Dissolved 2017-10-21
Company Information for T P D LUXURY SOLUTIONS LIMITED
PILGRIM STREET, NEWCASTLE UPON TYNE, NE1,
|
Company Registration Number
07110927
Private Limited Company
Dissolved Dissolved 2017-10-21 |
Company Name | |
---|---|
T P D LUXURY SOLUTIONS LIMITED | |
Legal Registered Office | |
PILGRIM STREET NEWCASTLE UPON TYNE | |
Company Number | 07110927 | |
---|---|---|
Date formed | 2009-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2017-10-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-27 22:54:55 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY CHRISTIAN DALLY |
||
PHILIP ANDREW SCOTT |
||
TPD RB LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY PETER DALLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TPD RB LIMITED | Director | 2014-03-04 | CURRENT | 2014-03-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2016 | |
2.32B | NOTICE OF END OF ADMINISTRATION | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/12/2014 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 11 ST GEORGE STREET LONDON W1S 2FD | |
AP02 | CORPORATE DIRECTOR APPOINTED TPD RB LIMITED | |
AP01 | DIRECTOR APPOINTED MR PHILIP ANDREW SCOTT | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/12/13 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 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM WEST WALK HOUSE 99 PRINCESS ROAD EAST LEICESTER LE1 7LF UNITED KINGDOM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 22/12/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DALLY | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY CHRISTIAN DALLY | |
AR01 | 22/12/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 22/12/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-10-12 |
Appointment of Liquidators | 2015-06-03 |
Meetings of Creditors | 2014-07-25 |
Appointment of Administrators | 2014-06-27 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 1,606,181 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 541,180 |
Creditors Due Within One Year | 2012-12-31 | £ 501,783 |
Creditors Due Within One Year | 2011-12-31 | £ 616,676 |
Creditors and other liabilities
|
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 T P D LUXURY SOLUTIONS LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 1,547 |
Cash Bank In Hand | 2011-12-31 | £ 69,487 |
Current Assets | 2012-12-31 | £ 1,252,639 |
Current Assets | 2011-12-31 | £ 857,593 |
Debtors | 2012-12-31 | £ 514,520 |
Debtors | 2011-12-31 | £ 516,488 |
Secured Debts | 2012-12-31 | £ 19,857 |
Secured Debts | 2011-12-31 | £ 380,723 |
Stocks Inventory | 2012-12-31 | £ 736,572 |
Stocks Inventory | 2011-12-31 | £ 271,618 |
Tangible Fixed Assets | 2012-12-31 | £ 11,057 |
Tangible Fixed Assets | 2011-12-31 | £ 6,960 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods) as T P D LUXURY SOLUTIONS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | T P D LUXURY SOLUTIONS LIMITED | Event Date | 2015-10-07 |
Notice is hereby given that the creditors of the above named Company are required on or before the 30 November 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Neil Matthews, the Liquidator of the said Company, at Leather Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne, NE1 6SU and if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said 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 made before such debts are proved. Date of appointment: 27 May 2015. Office Holder details: Neil Matthews (IP No. 6861), Leather Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne, NE1 6SU. For further details contact: Neil Matthews, Tel: 0191 224 6760. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | T P D LUXURY SOLUTIONS LIMITED | Event Date | 2015-05-27 |
Neil Matthews , of Leather Matthews Restructuring LLP , 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU . : For further details contact: Tel: 0191 224 6760. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | T P D LUXURY SOLUTIONS LIMITED | Event Date | 2014-07-22 |
Notice is hereby given that, pursuant to paragraph 58 of Schedule B1 of the Insolvency Act 1986, a meeting of the creditors of T P D Luxury Solutions Limited, c/o Leather Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU is to be held by correspondence, to consider the Administrators proposals. In order to be entitled to vote under Rule 2.38 you must complete Form 2.25B, which can be requested from the above address, and returned to me at Leather Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU by 6 August 2014 at 12.00 noon, together with details in writing of your claim, unless those details have already been submitted for the purpose of a meeting of creditors. Office Holder details: Neil Matthews (IP No. 6861) of Leather Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU. Any person who requires further information or Form 2.25B should contact Neil Matthews on 0191 224 6760 or by e-mail at nm@lmrllp.co.uk | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | T P D LUXURY SOLUTIONS LIMITED | Event Date | 2014-06-23 |
In the High Court of Justice, Chancery Division case number 4130 Neil Matthews (IP No 6861 ), of Leather Matthews Restructuring LLP , 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU Further details contact: Neil Matthews, Tel: 0191 2246760. : | |||
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. |