Company Information for TC DUDLEY LIMITED
LANGLEY HOUSE, PARK ROAD, LONDON, N2 8EY,
|
Company Registration Number
07317321
Private Limited Company
Liquidation |
Company Name | |
---|---|
TC DUDLEY LIMITED | |
Legal Registered Office | |
LANGLEY HOUSE PARK ROAD LONDON N2 8EY Other companies in N3 | |
Company Number | 07317321 | |
---|---|---|
Company ID Number | 07317321 | |
Date formed | 2010-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 16/07/2014 | |
Return next due | 13/08/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 11:37:48 |
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 | ||
---|---|---|---|---|
TC DUDLEY INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ABIGAIL KESSEL |
||
JONATHAN ROBERT KESSEL |
||
CLAUDIA ROSS |
||
PAUL SIMON ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEVELRIDGE LIMITED | Director | 2014-08-04 | CURRENT | 2007-08-03 | Dissolved 2016-07-12 | |
TRI CAPITAL ESSEX LIMITED | Director | 2013-07-15 | CURRENT | 2010-07-14 | Liquidation | |
DARRENPAUL LIMITED | Director | 2017-04-12 | CURRENT | 2017-03-14 | Active - Proposal to Strike off | |
TRI CAPITAL OAK WORSHIP LTD | Director | 2015-06-15 | CURRENT | 2015-06-15 | Dissolved 2016-10-11 | |
GRAYS QUARRY TRADING COMPANY LIMITED | Director | 2015-06-03 | CURRENT | 2015-05-13 | Dissolved 2016-09-13 | |
3-5 WESTBOURNE GARDENS LIMITED | Director | 2015-04-09 | CURRENT | 2015-04-09 | Dissolved 2016-10-04 | |
TPS TRI CAPITAL CROWNDALE DEVELOPMENTS LIMITED | Director | 2013-12-10 | CURRENT | 2013-05-01 | Dissolved 2015-10-17 | |
TRI CAPITAL OAK HARLOW LTD | Director | 2011-04-19 | CURRENT | 2011-04-19 | Dissolved 2017-08-16 | |
TRI CAPITAL ESSEX LIMITED | Director | 2010-07-14 | CURRENT | 2010-07-14 | Liquidation | |
TRI CAPITAL NEWPORT LIMITED | Director | 2010-03-24 | CURRENT | 2010-03-24 | Dissolved 2015-08-18 | |
LEVELRIDGE LIMITED | Director | 2007-09-24 | CURRENT | 2007-08-03 | Dissolved 2016-07-12 | |
WESTERN RIDGE PROPERTIES (WESTBURY) LIMITED | Director | 2006-12-05 | CURRENT | 2005-09-29 | Liquidation | |
RICHGREEN ADVERTISING LIMITED | Director | 2013-10-28 | CURRENT | 2007-09-21 | Dissolved 2017-08-02 | |
TRI CAPITAL OAK HARLOW LTD | Director | 2011-04-19 | CURRENT | 2011-04-19 | Dissolved 2017-08-16 | |
RICHGREEN ADVERTISING LIMITED | Director | 2009-08-10 | CURRENT | 2007-09-21 | Dissolved 2017-08-02 | |
WEST 12 STUDIOS MANAGEMENT COMPANY LIMITED | Director | 2008-12-09 | CURRENT | 2008-12-09 | Active | |
LEVELRIDGE LIMITED | Director | 2007-09-24 | CURRENT | 2007-08-03 | Dissolved 2016-07-12 | |
TIEBEAVER LIMITED | Director | 2005-02-01 | CURRENT | 1976-03-22 | Active | |
WILLESDEN PROPERTIES (WALM LANE) LIMITED | Director | 2005-02-01 | CURRENT | 1959-11-10 | Active | |
JOY CENTRE PROPERTIES LIMITED | Director | 2001-12-20 | CURRENT | 1974-04-11 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/06/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA ROSS / 30/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON ROSS / 30/09/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 2ND FLOOR GADD HOUSE ARCADIA AVENUE LONDON N3 2JU ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 13 STATION ROAD LONDON N3 2SB | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/07/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED CLAUDIA ROSS | |
AR01 | 16/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED ABIGAIL KESSEL | |
SH01 | 16/07/10 STATEMENT OF CAPITAL GBP 100 | |
AA01 | CURRSHO FROM 31/07/2011 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED JONATHAN ROBERT KESSEL | |
AP01 | DIRECTOR APPOINTED PAUL SIMON ROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-06-25 |
Resolutions for Winding-up | 2015-06-25 |
Notices to Creditors | 2015-06-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
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 TC DUDLEY LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TC DUDLEY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TC DUDLEY LIMITED | Event Date | 2015-06-11 |
Alan S Bradstock , (IP No. 005956) of AABRS Limited, Langley House, Park Road, East Finchley, London N2 8EY . : Further details contact: Alan Bradstock, Tel: 020 8444 2000. Alternative contact: Navjeet Mann. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TC DUDLEY LIMITED | Event Date | 2015-06-11 |
The following written resolutions were passed on 11 June 2015 , pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan S Bradstock , (IP No. 005956) of AABRS Limited, Langley House, Park Road, East Finchley, London N2 8EY be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Alan Bradstock, Tel: 020 8444 2000. Alternative contact: Navjeet Mann. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TC DUDLEY LIMITED | Event Date | 2015-06-11 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 04 August 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Alan S. Bradstock of AABRS Limited, Langley House, Park Road, East Finchley, London N2 8EY the Liquidator of the Company, and if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of a Members Voluntary Liquidation. Date of Appointment: 11 June 2015 Office Holder details: Alan S Bradstock , (IP No. 005956) of AABRS Limited, Langley House, Park Road, East Finchley, London N2 8EY . Further details contact: Alan Bradstock, Tel: 020 8444 2000. Alternative contact: Navjeet Mann. | |||
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. |