TDG SECRETARIES LIMITED
Overview
| Company Name | TDG SECRETARIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00109864 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TDG SECRETARIES LIMITED?
- (7499) /
Where is TDG SECRETARIES LIMITED located?
| Registered Office Address | 125 Colmore Row B3 3SD Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TDG SECRETARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATIONWIDE RENT A CAR LIMITED | Sep 21, 1995 | Sep 21, 1995 |
| BLYTH COLD STORES LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| BRISTOL & AVONMOUTH WAREHOUSING COMPANY LIMITED | May 27, 1910 | May 27, 1910 |
What are the latest accounts for TDG SECRETARIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for TDG SECRETARIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Registered office address changed from Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL on May 14, 2012 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Registered office address changed from Tdg Headquarters Euroterminal Westinghouse Road Trafford Park Manchester M17 1PY on Sep 28, 2011 | 2 pages | AD01 | ||||||||||
Appointment of Lyndsay Navid Lane as a secretary on Aug 01, 2011 | 3 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Director's details changed for Gaultier Marie Alain Xavier De La Rochebrochard D'auzay on Jun 24, 2011 | 3 pages | CH01 | ||||||||||
Director's details changed for Patrick Bataillard on Jun 24, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to May 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Rupert Nichols as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael Branigan as a director | 2 pages | TM01 | ||||||||||
Appointment of Patrick Bataillard as a director | 3 pages | AP01 | ||||||||||
Appointment of Gaultier Marie Alain Xavier De La Rochebrochard D'auzay as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Bicknell as a director | 2 pages | TM01 | ||||||||||
Appointment of Rupert Henry Conquest Nichols as a director | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to May 10, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Mawlaw Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Geoffrey James Bicknell on Feb 03, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael Jordan Branigan on Oct 19, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Geoffrey James Bicknell on Oct 19, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of TDG SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NAVID LANE, Lyndsay | Secretary | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House United Kingdom | British | 163251660001 | ||||||
| BATAILLARD, Patrick | Director | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House Northamptonshire United Kingdom | France | French | 159278060001 | |||||
| DE LA ROCHEBROCHARD, Gaultier | Director | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House Northamptonshire United Kingdom | France | French | 163237590001 | |||||
| DEAN, William Roderick | Secretary | 8 Shorediche Close UB10 8EB Ickenham Middlesex | British | 41523010001 | ||||||
| DESSON, William Gregor | Secretary | Torridon Linersh Wood Bramley GU5 0EF Guildford Surrey | British | 71463890001 | ||||||
| HUI, Carol | Secretary | Old Barn Petworth Road Witley GU8 5QW Godalming Surrey | British | 72371980001 | ||||||
| JONES, Matthew David Alexander | Secretary | 24 Dalmally Road CR0 6LS Croydon Surrey | British | 65657530001 | ||||||
| KINLEY, John | Secretary | The Birches South Park TN13 1EL Sevenoaks Kent | British | 9811620001 | ||||||
| SMITH, Rosemary Anne | Secretary | 108c Bramley Road Oakwood N14 4HT London | British | 49687740002 | ||||||
| SWAN, Geoffrey Neil Lean | Secretary | 2 Chaucer Close CB2 7TS Cambridge Cambridgeshire | British | 27975040002 | ||||||
| TSAPPIS, Neil John Alfred | Secretary | Burfield 85 Church Green Road Bletchley MK3 6DA Milton Keynes | British | 49019640001 | ||||||
| WHITNEY, Brian John | Secretary | 29 Beaconsfield Road Claygate KT10 0PN Esher Surrey | British | 1228190001 | ||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||
| BICKNELL, Geoffrey James | Director | Floor Derby House 64 Athol Street IM1 1JD Douglas 4th Isle Of Man | Isle Of Man | British | 133906340001 | |||||
| BRANIGAN, Michael Jordan | Director | Westinghouse Road Trafford Park M17 1PY Manchester Tdg Headquarters, Euroterminal United Kingdom | England | British | 48198600002 | |||||
| BYRNE, Paul Christopher | Director | Leckhampstead East Reigate Road RH2 0QT Reigate Surrey | United Kingdom | British | 488470002 | |||||
| COLE, Alan Jack | Director | Flat A 78 Charlwood Street SW1V 4PF London | British | 9811630005 | ||||||
| DE-PALMA, Sara | Director | Uttons Avenue SS9 2EL Leigh On Sea 10 Essex | British | 135394280001 | ||||||
| DEAN, William Roderick | Director | 8 Shorediche Close UB10 8EB Ickenham Middlesex | British | 41523010001 | ||||||
| DESSON, William Gregor | Director | Torridon Linersh Wood Bramley GU5 0EF Guildford Surrey | United Kingdom | British | 71463890001 | |||||
| DUNCAN, James Blair, Sir | Director | 17 Kingston House South Ennismore Gardens SW7 1NF London | England | British | 3477810001 | |||||
| HUI, Carol | Director | Old Barn Petworth Road Witley GU8 5QW Godalming Surrey | British | 72371980001 | ||||||
| JONES, Matthew David Alexander | Director | 24 Dalmally Road CR0 6LS Croydon Surrey | United Kingdom | British | 65657530001 | |||||
| NICHOLS, Rupert Henry Conquest | Director | Westinghouse Road Trafford Park M17 1PY Manchester Euroterminal Tdg Headquarters England | England | British | 151889650001 | |||||
| SMITH, Rosemary Anne | Director | 108c Bramley Road Oakwood N14 4HT London | British | 49687740002 | ||||||
| SWAN, Geoffrey Neil Lean | Director | 2 Chaucer Close CB2 7TS Cambridge Cambridgeshire | England | British | 27975040002 | |||||
| THOMAS, Geoffrey Graham | Director | 24 Kerris Way Lower Earley RG6 5UW Reading | British | 10040620002 | ||||||
| TSAPPIS, Neil John Alfred | Director | Burfield 85 Church Green Road Bletchley MK3 6DA Milton Keynes | England | British | 49019640001 |
Does TDG SECRETARIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0