Dissolved
Dissolved 2013-11-05
Company Information for TETHERFIELD LIMITED
LONDON, UNITED KINGDOM, N20,
|
Company Registration Number
01623116
Private Limited Company
Dissolved Dissolved 2013-11-05 |
Company Name | |
---|---|
TETHERFIELD LIMITED | |
Legal Registered Office | |
LONDON UNITED KINGDOM | |
Company Number | 01623116 | |
---|---|---|
Date formed | 1982-03-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-04-30 | |
Date Dissolved | 2013-11-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-02 23:00:07 |
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 |
---|---|---|
RA COMPANY SECRETARIES LIMITED |
||
JAMES MARK ALEXANDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONI FIELDS |
Director | ||
DENISE GAIL FORDHAM |
Company Secretary | ||
PETER DENNIS WILKERSON |
Director | ||
PAUL HEAD |
Company Secretary | ||
ANTONI FIELDS |
Company Secretary | ||
ANTONI FIELDS |
Director | ||
STUART IVAN LANDAU |
Company Secretary | ||
STUART IVAN LANDAU |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDUCTION HEALTHCARE (UK) LIMITED | Company Secretary | 2018-03-06 | CURRENT | 2018-03-06 | Active | |
INDUCTION HEALTHCARE LIMITED | Company Secretary | 2018-03-05 | CURRENT | 2018-03-05 | Active | |
BENCHMARK DEMOLITION LTD | Company Secretary | 2016-06-28 | CURRENT | 2014-05-06 | Liquidation | |
PERKINS DYERS AND CLEANERS LIMITED | Company Secretary | 2013-06-03 | CURRENT | 1925-08-10 | Active | |
EMMA HOPE LIMITED | Company Secretary | 2013-03-22 | CURRENT | 2007-05-15 | Dissolved 2017-11-24 | |
ANTEROS PROPERTY LIMITED | Company Secretary | 2013-01-20 | CURRENT | 1994-02-11 | Active - Proposal to Strike off | |
APEX ELECTRICAL COMPANY LIMITED | Company Secretary | 2012-09-19 | CURRENT | 1957-08-23 | Dissolved 2016-05-05 | |
WIMBLEDON VILLAGE OSTEOPATH LIMITED | Company Secretary | 2012-06-19 | CURRENT | 2012-06-19 | Active - Proposal to Strike off | |
SB CORPORATE FINANCE PARTNERS LIMITED | Company Secretary | 2012-05-06 | CURRENT | 2012-05-01 | Active | |
THE PROVENANCE INDEX LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2003-03-19 | Active | |
SIMON KORN LIMITED | Company Secretary | 2012-02-06 | CURRENT | 2012-02-02 | Liquidation | |
INSIGHT RECRUITMENT SOLUTIONS LIMITED | Company Secretary | 2012-01-16 | CURRENT | 2008-01-24 | Active | |
WILD AT HEART FLOWERS LIMITED | Company Secretary | 2011-08-09 | CURRENT | 2011-08-09 | Active | |
ARCTIC INVESTMENTS LIMITED | Company Secretary | 2011-05-20 | CURRENT | 1973-08-08 | Active | |
LONDON PROPERTY LETS LIMITED | Company Secretary | 2010-10-29 | CURRENT | 1997-12-03 | Active | |
LAIDLAW HOLDINGS LIMITED | Company Secretary | 2010-10-14 | CURRENT | 2007-07-11 | Active | |
LAIDLAW & COMPANY INTERNATIONAL LIMITED | Company Secretary | 2010-10-14 | CURRENT | 2007-01-19 | Active | |
LAIDLAW & COMPANY (UK) LTD. | Company Secretary | 2010-10-14 | CURRENT | 1999-10-28 | Active | |
NIKKI TIBBLES AT WILD AT HEART LIMITED | Company Secretary | 2010-03-15 | CURRENT | 2002-03-08 | Active | |
THE FLORISTS WAREHOUSE LIMITED | Company Secretary | 2010-01-20 | CURRENT | 2010-01-20 | Active | |
QEP RESEARCH LIMITED | Company Secretary | 2009-08-06 | CURRENT | 2009-08-06 | Dissolved 2014-09-09 | |
L. GOLDSTEIN LIMITED | Company Secretary | 2009-04-06 | CURRENT | 2009-04-06 | Dissolved 2015-05-05 | |
HAWKSIDE MARKETING LIMITED | Company Secretary | 2009-03-19 | CURRENT | 2008-09-02 | Active | |
H & C (GB) LIMITED | Company Secretary | 2009-03-04 | CURRENT | 2002-06-20 | Dissolved 2014-01-24 | |
JEWELLERY CAVE LIMITED | Company Secretary | 2009-01-08 | CURRENT | 2008-06-11 | Active | |
MERIT RECRUITMENT LIMITED | Company Secretary | 2008-10-07 | CURRENT | 1985-11-13 | Liquidation | |
IMPERIAL GOLD LIMITED | Company Secretary | 2008-08-27 | CURRENT | 2008-08-27 | Active - Proposal to Strike off | |
KIM SION LIMITED | Company Secretary | 2008-04-29 | CURRENT | 2003-06-20 | Liquidation | |
FSMATTERS LIMITED | Company Secretary | 2008-02-07 | CURRENT | 2008-02-07 | Active | |
HILLARD CAPITAL LTD | Company Secretary | 2007-09-20 | CURRENT | 1990-02-20 | Active | |
THE FITNESS HAND CAR WASH CENTRE LIMITED | Company Secretary | 2007-07-17 | CURRENT | 2007-07-17 | Active - Proposal to Strike off | |
NICKY AND MICHAEL LIMITED | Company Secretary | 2007-07-03 | CURRENT | 2003-03-18 | Dissolved 2015-04-27 | |
BARTHOLDI BROTHERS LIMITED | Company Secretary | 2007-06-25 | CURRENT | 2006-05-31 | Active | |
POSITIVE UNDER PRESSURE LIMITED | Company Secretary | 2007-04-18 | CURRENT | 1998-05-11 | Dissolved 2016-05-10 | |
