Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 03481398 LTD
Company Information for

03481398 LTD

NO 1 WHITEHALL RIVERSIDE, WHITEHALL ROAD, LEEDS, WEST YORKSHIRE, LS1 4BN,
Company Registration Number
03481398
Private Limited Company
Liquidation

Company Overview

About 03481398 Ltd
03481398 LTD was founded on 1997-12-16 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". 03481398 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
03481398 LTD
 
Legal Registered Office
NO 1 WHITEHALL RIVERSIDE
WHITEHALL ROAD
LEEDS
WEST YORKSHIRE
LS1 4BN
Other companies in LS1
 
Previous Names
POWERDECH I.T. LIMITED05/07/2003
Filing Information
Company Number 03481398
Company ID Number 03481398
Date formed 1997-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2010
Account next due 31/01/2012
Latest return 16/12/2010
Return next due 13/01/2012
Type of accounts DORMANT
Last Datalog update: 2019-04-04 11:53:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 03481398 LTD
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 03481398 LTD
The following companies were found which have the same name as 03481398 LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
03481398 LTD (FORMERLY TM GB LTD) Unknown

Company Officers of 03481398 LTD

Current Directors
Officer Role Date Appointed
SOMCHUL RASHID
Director 2007-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
NOUMAN RASHEED
Company Secretary 2008-01-15 2008-12-01
JAYLUL HAQE RASHID
Company Secretary 2005-07-25 2008-01-15
FOZLUL HAQE RASHID
Director 2006-04-01 2007-10-08
SOMCHUL RASHID
Director 2003-06-29 2006-04-01
JUEL AHMED
Company Secretary 2004-01-01 2005-01-01
NOUMAN HAFIZ
Company Secretary 2003-05-29 2005-01-01
MUBASHRA SAJIDA AHMAD
Company Secretary 1998-01-20 2003-05-31
BALLAL AHMAD
Director 1998-01-20 2003-05-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-12-16 1997-12-31
COMPANY DIRECTORS LIMITED
Nominated Director 1997-12-16 1997-12-31

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
2019-05-19GAZ2Final Gazette dissolved via compulsory strike-off
2019-02-19WU15Compulsory liquidation. Final meeting
2018-01-23WU07Compulsory liquidation winding up progress report
2017-02-02LIQ MISCINSOLVENCY:annual report for period up to 28/11/2016
2016-01-05LIQ MISCINSOLVENCY:annual progress report for period up to 28/11/2015
2015-02-05LIQ MISCINSOLVENCY:progress report
2014-01-29LIQ MISCInsolvency:re progress report 29/11/2012-28/11/2013
2013-01-24RES15CHANGE OF COMPANY NAME 24/05/19
2013-01-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2012 FROM
2012-12-284.31Compulsory liquidaton liquidator appointment
2012-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2012 FROM 10 CLOVELLY CLOSE UXBRIDGE MIDDLESEX UB10 8PT
2012-11-30COCOMPCompulsory winding up order
2012-11-29COCOMPCompulsory winding up order
2012-08-28AC92Restoration by order of the court
2011-06-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2011-03-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2011-03-01DS01Application to strike the company off the register
2011-01-20LATEST SOC20/01/11 STATEMENT OF CAPITAL;GBP 100
2011-01-20AR0116/12/10 ANNUAL RETURN FULL LIST
2010-06-15DISS40Compulsory strike-off action has been discontinued
2010-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-01-21AR0116/12/09 ANNUAL RETURN FULL LIST
2010-01-21CH01Director's details changed for Mr Somchul Rashid on 2009-10-01
2009-01-07363aReturn made up to 16/12/08; full list of members
2009-01-06288bAppointment terminated secretary nouman rasheed
2008-11-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-08363sRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / SOMCHUL RASHID / 28/02/2008
2008-03-18288bAPPOINTMENT TERMINATED SECRETARY JAYLUL RASHID
2008-01-17288aNEW SECRETARY APPOINTED
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM:
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: UNIT 7 MUIRHEAD QUAY FRESHWHARF ESTATE HIGHBRIDGE ROAD BARKING ESSEX IG11 7BG
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-10-17288bDIRECTOR RESIGNED
2007-05-03363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2007-05-03288cSECRETARY'S PARTICULARS CHANGED
2007-03-22288cSECRETARY'S PARTICULARS CHANGED
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-03287REGISTERED OFFICE CHANGED ON 03/02/07 FROM:
2007-02-03287REGISTERED OFFICE CHANGED ON 03/02/07 FROM: 7 MUIRHEAD QUAY GROUND FLOOR HIGHBRIDGE ROAD BARKING ESSEX
2007-02-02287REGISTERED OFFICE CHANGED ON 02/02/07 FROM:
2007-02-02287REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 55 GARNON MEAD COOPERSALE EPPING ESSEX CM16 7RW
2006-05-03288aNEW DIRECTOR APPOINTED
2006-04-18288bDIRECTOR RESIGNED
2006-04-11288cSECRETARY'S PARTICULARS CHANGED
2006-04-11288cDIRECTOR'S PARTICULARS CHANGED
2006-03-30287REGISTERED OFFICE CHANGED ON 30/03/06 FROM:
2006-03-30287REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 28 STRADBROKE GROVE CLAYHALL ILFORD ESSEX IG5 0DN
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-02-03363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-08-02288aNEW SECRETARY APPOINTED
2005-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-04-09288bSECRETARY RESIGNED
2005-01-27363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2005-01-17288bSECRETARY RESIGNED
2004-09-13288aNEW SECRETARY APPOINTED
2004-05-1888(2)RAD 01/05/04--------- £ SI 98@1=98 £ IC 2/100
2003-12-17363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-09288aNEW DIRECTOR APPOINTED
2003-07-09288bDIRECTOR RESIGNED
2003-07-07CERTNMCOMPANY NAME CHANGED
2003-07-07CERTNMCOMPANY NAME CHANGED POWERDECH I.T. LIMITED CERTIFICATE ISSUED ON 05/07/03
2003-06-28288aNEW SECRETARY APPOINTED
2003-06-25363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-12-24287REGISTERED OFFICE CHANGED ON 24/12/02 FROM:
2002-12-24287REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 48 STRADBROKE GROVE ILFORD ESSEX IG5 0DW
2002-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-02-21363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-12363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
5190 - Other wholesale
7487 - Other business activities


