Dissolved 2017-03-05
Company Information for TBC DIGITAL LTD
BIRMINGHAM, WEST MIDLANDS, B1,
|
Company Registration Number
08118055
Private Limited Company
Dissolved Dissolved 2017-03-05 |
Company Name | |
---|---|
TBC DIGITAL LTD | |
Legal Registered Office | |
BIRMINGHAM WEST MIDLANDS | |
Company Number | 08118055 | |
---|---|---|
Date formed | 2012-06-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-03-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 03:18:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN GRAHAM SAUNDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS REGINALD BROWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDUCATION SHED LTD | Director | 2017-09-06 | CURRENT | 2017-09-06 | Active | |
ZAMMER LEARNING LTD | Director | 2016-03-29 | CURRENT | 2016-03-29 | Active - Proposal to Strike off | |
MARTIN SAUNDERS LTD | Director | 2016-02-02 | CURRENT | 2016-02-02 | Active - Proposal to Strike off | |
HOWLER LTD | Director | 2014-01-08 | CURRENT | 2013-11-06 | Dissolved 2018-07-24 | |
TBC SOLUTIONS LTD | Director | 2013-10-16 | CURRENT | 2013-10-16 | Dissolved 2014-06-17 | |
ZAMMER LTD | Director | 2013-05-31 | CURRENT | 2013-05-31 | Dissolved 2016-08-02 | |
ASTERIKA LTD | Director | 2011-07-25 | CURRENT | 2011-07-25 | Dissolved 2013-10-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM CVR GLOBAL LLP THREE BRINDLEY PLACE BIRMINGHAM WEST MIDLANDS B1 2JB | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM CVR GLOBAL LLP THREE BRINDLEY PLACE BIRMINGHAM WEST MIDLANDS B1 2JB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2015 FROM THE OLD SNUFF MILL PARK LANE BEWDLEY WORCESTERSHIRE DY12 2EL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/06/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2014 FROM 54 QUEENSWAY BEWDLEY DY12 1ES | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
DS02 | DISS REQUEST WITHDRAWN | |
AR01 | 25/06/13 FULL LIST | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS REGINALD BROWN | |
SH01 | 17/08/12 STATEMENT OF CAPITAL GBP 2 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-09-16 |
Appointment of Liquidators | 2015-11-17 |
Resolutions for Winding-up | 2015-11-17 |
Meetings of Creditors | 2015-10-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2012-06-25 | £ 4,971 |
---|---|---|
Other Creditors Due Within One Year | 2012-06-25 | £ 877 |
Taxation Social Security Due Within One Year | 2012-06-25 | £ 4,094 |
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 TBC DIGITAL LTD
Called Up Share Capital | 2012-06-25 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-06-25 | £ 4 |
Current Assets | 2012-06-25 | £ 4 |
Fixed Assets | 2012-06-25 | £ 214 |
Shareholder Funds | 2012-06-25 | £ 4,753 |
Tangible Fixed Assets | 2012-06-25 | £ 214 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as TBC DIGITAL LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TBC DIGITAL LTD | Event Date | 2015-11-06 |
Craig Povey and Kevin Murphy , both of CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham B1 2JB . : For further details contact: Glen Crees on tel: 0121 794 0600. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TBC DIGITAL LTD | Event Date | 2015-11-06 |
At a General Meeting of the members of the above named Company, duly convened and held at Three Brindleyplace, 2nd Floor, Birmingham B1 2JB on 06 November 2015 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Craig Povey , of CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham B1 2JB and Kevin Murphy , of CVR Global LLP , 3 Brindleyplace, 2nd Floor, Birmingham B1 2JB , (IP Nos 9665 and 8349) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Glen Crees on tel: 0121 794 0600. Martin Saunders , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | TBC DIGITAL LTD | Event Date | 2015-11-06 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at Three Brindleyplace, 2nd Floor, Birmingham B1 2JB on 14 November 2016 at 11.30 am to be followed at 11.45 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged with the Liquidator at CVR Global LLP, Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB no later than 12.00 noon on the preceding business day. Date of Appointment: 06 November 2015 Office Holder details: Craig Povey , (IP No. 9665) of CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB and Kevin Murphy , (IP No. 8349) of CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB . For further details contact: Glen Crees, Tel: 0121 940600, Email: gcrees@cvr.global C J Povey , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TBC DIGITAL LTD | Event Date | 2015-10-16 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the Company will be held at Three Brindleyplace, 2nd Floor, Birmingham B1 2JB on 06 November 2015 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account, at CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham B1 2JB , not later than 12 noon on the business day prior to the day of the meeting. For the purposes of voting, Secured Creditors are required, unless they surrender their security, to lodge at CVR Global LLP, Three Brindleyplace, 2nd Floor, Birmingham B1 2JB before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of CVR Global LLP, Three Brindleyplace, 2nd Floor, Birmingham B1 2JB between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Further details contact: Glen Crees, Email: gcrees@cvr.global or Tel: 0121 794 0600. | |||
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. |