Liquidation
Company Information for T.D.L. FACILITIES LIMITED
60 WHITFIELD STREET, LONDON, W1T 4EU,
|
Company Registration Number
03169979
Private Limited Company
Liquidation |
Company Name | |
---|---|
T.D.L. FACILITIES LIMITED | |
Legal Registered Office | |
60 WHITFIELD STREET LONDON W1T 4EU Other companies in W1T | |
Company Number | 03169979 | |
---|---|---|
Company ID Number | 03169979 | |
Date formed | 1996-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 12:20:44 |
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 |
---|---|---|
THOMAS GEORGE TIMOTHY AMIES |
||
THOMAS GEORGE TIMOTHY AMIES |
||
DAVID ANTHONY BYRNE |
||
RAYMOND PRUDO-CHLEBOSZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JOSEPH ALEXANDER |
Company Secretary | ||
COLIN STEPHEN GOLDSCHMIDT |
Director | ||
CHRISTOPHER DAVID WILKS |
Director | ||
DAVID ANTHONY BYRNE |
Company Secretary | ||
STUART CHARLES UNGAR |
Director | ||
DAVID NEEP |
Director | ||
LAWRENCE STANLEY FENTON |
Company Secretary | ||
LAWRENCE STANLEY FENTON |
Director | ||
DIANA JEAN MICHIE |
Nominated Secretary | ||
BRIAN ROBERT PAGE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T.D.L. ANALYTICAL LIMITED | Director | 2014-03-10 | CURRENT | 1996-03-08 | Liquidation | |
HSL (NOMINEE) LIMITED | Director | 2016-10-10 | CURRENT | 2014-02-10 | Active | |
AKARI THERAPEUTICS, PLC | Director | 2016-04-20 | CURRENT | 2004-10-07 | Active | |
ASSOCIATION OF INDEPENDENT PATHOLOGY PROVIDERS LIMITED | Director | 2015-03-18 | CURRENT | 2013-11-14 | Active | |
VOLUTION IMMUNO PHARMACEUTICALS (UK) LTD | Director | 2014-09-05 | CURRENT | 2014-08-22 | Dissolved 2016-09-06 | |
THE FITZROVIA PARTNERSHIP, BUSINESS IMPROVEMENT DISTRICT LTD | Director | 2012-10-02 | CURRENT | 2012-10-02 | Active | |
CIS HEALTHCARE EUROPE LIMITED | Director | 2011-08-25 | CURRENT | 2011-08-24 | Liquidation | |
THE FITZROVIA PARTNERSHIP LIMITED | Director | 2009-02-13 | CURRENT | 2009-01-15 | Dissolved 2014-05-13 | |
THE DOCTORS LABORATORY (MANCHESTER) LIMITED | Director | 2008-11-27 | CURRENT | 1987-09-30 | Dissolved 2016-03-31 | |
CIS HEALTHCARE LIMITED | Director | 2007-05-08 | CURRENT | 2006-11-17 | Active | |
CBC CONSULTANTS LIMITED | Director | 2005-10-19 | CURRENT | 1993-10-25 | Active | |
SONIC HEALTHCARE HOLDING COMPANY | Director | 2004-06-18 | CURRENT | 2001-12-12 | Active | |
WHITFIELD STREET PROPERTIES LIMITED | Director | 2004-04-28 | CURRENT | 2004-04-16 | Liquidation | |
SONIC HEALTHCARE PATHOLOGY LIMITED | Director | 2003-07-04 | CURRENT | 1993-10-25 | Liquidation | |
JS PATHOLOGY LIMITED | Director | 2003-07-04 | CURRENT | 1985-04-22 | Liquidation | |
FARRER-BROWN HISTOPATHOLOGY LIMITED | Director | 2003-07-04 | CURRENT | 1993-11-08 | Liquidation | |
OMNILABS TRUST LABORATORIES LIMITED | Director | 2003-07-04 | CURRENT | 1994-07-11 | Liquidation | |
DRUG ALERT LIMITED | Director | 2003-07-04 | CURRENT | 1995-09-22 | Liquidation | |
TECHNICAL LABORATORY SERVICES LIMITED | Director | 2003-07-04 | CURRENT | 1974-04-19 | Liquidation | |
J.S. PATHOLOGY SERVICES LIMITED | Director | 2003-07-04 | CURRENT | 1984-11-23 | Liquidation | |
OMNILABS IMAGING LIMITED | Director | 2003-07-04 | CURRENT | 1986-10-02 | Liquidation | |
LIMBO BUILDERS LIMITED | Director | 2003-07-04 | CURRENT | 1988-05-13 | Liquidation | |
JS CLINICAL RESEARCH LIMITED | Director | 2003-07-04 | CURRENT | 1988-07-06 | Liquidation | |
OMNILABS (UK) LIMITED | Director | 2003-07-04 | CURRENT | 1975-06-13 | Liquidation | |
AUTOLAB PARTNERSHIPS LIMITED | Director | 2003-03-14 | CURRENT | 2003-02-11 | Liquidation | |
WHITFIELD STREET LABORATORY LIMITED | Director | 2003-03-14 | CURRENT | 2003-03-07 | Liquidation | |
ROADHAVEN LIMITED | Director | 2000-09-11 | CURRENT | 2000-03-28 | Liquidation | |
CYTOGENETIC SERVICES LIMITED | Director | 2000-04-06 | CURRENT | 1987-04-01 | Liquidation | |
TDL GENETICS LIMITED | Director | 2000-04-06 | CURRENT | 2000-03-24 | Active | |
THE DOCTORS HEALTHCARE COMPANY LIMITED | Director | 1998-09-30 | CURRENT | 1998-03-31 | Liquidation | |
THE DOCTORS LABORATORY LIMITED | Director | 1998-03-01 | CURRENT | 1987-12-03 | Active | |
T.D.L. ANALYTICAL LIMITED | Director | 1998-02-01 | CURRENT | 1996-03-08 | Liquidation | |
CIS HEALTHCARE EUROPE LIMITED | Director | 2011-08-25 | CURRENT | 2011-08-24 | Liquidation | |
THE DOCTORS LABORATORY (MANCHESTER) LIMITED | Director | 2008-11-27 | CURRENT | 1987-09-30 | Dissolved 2016-03-31 | |
CIS ONCOLOGY LIMITED | Director | 2007-04-28 | CURRENT | 1989-10-12 | Active | |
