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

TIDEWAY SYSTEMS LIMITED

E2 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TS,
Company Registration Number
04598072
Private Limited Company
Liquidation

Company Overview

About Tideway Systems Ltd
TIDEWAY SYSTEMS LIMITED was founded on 2002-11-22 and has its registered office in Wokingham. The organisation's status is listed as "Liquidation". Tideway Systems 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
TIDEWAY SYSTEMS LIMITED
 
Legal Registered Office
E2 ESKDALE ROAD
WINNERSH
WOKINGHAM
BERKSHIRE
RG41 5TS
Other companies in RG41
 
Filing Information
Company Number 04598072
Company ID Number 04598072
Date formed 2002-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-03-31
Account next due 2016-12-31
Latest return 2016-06-29
Return next due 2017-07-13
Type of accounts FULL
Last Datalog update: 2018-07-08 19:26:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIDEWAY SYSTEMS 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.
Companies with same name TIDEWAY SYSTEMS LIMITED
The following companies were found which have the same name as TIDEWAY SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TIDEWAY SYSTEMS INC Delaware Unknown
TIDEWAY SYSTEMS INCORPORATED New Jersey Unknown
Tideway Systems Inc. 4701 COX ROAD, SUITE 285 GLEN ALLEN VA 23060 WITHDRAWN(VOL) (CORP) Company formed on the 2011-08-03
TIDEWAY SYSTEMS INC North Carolina Unknown

Company Officers of TIDEWAY SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
TED CORY BLEUER
Director 2009-10-22
STEPHEN BOYD SOLCHER
Director 2009-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CHAFFIN
Company Secretary 2009-10-22 2013-10-25
STEPHANE KURGAN
Company Secretary 2005-08-11 2010-01-29
RICHARD MORTIMER MUIRHEAD
Director 2002-11-22 2009-11-20
CHARLES BOESENBERG
Director 2007-01-01 2009-10-22
PETER JACKSON SKINNER
Director 2008-04-30 2009-10-22
GARETH ERIK GARNER
Company Secretary 2008-10-17 2009-04-13
PHILLIP DAVID ROBINSON
Director 2007-02-12 2009-03-31
JOHN GRAHAM TAYSOM
Director 2004-06-09 2009-02-04
NICHOLAS MATTHEW POINTON
Company Secretary 2008-03-27 2008-10-17
FEARGHAL O'RIORDAIN
Director 2008-04-07 2008-08-18
ROY MACKENZIE
Director 2006-05-31 2008-04-30
MICHAEL HILARY CHALFEN
Director 2004-04-26 2006-05-31
STEPHEN ANTONY ALLOTT
Director 2005-04-01 2006-04-30
ANTHONY ISAACS
Company Secretary 2003-10-10 2006-01-31
CHARLOTTE PHILIPPA SIAN RICHARDSON
Company Secretary 2002-11-22 2003-11-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-11-22 2002-11-22
COMPANY DIRECTORS LIMITED
Nominated Director 2002-11-22 2002-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BOYD SOLCHER NUMARA SOFTWARE LIMITED Director 2012-02-03 CURRENT 2001-02-20 Dissolved 2017-04-11

