TOTAL DIGITAL SOLUTIONS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3HF

Company number 03925357
Status Liquidation
Incorporation Date 14 February 2000
Company Type Private Limited Company
Address 9TH FLOOR, 3 HARDMAN STREET, MANCHESTER, M3 3HF
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Liquidators' statement of receipts and payments to 24 October 2016; Liquidators' statement of receipts and payments to 24 October 2015; Liquidators' statement of receipts and payments to 24 October 2014. The most likely internet sites of TOTAL DIGITAL SOLUTIONS LIMITED are www.totaldigitalsolutions.co.uk, and www.total-digital-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Total Digital Solutions Limited is a Private Limited Company. The company registration number is 03925357. Total Digital Solutions Limited has been working since 14 February 2000. The present status of the company is Liquidation. The registered address of Total Digital Solutions Limited is 9th Floor 3 Hardman Street Manchester M3 3hf. . MCCUNE, Philip is a Secretary of the company. JONES, Robert Ellis is a Director of the company. JONES, Victoria Louise is a Director of the company. Nominee Secretary FY LIMITED has been resigned. Secretary JONES, Robert Ellis has been resigned. Secretary JONES, Victoria Louise has been resigned. Director CATERALL, Andrew John has been resigned. Nominee Director FD LIMITED has been resigned. Director HYNES, John has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
MCCUNE, Philip
Appointed Date: 15 July 2010

Director
JONES, Robert Ellis
Appointed Date: 17 May 2000
54 years old

Director
JONES, Victoria Louise
Appointed Date: 15 February 2008
53 years old

Resigned Directors

Nominee Secretary
FY LIMITED
Resigned: 14 February 2000
Appointed Date: 14 February 2000

Secretary
JONES, Robert Ellis
Resigned: 01 August 2005
Appointed Date: 14 February 2000

Secretary
JONES, Victoria Louise
Resigned: 14 July 2010
Appointed Date: 01 August 2005

Director
CATERALL, Andrew John
Resigned: 11 July 2012
Appointed Date: 01 December 2008
57 years old

Nominee Director
FD LIMITED
Resigned: 14 February 2000
Appointed Date: 14 February 2000

Director
HYNES, John
Resigned: 01 August 2005
Appointed Date: 14 February 2000
54 years old

TOTAL DIGITAL SOLUTIONS LIMITED Events

07 Dec 2016
Liquidators' statement of receipts and payments to 24 October 2016
31 Dec 2015
Liquidators' statement of receipts and payments to 24 October 2015
10 Dec 2014
Liquidators' statement of receipts and payments to 24 October 2014
13 Jun 2014
Appointment of a voluntary liquidator
13 Jun 2014
Notice of ceasing to act as a voluntary liquidator
...
... and 70 more events
29 Feb 2000
Secretary resigned
29 Feb 2000
Ad 14/02/00--------- £ si 1@1=1 £ ic 1/2
28 Feb 2000
New secretary appointed
28 Feb 2000
New director appointed
14 Feb 2000
Incorporation

TOTAL DIGITAL SOLUTIONS LIMITED Charges

5 October 2011
Aircraft mortgage
Delivered: 11 October 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over aircraft type…
12 October 2010
Legal assignment
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
14 August 2009
Aircraft mortgage
Delivered: 19 August 2009
Status: Satisfied on 27 October 2011
Persons entitled: Lombard North Central PLC
Description: Agusta bell 206B reg mark g-peak s/no 8242 together with an…
7 March 2008
Aircraft mortgage
Delivered: 13 March 2008
Status: Satisfied on 27 October 2011
Persons entitled: Lombard North Central PLC
Description: Aircraft type agusta bell 206B registration mark g-peak…
20 September 2005
Aircraft mortgage
Delivered: 22 September 2005
Status: Satisfied on 4 September 2008
Persons entitled: Hitachi Capital (UK) PLC
Description: Robinson R44 reg g-bzmg s/n 0815 together with all…
31 March 2005
Aircraft mortgage
Delivered: 7 April 2005
Status: Satisfied on 4 September 2008
Persons entitled: Hitachi Capital (UK) PLC
Description: The aircraft k/a robinson R22 beta, registration mark…
12 January 2005
Legal mortgage
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land & buildings to the west of vale street ainsworth bury…
3 February 2003
Fixed charge on purchased debts which fail to vest
Delivered: 4 February 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
10 August 2000
Debenture
Delivered: 11 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…