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

TIDALGATE INVESTMENTS LIMITED

ZOLFO COOPER, THE ZENITH BUILDING 26, SPRING GARDENS, MANCHESTER, M2 1AB,
Company Registration Number
03122850
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tidalgate Investments Ltd
TIDALGATE INVESTMENTS LIMITED was founded on 1995-11-07 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Tidalgate Investments 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
TIDALGATE INVESTMENTS LIMITED
 
Legal Registered Office
ZOLFO COOPER
THE ZENITH BUILDING 26
SPRING GARDENS
MANCHESTER
M2 1AB
Other companies in M2
 
Filing Information
Company Number 03122850
Company ID Number 03122850
Date formed 1995-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 07/11/2012
Return next due 05/12/2013
Type of accounts FULL
Last Datalog update: 2024-02-05 08:18:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIDALGATE INVESTMENTS 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 TIDALGATE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ROBERT RUBIN
Company Secretary 1995-12-11
ANTHONY ROBERT RUBIN
Director 1995-12-11
LINDA RUBIN
Director 1995-12-11
MARK DANIEL RUBIN
Director 1995-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
RACHELLE JOY RUBIN
Director 1995-12-11 1999-11-25
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1995-11-07 1995-12-11
COMPANY DIRECTORS LIMITED
Nominated Director 1995-11-07 1995-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY ROBERT RUBIN KHANNA ENTERPRISES (KENILWORTH) LIMITED Director 2017-03-21 CURRENT 2006-09-27 Active
ANTHONY ROBERT RUBIN KINGSVIEW INVESTMENTS LTD Director 2016-03-17 CURRENT 2016-03-17 Active
ANTHONY ROBERT RUBIN SHOGUN INVESTMENTS LIMITED Director 2008-10-23 CURRENT 1993-09-01 Active
ANTHONY ROBERT RUBIN TIDALGATE WESTERN LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
ANTHONY ROBERT RUBIN NITA KINESIOLOGY LIMITED Director 2006-06-08 CURRENT 2006-06-08 Dissolved 2015-10-20
ANTHONY ROBERT RUBIN ASTIMWOOD PROPERTIES LIMITED Director 2005-12-12 CURRENT 2002-04-09 Active - Proposal to Strike off
ANTHONY ROBERT RUBIN GSC HOTELS (BOURNEMOUTH) LIMITED Director 2005-07-15 CURRENT 2005-07-15 Active
ANTHONY ROBERT RUBIN SEVERN VIEW LIMITED Director 2005-03-18 CURRENT 2005-03-18 Active
ANTHONY ROBERT RUBIN GORSE COVERT NOMINEE (NO1) LIMITED Director 2003-05-14 CURRENT 2003-05-14 Dissolved 2014-12-30
ANTHONY ROBERT RUBIN GSC PROPERTY INVESTMENTS LIMITED Director 2003-05-14 CURRENT 2003-05-14 Dissolved 2015-06-24
ANTHONY ROBERT RUBIN TIDALGATE NOMINEE (NO.10) LIMITED Director 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
ANTHONY ROBERT RUBIN TIDALGATE NOMINEE (NO.9) LIMITED Director 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
ANTHONY ROBERT RUBIN TIDALGATE NOMINEE (NO.1) LIMITED Director 2003-05-01 CURRENT 2002-05-09 Active - Proposal to Strike off
ANTHONY ROBERT RUBIN TIDALGATE NOMINEE (NO.2) LIMITED Director 2003-05-01 CURRENT 2002-05-09 Live but Receiver Manager on at least one charge
ANTHONY ROBERT RUBIN TIDALGATE NORTHERN LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
ANTHONY ROBERT RUBIN TIDALGATE SOUTHERN LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
ANTHONY ROBERT RUBIN TIDALGATE LEISURE LIMITED Director 2003-02-26 CURRENT 2003-02-26 Dissolved 2014-10-07
ANTHONY ROBERT RUBIN THAMESVIEW INVESTMENTS LIMITED Director 1999-01-12 CURRENT 1999-01-12 Active
ANTHONY ROBERT RUBIN TAMAR PROPERTIES (CANTERBURY) LIMITED Director 1995-10-23 CURRENT 1995-08-29 Active
ANTHONY ROBERT RUBIN OPAL BAY LIMITED Director 1995-03-08 CURRENT 1995-01-11 Active
ANTHONY ROBERT RUBIN TAMAR PROPERTIES (CUMBRIA) LIMITED Director 1994-01-10 CURRENT 1993-12-20 Active
ANTHONY ROBERT RUBIN SCOTHURST PROPERTIES LIMITED Director 1992-05-26 CURRENT 1989-05-26 Liquidation
