TECH DATA AS UK LIMITED
Overview
Company Name | TECH DATA AS UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03130010 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TECH DATA AS UK LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is TECH DATA AS UK LIMITED located?
Registered Office Address | C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway B3 3HN Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TECH DATA AS UK LIMITED?
Company Name | From | Until |
---|---|---|
AVNET TECHNOLOGY SOLUTIONS LIMITED | Jan 28, 2013 | Jan 28, 2013 |
AVNET IT LIMITED | Jan 10, 2008 | Jan 10, 2008 |
ACAL I.T. LIMITED | Mar 31, 2005 | Mar 31, 2005 |
HEADWAY TECHNOLOGY GROUP LIMITED | Dec 07, 1995 | Dec 07, 1995 |
INSTAR ENTERPRISES LIMITED | Nov 23, 1995 | Nov 23, 1995 |
What are the latest accounts for TECH DATA AS UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 01, 2017 |
What are the latest filings for TECH DATA AS UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 30, 2022 | 11 pages | LIQ03 | ||||||||||
Termination of appointment of Miriam Anne Murphy as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 22, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 30, 2021 | 10 pages | LIQ03 | ||||||||||
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 07, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 28, 2021 | 2 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location Redwood 2 Crockford Lane Chineham Business Park Basingstoke Hampshire RG24 8WQ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Redwood 2 Crockford Lane Chineham Business Park Basingstoke Hampshire RG24 8WQ | 2 pages | AD02 | ||||||||||
Registered office address changed from The Capitol Building Oldbury Bracknell Berkshire RG12 8FZ to Hill House 1 Little New Street London EC4A 3TR on Sep 02, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Statement of capital on Jun 15, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Howard James Tuffnail as a director on Jun 08, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wayne Hanewicz as a director on May 14, 2020 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr. Howard James Tuffnail as a director on Jul 16, 2018 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Who are the officers of TECH DATA AS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONWAY, Gerald | Secretary | 1 Stirling Avenue HA5 1JS Pinner Middlesex | British | Finance Director | 70300480002 | |||||
GREEN, Darryl Raymond | Secretary | 19 Angora Way GU13 8UA Fleet Hampshire | New Zealander | Accountant | 63221180001 | |||||
LI, Jun | Secretary | Avnet Europe Comm. Va - Legal Department Kouterveldstraat 20 B-1831 Diegem Eagle Building Belgium | United States | Executive | 126232060001 | |||||
RILEY, David | Secretary | 9 Newmans Court Upper Hale GU9 0SJ Farnham Surrey | British | Finance Director | 82705980001 | |||||
RILEY, David | Secretary | 9 Newmans Court Upper Hale GU9 0SJ Farnham Surrey | British | 82705980001 | ||||||
SUTHERLAND, Sarah | Secretary | 20 Springfield Road Pamber Heath RG26 6DL Basingstoke Hampshire | British | Company Secretary | 44891490002 | |||||
WILSON, Andrea Jane | Secretary | 9 Butterfield Close TW1 1DX Twickenham Middlesex | British | Accountant | 50269800001 | |||||
FORBES SECRETARIES LIMITED | Nominee Secretary | 8-10 Half Moon Court EC1A 7HE London | 900007720001 | |||||||
BIRK, David Ralph, Mr. | Director | Avnet Europe Comm. Va - Legal Department Kouterveldstraat 20 B-1831 Diegem Eagle Building Belgium | Usa | American | Executive | 136282980001 | ||||
BORSBOOM, Benedictus Maria | Director | Dreve Du Moulin 36a Waterloo FOREIGN Belgium 1410 Belgium | Belgium | Dutch | Executive | 127156540001 | ||||
COLEMAN, Paul Henry | Director | Millbrook The Warren KT24 5RH East Horsley Surrey | United Kingdom | British | Company Director | 86878000001 | ||||
CONWAY, Gerald | Director | 1 Stirling Avenue HA5 1JS Pinner Middlesex | British | Finance Director | 70300480002 | |||||