CIS HEALTHCARE LIMITED | Director | 2007-04-26 | CURRENT | 2006-11-17 | Active | |
CIS GENOMICS LIMITED | Director | 2005-02-14 | CURRENT | 2001-05-23 | Liquidation | |
WHITFIELD STREET PROPERTIES LIMITED | Director | 2004-04-28 | CURRENT | 2004-04-16 | Liquidation | |
SONIC HEALTHCARE PATHOLOGY LIMITED | Director | 2003-07-04 | CURRENT | 1993-10-25 | Liquidation | |
JS PATHOLOGY LIMITED | Director | 2003-07-04 | CURRENT | 1985-04-22 | Liquidation | |
FARRER-BROWN HISTOPATHOLOGY LIMITED | Director | 2003-07-04 | CURRENT | 1993-11-08 | Liquidation | |
OMNILABS TRUST LABORATORIES LIMITED | Director | 2003-07-04 | CURRENT | 1994-07-11 | Liquidation | |
DRUG ALERT LIMITED | Director | 2003-07-04 | CURRENT | 1995-09-22 | Liquidation | |
TECHNICAL LABORATORY SERVICES LIMITED | Director | 2003-07-04 | CURRENT | 1974-04-19 | Liquidation | |
J.S. PATHOLOGY SERVICES LIMITED | Director | 2003-07-04 | CURRENT | 1984-11-23 | Liquidation | |
OMNILABS IMAGING LIMITED | Director | 2003-07-04 | CURRENT | 1986-10-02 | Liquidation | |
LIMBO BUILDERS LIMITED | Director | 2003-07-04 | CURRENT | 1988-05-13 | Liquidation | |
JS CLINICAL RESEARCH LIMITED | Director | 2003-07-04 | CURRENT | 1988-07-06 | Liquidation | |
OMNILABS (UK) LIMITED | Director | 2003-07-04 | CURRENT | 1975-06-13 | Liquidation | |
AUTOLAB PARTNERSHIPS LIMITED | Director | 2003-03-14 | CURRENT | 2003-02-11 | Liquidation | |
WHITFIELD STREET LABORATORY LIMITED | Director | 2003-03-14 | CURRENT | 2003-03-07 | Liquidation | |
ROADHAVEN LIMITED | Director | 2000-09-11 | CURRENT | 2000-03-28 | Liquidation | |
THE DOCTORS HEALTHCARE COMPANY LIMITED | Director | 1998-09-30 | CURRENT | 1998-03-31 | Liquidation | |
T.D.L. ANALYTICAL LIMITED | Director | 1996-04-03 | CURRENT | 1996-03-08 | Liquidation | |
THE DOCTORS LABORATORY LIMITED | Director | 1991-09-14 | CURRENT | 1987-12-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-19 | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN GOLDSCHMIDT | |
TM02 | Termination of appointment of Paul Joseph Alexander on 2016-10-16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES13 | Resolutions passed:
| |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher David Wilks on 2015-06-22 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Colin Stephen Goldschmidt on 2015-01-30 | |
AP03 | Appointment of Mr Thomas George Timothy Amies as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BYRNE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AP01 | DIRECTOR APPOINTED MR THOMAS GEORGE TIMOTHY AMIES | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 08/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 08/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 08/03/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL JOSEPH ALEXANDER / 08/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 08/03/10 FULL LIST | |
AP03 | SECRETARY APPOINTED PAUL JOSEPH ALEXANDER | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
244 | DELIVERY EXT'D 3 MTH 30/06/04 | |
363s | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 58 WIMPOLE STREET LONDON W1M 7DE | |
244 | DELIVERY EXT'D 3 MTH 30/06/03 | |
363s | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Resolution | 2017-05-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ANZ CAPEL COURT LIMITED (THE "SECURITY AGENT") | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as T.D.L. FACILITIES LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | T.D.L. FACILITIES LIMITED | Event Date | 2017-04-20 |
Emma Cray and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. | |||
Initiating party | Event Type | ||
Defending party | T.D.L. FACILITIES LIMITED | Event Date | 2017-04-20 |
On 20 April 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at 60 Whitfield Street, London, W1T 4EU, were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 9 June 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 20 April 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. Emma Cray and Robert Nicholas Lewis , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | T.D.L. FACILITIES LIMITED | Event Date | 2017-04-20 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 20 April 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Rob Lewis of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 20 April 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. | |||
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. |