Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TIDE5 LIMITED
Company Information for

TIDE5 LIMITED

20 CASTLE TERRACE, EDINBURGH, EH1,
Company Registration Number
SC211263
Private Limited Company
Dissolved

Dissolved 2016-09-10

Company Overview

About Tide5 Ltd
TIDE5 LIMITED was founded on 2000-09-22 and had its registered office in 20 Castle Terrace. The company was dissolved on the 2016-09-10 and is no longer trading or active.

Key Data
Company Name
TIDE5 LIMITED
 
Legal Registered Office
20 CASTLE TERRACE
EDINBURGH
 
Previous Names
EVISION LIMITED17/01/2014
NEWCO (653) LIMITED22/12/2000
Filing Information
Company Number SC211263
Date formed 2000-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2016-09-10
Type of accounts DORMANT
Last Datalog update: 2016-10-18 12:52:28
Primary Source:Companies House
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 TIDE5 LIMITED
The following companies were found which have the same name as TIDE5 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TIDE5 LIMITED FREETRADE EXCHANGE 37 PETER STREET MANCHESTER ENGLAND M2 5GB Dissolved Company formed on the 2013-05-07

Company Officers of TIDE5 LIMITED

Current Directors
Officer Role Date Appointed
MARK PARRY
Company Secretary 2014-07-31
BRENDAN PETER FLATTERY
Director 2012-01-11
MARK PARRY
Director 2015-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR JOHN MITCHELL
Director 2008-03-29 2015-06-18
LOUISE HALL
Company Secretary 2008-03-29 2014-07-31
ADRIENNE ANN MCFARLAND
Director 2011-06-27 2012-01-11
GAVIN DISNEY MAY
Director 2008-03-29 2011-06-27
PAUL LANCELOT STOBART
Director 2008-03-29 2011-05-31
JANE MERCER
Company Secretary 2005-12-21 2008-03-29
RICHARD L'ESTRANGE BEATON
Director 2005-12-21 2008-03-29
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2000-09-22 2005-12-21
THOMAS MILL
Director 2000-12-14 2005-12-21
ALAN ROBBIE
Director 2000-12-14 2005-12-21
PETER QUINN
Director 2000-12-14 2003-09-19
MBM BOARD NOMINEES LIMITED
Nominated Director 2000-09-22 2000-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN PETER FLATTERY UTILITYWISE PLC Director 2016-10-01 CURRENT 2006-06-19 In Administration/Administrative Receiver
BRENDAN PETER FLATTERY P.A.S.E. LIMITED Director 2012-01-11 CURRENT 1994-04-08 Dissolved 2014-06-04
BRENDAN PETER FLATTERY ATW COMPUTER SERVICES LTD. Director 2012-01-11 CURRENT 1988-10-25 Dissolved 2014-05-28
BRENDAN PETER FLATTERY APEX SOFTWARE SYSTEMS (UK) LIMITED Director 2012-01-11 CURRENT 1978-10-06 Dissolved 2015-06-11
BRENDAN PETER FLATTERY JCS MANAGEMENT SERVICES LIMITED Director 2012-01-11 CURRENT 1993-05-07 Dissolved 2015-06-11
BRENDAN PETER FLATTERY KCS GLOBAL LIMITED Director 2012-01-11 CURRENT 1999-07-12 Dissolved 2015-06-30
BRENDAN PETER FLATTERY PRO-PAY LIMITED Director 2012-01-11 CURRENT 1998-06-11 Dissolved 2015-06-11
BRENDAN PETER FLATTERY PROFESSIONAL ACCOUNTANTS COMPUTER SOFTWARE LIMITED Director 2012-01-11 CURRENT 1989-05-09 Dissolved 2015-06-30
BRENDAN PETER FLATTERY HARTLEY COMPUTER UK LTD Director 2012-01-11 CURRENT 1994-03-28 Dissolved 2015-06-30
BRENDAN PETER FLATTERY KCS CONNECT LIMITED Director 2012-01-11 CURRENT 2002-02-13 Dissolved 2015-06-30
BRENDAN PETER FLATTERY TAXSOFT LIMITED Director 2012-01-11 CURRENT 1983-12-22 Dissolved 2015-06-30
