Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T.D.L. FACILITIES LIMITED
Company Information for

T.D.L. FACILITIES LIMITED

60 WHITFIELD STREET, LONDON, W1T 4EU,
Company Registration Number
03169979
Private Limited Company
Liquidation

Company Overview

About T.d.l. Facilities Ltd
T.D.L. FACILITIES LIMITED was founded on 1996-03-08 and has its registered office in . The organisation's status is listed as "Liquidation". T.d.l. Facilities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
T.D.L. FACILITIES LIMITED
 
Legal Registered Office
60 WHITFIELD STREET
LONDON
W1T 4EU
Other companies in W1T
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T.D.L. FACILITIES LIMITED
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.

Company Officers of T.D.L. FACILITIES LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GEORGE TIMOTHY AMIES
Company Secretary 2014-04-02
THOMAS GEORGE TIMOTHY AMIES
Director 2014-03-10
DAVID ANTHONY BYRNE
Director 1998-02-01
RAYMOND PRUDO-CHLEBOSZ
Director 1996-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOSEPH ALEXANDER
Company Secretary 2010-03-15 2016-10-16
COLIN STEPHEN GOLDSCHMIDT
Director 2002-04-17 2016-10-16
CHRISTOPHER DAVID WILKS
Director 2004-09-27 2016-10-16
DAVID ANTHONY BYRNE
Company Secretary 1998-02-01 2014-04-02
STUART CHARLES UNGAR
Director 1996-04-03 2007-04-04
DAVID NEEP
Director 1998-09-01 2002-04-10
LAWRENCE STANLEY FENTON
Company Secretary 1996-04-03 1998-02-01
LAWRENCE STANLEY FENTON
Director 1996-04-03 1998-02-01
DIANA JEAN MICHIE
Nominated Secretary 1996-03-08 1996-04-03
BRIAN ROBERT PAGE
Nominated Director 1996-03-08 1996-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS GEORGE TIMOTHY AMIES T.D.L. ANALYTICAL LIMITED Director 2014-03-10 CURRENT 1996-03-08 Liquidation
DAVID ANTHONY BYRNE HSL (NOMINEE) LIMITED Director 2016-10-10 CURRENT 2014-02-10 Active
DAVID ANTHONY BYRNE AKARI THERAPEUTICS, PLC Director 2016-04-20 CURRENT 2004-10-07 Active
DAVID ANTHONY BYRNE ASSOCIATION OF INDEPENDENT PATHOLOGY PROVIDERS LIMITED Director 2015-03-18 CURRENT 2013-11-14 Active
DAVID ANTHONY BYRNE VOLUTION IMMUNO PHARMACEUTICALS (UK) LTD Director 2014-09-05 CURRENT 2014-08-22 Dissolved 2016-09-06
DAVID ANTHONY BYRNE THE FITZROVIA PARTNERSHIP, BUSINESS IMPROVEMENT DISTRICT LTD Director 2012-10-02 CURRENT 2012-10-02 Active
DAVID ANTHONY BYRNE CIS HEALTHCARE EUROPE LIMITED Director 2011-08-25 CURRENT 2011-08-24 Liquidation
DAVID ANTHONY BYRNE THE FITZROVIA PARTNERSHIP LIMITED Director 2009-02-13 CURRENT 2009-01-15 Dissolved 2014-05-13
DAVID ANTHONY BYRNE THE DOCTORS LABORATORY (MANCHESTER) LIMITED Director 2008-11-27 CURRENT 1987-09-30 Dissolved 2016-03-31
DAVID ANTHONY BYRNE CIS HEALTHCARE LIMITED Director 2007-05-08 CURRENT 2006-11-17 Active
DAVID ANTHONY BYRNE CBC CONSULTANTS LIMITED Director 2005-10-19 CURRENT 1993-10-25 Active
DAVID ANTHONY BYRNE SONIC HEALTHCARE HOLDING COMPANY Director 2004-06-18 CURRENT 2001-12-12 Active
DAVID ANTHONY BYRNE WHITFIELD STREET PROPERTIES LIMITED Director 2004-04-28 CURRENT 2004-04-16 Liquidation
DAVID ANTHONY BYRNE SONIC HEALTHCARE PATHOLOGY LIMITED Director 2003-07-04 CURRENT 1993-10-25 Liquidation
DAVID ANTHONY BYRNE JS PATHOLOGY LIMITED Director 2003-07-04 CURRENT 1985-04-22 Liquidation
DAVID ANTHONY BYRNE FARRER-BROWN HISTOPATHOLOGY LIMITED Director 2003-07-04 CURRENT 1993-11-08 Liquidation
DAVID ANTHONY BYRNE OMNILABS TRUST LABORATORIES LIMITED Director 2003-07-04 CURRENT 1994-07-11 Liquidation
DAVID ANTHONY BYRNE DRUG ALERT LIMITED Director 2003-07-04 CURRENT 1995-09-22 Liquidation
DAVID ANTHONY BYRNE TECHNICAL LABORATORY SERVICES LIMITED Director 2003-07-04 CURRENT 1974-04-19 Liquidation
