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

TOWNEDGE LIMITED

MIDSUMMER BOULEVARD, MILTON KEYNES, MK9,
Company Registration Number
03323585
Private Limited Company
Dissolved

Dissolved 2017-04-27

Company Overview

About Townedge Ltd
TOWNEDGE LIMITED was founded on 1997-02-25 and had its registered office in Midsummer Boulevard. The company was dissolved on the 2017-04-27 and is no longer trading or active.

Key Data
Company Name
TOWNEDGE LIMITED
 
Legal Registered Office
MIDSUMMER BOULEVARD
MILTON KEYNES
 
Filing Information
Company Number 03323585
Date formed 1997-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-07-31
Date Dissolved 2017-04-27
Type of accounts FULL
Last Datalog update: 2018-01-29 03:37:51
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 TOWNEDGE LIMITED
The following companies were found which have the same name as TOWNEDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOWNEDGE (HOLDINGS) LIMITED PERSIMMON HOUSE FULFORD YORK YO19 4FE Active Company formed on the 1988-10-24
TOWNEDGE ESTATES LIMITED PERSIMMON HOUSE FULFORD YORK YO19 4FE Active Company formed on the 1989-06-02
TOWNEDGE VENTURES L L C North Carolina Unknown

Company Officers of TOWNEDGE LIMITED

Current Directors
Officer Role Date Appointed
ALAN KEITH ROUZEL
Company Secretary 2012-01-30
GUY EDWIN STEPHEN HERBERT
Director 2012-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
HENRIETTA LILIAN BANNERMAN
Director 2012-03-02 2012-03-08
VINOD SHAH
Director 1997-07-24 2012-03-07
JACQUELINE SOPHIA LYONS
Director 1997-07-24 2012-01-31
JACQUELINE SOPHIA LYONS
Company Secretary 1997-07-24 2012-01-30
EDEN SECRETARIES LIMITED
Nominated Secretary 1997-02-25 1997-07-24
EDEN CORPORATE SERVICES LIMITED
Nominated Director 1997-02-25 1997-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN KEITH ROUZEL CITY LOFTS SCP LTD. Company Secretary 2015-01-14 CURRENT 2015-01-14 Liquidation
ALAN KEITH ROUZEL MAESTROSTAR LIMITED Company Secretary 2013-04-24 CURRENT 2013-04-24 Active
ALAN KEITH ROUZEL FIRSTREALM LIMITED Company Secretary 2013-01-07 CURRENT 2012-03-09 Dissolved 2016-05-24
ALAN KEITH ROUZEL CHOICESTAR LIMITED Company Secretary 2012-03-09 CURRENT 2012-03-09 Dissolved 2016-07-05
ALAN KEITH ROUZEL QUESTCAPE LIMITED Company Secretary 2012-03-09 CURRENT 2012-03-09 Dissolved 2016-07-05
ALAN KEITH ROUZEL J2 PROPERTIES LTD Company Secretary 2011-12-15 CURRENT 2011-12-15 Dissolved 2017-10-17
ALAN KEITH ROUZEL STAR AMUSEMENTS LIMITED Company Secretary 2011-03-10 CURRENT 1995-07-20 Active
ALAN KEITH ROUZEL WATERLOO LEISURE LIMITED Company Secretary 2011-01-04 CURRENT 2000-05-30 Dissolved 2017-12-05
ALAN KEITH ROUZEL BAY POINTE LIMITED Company Secretary 2009-01-15 CURRENT 2005-08-31 Dissolved 2014-02-01
ALAN KEITH ROUZEL CORPRA CONSULTANCY LIMITED Company Secretary 2008-07-29 CURRENT 2008-07-29 Dissolved 2017-03-29
ALAN KEITH ROUZEL CITY LOFTS (ST VINCENT STREET) LIMITED Company Secretary 2008-06-30 CURRENT 2006-05-12 Dissolved 2014-09-09
ALAN KEITH ROUZEL GLEN GIBBARD TRANSPORT LIMITED Company Secretary 2007-08-23 CURRENT 2007-08-23 Active
ALAN KEITH ROUZEL JONATHAN HARVEY PROPERTIES LIMITED Company Secretary 2006-05-03 CURRENT 2006-05-03 Dissolved 2016-12-09
ALAN KEITH ROUZEL CITY LOFTS (SPRINGFIELD MILL) LIMITED Company Secretary 2004-11-17 CURRENT 2004-06-15 Live but Receiver Manager on at least one charge
ALAN KEITH ROUZEL CITY LOFTS (HALF TIDE DOCK) LIMITED Company Secretary 2004-08-23 CURRENT 2004-08-13 Dissolved 2013-11-08
ALAN KEITH ROUZEL CITY LOFTS (SHEFFIELD) LIMITED Company Secretary 2004-08-23 CURRENT 2004-08-16 Liquidation
