Company NameT.D.L. Analytical Limited
Company StatusDissolved
Company Number03169980
CategoryPrivate Limited Company
Incorporation Date8 March 1996(28 years ago)
Dissolution Date23 September 2018 (5 years, 6 months ago)
Previous NameClipcorn Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Raymond Prudo-Chlebosz
Date of BirthNovember 1944 (Born 79 years ago)
NationalityCanadian
StatusClosed
Appointed03 April 1996(3 weeks, 4 days after company formation)
Appointment Duration22 years, 5 months (closed 23 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Shepherds Hill
Highgate
London
N6 5RE
Director NameMr David Anthony Byrne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1998(1 year, 11 months after company formation)
Appointment Duration20 years, 7 months (closed 23 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Culverden Road
London
SW12 9LS
Director NameMr Thomas George Timothy Amies
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(18 years after company formation)
Appointment Duration4 years, 6 months (closed 23 September 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Whitfield Street
London
W1T 4EU
Secretary NameMr Thomas George Timothy Amies
StatusClosed
Appointed02 April 2014(18 years after company formation)
Appointment Duration4 years, 5 months (closed 23 September 2018)
RoleCompany Director
Correspondence Address60 Whitfield Street
London
W1T 4EU
Director NameBrian Robert Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Wilton Court
Wilton Road
Southampton
Hampshire
SO15 5RU
Secretary NameDiana Jean Michie
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address22 Riverside Avenue
Lightwater
Surrey
GU18 5RU
Director NameMr Lawrence Stanley Fenton
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(3 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1998)
RoleChartered Accountant
Correspondence AddressBora Bora 49a Prowse Avenue
Bushey
Watford
Hertfordshire
WD2 1LB
Director NameMr Stuart Charles Ungar
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(3 weeks, 4 days after company formation)
Appointment Duration11 years (resigned 04 April 2007)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address49 Tottenham Street
London
W1P 9TF
Secretary NameMr Lawrence Stanley Fenton
NationalityBritish
StatusResigned
Appointed03 April 1996(3 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1998)
RoleCompany Director
Correspondence AddressBora Bora 49a Prowse Avenue
Bushey
Watford
Hertfordshire
WD2 1LB
Secretary NameMr David Anthony Byrne
NationalityBritish
StatusResigned
Appointed01 February 1998(1 year, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 02 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Culverden Road
London
SW12 9LS
Director NameDavid Neep
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 April 2002)
RoleCompany Executive
Correspondence AddressLong Roof
Hervines Road
Amersham
Buckinghamshire
HP6 5HS
Director NameChristopher David Wilks
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed17 April 2002(6 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 16 October 2016)
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address19 Minimbah Road
Northbridge
Nsw 2063
Australia
Director NameDr Colin Stephen Goldschmidt
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed17 April 2002(6 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 16 October 2016)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address91/7 Macquarie Street
Sydney
Australia
Secretary NamePaul Joseph Alexander
NationalityAustralian
StatusResigned
Appointed29 July 2003(7 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 16 October 2016)
RoleCompany Director
Correspondence Address9 Kelly's Esplanade
Northwood
New South Wales
Nsw 2066
Australia

Contact

Websitetdlpathology.com
Telephone020 73077383
Telephone regionLondon

Location

Registered Address60 Whitfield Street
London
W1T 4EU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

100 at £1Doctors Laboratory LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,172,000
Gross Profit£4,731,000
Net Worth£3,811,000
Cash£766,000
Current Liabilities£17,383,000

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

31 July 2002Delivered on: 15 August 2002
Satisfied on: 7 January 2005
Persons entitled: Anz Capel Court Limited (The "Security Agent")

Classification: Debenture
Secured details: All money due or to become due from a relevant company (whether alone or not) to any mortgagee (whether alone or not) for any reason whatever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
12 January 1999Delivered on: 18 January 1999
Satisfied on: 12 April 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to becom due from the company and/or T.D.L.facilities limited to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