DAVID ANTHONY BYRNE J.S. PATHOLOGY SERVICES LIMITED Director 2003-07-04 CURRENT 1984-11-23 Liquidation
DAVID ANTHONY BYRNE OMNILABS IMAGING LIMITED Director 2003-07-04 CURRENT 1986-10-02 Liquidation
DAVID ANTHONY BYRNE LIMBO BUILDERS LIMITED Director 2003-07-04 CURRENT 1988-05-13 Liquidation
DAVID ANTHONY BYRNE JS CLINICAL RESEARCH LIMITED Director 2003-07-04 CURRENT 1988-07-06 Liquidation
DAVID ANTHONY BYRNE OMNILABS (UK) LIMITED Director 2003-07-04 CURRENT 1975-06-13 Liquidation
DAVID ANTHONY BYRNE AUTOLAB PARTNERSHIPS LIMITED Director 2003-03-14 CURRENT 2003-02-11 Liquidation
DAVID ANTHONY BYRNE WHITFIELD STREET LABORATORY LIMITED Director 2003-03-14 CURRENT 2003-03-07 Liquidation
DAVID ANTHONY BYRNE ROADHAVEN LIMITED Director 2000-09-11 CURRENT 2000-03-28 Liquidation
DAVID ANTHONY BYRNE CYTOGENETIC SERVICES LIMITED Director 2000-04-06 CURRENT 1987-04-01 Liquidation
DAVID ANTHONY BYRNE TDL GENETICS LIMITED Director 2000-04-06 CURRENT 2000-03-24 Active
DAVID ANTHONY BYRNE THE DOCTORS HEALTHCARE COMPANY LIMITED Director 1998-09-30 CURRENT 1998-03-31 Liquidation
DAVID ANTHONY BYRNE THE DOCTORS LABORATORY LIMITED Director 1998-03-01 CURRENT 1987-12-03 Active
DAVID ANTHONY BYRNE T.D.L. ANALYTICAL LIMITED Director 1998-02-01 CURRENT 1996-03-08 Liquidation
RAYMOND PRUDO-CHLEBOSZ CIS HEALTHCARE EUROPE LIMITED Director 2011-08-25 CURRENT 2011-08-24 Liquidation
RAYMOND PRUDO-CHLEBOSZ THE DOCTORS LABORATORY (MANCHESTER) LIMITED Director 2008-11-27 CURRENT 1987-09-30 Dissolved 2016-03-31
RAYMOND PRUDO-CHLEBOSZ CIS ONCOLOGY LIMITED Director 2007-04-28 CURRENT 1989-10-12 Active
RAYMOND PRUDO-CHLEBOSZ CIS HEALTHCARE LIMITED Director 2007-04-26 CURRENT 2006-11-17 Active
RAYMOND PRUDO-CHLEBOSZ CIS GENOMICS LIMITED Director 2005-02-14 CURRENT 2001-05-23 Liquidation
RAYMOND PRUDO-CHLEBOSZ WHITFIELD STREET PROPERTIES LIMITED Director 2004-04-28 CURRENT 2004-04-16 Liquidation
RAYMOND PRUDO-CHLEBOSZ SONIC HEALTHCARE PATHOLOGY LIMITED Director 2003-07-04 CURRENT 1993-10-25 Liquidation
RAYMOND PRUDO-CHLEBOSZ JS PATHOLOGY LIMITED Director 2003-07-04 CURRENT 1985-04-22 Liquidation
RAYMOND PRUDO-CHLEBOSZ FARRER-BROWN HISTOPATHOLOGY LIMITED Director 2003-07-04 CURRENT 1993-11-08 Liquidation
RAYMOND PRUDO-CHLEBOSZ OMNILABS TRUST LABORATORIES LIMITED Director 2003-07-04 CURRENT 1994-07-11 Liquidation
RAYMOND PRUDO-CHLEBOSZ DRUG ALERT LIMITED Director 2003-07-04 CURRENT 1995-09-22 Liquidation
RAYMOND PRUDO-CHLEBOSZ TECHNICAL LABORATORY SERVICES LIMITED Director 2003-07-04 CURRENT 1974-04-19 Liquidation
RAYMOND PRUDO-CHLEBOSZ J.S. PATHOLOGY SERVICES LIMITED Director 2003-07-04 CURRENT 1984-11-23 Liquidation
RAYMOND PRUDO-CHLEBOSZ OMNILABS IMAGING LIMITED Director 2003-07-04 CURRENT 1986-10-02 Liquidation
RAYMOND PRUDO-CHLEBOSZ LIMBO BUILDERS LIMITED Director 2003-07-04 CURRENT 1988-05-13 Liquidation
RAYMOND PRUDO-CHLEBOSZ JS CLINICAL RESEARCH LIMITED Director 2003-07-04 CURRENT 1988-07-06 Liquidation
RAYMOND PRUDO-CHLEBOSZ OMNILABS (UK) LIMITED Director 2003-07-04 CURRENT 1975-06-13 Liquidation
RAYMOND PRUDO-CHLEBOSZ AUTOLAB PARTNERSHIPS LIMITED Director 2003-03-14 CURRENT 2003-02-11 Liquidation
RAYMOND PRUDO-CHLEBOSZ WHITFIELD STREET LABORATORY LIMITED Director 2003-03-14 CURRENT 2003-03-07 Liquidation
RAYMOND PRUDO-CHLEBOSZ ROADHAVEN LIMITED Director 2000-09-11 CURRENT 2000-03-28 Liquidation
RAYMOND PRUDO-CHLEBOSZ THE DOCTORS HEALTHCARE COMPANY LIMITED Director 1998-09-30 CURRENT 1998-03-31 Liquidation
RAYMOND PRUDO-CHLEBOSZ T.D.L. ANALYTICAL LIMITED Director 1996-04-03 CURRENT 1996-03-08 Liquidation
RAYMOND PRUDO-CHLEBOSZ THE DOCTORS LABORATORY LIMITED Director 1991-09-14 CURRENT 1987-12-03 Active