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
2018-04-13LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-02-26LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/12/2017:LIQ. CASE NO.1
2017-11-09LIQ MISCINSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL
2017-07-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-26LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009369
2017-01-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-074.70DECLARATION OF SOLVENCY
2017-01-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-074.70DECLARATION OF SOLVENCY
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 554.517
2016-06-30AR0129/06/16 FULL LIST
2016-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BOYD SOLCHER / 01/02/2016
2016-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TED CORY BLEUER / 01/02/2016
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-15AR0122/11/15 FULL LIST
2015-01-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 554.517
2014-12-05AR0122/11/14 FULL LIST
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BOYD SOLCHER / 01/01/2014
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORY T BLEUER / 01/01/2014
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-02-03CH01CHANGE PERSON AS DIRECTOR
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CORY T BLEUER / 01/01/2014
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 554.517
2014-01-08AR0122/11/13 FULL LIST
2013-12-11TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CHAFFIN
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2013 FROM ASSURANCE HOUSE VICARAGE ROAD EGHAM SURREY TW20 9JY
2012-12-07AR0122/11/12 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-09AR0122/11/11 FULL LIST
2011-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-12-01AD02SAIL ADDRESS CREATED
2011-07-06MISCSECTION 519
2011-06-22AUDAUDITOR'S RESIGNATION
2011-01-28AA01CURREXT FROM 31/01/2011 TO 31/03/2011
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-12-21AR0122/11/10 FULL LIST
2010-12-21CH01CHANGE PERSON AS DIRECTOR
2010-03-04SH0131/01/10 STATEMENT OF CAPITAL GBP 148.36
2010-01-29TM02APPOINTMENT TERMINATED, SECRETARY STEPHANE KURGAN
2009-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2009 FROM ANCHOR HOUSE 15-19 BRITTEN STREET LONDON SW3 3TY
2009-12-15AP01DIRECTOR APPOINTED STEPHEN BOYD SOLCHER
2009-12-05AR0122/11/09 FULL LIST
2009-12-04SH0122/10/09 STATEMENT OF CAPITAL GBP 523.017
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MUIRHEAD
2009-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-02AP03SECRETARY APPOINTED MR CHRISTOPHER CHAFFIN
2009-10-30AP01DIRECTOR APPOINTED MR CORY T BLEUER
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER SKINNER
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BOESENBERG
2009-10-29RES01ALTER ARTICLES
2009-09-1488(2)AD 24/11/08-05/06/09 GBP SI 8615@0.0001=0.8615 GBP IC 3791.8841/3792.7456
2009-09-1488(2)AD 01/02/09-05/06/09 GBP SI 4667@0.0001=0.4667 GBP IC 3791.4174/3791.8841
2009-09-1488(2)AD 09/06/09-09/06/09 GBP SI 246139@0.0001=24.6139 GBP IC 3766.8035/3791.4174
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP ROBINSON
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY GARETH GARNER
2009-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-2788(2)AD 04/12/08 GBP SI 3902@0.0001=0.3902 GBP IC 3766.4133/3766.8035
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN TAYSOM
2008-12-28363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-12-0988(2)AD 24/11/08 GBP SI 333686@0.01=3336.86 GBP IC 429.5533/3766.4133
2008-12-05123NC INC ALREADY ADJUSTED 24/11/08
2008-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-05RES04GBP NC 573.1127/681.881 24/11/2008
2008-11-26288aSECRETARY APPOINTED MR GARETH ERIK GARNER
2008-11-25288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS POINTON
2008-10-0888(2)AD 19/09/08-23/09/08 GBP SI 8616@0.0001=0.8616 GBP IC 428.6917/429.5533
2008-10-0888(2)AD 19/09/08-23/09/08 GBP SI 4424@0.0001=0.4424 GBP IC 428.2493/428.6917
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR FEARGHAL O'RIORDAIN
2008-08-1888(2)AD 04/04/08-20/07/08 GBP SI 3352@0.0001=0.3352 GBP IC 427.9141/428.2493
2008-08-1888(2)AD 23/11/07-15/01/08 GBP SI 9318@0.0001=0.9318 GBP IC 426.9823/427.9141
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR ROY MACKENZIE
2008-07-24288aDIRECTOR APPOINTED PETER JACKSON SKINNER
2008-04-21123NC INC ALREADY ADJUSTED 12/03/08
2008-04-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-16288aDIRECTOR APPOINTED FEARGHAL O'RIORDAIN
2008-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2008-04-04288aSECRETARY APPOINTED NICHOLAS MATTHEW POINTON
2008-04-04225ACC. REF. DATE SHORTENED FROM 31/12/2007 TO 31/01/2007
2008-01-24363(288)SECRETARY'S PARTICULARS CHANGED
2008-01-24363sRETURN MADE UP TO 22/11/07; CHANGE OF MEMBERS
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-08288aNEW DIRECTOR APPOINTED
2007-01-16363sRETURN MADE UP TO 22/11/06; CHANGE OF MEMBERS
2006-09-12AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to TIDEWAY SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-01-06
Appointment of Liquidators2017-01-04
Notices to Creditors2017-01-04
Resolutions for Winding-up2017-01-04
Fines / Sanctions
No fines or sanctions have been issued against TIDEWAY SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-29 Satisfied SEP III, ACTING THROUGH ITS GENERAL PARTNER, SEP III GP LIMITED
DEBENTURE 2009-05-29 Satisfied APAX WW NOMINEES LTD
DEBENTURE 2006-06-30 Satisfied ETV CAPITAL S.A.
DEBENTURE 2005-08-30 Satisfied ETV CAPITAL S.A.
Intangible Assets
Patents

