TECH DATA AS UK LIMITED

TECH DATA AS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTECH DATA AS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03130010
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TECH DATA AS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVNET TECHNOLOGY SOLUTIONS LIMITEDJan 28, 2013Jan 28, 2013
    AVNET IT LIMITEDJan 10, 2008Jan 10, 2008
    ACAL I.T. LIMITEDMar 31, 2005Mar 31, 2005
    HEADWAY TECHNOLOGY GROUP LIMITEDDec 07, 1995Dec 07, 1995
    INSTAR ENTERPRISES LIMITEDNov 23, 1995Nov 23, 1995

    What are the latest accounts for TECH DATA AS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 01, 2017

    What are the latest filings for TECH DATA AS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 30, 2022

    11 pagesLIQ03

    Termination of appointment of Miriam Anne Murphy as a director on Jan 31, 2022

    1 pagesTM01

    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 pagesAD01

    Liquidators' statement of receipts and payments to Jul 30, 2021

    10 pagesLIQ03

    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 pagesAD01

    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 pagesAD01

    Register(s) moved to registered inspection location Redwood 2 Crockford Lane Chineham Business Park Basingstoke Hampshire RG24 8WQ

    2 pagesAD03

    Register inspection address has been changed to Redwood 2 Crockford Lane Chineham Business Park Basingstoke Hampshire RG24 8WQ

    2 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 31, 2020

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Statement of capital on Jun 15, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Howard James Tuffnail as a director on Jun 08, 2020