BRENDAN PETER FLATTERY PROMIS SOFTWARE LIMITED Director 2012-01-11 CURRENT 1996-08-08 Dissolved 2015-06-30
BRENDAN PETER FLATTERY KCS MANAGEMENT SYSTEMS LIMITED Director 2012-01-11 CURRENT 1971-08-04 Dissolved 2015-06-30
BRENDAN PETER FLATTERY CSM LIMITED Director 2012-01-11 CURRENT 1982-04-16 Dissolved 2015-06-30
BRENDAN PETER FLATTERY APEX24.COM LIMITED Director 2012-01-11 CURRENT 2000-02-03 Dissolved 2015-06-11
BRENDAN PETER FLATTERY ADVANCED PAYPOINT SOLUTIONS LIMITED Director 2012-01-11 CURRENT 2000-05-19 Dissolved 2015-06-11
BRENDAN PETER FLATTERY GEORGE STAMFORD LIMITED Director 2012-01-11 CURRENT 2000-06-26 Dissolved 2016-06-07
BRENDAN PETER FLATTERY HARTLEY INTERNATIONAL LIMITED Director 2012-01-11 CURRENT 1988-04-26 Dissolved 2016-06-07
BRENDAN PETER FLATTERY PACS HOLDINGS LIMITED Director 2012-01-11 CURRENT 1996-12-04 Dissolved 2016-06-07
BRENDAN PETER FLATTERY QUANTEC (HOLDINGS) LIMITED Director 2012-01-11 CURRENT 1986-01-24 Dissolved 2016-06-07
BRENDAN PETER FLATTERY TIDE 1 LIMITED Director 2012-01-11 CURRENT 2006-10-25 Dissolved 2016-06-07
BRENDAN PETER FLATTERY TIDE2 LIMITED Director 2012-01-11 CURRENT 2006-10-25 Dissolved 2016-06-07
BRENDAN PETER FLATTERY TIDE3 LIMITED Director 2012-01-11 CURRENT 1983-09-22 Dissolved 2016-06-07
BRENDAN PETER FLATTERY TIDE4 LIMITED Director 2012-01-11 CURRENT 2005-10-06 Dissolved 2016-06-07
BRENDAN PETER FLATTERY TIDE7 LIMITED Director 2012-01-11 CURRENT 1994-01-10 Dissolved 2016-06-07
BRENDAN PETER FLATTERY TIDE6 LIMITED Director 2012-01-11 CURRENT 1999-01-20 Dissolved 2016-06-07
MARK PARRY PASTEL SOFTWARE (UK) LIMITED Director 2016-09-16 CURRENT 2000-02-23 Dissolved 2017-08-29
MARK PARRY ELAVON DIGITAL (GB) LIMITED Director 2016-09-16 CURRENT 1999-09-13 Liquidation
MARK PARRY ELAVON DIGITAL EUROPE LIMITED Director 2016-09-16 CURRENT 2011-01-13 Liquidation
MARK PARRY PROTX GROUP LIMITED Director 2016-06-15 CURRENT 2001-05-23 Liquidation
MARK PARRY GEORGE STAMFORD LIMITED Director 2015-06-18 CURRENT 2000-06-26 Dissolved 2016-06-07
MARK PARRY HARTLEY INTERNATIONAL LIMITED Director 2015-06-18 CURRENT 1988-04-26 Dissolved 2016-06-07
MARK PARRY PACS HOLDINGS LIMITED Director 2015-06-18 CURRENT 1996-12-04 Dissolved 2016-06-07
MARK PARRY QUANTEC (HOLDINGS) LIMITED Director 2015-06-18 CURRENT 1986-01-24 Dissolved 2016-06-07
MARK PARRY TIDE 1 LIMITED Director 2015-06-18 CURRENT 2006-10-25 Dissolved 2016-06-07
MARK PARRY TIDE2 LIMITED Director 2015-06-18 CURRENT 2006-10-25 Dissolved 2016-06-07
MARK PARRY TIDE3 LIMITED Director 2015-06-18 CURRENT 1983-09-22 Dissolved 2016-06-07
MARK PARRY TIDE4 LIMITED Director 2015-06-18 CURRENT 2005-10-06 Dissolved 2016-06-07
MARK PARRY TIDE7 LIMITED Director 2015-06-18 CURRENT 1994-01-10 Dissolved 2016-06-07
MARK PARRY TIDE6 LIMITED Director 2015-06-18 CURRENT 1999-01-20 Dissolved 2016-06-07
MARK PARRY SAGE SOFTWARE LTD Director 2015-06-18 CURRENT 1999-06-04 Active - Proposal to Strike off
MARK PARRY SAGE HIBERNIA INVESTMENTS NO. 2 LIMITED Director 2015-06-18 CURRENT 2000-04-11 Liquidation
MARK PARRY TETRA LIMITED Director 2015-06-18 CURRENT 1990-05-03 Liquidation
MARK PARRY SAGE ENTERPRISE SOLUTIONS LIMITED Director 2015-06-18 CURRENT 1979-08-30 Liquidation