GLYNWOOD LIMITED | Company Secretary | 2007-03-21 | CURRENT | 1997-05-21 | Liquidation | |
KEYBACK LTD. | Company Secretary | 2007-01-22 | CURRENT | 1998-01-20 | Active - Proposal to Strike off | |
K.CORDELL LIMITED | Company Secretary | 2007-01-21 | CURRENT | 1950-03-31 | Active | |
LAUREL JEWELLERY LIMITED | Company Secretary | 2006-10-26 | CURRENT | 1976-06-21 | Active | |
ANTEROS PROPERTY CONSULTANTS LIMITED | Company Secretary | 2006-09-11 | CURRENT | 1990-11-23 | Active - Proposal to Strike off | |
GUY WARE LIMITED | Company Secretary | 2006-09-07 | CURRENT | 2006-09-07 | Dissolved 2013-09-24 | |
RAJ TENT CLUB LTD | Company Secretary | 2006-09-05 | CURRENT | 1997-04-07 | Active | |
STEVENS DODGEMS LIMITED | Company Secretary | 2006-08-07 | CURRENT | 2006-08-07 | Active | |
TRIPLE EIGHT (COASTWAY) LIMITED | Company Secretary | 2005-10-24 | CURRENT | 2002-10-18 | Dissolved 2015-07-20 | |
KNEALE & CO LIMITED | Company Secretary | 2005-10-18 | CURRENT | 2005-10-18 | Active - Proposal to Strike off | |
SARAH DOWDEN ASSOCIATES LIMITED | Company Secretary | 2005-07-25 | CURRENT | 2001-06-29 | Dissolved 2015-12-15 | |
MHOR PRODUCTIONS LIMITED | Company Secretary | 2005-07-22 | CURRENT | 2005-07-22 | Active | |
CREATIVE TALENT (UK) LIMITED | Company Secretary | 2005-06-29 | CURRENT | 2005-06-29 | Dissolved 2013-12-24 | |
WALLERS CLOTHING STORES LIMITED | Company Secretary | 2005-01-14 | CURRENT | 1954-01-04 | Liquidation | |
TWENTY FOUR SEVEN LIMITED | Company Secretary | 2004-11-01 | CURRENT | 2003-08-12 | Dissolved 2017-01-24 | |
NEXLYNK LIMITED | Company Secretary | 2004-04-03 | CURRENT | 2001-04-02 | Active | |
PROFESSIONAL ACCOUNTING SERVICES LIMITED | Company Secretary | 2004-02-23 | CURRENT | 2000-07-17 | Active - Proposal to Strike off | |
CROWNE PLACEMENT LIMITED | Company Secretary | 2004-01-30 | CURRENT | 2001-05-02 | Dissolved 2014-02-04 | |
DELICATE FASHIONS LIMITED | Company Secretary | 2004-01-19 | CURRENT | 2003-10-10 | Active | |
FLEXSAN (UK) LIMITED | Company Secretary | 2003-10-27 | CURRENT | 2003-10-27 | Dissolved 2013-11-26 | |
WORTHINGTON INVESTMENTS LIMITED | Company Secretary | 2003-06-16 | CURRENT | 2003-06-16 | Active - Proposal to Strike off | |
KLAUS-KOBEC DIRECT LIMITED | Director | 2010-10-06 | CURRENT | 2004-05-10 | Dissolved 2013-11-05 | |
DIRECT MAIL SERVICES LIMITED | Director | 2010-10-01 | CURRENT | 1996-02-06 | Dissolved 2014-11-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/11 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 06/06/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONI FIELDS | |
AP01 | DIRECTOR APPOINTED JAMES MARK ALEXANDER | |
AR01 | 06/06/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED RA COMPANY SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY DENISE FORDHAM | |
363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: ST ALPHAGEN HOUSE 2 FORE STREET LONDON EC2Y 5DH | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 23/05/05 | |
ELRES | S366A DISP HOLDING AGM 23/05/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363a | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 30/04/03 | |
363a | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363a | RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363a | RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363a | RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
SRES01 | ALTER MEM AND ARTS 19/08/98 | |
SRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/08/98 | |
363a | RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/05/98 FROM: 27/31 BLANDFORD STREET LONDON W1H 3AD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363a | RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363a | RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363x | RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS |
Final Meetings | 2013-05-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGER OVER CREDIT BALANCE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (5147 - Wholesale of other household goods) as TETHERFIELD LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TETHERFIELD LIMITED | Event Date | 2013-05-09 |
Notice is hereby given pursuant to section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Brook Point, 1412-1420 High Road, London N20 9BH, on 18 July 2013 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of KCBS LLP t/a Kelmanson Insolvency Solutions, Brook Point, 1412-1420 High Road, London N20 9BH no later than 12 noon on the business day before the meeting. | |||
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. |