    1 pagesTM01

    Termination of appointment of Wayne Hanewicz as a director on May 14, 2020

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 23, 2018 with no updates

    3 pagesCS01

    Appointment of Mr. Howard James Tuffnail as a director on Jul 16, 2018

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of TECH DATA AS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONWAY, Gerald
    1 Stirling Avenue
    HA5 1JS Pinner
    Middlesex
    Secretary
    1 Stirling Avenue
    HA5 1JS Pinner
    Middlesex
    BritishFinance Director70300480002
    GREEN, Darryl Raymond
    19 Angora Way
    GU13 8UA Fleet
    Hampshire
    Secretary
    19 Angora Way
    GU13 8UA Fleet
    Hampshire
    New ZealanderAccountant63221180001
    LI, Jun
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Secretary
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    United StatesExecutive126232060001
    RILEY, David
    9 Newmans Court
    Upper Hale
    GU9 0SJ Farnham
    Surrey
    Secretary
    9 Newmans Court
    Upper Hale
    GU9 0SJ Farnham
    Surrey
    BritishFinance Director82705980001
    RILEY, David
    9 Newmans Court
    Upper Hale
    GU9 0SJ Farnham
    Surrey
    Secretary
    9 Newmans Court
    Upper Hale
    GU9 0SJ Farnham
    Surrey
    British82705980001
    SUTHERLAND, Sarah
    20 Springfield Road
    Pamber Heath
    RG26 6DL Basingstoke
    Hampshire
    Secretary
    20 Springfield Road
    Pamber Heath
    RG26 6DL Basingstoke
    Hampshire
    BritishCompany Secretary44891490002
    WILSON, Andrea Jane
    9 Butterfield Close
    TW1 1DX Twickenham
    Middlesex
    Secretary
    9 Butterfield Close
    TW1 1DX Twickenham
    Middlesex
    BritishAccountant50269800001
    FORBES SECRETARIES LIMITED
    8-10 Half Moon Court
    EC1A 7HE London
    Nominee Secretary
    8-10 Half Moon Court
    EC1A 7HE London
    900007720001
    BIRK, David Ralph, Mr.
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    UsaAmericanExecutive136282980001
    BORSBOOM, Benedictus Maria
    Dreve Du Moulin 36a
    Waterloo
    FOREIGN Belgium
    1410
    Belgium
    Director
    Dreve Du Moulin 36a
    Waterloo
    FOREIGN Belgium
    1410
    Belgium
    BelgiumDutchExecutive127156540001
    COLEMAN, Paul Henry
    Millbrook
    The Warren
    KT24 5RH East Horsley
    Surrey
    Director
    Millbrook
    The Warren
    KT24 5RH East Horsley
    Surrey
    United KingdomBritishCompany Director86878000001
    CONWAY, Gerald
    1 Stirling Avenue
    HA5 1JS Pinner
    Middlesex
    Director
    1 Stirling Avenue
    HA5 1JS Pinner
    Middlesex
    BritishFinance Director70300480002
    COYLE, Andrew Stanley
    Clair De Lune
    Squires Hill Lane, Tilford
    GU10 2AD Farnham
    Surrey
    Director
    Clair De Lune
    Squires Hill Lane, Tilford
    GU10 2AD Farnham
    Surrey
    EnglandBritishSales67152450001
    DIEU, Eric
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    BelgiumBelgianExecutive89177210001
    GREEN, Darryl Raymond
    19 Angora Way
    GU13 8UA Fleet
    Hampshire
    Director
    19 Angora Way
    GU13 8UA Fleet
    Hampshire
    New ZealanderAccountant63221180001
    HALL, Philip Mark
    20 Hardy Avenue
    GU46 6XU Yateley
    Hampshire
    Director
    20 Hardy Avenue
    GU46 6XU Yateley
    Hampshire
    BritishDirector67152210001
    HANEWICZ, Wayne
    Tech Data Drive
    33760 Clearwater
    5350
    Florida
    United States
    Director
    Tech Data Drive
    33760 Clearwater
    5350
    Florida
    United States
    United StatesAmericanCompany Secretary236914330001
    HEDGES, Christopher Robin
    12 Barker Close
    RG2 9NQ Arborfield
    Berkshire
    Director
    12 Barker Close
    RG2 9NQ Arborfield
    Berkshire
    EnglandBritishManaging Director116042280001
    LAUGHTON, Anthony Joseph
    The Old House
    Frensham
    GU10 3EF Farnham
    Surrey
    Director
    The Old House
    Frensham
    GU10 3EF Farnham
    Surrey
    BritishDirector70673560001
    LEWIS, David William
    Heatherbanks
    Furze Vale Road Headley Down
    GU35 8EP Bordon
    Hampshire
    Director
    Heatherbanks
    Furze Vale Road Headley Down
    GU35 8EP Bordon
    Hampshire
    United KingdomBritishChairman13484290001
    MCCOY, Michael Ryan, Mr.
    c/o Avnet Europe Comm. Va - Legal Department
    Koutervldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    c/o Avnet Europe Comm. Va - Legal Department
    Koutervldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    United StatesAmericanLegal Counsel187451430001
    MURDAUGH, Russell Raymond
    c/o Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    c/o Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    UsaAmericanVp Finance174072910001
    MURPHY, Miriam Anne
    c/o Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    c/o Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    United KingdomIrishDirector194304250001
    RAYAT, Sukhbinder Singh
    c/o Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    c/o Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    EnglandBritishCompany Director174634650001
    REEVE, Paul Vincent
    Haysoms Drive
    Greenham
    RG19 8EY Thatcham
    5
    Berkshire
    Director
    Haysoms Drive
    Greenham
    RG19 8EY Thatcham
    5
    Berkshire
    United KingdomBritishDirector134315530001
    REEVES SERBY, Jonathan
    Old Stone Cottage
    Horn Hill, Barford St Michael
    OX15 0RD Oxon
    Oxfordshire
    Director
    Old Stone Cottage
    Horn Hill, Barford St Michael
    OX15 0RD Oxon
    Oxfordshire
    BritishBusiness Dev Director107798270002
    REIMANN, Beate
    c/o Avnet Europe Comm. Va
    Kouterveldtstraat
    B-1831 Diegem
    20
    Belgium
    Director
    c/o Avnet Europe Comm. Va
    Kouterveldtstraat
    B-1831 Diegem
    20
    Belgium
    BelgiumGermanVp Finance183769070002
    RILEY, David
    9 Newmans Court
    Upper Hale
    GU9 0SJ Farnham
    Surrey
    Director
    9 Newmans Court
    Upper Hale
    GU9 0SJ Farnham
    Surrey
    EnglandBritishFinance Director82705980001
    RILEY, David
    9 Newmans Court
    Upper Hale
    GU9 0SJ Farnham
    Surrey
    Director
    9 Newmans Court
    Upper Hale
    GU9 0SJ Farnham
    Surrey
    EnglandBritishFinance Director82705980001
    SADOWSKI, Raymond John
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    UsaAmericanExecutive143504560001
    SUTHERLAND, Sarah
    20 Springfield Road
    Pamber Heath
    RG26 6DL Basingstoke
    Hampshire
    Director
    20 Springfield Road
    Pamber Heath
    RG26 6DL Basingstoke
    Hampshire
    BritishCompany Secretary44891490002
    TUFFNAIL, Howard James, Mr.
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building
    Berkshire
    Director
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building
    Berkshire
    United KingdomCanadianRegional Finance Director, Finance & Logistics247306670001
    VIRDEE, Jagjit Singh
    33 Atkins Road
    SW12 0AA London
    Director
    33 Atkins Road
    SW12 0AA London
    BritishDirector28012500001
    WATT, Graeme Alistair
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    Avnet Europe Comm. Va - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    EnglandBritishCompany Director25202730005
    WILLIES, Timothy Giles
    c/o Avnet Europe - Legal Department
    Kouterveldstraat
    B-1831 Diegem
    20
    Belgium
    Director
    c/o Avnet Europe - Legal Department
    Kouterveldstraat
    B-1831 Diegem
    20
    Belgium
    EnglandBritishCfo Emea200807420001

    Who are the persons with significant control of TECH DATA AS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tenva Ts Holdings Limited
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building
    England
    Apr 06, 2016
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number3538262
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TECH DATA AS UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 2020Commencement of winding up
    Mar 16, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London

    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