TDL INFOMEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTDL INFOMEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03794451
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TDL INFOMEDIA LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TDL INFOMEDIA LIMITED located?

    Registered Office Address
    Grant Thornton Uk Llp 4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of TDL INFOMEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    WATCHGREEN LIMITEDJun 23, 1999Jun 23, 1999

    What are the latest accounts for TDL INFOMEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for TDL INFOMEDIA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TDL INFOMEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Jun 18, 2015

    13 pages2.24B

    Notice of move from Administration to Dissolution on Jun 18, 2015

    11 pages2.35B

    Result of meeting of creditors

    19 pages2.23B

    Administrator's progress report to Jan 01, 2015

    19 pages2.24B

    Notice of vacation of office by administrator

    13 pages2.39B

    Administrator's progress report to Jul 01, 2014

    16 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Feb 13, 2014

    18 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    6 pages2.16B

    Statement of administrator's proposal

    46 pages2.17B

    Registered office address changed from * Thomson House 296 Farnborough Rd Farnborough Hampshire GU14 7NU* on Aug 20, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Second filing of AR01 previously delivered to Companies House made up to Jun 14, 2013

    19 pagesRP04

    Annual return made up to Jun 14, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2013

    Statement of capital on Jul 11, 2013

    • Capital: GBP 139,524.78
    SH01
    Annotations
    DateAnnotation
    Jul 26, 2013A second filed AR01 was registered on 26/07/2013

    Appointment of Mr Vincenzo Santelia as a director

    2 pagesAP01

    Termination of appointment of Stefano Collmann as a director

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2011

    65 pagesAA

    Termination of appointment of Geraldine Caruana as a secretary

    1 pagesTM02

    legacy

    6 pagesMG02

    legacy

    10 pagesMG01

    Annual return made up to Jun 14, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Gautam Giorgio Sahgal on Apr 01, 2012

