Liquidation
Company Information for TDB FUSION GROUP LIMITED
88 WOOD STREET, LONDON, EC2V 7QF,
|
Company Registration Number
08462159
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TDB FUSION GROUP LIMITED | ||
Legal Registered Office | ||
88 WOOD STREET LONDON EC2V 7QF Other companies in RG12 | ||
Previous Names | ||
|
Company Number | 08462159 | |
---|---|---|
Company ID Number | 08462159 | |
Date formed | 2013-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-04 11:34:46 |
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 | ||
---|---|---|---|---|
TDB FUSION GROUP LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
COLIN MARCUS AURELIUS |
||
SIMON JOHN HARGREAVES |
||
STEPHEN RICHARD LORD |
||
RICHARD IAN SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT LIAM EGGLESTON |
Company Secretary | ||
RICHARD IAN SCOTT |
Director | ||
RICHARD AURELIUS |
Director | ||
ANDREAS CHARALAMBOUS |
Director | ||
OVALSEC LIMITED |
Company Secretary | ||
OVAL NOMINEES LIMITED |
Director |
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 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 | |
FEDEROS LIMITED | Director | 2004-05-19 | CURRENT | 2004-05-19 | 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 | |
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 | |
FEDEROS LIMITED | Director | 2009-09-11 | CURRENT | 2004-05-19 | Liquidation | |
TDB HOLDINGS LIMITED | Director | 2009-03-16 | CURRENT | 2007-08-03 | Liquidation | |
FEDEROS LIMITED | Director | 2017-05-15 | CURRENT | 2004-05-19 | 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 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS:LIQ. CASE NO.1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT EGGLESTON | |
AP01 | DIRECTOR APPOINTED MR RICHARD IAN SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 43491.221 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
SH06 | 07/02/17 STATEMENT OF CAPITAL GBP 43437.220 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084621590003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
SH02 | 29/01/16 STATEMENT OF CAPITAL GBP 54209.50 | |
SH02 | 02/09/15 STATEMENT OF CAPITAL GBP 158659.50 | |
SH06 | 16/08/16 STATEMENT OF CAPITAL GBP 45731.610 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084621590002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD AURELIUS | |
SH02 | SUB-DIVISION 09/03/16 | |
SH01 | 09/03/16 STATEMENT OF CAPITAL GBP 210726.70 | |
SH06 | 01/04/16 STATEMENT OF CAPITAL GBP 200044.530 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 09/03/2016 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AR01 | 26/03/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS CHARALAMBOUS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 208659.5 | |
AR01 | 26/03/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 208659.5 | |
AR01 | 26/03/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/13 | |
AA01 | PREVSHO FROM 31/03/2014 TO 31/03/2013 | |
AP03 | SECRETARY APPOINTED ROBERT LIAM EGGLESTON | |
AP01 | DIRECTOR APPOINTED MR COLIN MARCUS AURELIUS | |
AP01 | DIRECTOR APPOINTED STEPHEN RICHARD LORD | |
AP01 | DIRECTOR APPOINTED MR RICHARD AURELIUS | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN HARGREAVES | |
AP01 | DIRECTOR APPOINTED MR ANDREAS CHARALAMBOUS | |
RES01 | ADOPT ARTICLES 27/03/2013 | |
SH01 | 27/03/13 STATEMENT OF CAPITAL GBP 159870.95 | |
RES01 | ADOPT ARTICLES 26/03/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES15 | CHANGE OF NAME 03/04/2013 | |
CERTNM | COMPANY NAME CHANGED OVAL (2263) LIMITED CERTIFICATE ISSUED ON 03/04/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH19 | 28/03/13 STATEMENT OF CAPITAL GBP 208659.50 | |
CAP-SS | SOLVENCY STATEMENT DATED 27/03/13 | |
SH20 | STATEMENT BY DIRECTORS | |
RES13 | SHARE PREMIUM ACCOUNT REDUCED TO NIL 27/03/2013 | |
RES06 | REDUCE ISSUED CAPITAL 27/03/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 27/03/13 STATEMENT OF CAPITAL GBP 1.1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-08-17 |
Resolution | 2017-08-17 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | TVB LOAN MANAGEMENT LIMITED | ||
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | SANTANDER UK PLC AS TRUSTEE FOR THE GROUP MEMBERS |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TDB FUSION GROUP LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TDB FUSION GROUP LIMITED | Event Date | 2017-08-10 |
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 LF50928 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TDB FUSION GROUP LIMITED | Event Date | 2017-08-10 |
The shareholders of the above-named Company, by written resolution, passed the following resolutions on 10 August 2017 as a special resolution and as an ordinary resolution respectively: "That the Company be wound up voluntarily and that Nicholas O'Reilly (IP No. 8309 ) and Simon Thomas (IP No. 8920 ) both of Moorfields , 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 held on 10 August 2017, the appointment of Nicholas O'Reilly and Simon Thomas was confirmed. Further details contact: Tel: 0207 186 1144 Ag LF50928 | |||
Initiating party | Event Type | ||
Defending party | TDB FUSION GROUP 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. |