ALAN KEITH ROUZEL CITY LOFTS (NEWPORT ROAD) LIMITED Company Secretary 2004-03-26 CURRENT 2004-03-26 Live but Receiver Manager on at least one charge
ALAN KEITH ROUZEL CITY LOFTS (PRINCES DOCK) LIMITED Company Secretary 2003-09-24 CURRENT 2003-09-24 Live but Receiver Manager on at least one charge
ALAN KEITH ROUZEL CITY LOFTS (SALFORD QUAY) LIMITED Company Secretary 2003-09-24 CURRENT 2003-09-24 Live but Receiver Manager on at least one charge
ALAN KEITH ROUZEL DANUM (U.K.) LIMITED Company Secretary 2003-09-08 CURRENT 2003-09-08 Active - Proposal to Strike off
ALAN KEITH ROUZEL TRANSPORT LINK LIMITED Company Secretary 2003-04-08 CURRENT 2003-04-08 Dissolved 2015-07-21
ALAN KEITH ROUZEL CITY LOFTS GROUP LIMITED Company Secretary 2003-01-08 CURRENT 2002-07-11 Dissolved 2017-07-27
ALAN KEITH ROUZEL HAMILTON ESTATES LIMITED Company Secretary 2002-10-21 CURRENT 2002-07-16 Active - Proposal to Strike off
ALAN KEITH ROUZEL CITY LOFTS (ROBERT'S WHARF) LIMITED Company Secretary 2002-07-01 CURRENT 2002-04-24 Live but Receiver Manager on at least one charge
ALAN KEITH ROUZEL COMMONWEALTH PARTNERS LIMITED Company Secretary 2001-10-17 CURRENT 2001-10-17 Dissolved 2014-11-07
ALAN KEITH ROUZEL IG MASONS ARMS LIMITED Company Secretary 2000-06-14 CURRENT 1993-01-15 Active
ALAN KEITH ROUZEL ADMINLAND LIMITED Company Secretary 2000-06-14 CURRENT 1997-09-15 Liquidation
ALAN KEITH ROUZEL IG LOVERIDGE MEWS LIMITED Company Secretary 2000-06-05 CURRENT 1997-02-28 Active
ALAN KEITH ROUZEL ASSESSVALUE LIMITED Company Secretary 1999-05-25 CURRENT 1999-05-24 Live but Receiver Manager on at least one charge
GUY EDWIN STEPHEN HERBERT THE COOLER (2013) LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
GUY EDWIN STEPHEN HERBERT CHOICESTAR LIMITED Director 2012-03-09 CURRENT 2012-03-09 Dissolved 2016-07-05
GUY EDWIN STEPHEN HERBERT QUESTCAPE LIMITED Director 2012-03-09 CURRENT 2012-03-09 Dissolved 2016-07-05
GUY EDWIN STEPHEN HERBERT MARJACQ SCRIPTS LIMITED Director 2012-01-31 CURRENT 1973-11-29 Active
GUY EDWIN STEPHEN HERBERT MARJACQ MICRO LIMITED Director 2012-01-31 CURRENT 1997-07-24 Active
GUY EDWIN STEPHEN HERBERT NO2ID Director 2009-05-05 CURRENT 2009-05-05 Active
GUY EDWIN STEPHEN HERBERT MISTLETOE FM LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active - Proposal to Strike off
GUY EDWIN STEPHEN HERBERT G E S HERBERT LIMITED Director 2006-03-03 CURRENT 2006-03-03 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
2017-04-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/08/2016
2015-09-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/08/2015
2015-09-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/08/2015
2014-10-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/08/2014
2013-09-104.70DECLARATION OF SOLVENCY
2013-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW UNITED KINGDOM
2013-08-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-29LRESSPSPECIAL RESOLUTION TO WIND UP
2013-07-20DISS40DISS40 (DISS40(SOAD))
2013-07-17LATEST SOC17/07/13 STATEMENT OF CAPITAL;GBP 1000000
2013-07-17AR0125/02/13 FULL LIST
2013-04-30GAZ1FIRST GAZETTE
2012-05-24AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-05-22AR0125/02/12 FULL LIST
2012-05-21AA01PREVSHO FROM 31/07/2012 TO 30/04/2012
2012-04-03AAFULL ACCOUNTS MADE UP TO 05/04/11
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTA BANNERMAN
2012-03-08RES01ALTER ARTICLES 05/03/2012
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR VINOD SHAH