ANTHONY ROBERT RUBIN PRINCEDOWN DEVELOPMENTS LIMITED Director 1991-12-05 CURRENT 1989-12-05 Active - Proposal to Strike off
ANTHONY ROBERT RUBIN TAMAR PROPERTIES LIMITED Director 1991-10-06 CURRENT 1960-10-18 Active
ANTHONY ROBERT RUBIN GSC PROPERTY HOLDINGS LIMITED Director 1978-05-05 CURRENT 1946-08-06 Active
LINDA RUBIN KINGSVIEW INVESTMENTS LTD Director 2016-03-17 CURRENT 2016-03-17 Active
LINDA RUBIN THAMESVIEW INVESTMENTS LIMITED Director 1999-01-12 CURRENT 1999-01-12 Active
LINDA RUBIN PRINCEDOWN DEVELOPMENTS LIMITED Director 1995-01-01 CURRENT 1989-12-05 Active - Proposal to Strike off
LINDA RUBIN GSC PROPERTY HOLDINGS LIMITED Director 1994-07-01 CURRENT 1946-08-06 Active
LINDA RUBIN SHOGUN INVESTMENTS LIMITED Director 1993-09-01 CURRENT 1993-09-01 Active
MARK DANIEL RUBIN BGAM HOTELS (LX) LTD Director 2018-04-28 CURRENT 2018-04-28 Active
MARK DANIEL RUBIN BGAM HOTELS (TM) LTD Director 2018-03-15 CURRENT 2018-03-15 Active
MARK DANIEL RUBIN BGAM HOTELS (SH) LTD Director 2017-05-31 CURRENT 2017-05-31 Active
MARK DANIEL RUBIN BGAM HOTELS (KW) LTD Director 2016-10-27 CURRENT 2016-10-27 Active
MARK DANIEL RUBIN TIDALGATE WESTERN LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
MARK DANIEL RUBIN NITA KINESIOLOGY LIMITED Director 2006-06-08 CURRENT 2006-06-08 Dissolved 2015-10-20
MARK DANIEL RUBIN ASTIMWOOD PROPERTIES LIMITED Director 2005-12-12 CURRENT 2002-04-09 Active - Proposal to Strike off
MARK DANIEL RUBIN GSC HOTELS (BOURNEMOUTH) LIMITED Director 2005-07-15 CURRENT 2005-07-15 Active
MARK DANIEL RUBIN SEVERN VIEW LIMITED Director 2005-03-18 CURRENT 2005-03-18 Active
MARK DANIEL RUBIN GORSE COVERT NOMINEE (NO1) LIMITED Director 2003-05-14 CURRENT 2003-05-14 Dissolved 2014-12-30
MARK DANIEL RUBIN GSC PROPERTY INVESTMENTS LIMITED Director 2003-05-14 CURRENT 2003-05-14 Dissolved 2015-06-24
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.10) LIMITED Director 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.9) LIMITED Director 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.1) LIMITED Director 2003-05-01 CURRENT 2002-05-09 Active - Proposal to Strike off
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.2) LIMITED Director 2003-05-01 CURRENT 2002-05-09 Live but Receiver Manager on at least one charge
MARK DANIEL RUBIN TIDALGATE NORTHERN LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
MARK DANIEL RUBIN TIDALGATE SOUTHERN LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
MARK DANIEL RUBIN TIDALGATE LEISURE LIMITED Director 2003-02-26 CURRENT 2003-02-26 Dissolved 2014-10-07
MARK DANIEL RUBIN SHOGUN INVESTMENTS LIMITED Director 1999-11-25 CURRENT 1993-09-01 Active
MARK DANIEL RUBIN TAMAR PROPERTIES (CANTERBURY) LIMITED Director 1995-10-23 CURRENT 1995-08-29 Active
MARK DANIEL RUBIN OPAL BAY LIMITED Director 1995-03-07 CURRENT 1995-01-11 Active
MARK DANIEL RUBIN TAMAR PROPERTIES (CUMBRIA) LIMITED Director 1993-12-22 CURRENT 1993-12-20 Active
MARK DANIEL RUBIN PRINCEDOWN DEVELOPMENTS LIMITED Director 1991-12-05 CURRENT 1989-12-05 Active - Proposal to Strike off
MARK DANIEL RUBIN TAMAR PROPERTIES LIMITED Director 1991-10-06 CURRENT 1960-10-18 Active
MARK DANIEL RUBIN SIMPSON REEDS LTD. Director 1991-04-19 CURRENT 1991-04-09 Active
MARK DANIEL RUBIN GSC PROPERTY HOLDINGS LIMITED Director 1976-05-31 CURRENT 1946-08-06 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
2018-01-09DISS16(SOAS)Compulsory strike-off action has been suspended
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-19RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR003157,PR002634
2017-07-19RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003157,PR002634
2014-12-292.33BNotice of court order ending administration
2014-06-192.24BAdministrator's progress report to 2014-05-30
2014-06-192.31BNotice of extension of period of Administration
2014-01-212.24BAdministrator's progress report to 2013-12-20
2013-12-10RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR003157,PR002634
2013-12-10RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR003157
2013-12-10RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002634,PR003157
2013-12-10RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002634
2013-10-242.16BStatement of affairs with form 2.14B
2013-08-19F2.18Notice of deemed approval of proposals
2013-08-062.17BStatement of administrator's proposal
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/13 FROM 56a Haverstock Hill London NW3 2BH
2013-06-282.12BAppointment of an administrator
2012-11-13LATEST SOC13/11/12 STATEMENT OF CAPITAL;GBP 216
2012-11-13AR0107/11/12 ANNUAL RETURN FULL LIST
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-17AR0107/11/11 ANNUAL RETURN FULL LIST
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-01AR0107/11/10 ANNUAL RETURN FULL LIST
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-03AR0107/11/09 ANNUAL RETURN FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA RUBIN / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT RUBIN / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DANIEL RUBIN / 03/12/2009
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/07
2008-12-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2008-11-12363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-10-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-14363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-11-24363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-06-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-01395PARTICULARS OF MORTGAGE/CHARGE
2005-12-13363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-11-19395PARTICULARS OF MORTGAGE/CHARGE
2005-07-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-15363aRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-10-16395PARTICULARS OF MORTGAGE/CHARGE
2004-10-08395PARTICULARS OF MORTGAGE/CHARGE
2004-09-25395PARTICULARS OF MORTGAGE/CHARGE
2004-09-25395PARTICULARS OF MORTGAGE/CHARGE
2004-07-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-19363aRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-07-29395PARTICULARS OF MORTGAGE/CHARGE
2003-07-29395PARTICULARS OF MORTGAGE/CHARGE
2003-07-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-17395PARTICULARS OF MORTGAGE/CHARGE
2003-05-17395PARTICULARS OF MORTGAGE/CHARGE
2003-05-17395PARTICULARS OF MORTGAGE/CHARGE
2003-05-17395PARTICULARS OF MORTGAGE/CHARGE
2003-05-17395PARTICULARS OF MORTGAGE/CHARGE
2003-05-17395PARTICULARS OF MORTGAGE/CHARGE
2003-03-15395PARTICULARS OF MORTGAGE/CHARGE
2003-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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




Licences & Regulatory approval
We could not find any licences issued to TIDALGATE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2013-06-27
Fines / Sanctions
No fines or sanctions have been issued against TIDALGATE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 24
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-10-31 Outstanding LLOYDS TSB BANK PLC
SUPPLEMENTAL DEED 2007-04-07 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
DEED OF ASSIGNMENT 2007-04-07 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
CHARGE OVER BUILDING CONTRACTS 2006-12-29 Outstanding ANGLO IRISH BANK CORPORATION PLC
SUPPLEMENTAL DEED 2006-08-08 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED 2006-08-08 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-06-01 Outstanding LLOYDS TSB BANK PLC
CHARGE ON SHARES 2005-11-19 Outstanding ANGLO IRISH BANK CORPORATION PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 12 OCTOBER 2004 AND 2004-10-16 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS FROM TIMETO TIME (TRUSTEE)
