Liquidation
Company Information for FEDEROS LIMITED
88 WOOD STREET, LONDON, EC2V 7QF,
|
Company Registration Number
05132414
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
FEDEROS LIMITED | ||||||
Legal Registered Office | ||||||
88 WOOD STREET LONDON EC2V 7QF Other companies in RG12 | ||||||
Previous Names | ||||||
|
Company Number | 05132414 | |
---|---|---|
Company ID Number | 05132414 | |
Date formed | 2004-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-08-05 16:14:11 |
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 | ||
---|---|---|---|---|
FEDEROS LIMITED | Unknown | |||
FEDEROS SOFTWARE UK LTD | ORACLE PARKWAY THAMES VALLEY PARK READING BERKSHIRE RG6 1RA | Active | Company formed on the 2017-08-09 |
Officer | Role | Date Appointed |
---|---|---|
COLIN MARCUS AURELIUS |
||
SIMON JOHN HARGREAVES |
||
RICHARD IAN SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT LIAM EGGLESTON |
Company Secretary | ||
RICHARD IAN SCOTT |
Director | ||
RICHARD AURELIUS |
Director | ||
CAROLINE MARGARET AUBREY |
Company Secretary | ||
JEREMY DENIS WEBB |
Company Secretary | ||
COLIN MARCUS AURELIUS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SERVICE CHAIN AUTOMATION LIMITED | Director | 2017-08-03 | CURRENT | 2017-08-03 | Active - Proposal to Strike off | |
OVAL (2301) LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active - Proposal to Strike off | |
TDB FUSION GROUP LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-26 | Liquidation | |
TDB SOLUTIONS LIMITED | Director | 2010-03-26 | CURRENT | 2010-03-26 | Dissolved 2018-04-19 | |
BURLEIGH VENTURES LIMITED | Director | 2009-07-02 | CURRENT | 2009-07-02 | Active | |
TDB HOLDINGS LIMITED | Director | 2007-08-03 | CURRENT | 2007-08-03 | Liquidation | |
TDB FUSION LIMITED | Director | 2001-06-05 | CURRENT | 2000-06-05 | Liquidation | |
TDB NETWORKS LIMITED | Director | 1993-04-28 | CURRENT | 1993-04-27 | Dissolved 2018-04-29 | |
?WHAT IF! HOLDINGS LIMITED | Director | 2018-04-01 | CURRENT | 1999-04-01 | Liquidation | |
FOUNDED PARTNERS LIMITED | Director | 2016-04-15 | CURRENT | 2011-05-19 | Active | |
KORDAL LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Liquidation | |
ONE RETAIL EXPERIENCE KOREA LIMITED | Director | 2015-07-29 | CURRENT | 2008-12-11 | Active | |
IRIS VENTURES 1 LIMITED | Director | 2014-06-24 | CURRENT | 2002-12-19 | Active | |
IRIS VENTURES (WORLDWIDE) LIMITED | Director | 2014-05-29 | CURRENT | 2009-06-03 | Active | |
IRIS PROMOTIONAL MARKETING LTD | Director | 2014-02-17 | CURRENT | 2001-08-03 | Active | |
DATALYTICS LIMITED | Director | 2013-12-16 | CURRENT | 2003-07-23 | Active - Proposal to Strike off | |
JOSH & JAMES LIMITED | Director | 2013-07-15 | CURRENT | 2013-06-12 | Active - Proposal to Strike off | |
TDB FUSION GROUP LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-26 | Liquidation | |
IRIS ENTERPRISES 1 LIMITED | Director | 2012-10-23 | CURRENT | 2012-07-16 | Dissolved 2016-03-07 | |
IRIS ENTERPRISES 2 LIMITED | Director | 2012-10-23 | CURRENT | 2012-07-16 | Dissolved 2016-03-07 | |
IRIS WORLDWIDE HOLDINGS LIMITED | Director | 2012-09-20 | CURRENT | 2012-07-16 | Active | |
PROTEGE MANAGEMENT LIMITED | Director | 2012-08-16 | CURRENT | 2012-08-16 | Dissolved 2014-03-11 | |
IRIS NATION WORLDWIDE LIMITED | Director | 2011-10-20 | CURRENT | 2006-01-27 | Active | |
SERVICE WORKS GLOBAL LIMITED | Director | 2011-04-27 | CURRENT | 2003-09-29 | Active | |
SIMON HARGREAVES CONSULTING LIMITED | Director | 2010-06-01 | CURRENT | 2010-06-01 | Active | |
TDB FUSION LIMITED | Director | 2009-09-11 | CURRENT | 2000-06-05 | Liquidation | |
TDB HOLDINGS LIMITED | Director | 2009-03-16 | CURRENT | 2007-08-03 | Liquidation | |
TDB FUSION GROUP LIMITED | Director | 2017-05-15 | CURRENT | 2013-03-26 | Liquidation | |
TDB FUSION LIMITED | Director | 2017-05-13 | CURRENT | 2000-06-05 | Liquidation | |
TDB HOLDINGS LIMITED | Director | 2017-05-13 | CURRENT | 2007-08-03 | Liquidation | |
DUNSLEY CONSULTING LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM SUITE B, UNIT C WATERSIDE PARK COOKHAM ROAD BRACKNELL BERKSHIRE RG12 1RB | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051324140004 | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 750000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT EGGLESTON | |
AP01 | DIRECTOR APPOINTED MR RICHARD IAN SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT | |
RES15 | CHANGE OF NAME 10/03/2017 | |
CERTNM | COMPANY NAME CHANGED TDB FUSION LIMITED CERTIFICATE ISSUED ON 28/03/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051324140006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051324140005 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD AURELIUS | |
AR01 | 19/05/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARCUS AURELIUS / 26/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HARGREAVES / 26/11/2015 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051324140004 | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 750000 | |
AR01 | 19/05/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 750000 | |
