TDX INDUSTRY SOLUTIONS LIMITED

TDX INDUSTRY SOLUTIONS LIMITED

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

    Company NameTDX INDUSTRY SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04994926
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TDX INDUSTRY SOLUTIONS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is TDX INDUSTRY SOLUTIONS LIMITED located?

    Registered Office Address
    Capital House
    25 Chapel Street
    NW1 5DS London
    Undeliverable Registered Office AddressNo

    What were the previous names of TDX INDUSTRY SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAWFISH SOFTWARE LIMITEDMar 05, 2004Mar 05, 2004
    FOLLOWSTAMP LIMITEDDec 15, 2003Dec 15, 2003

    What are the latest accounts for TDX INDUSTRY SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for TDX INDUSTRY SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Paul Gibson Moore as a director on Jan 31, 2018

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 15, 2017 with no updates

    3 pagesCS01

    Appointment of Patricio Remon as a director on Jun 28, 2017

    2 pagesAP01

    Termination of appointment of Laurence Hamilton as a director on May 31, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE

    1 pagesAD03

    Register inspection address has been changed to One St Peter's Square Manchester M2 3DE

    1 pagesAD02

    Confirmation statement made on Dec 15, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Annual return made up to Dec 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 251,019.5
    SH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Annual return made up to Dec 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2015

    Statement of capital on Mar 13, 2015

    • Capital: GBP 251,019.5
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Registered office address changed from * 8 Fletcher Gate Nottingham NG1 2FS* on Jan 21, 2014

    1 pagesAD01

    Appointment of Mr Laurence Hamilton as a director

    2 pagesAP01

    Termination of appointment of Andrea Davis as a director

    1 pagesTM01

    Appointment of Mr Paul Moore as a director

    2 pagesAP01

    Annual return made up to Dec 15, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2013

    Statement of capital on Dec 24, 2013

    • Capital: GBP 251,019.5
    SH01

    Certificate of change of name

    Company name changed sawfish software LIMITED\certificate issued on 02/12/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 02, 2013

    Change company name resolution on Nov 29, 2013

    RES15
    change-of-nameDec 02, 2013

    Change of name by resolution

    NM01

    Registered office address changed from * 1 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York YO23 2BD United Kingdom* on Dec 02, 2013

    1 pagesAD01

    Who are the officers of TDX INDUSTRY SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REMON, Patricio
    25 Chapel Street
    NW1 5DS London
    Capital House
    United Kingdom
    United Kingdom
    Director
    25 Chapel Street
    NW1 5DS London
    Capital House
    United Kingdom
    United Kingdom
    United KingdomArgentine193607910001
    WOOD, Stephen Colin
    Old Mills
    Seaton Ross
    YO42 4NH York
    Secretary
    Old Mills
    Seaton Ross
    YO42 4NH York
    British46122380002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAK, Ryszard Jerzy
    Fairways Victoria Road
    Churwell Morley
    LS27 7PD Leeds
    Director
    Fairways Victoria Road
    Churwell Morley
    LS27 7PD Leeds
    United KingdomBritish52580720001
    DAVIS, Andrea Jayne
    Fletcher Gate
    NG1 2FS Nottingham
    8
    England
    Director
    Fletcher Gate
    NG1 2FS Nottingham
    8
    England
    EnglandBritish182320920001
    HAMILTON, Laurence
    House
    25 Chapel Street
    NW1 5DS London
    Capital
    England
    Director
    House
    25 Chapel Street
    NW1 5DS London
    Capital
    England
    United KingdomBritish183883490001
    HULL, Stephen
    Stonegrave House
    Stonegrave
    YO62 4LJ York
    North Yorkshire
    Director
    Stonegrave House
    Stonegrave
    YO62 4LJ York
    North Yorkshire
    EnglandBritish34331940009
    MOORE, Paul Gibson
    House
    25 Chapel Street
    NW1 5DS London
    Capital
    England
    Director
    House
    25 Chapel Street
    NW1 5DS London
    Capital
    England
    United KingdomBritish184423230001
    QUEEN, Roger Charles
    The Old Rectory
    Dishforth
    YO7 3LP Thirsk
    North Yorkshire
    Director
    The Old Rectory
    Dishforth
    YO7 3LP Thirsk
    North Yorkshire
    United KingdomBritish78822570002
    STEVENS, Grant Edward
    1 Bluebell Close
    Abbeymead
    GL4 4GP Gloucester
    Gloucestershire
    Director
    1 Bluebell Close
    Abbeymead
    GL4 4GP Gloucester
    Gloucestershire
    EnglandBritish96461330001
    WHITE, Craig Bradley
    Middlethorpe Business Park
    Sim Balk Lane Bishopthorpe
    YO23 2BD York
    1
    United Kingdom
    Director
    Middlethorpe Business Park
    Sim Balk Lane Bishopthorpe
    YO23 2BD York
    1
    United Kingdom
    EnglandBritish122959410001
    WOOD, Stephen Colin
    Old Mills
    Seaton Ross
    YO42 4NH York
    Director
    Old Mills
    Seaton Ross
    YO42 4NH York
    EnglandBritish46122380002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of TDX INDUSTRY SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    25 Chapel Street
    NW1 5DS London
    Capital House
    United Kingdom
    United Kingdom
    Apr 06, 2016
    25 Chapel Street
    NW1 5DS London
    Capital House
    United Kingdom
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06906416
    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 TDX INDUSTRY SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Aug 03, 2012
    Delivered On Aug 17, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 17, 2012Registration of a charge (MG01)
    • Jan 24, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 08, 2010
    Delivered On Jul 14, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jul 14, 2010Registration of a charge (MG01)
    • Oct 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Sep 18, 2009
    Delivered On Sep 29, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 29, 2009Registration of a charge (395)
    • Aug 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 28, 2007
    Delivered On Mar 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 03, 2007Registration of a charge (395)
    • Aug 20, 2010Statement of satisfaction of a charge in full or part (MG02)

    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