ASSIGNATION OF RENTS 2004-10-08 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS (THETRUSTEE)
DEED OF ASSIGNMENT 2004-09-25 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
SUPPLEMENTAL DEED 2004-09-25 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
DEED OF ASSIGNMENT 2003-07-29 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED TO A DEED OF LEGAL CHARGE DATED 30 APRIL 2003 2003-07-29 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF LEGAL CHARGE 2003-05-17 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
CHARGE OVER SHARES 2003-05-17 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
CHARGE OVER SHARES 2003-05-17 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
CHARGE OVER SHARES 2003-05-17 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
CHARGE OVER SHARES 2003-05-17 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF ASSIGNMENT 2003-05-17 Outstanding NORWICH UNION MORTGAGE FINANCE LTD (TRUSTEE)
LEGAL CHARGE 2003-03-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2002-08-22 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2001-04-26 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE 2001-01-31 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 2000-04-06 Satisfied FLODRIVE PROPERTIES LIMITED
MORTGAGE DEBENTURE 2000-04-06 Satisfied LOGICAL PROPERTIES LIMITED
DEED OF ASSIGNMENT 2000-02-11 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL CHARGE 2000-02-04 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED 1999-03-30 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED,AS TRUSTEE FOR ITSELF AND ANY OTHER LENDER SUPPLEMENTALTO THE LEGAL CHARGE DATED 10TH DECEMBER 1996 (AS DEFINED)
DEED OF ASSIGNMENT 1999-03-30 Satisfied NORWICH UNION MORTGAGES (LIFE) LIMITED,AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS
DEED OF ASSIGNMENT 1999-01-06 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED 1999-01-06 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED 1998-03-17 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
ASSIGNMENT BY WAY OF CHARGE 1998-03-17 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
ASSIGNMENT BY WAY OF CHARGE 1997-12-16 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED 1997-12-16 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
ASSIGNMENT BY WAY OF CHARGE 1997-05-09 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED 1997-05-09 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 TIDALGATE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of TIDALGATE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIDALGATE INVESTMENTS LIMITED
Trademarks
We have not found any records of TIDALGATE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIDALGATE INVESTMENTS 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 TIDALGATE INVESTMENTS 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 TIDALGATE INVESTMENTS 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 TypeAppointment of Administrators
Defending partyTIDALGATE INVESTMENTS LIMITEDEvent Date2013-06-21
In the High Court of Justice, Chancery Division Leeds District Registry case number 819 A C O'Keefe (IP No 008375 ), of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and K J Coates (IP No 009261 ), of Zolfo Cooper , 10 Fleet Place, London, EC4M 7RB. and C P Holder (IP No 009093 ), of Zolfo Cooper , 10 Fleet Place, London, EC4M 7RB The Joint Liquidators may be contacted on Tel: +44 (0)161 838 4500. Alternative contact: Leeleya Bachoco :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIDALGATE INVESTMENTS 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 TIDALGATE INVESTMENTS 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.