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

TDB HOLDINGS LIMITED

88 WOOD STREET, LONDON, EC2V 7QF,
Company Registration Number
06332659
Private Limited Company
Liquidation

Company Overview

About Tdb Holdings Ltd
TDB HOLDINGS LIMITED was founded on 2007-08-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Tdb Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TDB HOLDINGS LIMITED
 
Legal Registered Office
88 WOOD STREET
LONDON
EC2V 7QF
Other companies in RG12
 
Filing Information
Company Number 06332659
Company ID Number 06332659
Date formed 2007-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 30/06/2017
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB918066711  
Last Datalog update: 2018-09-04 11:34:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TDB HOLDINGS LIMITED
The accountancy firm based at this address is ABC GLOS 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.
Companies with same name TDB HOLDINGS LIMITED
The following companies were found which have the same name as TDB HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TDB HOLDINGS LLC 520 CEDARWOD DR Kings Cedarhurst NY 11516 Active Company formed on the 2014-07-10
TDB HOLDINGS, LLC 400 E COURT AVE DES MOINES IA 50309 Active Company formed on the 2001-04-18
TDB HOLDINGS, L.L.C. 6 SPRING CREEK PL LONGVIEW TX 75604 Active Company formed on the 2013-01-07
TDB HOLDINGS LLC 1844 WEST STATE STREET SUITE A - ALLIANCE OH 44601 Active Company formed on the 2013-11-08
TDB HOLDINGS INC. 205 ODYSSEY STREET HENDERSON NV 89074 Permanently Revoked Company formed on the 2005-04-11
TDB HOLDINGS PTY. LTD. QLD 4207 Active Company formed on the 1996-07-01
TDB Holdings Limited 40, chemin Read Point Road Grand Manan, NB E5G 4J2 Grand Manan New Brunswick E5G 4J2 Active Company formed on the 2000-11-01
TDB HOLDINGS INC Delaware Unknown
TDB HOLDINGS, LP 701 S. HOWARD AVE, STE 106-392 TAMPA FL 33606 Active Company formed on the 2007-06-18
TDB HOLDINGS LIMITED Unknown
TDB HOLDINGS INCORPORATED California Unknown
TDB HOLDINGS LTD FAIRFAX HOUSE 6A MILL FIELD ROAD COTTINGLEY BUSINESS PARK BINGLEY WEST YORKSHIRE BD16 1PY Active Company formed on the 2020-02-21
TDB HOLDINGS, LLC 3214 NE 394TH ST LA CENTER WA 986294863 Active Company formed on the 2019-04-24

