Liquidation
Company Information for TDG LONDON LIMITED
125 COLMORE ROW, BIRMINGHAM, B3 3SD,
|
Company Registration Number
01164551
Private Limited Company
Liquidation |
Company Name | |
---|---|
TDG LONDON LIMITED | |
Legal Registered Office | |
125 COLMORE ROW BIRMINGHAM B3 3SD | |
Company Number | 01164551 | |
---|---|---|
Company ID Number | 01164551 | |
Date formed | 1974-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 10/05/2011 | |
Return next due | 07/06/2012 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-05 04:58:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LYNDSAY NAVID LANE |
||
GAULTIER MARIE ALAIN XAVIER DE LA ROCHEBROCHARD D'AUZAY |
||
DAVID PAUL LYNCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TDG DIRECTORS NO1 LIMITED |
Director | ||
TDG DIRECTORS NO2 LIMITED |
Director | ||
TDG SECRETARIES LIMITED |
Company Secretary | ||
RUPERT HENRY CONQUEST NICHOLS |
Director | ||
JOHN KINLEY |
Company Secretary | ||
ALAN JACK COLE |
Director | ||
JOHN KINLEY |
Director | ||
MICHAEL ALAN COX |
Director | ||
BRIAN JOHN WHITNEY |
Company Secretary | ||
KEITH RICHARD CHAUNDY |
Director | ||
JAMES BLAIR DUNCAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINKMAN TANKERS LIMITED | Director | 2011-05-10 | CURRENT | 1937-10-02 | Active - Proposal to Strike off | |
00280879 LIMITED | Director | 2011-05-10 | CURRENT | 1933-10-23 | Liquidation | |
TDG (VICTORIA) LIMITED | Director | 2011-05-10 | CURRENT | 1923-09-10 | Liquidation | |
CLEVELAND TANKERS LIMITED | Director | 2011-09-01 | CURRENT | 1931-02-11 | Liquidation | |
00280879 LIMITED | Director | 2011-09-01 | CURRENT | 1933-10-23 | Liquidation | |
TDG (VICTORIA) LIMITED | Director | 2011-09-01 | CURRENT | 1923-09-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/12 FROM Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
RES13 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/11 FROM Tdg Headquarters Euroterminal Westinghouse Road Trafford Park Manchester M17 1PY | |
AP01 | DIRECTOR APPOINTED DAVID PAUL LYNCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TDG DIRECTORS NO2 LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TDG DIRECTORS NO1 LIMITED | |
AP03 | Appointment of Lyndsay Navid Lane as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TDG SECRETARIES LIMITED | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
LATEST SOC | 01/06/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/05/11 ANNUAL RETURN FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TDG DIRECTORS NO2 LIMITED / 10/05/2011 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TDG DIRECTORS NO1 LIMITED / 10/05/2011 | |
AP01 | DIRECTOR APPOINTED GAULTIER DE LA ROCHEBROCHARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT NICHOLS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED RUPERT HENRY CONQUEST NICHOLS | |
AR01 | 10/05/10 ANNUAL RETURN FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TDG DIRECTORS NO2 LIMITED / 10/05/2010 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR TDG SECRETARIES LIMITED on 2010-05-10 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TDG DIRECTORS NO1 LIMITED / 10/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM TDG HEADQUARTERS, EUROTERMINAL WESTINGHOUSE ROAD TRAFFORD PARK MANCHESTER M17 1PY | |
287 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 4-5 GROSVENOR PLACE LONDON SW1X 7HJ | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TDG DIRECTORS NO2 LIMITED / 21/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TDG DIRECTORS NO1 LIMITED / 21/04/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TDG SECRETARIES LIMITED / 21/04/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 25 VICTORIA STREET LONDON SW1H 0EX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 27/03/03 FROM: WINDSOR HOUSE 50 VICTORIA STREET LONDON SW1H 0NR | |
363a | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS | |
Secretary resigned | ||
New secretary appointed | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/95 | ||
Resolutions passed:<ul><li>Special resolution passed for exemption</ul> | ||
Director's particulars changed | ||
FULL ACCOUNTS MADE UP TO 31/12/93 | ||
Location of register of members | ||
Director resigned | ||
FULL ACCOUNTS MADE UP TO 31/12/92 | ||
Return made up to 10/05/93; no change of members | ||
Director resigned | ||
FULL ACCOUNTS MADE UP TO 31/12/91 | ||
Return made up to 10/05/92; no change of members | ||
AUDITOR'S RESIGNATION | ||
AUDITOR'S RESIGNATION | ||
FULL ACCOUNTS MADE UP TO 31/12/90 | ||
Return made up to 10/05/91; full list of members | ||
Company name changed\certificate issued on 21/08/90 | ||
Director resigned;new director appointed | ||
Director resigned;new director appointed | ||
Return made up to 10/05/90; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/12/88 | ||
Return made up to 11/05/89; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/12/87 | ||
Return made up to 12/05/88; full list of members | ||
Registered office changed on 28/01/88 from:\33 southampton way camberwell london SE5 7SP | ||
FULL ACCOUNTS MADE UP TO 31/12/86 | ||
Return made up to 14/05/87; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/12/85 | ||
Return made up to 08/05/86; full list of members |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as TDG LONDON LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |