Liquidation
Company Information for TIDEWAY SYSTEMS LIMITED
E2 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TS,
|
Company Registration Number
04598072
Private Limited Company
Liquidation |
Company Name | |
---|---|
TIDEWAY SYSTEMS LIMITED | |
Legal Registered Office | |
E2 ESKDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TS Other companies in RG41 | |
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 |
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. |
Registered address | Last known status | Formation 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Tideway Systems Inc. | 4701 COX ROAD, SUITE 285 GLEN ALLEN VA 23060 | WITHDRAWN(VOL) (CORP) | Company formed on the 2011-08-03 | |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 |
Officer | Role | Date Appointed |
---|---|---|
TED CORY BLEUER |
||
STEPHEN BOYD SOLCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER CHAFFIN |
Company Secretary | ||
STEPHANE KURGAN |
Company Secretary | ||
RICHARD MORTIMER MUIRHEAD |
Director | ||
CHARLES BOESENBERG |
Director | ||
PETER JACKSON SKINNER |
Director | ||
GARETH ERIK GARNER |
Company Secretary | ||
PHILLIP DAVID ROBINSON |
Director | ||
JOHN GRAHAM TAYSOM |
Director | ||
NICHOLAS MATTHEW POINTON |
Company Secretary | ||
FEARGHAL O'RIORDAIN |
Director | ||
ROY MACKENZIE |
Director | ||
MICHAEL HILARY CHALFEN |
Director | ||
STEPHEN ANTONY ALLOTT |
Director | ||
ANTHONY ISAACS |
Company Secretary | ||
CHARLOTTE PHILIPPA SIAN RICHARDSON |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NUMARA SOFTWARE LIMITED | Director | 2012-02-03 | CURRENT | 2001-02-20 | Dissolved 2017-04-11 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/12/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009369 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 554.517 | |
AR01 | 29/06/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BOYD SOLCHER / 01/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TED CORY BLEUER / 01/02/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 22/11/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 554.517 | |
AR01 | 22/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BOYD SOLCHER / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CORY T BLEUER / 01/01/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CORY T BLEUER / 01/01/2014 | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 554.517 | |
AR01 | 22/11/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CHAFFIN | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2013 FROM ASSURANCE HOUSE VICARAGE ROAD EGHAM SURREY TW20 9JY | |
AR01 | 22/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 22/11/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | CURREXT FROM 31/01/2011 TO 31/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
AR01 | 22/11/10 FULL LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
SH01 | 31/01/10 STATEMENT OF CAPITAL GBP 148.36 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHANE KURGAN | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2009 FROM ANCHOR HOUSE 15-19 BRITTEN STREET LONDON SW3 3TY | |
AP01 | DIRECTOR APPOINTED STEPHEN BOYD SOLCHER | |
AR01 | 22/11/09 FULL LIST | |
SH01 | 22/10/09 STATEMENT OF CAPITAL GBP 523.017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MUIRHEAD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER CHAFFIN | |
AP01 | DIRECTOR APPOINTED MR CORY T BLEUER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SKINNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BOESENBERG | |
RES01 | ALTER ARTICLES | |
88(2) | AD 24/11/08-05/06/09 GBP SI 8615@0.0001=0.8615 GBP IC 3791.8841/3792.7456 | |
88(2) | AD 01/02/09-05/06/09 GBP SI 4667@0.0001=0.4667 GBP IC 3791.4174/3791.8841 | |
88(2) | AD 09/06/09-09/06/09 GBP SI 246139@0.0001=24.6139 GBP IC 3766.8035/3791.4174 | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILLIP ROBINSON | |
288b | APPOINTMENT TERMINATED SECRETARY GARETH GARNER | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
88(2) | AD 04/12/08 GBP SI 3902@0.0001=0.3902 GBP IC 3766.4133/3766.8035 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN TAYSOM | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08 | |
88(2) | AD 24/11/08 GBP SI 333686@0.01=3336.86 GBP IC 429.5533/3766.4133 | |
123 | NC INC ALREADY ADJUSTED 24/11/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 573.1127/681.881 24/11/2008 | |
288a | SECRETARY APPOINTED MR GARETH ERIK GARNER | |
288b | APPOINTMENT TERMINATED SECRETARY NICHOLAS POINTON | |
88(2) | AD 19/09/08-23/09/08 GBP SI 8616@0.0001=0.8616 GBP IC 428.6917/429.5533 | |
88(2) | AD 19/09/08-23/09/08 GBP SI 4424@0.0001=0.4424 GBP IC 428.2493/428.6917 | |
288b | APPOINTMENT TERMINATED DIRECTOR FEARGHAL O'RIORDAIN | |
88(2) | AD 04/04/08-20/07/08 GBP SI 3352@0.0001=0.3352 GBP IC 427.9141/428.2493 | |
88(2) | AD 23/11/07-15/01/08 GBP SI 9318@0.0001=0.9318 GBP IC 426.9823/427.9141 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROY MACKENZIE | |
288a | DIRECTOR APPOINTED PETER JACKSON SKINNER | |
123 | NC INC ALREADY ADJUSTED 12/03/08 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | DIRECTOR APPOINTED FEARGHAL O'RIORDAIN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07 | |
288a | SECRETARY APPOINTED NICHOLAS MATTHEW POINTON | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/2007 TO 31/01/2007 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/07; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/11/06; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 |
Notices to Creditors | 2017-01-06 |
Appointment of Liquidators | 2017-01-04 |
Notices to Creditors | 2017-01-04 |
Resolutions for Winding-up | 2017-01-04 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | SEP III, ACTING THROUGH ITS GENERAL PARTNER, SEP III GP LIMITED | |
DEBENTURE | Satisfied | APAX WW NOMINEES LTD | |
DEBENTURE | Satisfied | ETV CAPITAL S.A. | |
DEBENTURE | Satisfied | ETV CAPITAL S.A. |
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as TIDEWAY SYSTEMS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | TIDEWAY SYSTEMS LIMITED | Event Date | 2017-01-06 |
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 Type | Appointment of Liquidators | |
Defending party | TIDEWAY SYSTEMS LIMITED | Event Date | 2016-12-22 |
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 Type | Notices to Creditors | |
Defending party | TIDEWAY SYSTEMS LIMITED | Event Date | 2016-12-22 |
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 Type | Resolutions for Winding-up | |
Defending party | TIDEWAY SYSTEMS LIMITED | Event Date | 2016-12-22 |
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. | |||
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. |