2012-03-05AP01DIRECTOR APPOINTED DR HENRIETTA LILIAN BANNERMAN
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LYONS
2012-02-22AA01PREVSHO FROM 05/04/2012 TO 31/07/2011
2012-02-22AP01DIRECTOR APPOINTED MR GUY EDWIN STEPHEN HERBERT
2012-02-22AP03SECRETARY APPOINTED MR ALAN ROUZEL
2012-02-21TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE LYONS
2012-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 25 MONTPELIER RISE WEMBLEY MIDDLESEX HA9 8RG
2011-12-21MISCSECTION 519
2011-03-17AR0125/02/11 FULL LIST
2011-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10
2010-04-02AR0125/02/10 FULL LIST
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / VINOD SHAH / 25/02/2010
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SOPHIA LYONS / 25/02/2010
2010-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09
2009-03-16363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08
2008-03-19363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
2007-04-10363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2006-03-28363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2005-03-15288cDIRECTOR'S PARTICULARS CHANGED
2005-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-15363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04
2004-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-05363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2003-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-23363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2003-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02
2002-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01
2002-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-01363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-03-15363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
2000-03-08363sRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
1999-03-22363sRETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS
1998-12-29AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-06-1188(2)RAD 06/04/98--------- £ SI 999998@1=999998 £ IC 2/1000000
1998-06-1188(2)RAD 24/07/97--------- £ SI 1@1
1998-05-11SRES04£ NC 1000/1000000 05/0
1998-03-27363sRETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS
1997-12-16225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 05/04/98
1997-08-18288bSECRETARY RESIGNED
1997-08-18287REGISTERED OFFICE CHANGED ON 18/08/97 FROM: ARIA HOUSE 23 CRAVEN STREET LONDON WC2N 5NT
1997-08-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-18288bDIRECTOR RESIGNED
1997-08-18SRES01ALTER MEM AND ARTS 24/07/97
1997-08-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to TOWNEDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-30
Fines / Sanctions
No fines or sanctions have been issued against TOWNEDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOWNEDGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of TOWNEDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOWNEDGE LIMITED
Trademarks
We have not found any records of TOWNEDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOWNEDGE 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 (68100 - Buying and selling of own real estate) as TOWNEDGE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TOWNEDGE 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 TypeProposal to Strike Off
Defending partyTOWNEDGE LIMITEDEvent Date2013-04-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOWNEDGE 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 TOWNEDGE 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.