TDG SECRETARIES LIMITED

TDG SECRETARIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameTDG SECRETARIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00109864
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TDG SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIONWIDE RENT A CAR LIMITEDSep 21, 1995Sep 21, 1995
    BLYTH COLD STORES LIMITEDDec 31, 1978Dec 31, 1978
    BRISTOL & AVONMOUTH WAREHOUSING COMPANY LIMITEDMay 27, 1910May 27, 1910

    What are the latest accounts for TDG SECRETARIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for TDG SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL on May 14, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 26, 2012

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Registered office address changed from Tdg Headquarters Euroterminal Westinghouse Road Trafford Park Manchester M17 1PY on Sep 28, 2011

    2 pagesAD01

    Appointment of Lyndsay Navid Lane as a secretary on Aug 01, 2011

    3 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Director's details changed for Gaultier Marie Alain Xavier De La Rochebrochard D'auzay on Jun 24, 2011

    3 pagesCH01

    Director's details changed for Patrick Bataillard on Jun 24, 2011

    2 pagesCH01

    Annual return made up to May 10, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2011

    Statement of capital on Jun 01, 2011

    • Capital: GBP 19,556
    SH01

    Termination of appointment of Rupert Nichols as a director

    2 pagesTM01

    Termination of appointment of Michael Branigan as a director

    2 pagesTM01

    Appointment of Patrick Bataillard as a director

    3 pagesAP01

    Appointment of Gaultier Marie Alain Xavier De La Rochebrochard D'auzay as a director

    3 pagesAP01

    Termination of appointment of Geoffrey Bicknell as a director

    2 pagesTM01

    Appointment of Rupert Henry Conquest Nichols as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to May 10, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Mawlaw Secretaries Limited as a secretary

    1 pagesTM02

    Director's details changed for Geoffrey James Bicknell on Feb 03, 2010

    2 pagesCH01

    Director's details changed for Michael Jordan Branigan on Oct 19, 2009

    2 pagesCH01

    Director's details changed for Geoffrey James Bicknell on Oct 19, 2009

    2 pagesCH01

    Who are the officers of TDG SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAVID LANE, Lyndsay
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    United Kingdom
    Secretary
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    United Kingdom
    British163251660001
    BATAILLARD, Patrick
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    United Kingdom
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    United Kingdom
    FranceFrench159278060001
    DE LA ROCHEBROCHARD, Gaultier
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    United Kingdom
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northamptonshire
    United Kingdom
    FranceFrench163237590001
    DEAN, William Roderick
    8 Shorediche Close
    UB10 8EB Ickenham
    Middlesex
    Secretary
    8 Shorediche Close
    UB10 8EB Ickenham
    Middlesex
    British41523010001
    DESSON, William Gregor
    Torridon
    Linersh Wood Bramley
    GU5 0EF Guildford
    Surrey
    Secretary
    Torridon
    Linersh Wood Bramley
    GU5 0EF Guildford
    Surrey
    British71463890001
    HUI, Carol
    Old Barn
    Petworth Road Witley
    GU8 5QW Godalming
    Surrey
    Secretary
    Old Barn
    Petworth Road Witley
    GU8 5QW Godalming
    Surrey
    British72371980001
    JONES, Matthew David Alexander
    24 Dalmally Road
    CR0 6LS Croydon
    Surrey
    Secretary
    24 Dalmally Road
    CR0 6LS Croydon
    Surrey
    British65657530001
    KINLEY, John
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    Secretary
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    British9811620001
    SMITH, Rosemary Anne
    108c Bramley Road
    Oakwood
    N14 4HT London
    Secretary
    108c Bramley Road
    Oakwood
    N14 4HT London
    British49687740002
    SWAN, Geoffrey Neil Lean
    2 Chaucer Close
    CB2 7TS Cambridge
    Cambridgeshire
    Secretary
    2 Chaucer Close
    CB2 7TS Cambridge
    Cambridgeshire
    British27975040002
    TSAPPIS, Neil John Alfred
    Burfield 85 Church Green Road
    Bletchley
    MK3 6DA Milton Keynes
    Secretary
    Burfield 85 Church Green Road
    Bletchley
    MK3 6DA Milton Keynes
    British49019640001
    WHITNEY, Brian John
    29 Beaconsfield Road
    Claygate
    KT10 0PN Esher
    Surrey
    Secretary
    29 Beaconsfield Road
    Claygate
    KT10 0PN Esher
    Surrey
    British1228190001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    BICKNELL, Geoffrey James
    Floor
    Derby House 64 Athol Street
    IM1 1JD Douglas
    4th
    Isle Of Man
    Director
    Floor
    Derby House 64 Athol Street
    IM1 1JD Douglas
    4th
    Isle Of Man
    Isle Of ManBritish133906340001
    BRANIGAN, Michael Jordan
    Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters, Euroterminal
    United Kingdom
    Director
    Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters, Euroterminal
    United Kingdom
    EnglandBritish48198600002
    BYRNE, Paul Christopher
    Leckhampstead East
    Reigate Road
    RH2 0QT Reigate
    Surrey
    Director
    Leckhampstead East
    Reigate Road
    RH2 0QT Reigate
    Surrey
    United KingdomBritish488470002
    COLE, Alan Jack
    Flat A 78 Charlwood Street
    SW1V 4PF London
    Director
    Flat A 78 Charlwood Street
    SW1V 4PF London
    British9811630005
    DE-PALMA, Sara
    Uttons Avenue
    SS9 2EL Leigh On Sea
    10
    Essex
    Director
    Uttons Avenue
    SS9 2EL Leigh On Sea
    10
    Essex
    British135394280001
    DEAN, William Roderick
    8 Shorediche Close
    UB10 8EB Ickenham
    Middlesex
    Director
    8 Shorediche Close
    UB10 8EB Ickenham
    Middlesex
    British41523010001
    DESSON, William Gregor
    Torridon
    Linersh Wood Bramley
    GU5 0EF Guildford
    Surrey
    Director
    Torridon
    Linersh Wood Bramley
    GU5 0EF Guildford
    Surrey
    United KingdomBritish71463890001
    DUNCAN, James Blair, Sir
    17 Kingston House South
    Ennismore Gardens
    SW7 1NF London
    Director
    17 Kingston House South
    Ennismore Gardens
    SW7 1NF London
    EnglandBritish3477810001
    HUI, Carol
    Old Barn
    Petworth Road Witley
    GU8 5QW Godalming
    Surrey
    Director
    Old Barn
    Petworth Road Witley
    GU8 5QW Godalming
    Surrey
    British72371980001
    JONES, Matthew David Alexander
    24 Dalmally Road
    CR0 6LS Croydon
    Surrey
    Director
    24 Dalmally Road
    CR0 6LS Croydon
    Surrey
    United KingdomBritish65657530001
    NICHOLS, Rupert Henry Conquest
    Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal Tdg Headquarters
    England
    Director
    Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal Tdg Headquarters
    England
    EnglandBritish151889650001
    SMITH, Rosemary Anne
    108c Bramley Road
    Oakwood
    N14 4HT London
    Director
    108c Bramley Road
    Oakwood
    N14 4HT London
    British49687740002
    SWAN, Geoffrey Neil Lean
    2 Chaucer Close
    CB2 7TS Cambridge
    Cambridgeshire
    Director
    2 Chaucer Close
    CB2 7TS Cambridge
    Cambridgeshire
    EnglandBritish27975040002
    THOMAS, Geoffrey Graham
    24 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Director
    24 Kerris Way
    Lower Earley
    RG6 5UW Reading
    British10040620002
    TSAPPIS, Neil John Alfred
    Burfield 85 Church Green Road
    Bletchley
    MK3 6DA Milton Keynes
    Director
    Burfield 85 Church Green Road
    Bletchley
    MK3 6DA Milton Keynes
    EnglandBritish49019640001

    Does TDG SECRETARIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 24, 2012Dissolved on
    Apr 26, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    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