Company NameTDB (Hoddesdon) Limited
Company StatusDissolved
Company Number03312317
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 2 months ago)
Dissolution Date18 September 2015 (8 years, 7 months ago)
Previous NamesWiseguy Limited and Grafters Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameJanet Brill
NationalityBritish
StatusClosed
Appointed22 August 2001(4 years, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 18 September 2015)
RoleCompany Director
Correspondence Address93 Perrysfield Road
Turnford
Hertfordshire
EN8 0TH
Director NameVincent Viechweg
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Ruskin Walk
Edmonton
London
N9 9DT
Secretary NameAdrian Brill
NationalityBritish
StatusResigned
Appointed04 February 1997(same day as company formation)
RoleSecretary
Correspondence AddressCarthegena Lock Carthagena Estate
Broxbourne
Hertfordshire
EN10 6TA
Secretary NameJanet Brill
NationalityBritish
StatusResigned
Appointed08 May 1997(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2000)
RoleCompany Director
Correspondence AddressCarthagena Lock House
Broxbourne
Hertfordshire
EN10 6TA
Director NamePeter James Brill
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1998(11 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2006)
RoleWater Bailiff
Correspondence Address97 Perrysfield Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 0TH
Director NameAdrian Brill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(3 years after company formation)
Appointment Duration13 years, 1 month (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilybank
9 Riverside Avenue
Broxbourne
Hertfordshire
EN10 6RB
Secretary NameJulie Rees
NationalityBritish
StatusResigned
Appointed28 February 2000(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 August 2001)
RoleAdministrator
Correspondence Address201 Little Brays
Harlow
Essex
CM18 6HA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at 1Adrian Brill
100.00%
Ordinary

Financials

Year2014
Gross Profit£1,117,036
Net Worth£241,928
Cash£4,599
Current Liabilities£1,219,321