Intellectual Property Patents Registered by TIDEWAY SYSTEMS LIMITED

TIDEWAY SYSTEMS LIMITED has registered 1 patents

GB2450897 ,

Domain Names
We do not have the domain name information for TIDEWAY SYSTEMS LIMITED
Trademarks
We have not found any records of TIDEWAY SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIDEWAY SYSTEMS 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 (58290 - Other software publishing) as TIDEWAY SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TIDEWAY SYSTEMS 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 TypeNotices to Creditors
Defending partyTIDEWAY SYSTEMS LIMITEDEvent Date2017-01-06
On 22 December 2016 the above-named company, whose registered office is at E2 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TS, was placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 6 February 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about this case is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Emma Cray , Joint Liquidator Dated: 6 January 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTIDEWAY SYSTEMS LIMITEDEvent Date2016-12-22
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL : Further information about this case is available from Kate Rosie at the offices of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Initiating party Event TypeNotices to Creditors
Defending partyTIDEWAY SYSTEMS LIMITEDEvent Date2016-12-22
On 22 December 2016 the above-named company, whose registered office is at E2 Eskdale Road,Winnersh, Wokingham, Berkshire, RG41 5TS, was placed into members' voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 23 January 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds, LS1 4DL, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 22 December 2016 . Further information about this case is available from Kate Rosie at the offices of PricewaterhouseCoopers LLP on 0113 289 4497. Emma Cray and Karen Lesley Dukes , Joint Liquidators
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTIDEWAY SYSTEMS LIMITEDEvent Date2016-12-22
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 22 December 2016 to wind up the Company and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds, LS1 4DL be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 22 December 2016 . Further information about this case is available from Kate Rosie at the offices of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIDEWAY SYSTEMS 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 TIDEWAY SYSTEMS LIMITED any grants or awards.
Ownership
    • BMC SOFTWARE INC : Ultimate parent company : US
      • BMC Software Limited
      • BMC Software Ltd
      • Calendra UK Limited
      • Calendra UK Ltd
      • Identify Software UK Limited
      • Identify Software UK Ltd
      • Simulus Limited
      • Simulus Ltd
      • BladeLogic UK Ltd
      • BladeLogic UK, Limited
      • BMC Software (United Kingdom)
      • IT Masters Ltd
      • IT Masters Ltd (UK)
      • IT Masters Ltd. (UK)
      • ITM Software UK Limited
      • ITM Software UK Ltd
      • Marimba Software UK Limited
      • Marimba Software UK Ltd
      • MQSoftware UK Ltd
      • MQSoftware UK, Limited
      • Tideway Systems Limited
      • Tideway Systems Ltd
      • Tideway Systems Trustees Limited
      • Tideway Systems Trustees Ltd
      • MQSoftware Limited
      • MQSoftware Ltd
      • Coradiant UK Limited
      • Coradiant UK Ltd
      • Numara Software Limited
      • Numara Software Ltd
      • Track It! Software Ltd
      • Track-It! Software Limited
      • Abydos Limited
      • Abydos Ltd
    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.