Company Information for TBD ASSOCIATES LIMITED
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
TBD ASSOCIATES LIMITED | ||||||
Legal Registered Office | ||||||
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA Other companies in OL16 | ||||||
Previous Names | ||||||
|
Company Number | 05897513 | |
---|---|---|
Company ID Number | 05897513 | |
Date formed | 2006-08-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 11:38:55 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TBD ASSOCIATES (SOUTH EAST) LTD | 1 & 2 ST CHAD'S COURT SCHOOL LANE ROCHDALE LANCASHIRE OL16 1QU | Dissolved | Company formed on the 2012-05-11 | |
![]() |
TBD ASSOCIATES, INC. | 1321 73RD STREET KINGS BROOKLYN NEW YORK 11228 | Active | Company formed on the 2005-05-04 |
![]() |
TBD ASSOCIATES OF BAY RIDGE, INC. | 7103 THIRD AVENUE Kings BROOKLYN NY 11209 | Active | Company formed on the 2008-06-20 |
![]() |
TBD ASSOCIATES, LTD. | 215 S MONARCH ST, #202 ASPEN CO 81611 | Exists | Company formed on the 1988-10-07 |
![]() |
TBD ASSOCIATES, LLC | 2102 E MAIN ST # 104 PUYALLUP WA 983720000 | Dissolved | Company formed on the 1997-10-20 |
![]() |
Tbd Associates, L.P. | Delaware | Unknown | |
![]() |
TBD ASSOCIATES, INC. | 1850 JOCKEY CREEK DR SOUTHOLD NY 11971 | Active | Company formed on the 2000-07-28 |
![]() |
TBD ASSOCIATES INCORPORATED | New Jersey | Unknown | |
![]() |
TBD ASSOCIATES LLC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JULIE AMANDA BOWMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW MARK BARTON |
Director | ||
A & S SECRETARIAL SERVICES LTD |
Company Secretary | ||
PHILIP JOHN DEAKIN |
Director | ||
BRIAN GUMBLEY |
Director | ||
PHILIP DEAKIN |
Director | ||
HAYLEY JONES |
Company Secretary | ||
HAYLEY JONES |
Director | ||
CRS LEGAL SERVICES LIMITED |
Nominated Secretary | ||
MC FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAKER BENNETT IT LIMITED | Director | 2017-08-15 | CURRENT | 2017-07-14 | Active - Proposal to Strike off | |
KALA & MANN LTD | Director | 2017-05-10 | CURRENT | 2017-05-10 | Active - Proposal to Strike off | |
PROTEIN BAKERS LIMITED | Director | 2016-12-02 | CURRENT | 2015-01-22 | Dissolved 2018-03-27 | |
LIKAHEA HOLDINGS LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Active - Proposal to Strike off | |
TRAILERTEQ LTD | Director | 2011-12-21 | CURRENT | 2009-02-13 | Active | |
TRAILERTEQ HOLDINGS LTD | Director | 2011-11-22 | CURRENT | 2011-11-22 | Active | |
BAKER BENNETT LIMITED | Director | 2006-04-26 | CURRENT | 1994-03-30 | Active | |
BAKE B LIMITED | Director | 2006-04-24 | CURRENT | 2006-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-23 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-23 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/11/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/11/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/16 FROM 2 st Chads Court School Lane Rochdale Lancashire OL16 1QU | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK BARTON | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
CH01 | Director's details changed for Mrs Julie Amanda Bowmer on 2016-07-19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mrs Julie Amanda Bowmer on 2016-03-01 | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARK BARTON | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 220 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 220 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of A & S Secretarial Services Ltd on 2014-08-21 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 25/03/2014 | |
CERTNM | Company name changed tbd associates (north west) LTD\certificate issued on 26/03/14 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DEAKIN | |
RP04 | SECOND FILING WITH MUD 23/09/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 25/09/13 STATEMENT OF CAPITAL;GBP 220 | |
AR01 | 23/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM, 1 & 2 ST CHADS COURT, SCHOOL LANE, ROCHDALE, GREATER MANCHESTER, OL16 1QU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN GUMBLEY | |
AR01 | 23/09/12 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES15 | CHANGE OF NAME 09/05/2012 | |