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

18 September 2015Final Gazette dissolved following liquidation (1 page)
18 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2015Final Gazette dissolved following liquidation (1 page)
18 June 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
18 June 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
18 July 2014Liquidators' statement of receipts and payments to 9 June 2014 (23 pages)
18 July 2014Liquidators statement of receipts and payments to 9 June 2014 (23 pages)
18 July 2014Liquidators statement of receipts and payments to 9 June 2014 (23 pages)
18 July 2014Liquidators' statement of receipts and payments to 9 June 2014 (23 pages)
26 April 2013Termination of appointment of Adrian Brill as a director (2 pages)
26 April 2013Termination of appointment of Adrian Brill as a director (2 pages)
30 October 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
30 October 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
20 September 2012Appointment of a voluntary liquidator (1 page)
20 September 2012Court order insolvency:removal of liquidator (24 pages)
20 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2012Appointment of a voluntary liquidator (1 page)
20 September 2012Court order insolvency:removal of liquidator (24 pages)
24 July 2012Liquidators' statement of receipts and payments to 9 June 2012 (18 pages)
24 July 2012Liquidators' statement of receipts and payments to 9 June 2012 (18 pages)
24 July 2012Liquidators statement of receipts and payments to 9 June 2012 (18 pages)
24 July 2012Liquidators statement of receipts and payments to 9 June 2012 (18 pages)
22 July 2011Liquidators statement of receipts and payments to 9 June 2011 (5 pages)
22 July 2011Liquidators statement of receipts and payments to 9 June 2011 (5 pages)
22 July 2011Liquidators' statement of receipts and payments to 9 June 2011 (5 pages)
22 July 2011Liquidators' statement of receipts and payments to 9 June 2011 (5 pages)
10 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
10 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
4 February 2010Result of meeting of creditors (3 pages)
4 February 2010Result of meeting of creditors (3 pages)
4 January 2010Statement of administrator's proposal (32 pages)
4 January 2010Statement of administrator's proposal (32 pages)
30 November 2009Registered office address changed from 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH on 30 November 2009 (2 pages)
30 November 2009Registered office address changed from 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH on 30 November 2009 (2 pages)
27 November 2009Appointment of an administrator (1 page)
27 November 2009Appointment of an administrator (1 page)
15 September 2009Accounts for a medium company made up to 31 March 2008 (16 pages)
15 September 2009Accounts for a medium company made up to 31 March 2008 (16 pages)
24 February 2009Return made up to 04/02/09; full list of members (3 pages)
24 February 2009Return made up to 04/02/09; full list of members (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
26 February 2008Return made up to 04/02/08; full list of members (3 pages)
26 February 2008Return made up to 04/02/08; full list of members (3 pages)
11 January 2008Accounts for a medium company made up to 31 March 2007 (15 pages)
11 January 2008Accounts for a medium company made up to 31 March 2007 (15 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
30 March 2007Return made up to 04/02/07; full list of members (2 pages)
30 March 2007Return made up to 04/02/07; full list of members (2 pages)
3 January 2007Accounts for a medium company made up to 31 March 2006 (14 pages)
3 January 2007Accounts for a medium company made up to 31 March 2006 (14 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
16 February 2006Return made up to 04/02/06; full list of members (2 pages)
16 February 2006Return made up to 04/02/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 December 2004Accounts for a medium company made up to 31 March 2004 (12 pages)
15 December 2004Accounts for a medium company made up to 31 March 2004 (12 pages)
14 July 2004Accounts for a medium company made up to 31 March 2003 (13 pages)
14 July 2004Accounts for a medium company made up to 31 March 2003 (13 pages)
28 February 2004Return made up to 04/02/04; full list of members (7 pages)
28 February 2004Return made up to 04/02/04; full list of members (7 pages)
15 October 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
21 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
8 May 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
7 November 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
15 October 2001Accounts for a small company made up to 28 February 2001 (7 pages)
15 October 2001Accounts for a small company made up to 28 February 2001 (7 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (1 page)
29 August 2001New secretary appointed (1 page)
29 August 2001Secretary resigned (1 page)
12 February 2001Return made up to 04/02/01; full list of members (6 pages)
12 February 2001Return made up to 04/02/01; full list of members (6 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
28 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
28 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
3 November 2000Registered office changed on 03/11/00 from: 147A high street waltham cross herts EN8 7AP (1 page)
3 November 2000Registered office changed on 03/11/00 from: 147A high street waltham cross herts EN8 7AP (1 page)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
21 February 2000Return made up to 04/02/00; full list of members (6 pages)
21 February 2000Return made up to 04/02/00; full list of members (6 pages)
10 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
10 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
10 December 1999Accounts for a small company made up to 28 February 1998 (6 pages)
10 December 1999Accounts for a small company made up to 28 February 1998 (6 pages)
14 June 1999Company name changed grafters recruitment LIMITED\certificate issued on 15/06/99 (2 pages)
14 June 1999Company name changed grafters recruitment LIMITED\certificate issued on 15/06/99 (2 pages)
22 March 1999Return made up to 04/02/99; no change of members (4 pages)
22 March 1999Return made up to 04/02/99; no change of members (4 pages)
13 May 1998Company name changed wiseguy LIMITED\certificate issued on 13/05/98 (2 pages)
13 May 1998Company name changed wiseguy LIMITED\certificate issued on 13/05/98 (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Return made up to 04/02/98; full list of members (6 pages)
19 February 1998Director resigned (1 page)
19 February 1998Return made up to 04/02/98; full list of members (6 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997Ad 08/05/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997Registered office changed on 14/05/97 from: suite a 19A high street hoddesdon hertfordshire EN11 8ST (1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997Ad 08/05/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 May 1997Registered office changed on 14/05/97 from: suite a 19A high street hoddesdon hertfordshire EN11 8ST (1 page)
9 May 1997Particulars of mortgage/charge (7 pages)
9 May 1997Particulars of mortgage/charge (7 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Registered office changed on 24/03/97 from: 372 old street london EC1V 9LT (1 page)
24 March 1997Registered office changed on 24/03/97 from: 372 old street london EC1V 9LT (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
4 February 1997Incorporation (14 pages)
4 February 1997Incorporation (14 pages)