23 September 2018Final Gazette dissolved following liquidation (1 page)
23 June 2018Liquidators' statement of receipts and payments to 19 April 2018 (10 pages)
23 June 2018Return of final meeting in a members' voluntary winding up (8 pages)
11 May 2017Declaration of solvency (3 pages)
11 May 2017Appointment of a voluntary liquidator (1 page)
11 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-20
(1 page)
11 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-20
(1 page)
11 May 2017Declaration of solvency (3 pages)
11 May 2017Appointment of a voluntary liquidator (1 page)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
17 November 2016Termination of appointment of Christopher David Wilks as a director on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Colin Stephen Goldschmidt as a director on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Colin Stephen Goldschmidt as a director on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Christopher David Wilks as a director on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016 (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Full accounts made up to 30 June 2015 (19 pages)
21 June 2016Full accounts made up to 30 June 2015 (19 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2016Resolutions
  • RES13 ‐ Guarantee agreement/tdlf/power attorney 17/03/2016
(4 pages)
20 April 2016Resolutions
  • RES13 ‐ Guarantee agreement/tdlf/power attorney 17/03/2016
(4 pages)
17 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(8 pages)
17 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(8 pages)
8 July 2015Director's details changed for Christopher David Wilks on 22 June 2015 (2 pages)
8 July 2015Director's details changed for Christopher David Wilks on 22 June 2015 (2 pages)
13 April 2015Full accounts made up to 30 June 2014 (19 pages)
13 April 2015Full accounts made up to 30 June 2014 (19 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(8 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(8 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(8 pages)
26 February 2015Director's details changed for Dr Colin Stephen Goldschmidt on 30 January 2015 (2 pages)
26 February 2015Director's details changed for Dr Colin Stephen Goldschmidt on 30 January 2015 (2 pages)
2 April 2014Appointment of Mr Thomas George Timothy Amies as a secretary (2 pages)
2 April 2014Termination of appointment of David Byrne as a secretary (1 page)
2 April 2014Appointment of Mr Thomas George Timothy Amies as a secretary (2 pages)
2 April 2014Full accounts made up to 30 June 2013 (18 pages)
2 April 2014Full accounts made up to 30 June 2013 (18 pages)
2 April 2014Termination of appointment of David Byrne as a secretary (1 page)
11 March 2014Appointment of Mr Thomas George Timothy Amies as a director (2 pages)
11 March 2014Appointment of Mr Thomas George Timothy Amies as a director (2 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(7 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(7 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(7 pages)
5 April 2013Full accounts made up to 30 June 2012 (18 pages)
5 April 2013Full accounts made up to 30 June 2012 (18 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
15 June 2012Full accounts made up to 30 June 2011 (18 pages)
15 June 2012Full accounts made up to 30 June 2011 (18 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
4 April 2011Full accounts made up to 30 June 2010 (18 pages)
4 April 2011Full accounts made up to 30 June 2010 (18 pages)
20 December 2010Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages)
20 December 2010Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages)
20 December 2010Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages)
6 July 2010Full accounts made up to 30 June 2009 (18 pages)
6 July 2010Full accounts made up to 30 June 2009 (18 pages)
1 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
8 June 2009Full accounts made up to 30 June 2008 (17 pages)
8 June 2009Full accounts made up to 30 June 2008 (17 pages)
23 April 2009Return made up to 08/03/09; full list of members (4 pages)
23 April 2009Return made up to 08/03/09; full list of members (4 pages)
20 May 2008Return made up to 08/03/08; full list of members (4 pages)
20 May 2008Return made up to 08/03/08; full list of members (4 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 March 2007Return made up to 08/03/07; full list of members (9 pages)
25 March 2007Return made up to 08/03/07; full list of members (9 pages)
19 May 2006Full accounts made up to 30 June 2005 (13 pages)
19 May 2006Full accounts made up to 30 June 2005 (13 pages)
5 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
5 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
20 March 2006Return made up to 08/03/06; full list of members (9 pages)
20 March 2006Return made up to 08/03/06; full list of members (9 pages)
17 October 2005Full accounts made up to 30 June 2004 (17 pages)
17 October 2005Full accounts made up to 30 June 2004 (17 pages)