CERTNM | COMPANY NAME CHANGED TBD ASSOCIATES LTD CERTIFICATE ISSUED ON 11/05/12 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PHILIP DEAKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DEAKIN | |
AR01 | 23/09/11 FULL LIST | |
AR01 | 07/08/11 FULL LIST | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HAYLEY JONES | |
AP01 | DIRECTOR APPOINTED BRIAN GUMBLEY | |
AP04 | CORPORATE SECRETARY APPOINTED A & S SECRETARIAL SERVICES LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HAYLEY JONES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 12/08/2011 | |
SH01 | 12/08/11 STATEMENT OF CAPITAL GBP 220 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAYLEY JONES | |
RES15 | CHANGE OF NAME 09/02/2011 | |
CERTNM | COMPANY NAME CHANGED THE BUSINESS DEPOT LIMITED CERTIFICATE ISSUED ON 09/02/11 | |
AR01 | 07/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY JONES / 07/08/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 04/04/10 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | SUBDIVISION 04/04/2010 | |
AP01 | DIRECTOR APPOINTED PHILIP DEAKIN | |
363a | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/08/2009 FROM, 14 ST CHADS COURT, SCHOOL LANE, ROCHDALE, GR MCR, OL16 1QU | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / HAYLEY JONES / 01/01/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07 | |
88(2)R | AD 07/08/06-14/08/06 £ SI 100@1=100 £ IC 2/102 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 4 CLOS GWASTIR, CASTLE VIEW, CAERPHILLY, MID GLAMORGAN CF83 1TD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-02 |
Resolutions for Winding-up | 2016-12-02 |
Meetings of Creditors | 2016-11-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due After One Year | 2012-09-30 | £ 10,241 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 8,384 |
Creditors Due Within One Year | 2012-09-30 | £ 142,933 |
Creditors Due Within One Year | 2011-09-30 | £ 123,819 |
Creditors and other liabilities
|
|
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 TBD ASSOCIATES LIMITED
Cash Bank In Hand | 2012-09-30 | £ 27,786 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 7,412 |
Current Assets | 2012-09-30 | £ 99,292 |
Current Assets | 2011-09-30 | £ 83,030 |
Debtors | 2012-09-30 | £ 71,506 |
Debtors | 2011-09-30 | £ 75,618 |
Fixed Assets | 2012-09-30 | £ 149,478 |
Fixed Assets | 2011-09-30 | £ 157,551 |
Shareholder Funds | 2012-09-30 | £ 95,596 |
Shareholder Funds | 2011-09-30 | £ 108,378 |
Tangible Fixed Assets | 2012-09-30 | £ 40,978 |
Tangible Fixed Assets | 2011-09-30 | £ 34,551 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as TBD ASSOCIATES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TBD ASSOCIATES LIMITED | Event Date | 2016-11-24 |
Martin Maloney and John Titley , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA . : For further details contact: Martin Maloney or John Titley, Email: recovery@leonardcurtis.co.uk or Tel: 0161 413 0930 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TBD ASSOCIATES LIMITED | Event Date | 2016-11-24 |
At a General Meeting of the above named Company duly convened and held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA on 24 November 2016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Martin Maloney and John Titley , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA , (IP Nos. 9628 and 8617) be and are hereby appointed as Joint Liquidators for the purposes of such winding up. For further details contact: Martin Maloney or John Titley, Email: recovery@leonardcurtis.co.uk or Tel: 0161 413 0930 Julie Bowmer , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TBD ASSOCIATES LIMITED | Event Date | 2016-11-10 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 24 November 2016 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester M45 7TA , between the hours of 10.00 am and 4.00 pm on the two business days preceding the Meeting of Creditors. For further details contact: Martin Maloney (IP No. 9628), Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930. | |||
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. |