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
2018-09-23GAZ2Final Gazette dissolved via compulsory strike-off
2018-06-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-19
2018-06-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-05-11600Appointment of a voluntary liquidator
2017-05-11LRESSPResolutions passed:
  • Special resolution to wind up on 2017-04-20
2017-05-114.70Declaration of solvency
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILKS
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GOLDSCHMIDT
2016-11-17TM02Termination of appointment of Paul Joseph Alexander on 2016-10-16
2016-06-22DISS40Compulsory strike-off action has been discontinued
2016-06-21AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-20RES13Resolutions passed:
  • Guarantee agreement/power attorney 17/03/2016
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-17AR0108/03/16 ANNUAL RETURN FULL LIST
2015-07-08CH01Director's details changed for Christopher David Wilks on 2015-06-22
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-09AR0108/03/15 ANNUAL RETURN FULL LIST
2015-02-26CH01Director's details changed for Dr Colin Stephen Goldschmidt on 2015-01-30
2014-04-02AP03Appointment of Mr Thomas George Timothy Amies as company secretary
2014-04-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BYRNE
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-11AP01DIRECTOR APPOINTED MR THOMAS GEORGE TIMOTHY AMIES
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-11AR0108/03/14 ANNUAL RETURN FULL LIST
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-08AR0108/03/13 FULL LIST
2012-06-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-08AR0108/03/12 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-29AR0108/03/11 FULL LIST
2011-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL JOSEPH ALEXANDER / 08/12/2010
2010-07-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-04-01AR0108/03/10 FULL LIST
2010-03-23AP03SECRETARY APPOINTED PAUL JOSEPH ALEXANDER
2009-06-08AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-23363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-09-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-05-28363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-04-25288bDIRECTOR RESIGNED
2007-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-03-25363sRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-03-20363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-04-15244DELIVERY EXT'D 3 MTH 30/06/04
2005-03-18363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-10288aNEW DIRECTOR APPOINTED
2004-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-05-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-21287REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 58 WIMPOLE STREET LONDON W1M 7DE
2004-04-27244DELIVERY EXT'D 3 MTH 30/06/03
2004-03-23363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-04-08363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2003-03-25AUDAUDITOR'S RESIGNATION
2002-08-15395PARTICULARS OF MORTGAGE/CHARGE
2002-06-26288aNEW DIRECTOR APPOINTED
2002-06-25AUDAUDITOR'S RESIGNATION
2002-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-23288bDIRECTOR RESIGNED
2002-04-17225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02
2002-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-28363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2002-02-13AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-10363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-17363sRETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS
2000-02-15363aRETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS
2000-02-15288aNEW DIRECTOR APPOINTED
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-18395PARTICULARS OF MORTGAGE/CHARGE
1999-01-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-12-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-05288aNEW DIRECTOR APPOINTED
1998-06-16288cSECRETARY'S PARTICULARS CHANGED
1998-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-03363sRETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS
1998-02-24288aNEW SECRETARY APPOINTED
1998-02-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to T.D.L. FACILITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-05-02
Fines / Sanctions
No fines or sanctions have been issued against T.D.L. FACILITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-07-31 Satisfied ANZ CAPEL COURT LIMITED (THE "SECURITY AGENT")
GUARANTEE AND DEBENTURE 1999-01-12 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of T.D.L. FACILITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T.D.L. FACILITIES LIMITED
Trademarks
We have not found any records of T.D.L. FACILITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.D.L. FACILITIES 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 (86900 - Other human health activities) as T.D.L. FACILITIES LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where T.D.L. FACILITIES 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 Type
Defending partyT.D.L. FACILITIES LIMITEDEvent Date2017-04-20
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 partyT.D.L. FACILITIES LIMITEDEvent Date2017-04-20
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 partyT.D.L. FACILITIES LIMITEDEvent Date2017-04-20
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T.D.L. FACILITIES 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 T.D.L. FACILITIES 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.