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
2016-09-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-104.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-06-104.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 275170
2015-09-22AR0122/09/15 FULL LIST
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 2ND FLOOR 206 ST. VINCENT STREET GLASGOW G2 5SG
2015-07-30LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-25SH1925/06/15 STATEMENT OF CAPITAL GBP 1.00
2015-06-25SH20STATEMENT BY DIRECTORS
2015-06-25RES06REDUCE ISSUED CAPITAL 22/06/2015
2015-06-25CAP-SSSOLVENCY STATEMENT DATED 22/06/15
2015-06-18AP01DIRECTOR APPOINTED MR MARK PARRY
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MITCHELL
2015-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 275170
2014-09-23AR0122/09/14 FULL LIST
2014-08-29AP03SECRETARY APPOINTED MR MARK PARRY
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY LOUISE HALL
2014-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-01-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-17CERTNMCOMPANY NAME CHANGED EVISION LIMITED CERTIFICATE ISSUED ON 17/01/14
2014-01-17RES15CHANGE OF NAME 30/04/2013
2013-09-23AR0122/09/13 FULL LIST
2013-05-16RES15CHANGE OF NAME 30/04/2013
2013-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-10-17AR0122/09/12 FULL LIST
2012-04-10AP01DIRECTOR APPOINTED BRENDAN PETER FLATTERY
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE MCFARLAND
2011-12-19AR0122/09/11 FULL LIST
2011-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE ANN MCFARLAND / 06/07/2011
2011-07-06AP01DIRECTOR APPOINTED MRS ADRIENNE ANN MCFARLAND
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MAY
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STOBART
2011-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-10-13AR0122/09/10 FULL LIST
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM UNIT 14 OAKBANK PARK LIVINGSTON EH53 0TH
2010-03-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DISNEY MAY / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LANCELOT STOBART / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN MITCHELL / 01/10/2009
2009-10-09AR0122/09/09 FULL LIST
2009-04-15AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-10363sRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-08-08419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-08419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-08-08419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-08419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-06-19225CURREXT FROM 30/06/2008 TO 30/09/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY JANE MERCER
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BEATON
2008-05-07288aDIRECTOR APPOINTED GAVIN DISNEY MAY
2008-05-07288aSECRETARY APPOINTED LOUISE HALL
2008-05-07288aDIRECTOR APPOINTED ALASTAIR JOHN MITCHELL
2008-05-07288aDIRECTOR APPOINTED PAUL LANCELOT STOBART
2008-04-21AUDAUDITOR'S RESIGNATION
2008-04-18AUDAUDITOR'S RESIGNATION
2008-04-07RES12VARYING SHARE RIGHTS AND NAMES
2008-04-07RES01ADOPT ARTICLES 26/03/2008
2007-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-10-15363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-02-15419a(Scot)DEC MORT/CHARGE *****
2007-02-15419a(Scot)DEC MORT/CHARGE *****
2007-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-07MEM/ARTSARTICLES OF ASSOCIATION
2007-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-01-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-11RES13PROVISIONS/ASSISTANCE 21/12/06
2007-01-10410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-10466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-01-10466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-01-10466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-01-10410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-10410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TIDE5 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-12
Resolutions for Winding-up2015-07-21
Notices to Creditors2015-07-21
Appointment of Liquidators2015-07-21
Fines / Sanctions
No fines or sanctions have been issued against TIDE5 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2006-12-22 Satisfied HSBC BANK PLC
FLOATING CHARGE 2006-12-22 Satisfied INFLEXION PRIVATE EQUITY PARTNERS LLP
FLOATING CHARGE 2006-12-22 Satisfied RICHARD BEATON
FLOATING CHARGE 2006-12-22 Satisfied JANE MERCER
FLOATING CHARGE 2005-12-21 Satisfied YFM PRIVATE EQUITY LIMITED
BOND & FLOATING CHARGE 2000-12-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 TIDE5 LIMITED

Intangible Assets
Patents
We have not found any records of TIDE5 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIDE5 LIMITED
Trademarks
We have not found any records of TIDE5 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIDE5 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 (82990 - Other business support service activities not elsewhere classified) as TIDE5 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TIDE5 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTIDE5 LIMITEDEvent Date2016-01-08
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a final general meeting of the members of the above-named company will be held at 11.20 am on 23 February 2016 at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH for the purposes of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the joint liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH by no later than 12.00 noon on 22 February 2016. Date of appointment: 13 July 2015. Office holder details: Brian Green and John David Thomas Milsom (IP Nos 8709 and 9241) both of KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH Further information can be obtained by contacting Carolyn Foden on 0151 473 5132.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTIDE5 LIMITEDEvent Date2015-07-13
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 13 July 2015 , as a Special Resolution and as an Ordinary Resolution: That the company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that Brian Green and John David Thomas Milsom , both of KPMG LLP , 8 Princes Parade, Liverpool, L3 1QH, (IP No. 8709 and 9241) be and are hereby appointed as joint liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. For further details contact: John Frankland on tel: 0151 473 5124 email: john.frankland@kpmg.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partyTIDE5 LIMITEDEvent Date2015-07-13
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 31 August 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 31 August 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Date of appointment: 13 July 2015. Office holder details: Brian Green (IP No. 8709) and John David Thomas Milsom (IP No. 9241) both of KPMG Restructuring, 8 Princes Parade, Liverpool, L3 1QH. For further details contact: John Frankland on tel: 0151 473 5124 email: john.frankland@kpmg.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTIDE5 LIMITEDEvent Date2015-07-13
Brian Green , of KPMG Restructuring , 8 Princes Parade, Liverpool, L3 1QH and John David Thomas Milsom , of KPMG Restructuring , 15 Canada Square, London, E14 5GL : For further details contact: John Frankland on tel: 0151 473 5124 email: john.frankland@kpmg.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIDE5 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 TIDE5 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.