15 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
15 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
17 March 2005Return made up to 08/03/05; full list of members (9 pages)
17 March 2005Return made up to 08/03/05; full list of members (9 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Full accounts made up to 30 June 2003 (19 pages)
6 October 2004Full accounts made up to 30 June 2003 (19 pages)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
21 May 2004Registered office changed on 21/05/04 from: 58 wimpole street london W1M 7DE (1 page)
21 May 2004Registered office changed on 21/05/04 from: 58 wimpole street london W1M 7DE (1 page)
27 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
27 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
23 March 2004Return made up to 08/03/04; full list of members (9 pages)
23 March 2004Return made up to 08/03/04; full list of members (9 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
24 April 2003Full accounts made up to 30 June 2002 (19 pages)
24 April 2003Full accounts made up to 30 June 2002 (19 pages)
8 April 2003Return made up to 08/03/03; full list of members (8 pages)
8 April 2003Return made up to 08/03/03; full list of members (8 pages)
25 March 2003Auditor's resignation (2 pages)
25 March 2003Auditor's resignation (2 pages)
15 August 2002Particulars of mortgage/charge (9 pages)
15 August 2002Particulars of mortgage/charge (9 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
25 June 2002Auditor's resignation (1 page)
25 June 2002Auditor's resignation (1 page)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
17 April 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
17 April 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Return made up to 08/03/02; full list of members (7 pages)
28 March 2002Return made up to 08/03/02; full list of members (7 pages)
13 February 2002Full accounts made up to 31 March 2001 (17 pages)
13 February 2002Full accounts made up to 31 March 2001 (17 pages)
10 April 2001Return made up to 08/03/01; full list of members (7 pages)
10 April 2001Return made up to 08/03/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (17 pages)
5 February 2001Full accounts made up to 31 March 2000 (17 pages)
17 March 2000Return made up to 08/03/00; full list of members (7 pages)
17 March 2000Return made up to 08/03/00; full list of members (7 pages)
15 February 2000New director appointed (2 pages)
15 February 2000Return made up to 08/03/99; no change of members (6 pages)
15 February 2000New director appointed (2 pages)
15 February 2000Return made up to 08/03/99; no change of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (15 pages)
2 February 2000Full accounts made up to 31 March 1999 (15 pages)
18 January 1999Particulars of mortgage/charge (3 pages)
18 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Declaration of assistance for shares acquisition (6 pages)
14 January 1999Declaration of assistance for shares acquisition (6 pages)
31 December 1998Full accounts made up to 31 March 1998 (14 pages)
31 December 1998Full accounts made up to 31 March 1998 (14 pages)
16 June 1998Secretary's particulars changed (1 page)
16 June 1998Secretary's particulars changed (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998New secretary appointed (2 pages)
24 February 1998Secretary resigned;director resigned (1 page)
24 February 1998Secretary resigned;director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
1 April 1997Return made up to 08/03/97; full list of members (6 pages)
1 April 1997Return made up to 08/03/97; full list of members (6 pages)
21 May 1996New director appointed (2 pages)
21 May 1996Accounting reference date notified as 31/03 (1 page)
21 May 1996New director appointed (2 pages)
21 May 1996Registered office changed on 21/05/96 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page)
21 May 1996Accounting reference date notified as 31/03 (1 page)
21 May 1996New director appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996Registered office changed on 21/05/96 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page)
21 May 1996Ad 03/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996Ad 03/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Secretary resigned (1 page)
16 April 1996Secretary resigned (1 page)
15 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 April 1996Company name changed clipcorn LIMITED\certificate issued on 16/04/96 (2 pages)
15 April 1996Company name changed clipcorn LIMITED\certificate issued on 16/04/96 (2 pages)
15 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 April 1996£ nc 1000/10000 02/04/96 (1 page)
15 April 1996Memorandum and Articles of Association (18 pages)
15 April 1996Memorandum and Articles of Association (18 pages)
15 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 April 1996£ nc 1000/10000 02/04/96 (1 page)
8 March 1996Incorporation (24 pages)
8 March 1996Incorporation (24 pages)