AR01 | 19/05/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 19/05/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ROBERT LIAM EGGLESTON | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 19/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD IAN SCOTT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD AURELIUS / 18/06/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 19/05/11 FULL LIST | |
RES15 | CHANGE OF NAME 10/02/2011 | |
CERTNM | COMPANY NAME CHANGED TDB SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/03/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 19/05/10 FULL LIST | |
AA01 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
SH01 | 16/11/09 STATEMENT OF CAPITAL GBP 750000 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLINE AUBREY | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN HARGREAVES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 16/07/2008 FROM HARE HATCH GRANGE BATH ROAD WARGRAVE BERKSHIRE RG10 9SA | |
88(2) | AD 30/05/08 GBP SI 349998@1=349998 GBP IC 2/350000 | |
123 | NC INC ALREADY ADJUSTED 30/05/08 | |
RES04 | GBP NC 1000/1000000 30/05/2008 | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED VITAL ALLIANCE LIMITED CERTIFICATE ISSUED ON 24/07/07 | |
363a | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
88(2)R | AD 19/05/04--------- £ SI 1@1 | |
287 | REGISTERED OFFICE CHANGED ON 06/12/05 FROM: THE OLD BELL HOUSE, 4 HIGH STREET, TWYFORD READING RG10 9AE | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S386 DISP APP AUDS 19/05/04 | |
ELRES | S366A DISP HOLDING AGM 19/05/04 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-08-11 |
Appointmen | 2017-08-11 |
Resolution | 2017-08-11 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | TVB LOAN MANAGEMENT LIMITED | ||
Outstanding | BARCLAYS BANK PLC | ||
Satisfied | SANTANDER UK PLC AS SECURITY TRUSTEE | ||
DEBENTURE | Satisfied | SANTANDER UK PLC AS SECURITY TRUSTEE FOR THE GROUP MEMBERS | |
DEBENTURE | Satisfied | FSE LOAN MANAGEMENT LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as FEDEROS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FEDEROS LIMITED | Event Date | 2017-08-03 |
I, hereby give notice that, Nicholas O'Reilly (IP No. 8309 ) and Simon Thomas (IP No. 8920 ) both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF were appointed Joint Liquidators of the above named Company on 3 August 2017 by resolutions of members and at a virtual meeting of creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 31 August 2017 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts and claims, and names and addresses of their Solicitors (if any), to the undersigned Nicholas OReilly of Moorfields Advisory Limited, the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. No further public advertisement of invitation to prove debts will be given. For further details contact: Micah Wright, Email: mwright@moorfieldscr.com . Ag LF50638 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FEDEROS LIMITED | Event Date | 2017-08-03 |
Liquidator's name and address: Nicholas O'Reilly (IP No. 8309 ) and Simon Thomas (IP No. 8920 ) both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF : Ag LF50638 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FEDEROS LIMITED | Event Date | 2017-08-03 |
The shareholders of the above named Company, by written resolution, passed the following resolutions on 3 August 2017 as a special resolution and as ordinary resolutions" That the Company be wound up voluntarily and that Nicholas O'Reilly (IP No. 8309 ) and Simon Thomas (IP No. 8920 ) both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF be and are hereby appointed as Joint Liquidators of the Company and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them." For further details contact: Micah Wright, Email: mwright@moorfieldscr.com . Ag LF50638 | |||
Initiating party | Event Type | ||
Defending party | FEDEROS LIMITED | Event Date | 2017-07-24 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above named Companies (the 'conveners') are seeking a decision from creditors on the nomination of Joint Liquidators by way of virtual meetings. A resolution to wind up the Companies is to be considered on 3 August 2017. The meetings will be held as virtual meetings by conference call on 3 August 2017 at 10.00 am . Details of how to access the virtual meetings are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. Nicholas O'Reilly and Simon Thomas of Moorfields, 88 Wood Street, London, EC2V 7QF are persons qualified to act as Insolvency Practitioners in relation to the Companies who, during the period before the meetings date, will furnish creditors free of charge with such information concerning the Companies' affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meetings. A proxy for specific meetings must be delivered to the chair before the meetings. Proxies may be delivered to Moorfields, 88 Wood Street, London, EC2V 7QF. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4pm on 2 August 2017 (unless the chair of the meetings is content to accept the proof later). Proof may be delivered to Moorfields, 88 Wood Street, London, EC2V 7QF. Names and address of nominated Liquidators: Nicholas O'Reilly (IP No. 8309 ) and Simon Thomas (IP No. 8920 ) both of Moorfields , 88 Wood Street, London, EC2V 7QF Further details contact: Micah Wright, Email: mwright@moorfieldscr.com . Ag KF41573 | |||
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. |