Company Officers of TDB HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
COLIN MARCUS AURELIUS
Director 2007-08-03
SIMON JOHN HARGREAVES
Director 2009-03-16
RICHARD IAN SCOTT
Director 2017-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LIAM EGGLESTON
Company Secretary 2013-05-30 2017-05-15
RICHARD IAN SCOTT
Director 2012-02-09 2017-04-30
RICHARD AURELIUS
Director 2007-08-03 2016-05-31
CHARALAMBOS ANDREAS CHARALAMBOUS
Director 2009-03-16 2014-07-14
STEPHEN RICHARD LORD
Director 2011-10-17 2014-07-14
SIMON GUY WILLIAMS
Director 2010-05-07 2011-05-10
CAROLINE MARGARET AUBREY
Company Secretary 2007-08-03 2009-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN MARCUS AURELIUS SERVICE CHAIN AUTOMATION LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
COLIN MARCUS AURELIUS OVAL (2301) LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
COLIN MARCUS AURELIUS TDB FUSION GROUP LIMITED Director 2013-03-27 CURRENT 2013-03-26 Liquidation
COLIN MARCUS AURELIUS TDB SOLUTIONS LIMITED Director 2010-03-26 CURRENT 2010-03-26 Dissolved 2018-04-19
COLIN MARCUS AURELIUS BURLEIGH VENTURES LIMITED Director 2009-07-02 CURRENT 2009-07-02 Active
COLIN MARCUS AURELIUS FEDEROS LIMITED Director 2004-05-19 CURRENT 2004-05-19 Liquidation
COLIN MARCUS AURELIUS TDB FUSION LIMITED Director 2001-06-05 CURRENT 2000-06-05 Liquidation
COLIN MARCUS AURELIUS TDB NETWORKS LIMITED Director 1993-04-28 CURRENT 1993-04-27 Dissolved 2018-04-29
SIMON JOHN HARGREAVES ?WHAT IF! HOLDINGS LIMITED Director 2018-04-01 CURRENT 1999-04-01 Liquidation
SIMON JOHN HARGREAVES FOUNDED PARTNERS LIMITED Director 2016-04-15 CURRENT 2011-05-19 Active
SIMON JOHN HARGREAVES KORDAL LIMITED Director 2015-11-18 CURRENT 2015-11-18 Liquidation
SIMON JOHN HARGREAVES ONE RETAIL EXPERIENCE KOREA LIMITED Director 2015-07-29 CURRENT 2008-12-11 Active
SIMON JOHN HARGREAVES IRIS VENTURES 1 LIMITED Director 2014-06-24 CURRENT 2002-12-19 Active
SIMON JOHN HARGREAVES IRIS VENTURES (WORLDWIDE) LIMITED Director 2014-05-29 CURRENT 2009-06-03 Active
SIMON JOHN HARGREAVES IRIS PROMOTIONAL MARKETING LTD Director 2014-02-17 CURRENT 2001-08-03 Active
SIMON JOHN HARGREAVES DATALYTICS LIMITED Director 2013-12-16 CURRENT 2003-07-23 Active - Proposal to Strike off
SIMON JOHN HARGREAVES JOSH & JAMES LIMITED Director 2013-07-15 CURRENT 2013-06-12 Active - Proposal to Strike off
SIMON JOHN HARGREAVES TDB FUSION GROUP LIMITED Director 2013-03-27 CURRENT 2013-03-26 Liquidation
SIMON JOHN HARGREAVES IRIS ENTERPRISES 1 LIMITED Director 2012-10-23 CURRENT 2012-07-16 Dissolved 2016-03-07
SIMON JOHN HARGREAVES IRIS ENTERPRISES 2 LIMITED Director 2012-10-23 CURRENT 2012-07-16 Dissolved 2016-03-07
SIMON JOHN HARGREAVES IRIS WORLDWIDE HOLDINGS LIMITED Director 2012-09-20 CURRENT 2012-07-16 Active
SIMON JOHN HARGREAVES PROTEGE MANAGEMENT LIMITED Director 2012-08-16 CURRENT 2012-08-16 Dissolved 2014-03-11
SIMON JOHN HARGREAVES IRIS NATION WORLDWIDE LIMITED Director 2011-10-20 CURRENT 2006-01-27 Active
SIMON JOHN HARGREAVES SERVICE WORKS GLOBAL LIMITED Director 2011-04-27 CURRENT 2003-09-29 Active
SIMON JOHN HARGREAVES SIMON HARGREAVES CONSULTING LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
SIMON JOHN HARGREAVES TDB FUSION LIMITED Director 2009-09-11 CURRENT 2000-06-05 Liquidation
SIMON JOHN HARGREAVES FEDEROS LIMITED Director 2009-09-11 CURRENT 2004-05-19 Liquidation
RICHARD IAN SCOTT TDB FUSION GROUP LIMITED Director 2017-05-15 CURRENT 2013-03-26 Liquidation
RICHARD IAN SCOTT FEDEROS LIMITED Director 2017-05-15 CURRENT 2004-05-19 Liquidation
RICHARD IAN SCOTT TDB FUSION LIMITED Director 2017-05-13 CURRENT 2000-06-05 Liquidation
RICHARD IAN SCOTT DUNSLEY CONSULTING LIMITED Director 2012-07-12 CURRENT 2012-07-12 Active - Proposal to Strike off