    2 pagesCH01

    Termination of appointment of Alberto Cappellini as a director

    1 pagesTM01

    Who are the officers of TDL INFOMEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRISTOFORI, Massimo
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Grant Thornton Uk Llp
    Lancashire
    Director
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Grant Thornton Uk Llp
    Lancashire
    ItalyItalian132342550001
    GIURI, Paolo
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Grant Thornton Uk Llp
    Lancashire
    Director
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Grant Thornton Uk Llp
    Lancashire
    FranceItalian168980660001
    SAHGAL, Gautam Giorgio
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Grant Thornton Uk Llp
    Lancashire
    Director
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Grant Thornton Uk Llp
    Lancashire
    EnglandItalian137239430002
    SANTELIA, Vincenzo
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Grant Thornton Uk Llp
    Lancashire
    Director
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Grant Thornton Uk Llp
    Lancashire
    ItalyItalian175089960001
    SCHIAVO, Elio
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Grant Thornton Uk Llp
    Lancashire
    Director
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Grant Thornton Uk Llp
    Lancashire
    United KingdomItalian146826620002
    BISSET, Douglas
    Three Hedges
    Dungells Lane
    GU46 6EY Yateley
    Hampshire
    Secretary
    Three Hedges
    Dungells Lane
    GU46 6EY Yateley
    Hampshire
    British65647160001
    CARUANA, Geraldine Bridget
    Thomson House 296 Farnborough Rd
    Farnborough
    GU14 7NU Hampshire
    Secretary
    Thomson House 296 Farnborough Rd
    Farnborough
    GU14 7NU Hampshire
    British66575160003
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BATTCOCK, Humphrey William
    20 Norham Road
    OX2 6SF Oxford
    Oxfordshire
    Director
    20 Norham Road
    OX2 6SF Oxford
    Oxfordshire
    British77615550003
    BRUNI, Gian Luca
    Via Pancaldo 98
    FOREIGN 37138 Verona
    Italy
    Director
    Via Pancaldo 98
    FOREIGN 37138 Verona
    Italy
    Italian86405510001
    CAPPELLETTI, Fabio
    Via Barozz 1
    20122 Milano
    Italy
    Director
    Via Barozz 1
    20122 Milano
    Italy
    Italian75425090001
    CAPPELLINI, Alberto
    Thomson House 296 Farnborough Rd
    Farnborough
    GU14 7NU Hampshire
    Director
    Thomson House 296 Farnborough Rd
    Farnborough
    GU14 7NU Hampshire
    ItalyItalian139246330001
    CASASSA, Giacomo
    Via Cardinal M Fossati
    Turin
    2-10100
    Italy
    Director
    Via Cardinal M Fossati
    Turin
    2-10100
    Italy
    Italian111464390001
    CASASSA, Giacomo
    Via Cardinal M Fossati
    Turin
    2-10100
    Italy
    Director
    Via Cardinal M Fossati
    Turin
    2-10100
    Italy
    Italian111464390001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    COLLMANN, Stefano
    Thomson House 296 Farnborough Rd
    Farnborough
    GU14 7NU Hampshire
    Director
    Thomson House 296 Farnborough Rd
    Farnborough
    GU14 7NU Hampshire
    ItalyItalian126673700001
    FERRARI, Paolo
    14a Abingdon Court
    Abingdon Villas
    W8 6BS London
    Director
    14a Abingdon Court
    Abingdon Villas
    W8 6BS London
    Italian89667740001
    GIURI, Paulo
    Via Giacomo Medici ,26
    Turin
    10143
    Italy
    Director
    Via Giacomo Medici ,26
    Turin
    10143
    Italy
    Italian89644380001
    GLOAK, Malcolm Lindsay
    Littlestone Cottage
    Bell Vale Lane
    GU27 3DJ Haslemere
    Surrey
    Director
    Littlestone Cottage
    Bell Vale Lane
    GU27 3DJ Haslemere
    Surrey
    British47152320001
    GRASSI, Fabrizio
    C/O Seat P G Via C.Colombo 142
    FOREIGN Rome
    00147
    Italy
    Director
    C/O Seat P G Via C.Colombo 142
    FOREIGN Rome
    00147
    Italy
    Italian89643000001
    HALL, Tom
    45 Elgin Crescent
    W11 2JU London
    Director
    45 Elgin Crescent
    W11 2JU London
    British65649790001
    HOLT, Penelope Jane
    Thomson House 296 Farnborough Rd
    Farnborough
    GU14 7NU Hampshire
    Director
    Thomson House 296 Farnborough Rd
    Farnborough
    GU14 7NU Hampshire
    United KingdomBritish159792430002
    IOVANE, Pietro Scott
    Via G.G. Mora 12
    FOREIGN Milan
    20123
    Italy
    Director
    Via G.G. Mora 12
    FOREIGN Milan
    20123
    Italy
    Italian81983290001
    LABIANCA, Domenico
    Corso Torino 9
    Rivoli
    10098
    Italy
    Director
    Corso Torino 9
    Rivoli
    10098
    Italy
    Italian72219120001
    LIST, Gary Chuckna
    Glenbrook Cavendish Road
    KT13 0JX Weybridge
    Surrey
    Director
    Glenbrook Cavendish Road
    KT13 0JX Weybridge
    Surrey
    United StatesBritish,American40383190004
    MAJOCCHI, Luca
    Via Degli Alberoni 13/A
    Turin
    Italy
    Director
    Via Degli Alberoni 13/A
    Turin
    Italy
    Italian112758600001
    MARCATTILJ, Paolo
    Via Ariberto
    8-20123
    Milano
    Italy
    Director
    Via Ariberto
    8-20123
    Milano
    Italy
    Italian79267010001
    MAURI, Ernesto Riccardo
    Via Pietro Mascagni , 20
    Milan
    FOREIGN 20122
    Italy
    Director
    Via Pietro Mascagni , 20
    Milan
    FOREIGN 20122
    Italy
    Italian89646490001
    NIGRI, Francesco
    Vg Casalis N.28 - 10143 Torino
    Torino 10143
    Italy
    Director
    Vg Casalis N.28 - 10143 Torino
    Torino 10143
    Italy
    Italian80858770001
    NOVATI, Angelo
    Corso Vittorio
    Emanuele Ii
    Torino
    92 10100
    Italy
    Director
    Corso Vittorio
    Emanuele Ii
    Torino
    92 10100
    Italy
    Italian72219260001
    PANCRATZ, Linda
    Connaught Four Winds Park
    Old Avenue St Georges Hill
    KT13 0QA Weybridge
    Surrey
    Director
    Connaught Four Winds Park
    Old Avenue St Georges Hill
    KT13 0QA Weybridge
    Surrey
    American53260870001
    RANDO MAZZARINO, Giovanni
    Via Talucchi 25
    Turin
    10143
    Italy
    Director
    Via Talucchi 25
    Turin
    10143
    Italy
    Italian81983250001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SALA, Marco
    Via Parmigianino 14
    FOREIGN Milan
    20148
    Italy
    Director
    Via Parmigianino 14
    FOREIGN Milan
    20148
    Italy
    Italian81982410001
    SQUINZI, Maurizia
    Via Bassi, 21
    Trezzano Sul Naviglio (Mi)
    Italy
    Director
    Via Bassi, 21
    Trezzano Sul Naviglio (Mi)
    Italy
    Italian106564370001

    Does TDL INFOMEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 06, 2012
    Delivered On Sep 13, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 13, 2012Registration of a charge (MG01)
    Debenture
    Created On Jan 28, 2010
    Delivered On Feb 09, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Feb 09, 2010Registration of a charge (MG01)
    Debenture
    Created On Jun 08, 2005
    Delivered On Jun 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the comapnty to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (Milan Branch)
    Transactions
    • Jun 10, 2005Registration of a charge (395)
    • Sep 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 14, 2005
    Delivered On Jan 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Senior Security Agent)
    Transactions
    • Jan 21, 2005Registration of a charge (395)
    • Jun 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Apr 22, 2004
    Acquired On Dec 30, 2004
    Delivered On Jan 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All shares owned by tdl infomedia finance limited in tdl infomedia holdings PLC and all corresponding distribution rights.
    Persons Entitled
    • The Royal Bank of Scotland (As Lender and Senior Security Agent)
    Transactions
    • Jan 18, 2005Registration of an acquisition (400)
    • Jun 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Apr 22, 2004
    Delivered On May 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    With full title guarantee all of the subsidiary shares and all corresponding distribution rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland as the Senior Security Agent for Itself as the Lender
    Transactions
    • May 01, 2004Registration of a charge (395)
    • Jun 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 30, 1999
    Delivered On Aug 06, 1999
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from such charging company to the chargee as security trustee for the beneficiaries (as defined) under or pursuant to the senior finance documents (as defined) and all monies and liabilities due or to become due from each other company to the chargee and to each beneficiary under or pursuant to the senior finance documents on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Cibc World Markets PLC
    Transactions
    • Aug 06, 1999Registration of a charge (395)
    • Jan 31, 2001Statement of satisfaction of a charge in full or part (403a)

    Does TDL INFOMEDIA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 14, 2013Administration started
    Jun 18, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ian James Corfield
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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