Licences & Regulatory approval
We could not find any licences issued to 03481398 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-12-11
Meetings of Creditors2014-01-29
Appointment of Liquidators2013-01-02
Winding-Up Orders2012-11-29
Petitions to Wind Up (Companies)2012-10-29
Proposal to Strike Off2010-06-15
Fines / Sanctions
No fines or sanctions have been issued against 03481398 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
03481398 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.759
MortgagesNumMortOutstanding1.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 5190 - Other wholesale

Filed Financial Reports
Annual Accounts
2010-04-30
Annual Accounts
2008-04-30

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 03481398 LTD

Intangible Assets
Patents
We have not found any records of 03481398 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 03481398 LTD
Trademarks
We have not found any records of 03481398 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 03481398 LTD. 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 (5190 - Other wholesale) as 03481398 LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where 03481398 LTD 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 TypeNotice of Intended Dividends
Defending party03481398 LTDEvent Date2015-12-07
In the High Court of Justice case number 7759 Principal Trading Address: 10 Clovelly Close, Uxbridge, Middlesex, UB10 8PT Notice is hereby given that Ian Richardson and Kevin J Hellard (IP Nos. 9580 and 8833) both of Grant Thornton UK LLP, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. The last date for proving is 7 January 2016. Date of Appointment: 29 November 2012 For further details contact: Email: Manjit.Shokar@uk.gt.com Tel: 020 7865 2483. Alternative contact: Steven Baldock
 
Initiating party Event TypeAppointment of Liquidators
Defending party03481398 LTDEvent Date2012-11-29
In the High Court of Justice case number 7759 Principal Trading Address: 10 Clovelly Close, Uxbridge, Middlesex, UB10 8PT Notice is hereby given that Ian Richardson and Kevin J Hellard , both of Grant Thornton UK LLP , No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN , (IP Nos. 9580 and 8833) were appointed Liquidators of the above named company following a meeting of creditors held on 29 November 2012 . For further details contact the Joint Liquidators or James Brewerton Tel: 0113 200 2546.
 
Initiating party Event TypeWinding-Up Orders
Defending party03481398 LTDEvent Date2012-11-19
In the High Court Of Justice case number 007759 Liquidator appointed: P Titherington 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: PIU.OR@insolvency.gsi.gov.uk :
 
Initiating party GRANT THORNTON UK LLPEvent TypePetitions to Wind Up (Companies)
Defending party03481398 LTDEvent Date2012-10-08
In the High Court of Justice (Chancery Division) Companies Court case number 7759 A Petition to wind up the above-named Company (3481398), of 10 Clovelly Close, Uxbridge, Middlesex UB10 8PT , was presented on 8 October 2012 . The Petition was presented by TM Global Limited, (In Liquidation) and acting by its Liquidator Nicholas Stewart Wood of GRANT THORNTON UK LLP , of 1 Whitehall Riverside, Leeds, West Yorkshire LS1 4BN (the Petitioner), claiming to be a Creditor of the Company. The Petition will be heard by The High Court of Justice, Chancery Division, Companies Court, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on Monday 19 November 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on Friday 16 November 2012 . The Petitioners Solicitors are Osborne Clarke , One London Wall, London EC2Y 5EB , DX 466 LDE. (Ref AME/GLK.0974313.) :
 
Initiating party Event TypeProposal to Strike Off
Defending party03481398 LTDEvent Date2010-06-15
 
Initiating party Event TypeMeetings of Creditors
Defending party03481398 LTDEvent Date
In the High Court of Justice case number 7759 The Joint Liquidators have convened a meeting of the creditors of the Company under Legislation section: Rule 4.54 Legislation: of the Insolvency Rules 1986 to take place at Grant Thornton UK LLP, No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN , on 07 February 2014, at 10.00 am for the purpose of fixing the basis of the remuneration of the Joint Liquidators. To be entitled to vote at the meeting, a creditor must lodge with the Joint Liquidators at their postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Office Holder details: Ian Richardson and Kevin Hellard (IP Nos 9580 and 8833) both of Grant Thornton UK LLP, No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN, Tel: 0113 200 2546. Alternative contact: James Brewerton.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 03481398 LTD 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 03481398 LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1