COYLE, Andrew Stanley | Director | Clair De Lune Squires Hill Lane, Tilford GU10 2AD Farnham Surrey | England | British | Sales | 67152450001 | ||||
DIEU, Eric | Director | Avnet Europe Comm. Va - Legal Department Kouterveldstraat 20 B-1831 Diegem Eagle Building Belgium | Belgium | Belgian | Executive | 89177210001 | ||||
GREEN, Darryl Raymond | Director | 19 Angora Way GU13 8UA Fleet Hampshire | New Zealander | Accountant | 63221180001 | |||||
HALL, Philip Mark | Director | 20 Hardy Avenue GU46 6XU Yateley Hampshire | British | Director | 67152210001 | |||||
HANEWICZ, Wayne | Director | Tech Data Drive 33760 Clearwater 5350 Florida United States | United States | American | Company Secretary | 236914330001 | ||||
HEDGES, Christopher Robin | Director | 12 Barker Close RG2 9NQ Arborfield Berkshire | England | British | Managing Director | 116042280001 | ||||
LAUGHTON, Anthony Joseph | Director | The Old House Frensham GU10 3EF Farnham Surrey | British | Director | 70673560001 | |||||
LEWIS, David William | Director | Heatherbanks Furze Vale Road Headley Down GU35 8EP Bordon Hampshire | United Kingdom | British | Chairman | 13484290001 | ||||
MCCOY, Michael Ryan, Mr. | Director | c/o Avnet Europe Comm. Va - Legal Department Koutervldstraat 20 B-1831 Diegem Eagle Building Belgium | United States | American | Legal Counsel | 187451430001 | ||||
MURDAUGH, Russell Raymond | Director | c/o Avnet Europe Comm. Va - Legal Department Kouterveldstraat 20 B-1831 Diegem Eagle Building Belgium | Usa | American | Vp Finance | 174072910001 | ||||
MURPHY, Miriam Anne | Director | c/o Avnet Europe Comm. Va - Legal Department Kouterveldstraat 20 B-1831 Diegem Eagle Building Belgium | United Kingdom | Irish | Director | 194304250001 | ||||
RAYAT, Sukhbinder Singh | Director | c/o Avnet Europe Comm. Va - Legal Department Kouterveldstraat 20 B-1831 Diegem Eagle Building Belgium | England | British | Company Director | 174634650001 | ||||
REEVE, Paul Vincent | Director | Haysoms Drive Greenham RG19 8EY Thatcham 5 Berkshire | United Kingdom | British | Director | 134315530001 | ||||
REEVES SERBY, Jonathan | Director | Old Stone Cottage Horn Hill, Barford St Michael OX15 0RD Oxon Oxfordshire | British | Business Dev Director | 107798270002 | |||||
REIMANN, Beate | Director | c/o Avnet Europe Comm. Va Kouterveldtstraat B-1831 Diegem 20 Belgium | Belgium | German | Vp Finance | 183769070002 | ||||
RILEY, David | Director | 9 Newmans Court Upper Hale GU9 0SJ Farnham Surrey | England | British | Finance Director | 82705980001 | ||||
RILEY, David | Director | 9 Newmans Court Upper Hale GU9 0SJ Farnham Surrey | England | British | Finance Director | 82705980001 | ||||
SADOWSKI, Raymond John | Director | Avnet Europe Comm. Va - Legal Department Kouterveldstraat 20 B-1831 Diegem Eagle Building Belgium | Usa | American | Executive | 143504560001 | ||||
SUTHERLAND, Sarah | Director | 20 Springfield Road Pamber Heath RG26 6DL Basingstoke Hampshire | British | Company Secretary | 44891490002 | |||||
TUFFNAIL, Howard James, Mr. | Director | Oldbury RG12 8FZ Bracknell The Capitol Building Berkshire | United Kingdom | Canadian | Regional Finance Director, Finance & Logistics | 247306670001 | ||||
VIRDEE, Jagjit Singh | Director | 33 Atkins Road SW12 0AA London | British | Director | 28012500001 | |||||
WATT, Graeme Alistair | Director | Avnet Europe Comm. Va - Legal Department Kouterveldstraat 20 B-1831 Diegem Eagle Building Belgium | England | British | Company Director | 25202730005 | ||||
WILLIES, Timothy Giles | Director | c/o Avnet Europe - Legal Department Kouterveldstraat B-1831 Diegem 20 Belgium | England | British | Cfo Emea | 200807420001 |
Who are the persons with significant control of TECH DATA AS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tenva Ts Holdings Limited | Apr 06, 2016 | Oldbury RG12 8FZ Bracknell The Capitol Building England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TECH DATA AS UK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0