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
2018-10-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-02
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM Suite B Unit C Waterside Park Cookham Road Bracknell Berkshire RG12 1RB
2017-10-06LIQ02Voluntary liquidation Statement of affairs
2017-10-06600Appointment of a voluntary liquidator
2017-08-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-08-03
2017-05-17AP01DIRECTOR APPOINTED MR RICHARD IAN SCOTT
2017-05-15TM02Termination of appointment of Robert Liam Eggleston on 2017-05-15
2017-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN SCOTT
2017-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 063326590005
2016-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-10-18AA01Previous accounting period shortened from 31/03/17 TO 30/09/16
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 208659.6
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 063326590004
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AURELIUS
2015-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 208659.6
2015-08-11AR0103/08/15 ANNUAL RETURN FULL LIST
2015-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 208659.6
2014-08-14AR0103/08/14 ANNUAL RETURN FULL LIST
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LORD
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARALAMBOS CHARALAMBOUS
2013-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/13
2013-09-06AR0103/08/13 ANNUAL RETURN FULL LIST
2013-06-05AP03Appointment of Mr Robert Liam Eggleston as company secretary
2013-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1
2013-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-17AR0103/08/12 FULL LIST
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARCUS AURELIUS / 16/08/2012
2012-08-16AP01DIRECTOR APPOINTED MR STEPHEN RICHARD LORD
2012-08-16AP01DIRECTOR APPOINTED MR RICHARD IAN SCOTT
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HARGREAVES / 16/08/2012
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARALAMBOS ANDREAS CHARALAMBOUS / 16/08/2012
2012-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD AURELIUS / 18/06/2012
2011-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-30AR0103/08/11 FULL LIST
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARALAMBOS ANDREAS CHARALAMBOUS / 10/05/2011
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMS
2011-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-13AR0103/08/10 FULL LIST
2010-10-06AP01DIRECTOR APPOINTED MR SIMON GUY WILLIAMS
2009-12-31AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-10-23TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE AUBREY
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON HARGREAVES / 24/09/2009
2009-09-16RES01ADOPT ARTICLES 11/09/2009
2009-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-24363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-06-1688(2)AD 29/05/09 GBP SI 12124@0.1=1212.4 GBP IC 41000/42212.4
2009-06-01RES13APPOINTMENT OF DIRECTOR 16/03/2009
2009-06-01288aDIRECTOR APPOINTED SIMON JOHN HARGREAVES
2009-06-01288aDIRECTOR APPOINTED CHARALAMBOS ANDREAS CHARALAMBOUS
2009-04-16AUDAUDITOR'S RESIGNATION
2009-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-12-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-18363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM HARE HATCH GRANGE, BATH ROAD HARE HATCH BERKSHIRE RG10 9SA
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-12-20225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/12/07
2007-10-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-0188(2)RAD 31/08/07--------- £ SI 409999@.1=40999 £ IC 1/41000
2007-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TDB HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-08-14
Appointmen2017-08-14
Resolution2017-08-14
Fines / Sanctions
No fines or sanctions have been issued against TDB HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-23 Outstanding TVB LOAN MANAGEMENT LIMITED
2016-07-29 Outstanding BARCLAYS BANK PLC
DEBENTURE 2013-04-06 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR THE GROUP MEMBERS
DEBENTURE 2009-04-01 Satisfied FSE LOAN MANAGEMENT LIMITED
DEBENTURE 2008-11-28 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of TDB HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TDB HOLDINGS LIMITED
Trademarks
We have not found any records of TDB HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TDB HOLDINGS 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 (70100 - Activities of head offices) as TDB HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TDB HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by TDB HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2011-08-0185444999Electric conductors for a voltage 1.000 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm)
2011-07-0185177011Aerials for radio-telegraphic or radio-telephonic apparatus
2011-03-0185177011Aerials for radio-telegraphic or radio-telephonic apparatus
2011-01-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-11-0185177011Aerials for radio-telegraphic or radio-telephonic apparatus
2010-11-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-10-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-08-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-08-0185177019Aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerials for radio-telegraphic or radio-telephonic apparatus and telescopic and whip-type aerials for portable apparatus or for apparatus for fitting in motor vehicles)
2010-08-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-08-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2010-08-0185444920Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, of a kind used for telecommunications, n.e.s.
2010-08-0185444999Electric conductors for a voltage 1.000 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm)
2010-07-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyTDB HOLDINGS LIMITEDEvent Date2017-08-03
We, 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 Corporate Recovery LLP, 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 or telephone 0207 186 1157 . Ag LF50643
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTDB HOLDINGS LIMITEDEvent Date2017-08-03
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 : For further details contact: Micah Wright, Email: mwright@moorfieldscr.com or telephone 0207 186 1157 . Ag LF50643
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTDB HOLDINGS LIMITEDEvent Date2017-08-03
The shareholders of the above named company, by written resolution, passed the following resolutions on 3 August 2017 as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Nicholas O'Reilly (IP No. 8309 ) and Simon Robert Thomas (IP No. 8920 ) both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF be and are hereby appointed Joint Liquidators for the purposes of such winding up. At a subsequent virtual meeting of creditors, duly convened pursuant to Section 100 of the Insolvency Act 1986 , and held on 3 August 2017, the appointment of Nicholas OReilly and Simon Thomas was confirmed. For further details contact: Micah Wright, Email: mwright@moorfieldscr.com or telephone 0207 186 1157 . Ag LF50643
 
Initiating party Event Type
Defending partyTDB HOLDINGS LIMITEDEvent Date2017-07-24
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TDB HOLDINGS 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 TDB HOLDINGS 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.