Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tablogix UK Holdings Limited
Tablogix UK Holdings Limited is a dissolved company incorporated on 8 November 2001 with the registered office located in Birmingham, West Midlands. Tablogix UK Holdings Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 April 2016
(9 years ago)
Was
14 years old
at the time of dissolution
Following
liquidation
Company No
04319668
Private limited company
Age
23 years
Incorporated
8 November 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Tablogix UK Holdings Limited
Contact
Address
2nd Floor 170 Edmund Street
Birmingham
B3 2HB
Same address for the past
10 years
Companies in B3 2HB
Telephone
Unreported
Email
Available in Endole App
Website
Iforcegroup.com
See All Contacts
People
Officers
5
Shareholders
22
Controllers (PSC)
-
Mr Ian David Horsfall
Director • Secretary • Finance Director • British • Lives in England • Born in Dec 1961
Thomas H O'Neill JR
Director • Executive • USA • Lives in Usa • Born in Aug 1941
William Ziegler
Director • Attorney • American • Lives in Usa • Born in Jun 1942
Francis Stafilopats
Director • Shipping Manager • Greek • Lives in Greece • Born in Dec 1945
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ryton Partners Ltd
Mr Ian David Horsfall is a mutual person.
Active
Cherry Blossom Developments Limited
Mr Ian David Horsfall is a mutual person.
Active
Penglais Investments Limited
Mr Ian David Horsfall is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£491K
Same as previous period
Total Liabilities
-£12.88M
Increased by £1.24M (+11%)
Net Assets
-£12.39M
Decreased by £1.24M (+11%)
Debt Ratio (%)
2623%
Increased by 252.75% (+11%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
9 Years Ago on 18 Apr 2016
Registered Address Changed
10 Years Ago on 4 Feb 2015
Voluntary Liquidator Appointed
10 Years Ago on 3 Feb 2015
Confirmation Submitted
10 Years Ago on 21 Nov 2014
Auditor Resigned
11 Years Ago on 7 Sep 2014
Mr Ian David Horsfall Appointed
11 Years Ago on 25 Apr 2014
Harrison Clark (Secretarial) Ltd Resigned
11 Years Ago on 25 Apr 2014
Registered Address Changed
11 Years Ago on 9 Apr 2014
Thomas H O'neill Jr Details Changed
11 Years Ago on 1 Jan 2014
Full Accounts Submitted
11 Years Ago on 19 Dec 2013
Get Alerts
Get Credit Report
Discover Tablogix UK Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 18 Apr 2016
Return of final meeting in a creditors' voluntary winding up
Submitted on 18 Jan 2016
Director's details changed for Thomas H O'neill Jr on 1 January 2014
Submitted on 24 Feb 2015
Registered office address changed from 4 Pennine Way Saltley Birmingham B8 1JW to 2Nd Floor 170 Edmund Street Birmingham B3 2HB on 4 February 2015
Submitted on 4 Feb 2015
Statement of affairs with form 4.19
Submitted on 3 Feb 2015
Appointment of a voluntary liquidator
Submitted on 3 Feb 2015
Resolutions
Submitted on 3 Feb 2015
Annual return made up to 8 November 2014 with full list of shareholders
Submitted on 21 Nov 2014
Auditor's resignation
Submitted on 7 Sep 2014
Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary
Submitted on 25 Apr 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs