DRAYTON OLD LODGE 146 DRAYTON HIGH ROAD NORWICH NORFOLK NR8 6AN ENGLAND
2014-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-05-19LATEST SOC19/05/13 STATEMENT OF CAPITAL;GBP 269
2013-05-19AR0101/05/13 FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-01AR0123/08/12 FULL LIST
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 289 AYLSHAM ROAD NORWICH NORFOLK NR3 2RY
2012-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JUBB
2012-02-16CAP-SSSOLVENCY STATEMENT DATED 01/02/12
2012-02-16SH20STATEMENT BY DIRECTORS
2012-02-16SH1916/02/12 STATEMENT OF CAPITAL GBP 269
2012-02-16RES06REDUCE ISSUED CAPITAL 01/02/2012
2011-11-03SH0131/07/11 STATEMENT OF CAPITAL GBP 27169
2011-09-09AR0123/08/11 FULL LIST
2011-08-30AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-18RES04NC INC ALREADY ADJUSTED 30/01/2011
2010-12-22AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-01AR0123/08/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES MARJORAM / 23/08/2010
2010-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MELANIE MARJORAM / 23/08/2010
2010-05-24AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM JUBB
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JUBB
2009-11-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-12AR0123/08/09 FULL LIST
2009-05-2788(2)AD 10/04/09 GBP SI 69@1=69 GBP IC 200/269
2009-05-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-10-23363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-05363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-11-21288aNEW DIRECTOR APPOINTED
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-31363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-10-0588(2)RAD 26/08/05--------- £ SI 100@1=100 £ IC 100/200
2005-09-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-15288aNEW SECRETARY APPOINTED
2005-09-06395PARTICULARS OF MORTGAGE/CHARGE
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-16363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-11-21363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2002-11-08288aNEW DIRECTOR APPOINTED
2002-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-08225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/04/03
2002-11-08287REGISTERED OFFICE CHANGED ON 08/11/02 FROM: BTC HOUSE CHAPEL HILL, LONGRIDGE PRESTON LANCASHIRE PR3 3JY
2002-11-0888(2)RAD 23/08/02--------- £ SI 99@1=99 £ IC 1/100
2002-09-04288bSECRETARY RESIGNED
2002-09-04288bDIRECTOR RESIGNED
2002-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to TAD ACCOUNTANCY SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-22
Resolutions for Winding-up2015-01-27
Appointment of Liquidators2015-01-27
Meetings of Creditors2014-12-24
Fines / Sanctions
No fines or sanctions have been issued against TAD ACCOUNTANCY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-06 Satisfied TAXASSIST DIRECT LIMITED
Creditors
Provisions For Liabilities Charges 2012-04-30 £ -7
Provisions For Liabilities Charges 2011-04-30 £ -54

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 TAD ACCOUNTANCY SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 269
Called Up Share Capital 2011-04-30 £ 269
Cash Bank In Hand 2012-04-30 £ 9
Cash Bank In Hand 2011-04-30 £ 1,084
Current Assets 2012-04-30 £ 150,316
Current Assets 2011-04-30 £ 148,918
Debtors 2012-04-30 £ 128,987
Debtors 2011-04-30 £ 134,797
Fixed Assets 2012-04-30 £ 816
Fixed Assets 2011-04-30 £ 793
Shareholder Funds 2012-04-30 £ -49,755
Shareholder Funds 2011-04-30 £ -41,445
Stocks Inventory 2012-04-30 £ 21,320
Stocks Inventory 2011-04-30 £ 13,037
Tangible Fixed Assets 2012-04-30 £ 816
Tangible Fixed Assets 2011-04-30 £ 793

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TAD ACCOUNTANCY SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAD ACCOUNTANCY SOLUTIONS LIMITED
Trademarks
We have not found any records of TAD ACCOUNTANCY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAD ACCOUNTANCY SOLUTIONS 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 (69201 - Accounting and auditing activities) as TAD ACCOUNTANCY SOLUTIONS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where TAD ACCOUNTANCY SOLUTIONS 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 TypeResolutions for Winding-up
Defending partyTAD ACCOUNTANCY SOLUTIONS LIMITEDEvent Date2015-01-15
At a General Meeting of the members of the above named Company duly convened and held at 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ on 15 January 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and, accordingly, that the Company be wound up voluntarily and that Jamie Playford MABRP MIPA , of Parker Andrews Ltd , 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ , (IP No 9735) be and is hereby appointed Liquidator for the purposes of such winding up.” Further details contact: Sian Fairclough, Email: sian.fairclough@parkerandrews.co.uk, or Rhys Calder, Email: rhys.calder@parkerandrews.co.uk, Tel: 01603 284284, Reference: T0036. Robert Marjoram , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTAD ACCOUNTANCY SOLUTIONS LIMITEDEvent Date2015-01-15
Jamie Playford , of Parker Andrews , 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ . : Further details contact: Sian Fairclough, Email: sian.fairclough@parkerandrews.co.uk, or Rhys Calder, Email: rhys.calder@parkerandrews.co.uk, Tel: 01603 284284, Reference: T0036.
 
Initiating party Event TypeFinal Meetings
Defending partyTAD ACCOUNTANCY SOLUTIONS LIMITEDEvent Date2015-01-15
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY on 26 May 2017 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY no later than 12 noon on the business day before the meeting. Date of Appointment: 15 January 2015 Office Holder details: Richard Cacho , (IP No. 11012) of Parker Andrews Limited , 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY . For further details contact: Phoebe Jones, Tel: 01603 284284. Richard Cacho , Liquidator : Ag GF122335
 
Initiating party Event TypeMeetings of Creditors
Defending partyTAD ACCOUNTANCY SOLUTIONS LIMITEDEvent Date2014-12-18
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ , on 15 January 2015 , at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Jamie Playford MABRP MIPA of Parker Andrews , 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. For further details contact: Grace Jones or Emma Ives, Email: grace.jones@parkerandrews.co.uk / emma.ives@parkerandrews.co.uk Tel: 01603 284284
 
Initiating party Event TypeFinal Meetings
Defending partyB & M SHEET METAL LIMITEDEvent Date2013-02-21
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Begbies Traynor, 10th Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG on 4 April 2013 at 10.30am and 11.00am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Begbies Traynor (Central) LLP, 10th Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. W John Kelly , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2000-02-11
PEDLEY RETAIL PURCHASING LIMITEDNotice 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 Insol House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP, on 28th February 2000, at 11.30 a.m., for the purposes mentioned in sections 99, 100 and 101 of the said Act. Statements of claim and proxy forms, if applicable, must be lodged at F. A. Simms & Partners Plc., Insol House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP, no later than 12 noon on 25th February 2000. A list of names and addresses of the Companys Creditors may be inspected, free of charge, at Insol House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP, between the hours of 10 a.m. and 4 p.m. M. W. Stonier , Director 7th February 2000.(578)
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date1999-12-07
Notice is hereby given that a Final Meeting of Creditors of the Company will be held at Glenroyd House, 96-98 St. James Road, Northampton NN5 5LG, on Wednesday, 12th January 2000, at 2 p.m. for the purpose of receiving the Liquidator’s report on the liquidation and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. A proxy form must be lodged with me not later than 12 noon on the day before the Meeting to entitle you to vote by proxy at the Meeting (together with a completed proof of debt form if you have not already lodged one). I. Q. Taylor, Liquidator 29th November 1999.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAD ACCOUNTANCY SOLUTIONS 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 TAD ACCOUNTANCY SOLUTIONS 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3