TDG OVERSEAS LIMITED
Overview
Company Name | TDG OVERSEAS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00171035 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TDG OVERSEAS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TDG OVERSEAS LIMITED located?
Registered Office Address | Two Snowhill B4 6GA Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TDG OVERSEAS LIMITED?
Company Name | From | Until |
---|---|---|
TDG NORTHERN LIMITED | Nov 02, 1987 | Nov 02, 1987 |
HARRIS-RELIANCE LIMITED | Aug 26, 1986 | Aug 26, 1986 |
TDG NORTHERN LIMITED | Mar 01, 1985 | Mar 01, 1985 |
FREIGHT TRANSPORT HOLDINGS LIMITED | Oct 26, 1920 | Oct 26, 1920 |
What are the latest accounts for TDG OVERSEAS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for TDG OVERSEAS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Sep 03, 2016 | 7 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on Jan 03, 2016 | 2 pages | AD01 | ||||||||||
Registered office address changed from Xpo House Lodge Way New Duston Northampton NN5 7SL United Kingdom to 125 Colmore Row Birmingham B3 3SD on Sep 22, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Patrick Bataillard as a director on Aug 26, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gaultier De La Rochebrochard as a director on Aug 25, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL to Xpo House Lodge Way New Duston Northampton NN5 7SL on Jun 26, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to May 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to May 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Termination of appointment of David Lynch as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Francois Bertreau as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to May 08, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Ms Lyndsay Gillian Navid Lane as a director | 3 pages | AP01 | ||||||||||
Appointment of Gaultier De La Rochebrochard as a director | 3 pages | AP01 | ||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of TDG OVERSEAS 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 | 163253090001 | ||||||||||
BATAILLARD, Patrick | Director | Lodge Way New Duston NN5 7SL Northampton Xpo House Northamptonshire United Kingdom | France | French | Chief Financial Officer | 199314850001 | ||||||||
NAVID LANE, Lyndsay Gillian | Director | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House Uk | England | British | Solicitor | 177674310001 | ||||||||
GRAYSTON, Robert | Secretary | Ambergayne The Paddock Heswall L60 1XJ Wirral Merseyside | British | 10092300001 | ||||||||||
HUI, Carol | Secretary | GU8 | British | 72371980001 | ||||||||||
HUTCHINSON, Katherine Anna | Secretary | 52 Pentney Road SW12 0NY London | British | Company Secretary | 9289720002 | |||||||||
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 | ||||||||||
TSAPPIS, Neil John Alfred | Secretary | Burfield 85 Church Green Road Bletchley MK3 6DA Milton Keynes | British | 49019640001 | ||||||||||
MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||||||
TDG SECRETARIES LIMITED | Secretary | Tdg Headquarters, Westinghouse Road Trafford Park M17 1PY Manchester Euroterminal United Kingdom |
| 54728830004 | ||||||||||
BENTLEY, Stephen Graham | Director | Airedale Grassy Lane TN13 1PN Sevenoaks Kent | British | Company Director | 10013370002 | |||||||||
BERTREAU, François Louis, André | Director | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House Northamptonshire United Kingdom | France | French | President Of Executive Board | 193103110001 | ||||||||
BICKNELL, Geoffrey James | Director | Floor Derby House 64 Athol Street IM1 1JD Douglas 4th Isle Of Man | Isle Of Man | British | Director | 133906340001 | ||||||||
BRANIGAN, Michael Jordan | Director | Westinghouse Road Trafford Park M17 1PY Manchester Tdg Headquarters, Euroterminal United Kingdom | England | British | Managing Director | 48198600002 | ||||||||
COLE, Alan Jack | Director | 57 Hugh Street SW1V 4HR London | United Kingdom | British | Company Director | 9811630006 | ||||||||
COLE, John Robert | Director | Winston House Winston Green IP14 6BG Debenham Suffolk | British | Company Director | 49591410002 | |||||||||
DE LA ROCHEBROCHARD, Gaultier | Director | Lodge Way New Duston NN5 7SL Northampton Norbert Denstressangle House Uk | France | French | Solicitor | 168893170001 | ||||||||
DUNCAN, James Blair, Sir | Director | 17 Kingston House South Ennismore Gardens SW7 1NF London | England | British | Company Director | 3477810001 | ||||||||
DYE, Iain Roger | Director | Beechwood House Henley Road SL7 2DF Marlow Buckinghamshire | British | Finance Director | 44532410001 | |||||||||
GARMAN, David Noel Christopher | Director | Oakwood Church Lane, Welford On Avon CV37 8EL Stratford Upon Avon Warwickshire | England | British | Company Director | 177736170001 | ||||||||
HUME, Jeffrey | Director | 38 Burdon Lane SM2 7PT Cheam Surrey | United Kingdom | British | Accountant | 58948740002 | ||||||||
KINLEY, John | Director | The Birches South Park TN13 1EL Sevenoaks Kent | British | Company Secretary | 9811620001 | |||||||||
LYNCH, David Paul | Director | Lodge Way New Duston NN5 7SL Northampton Norbert Dentressangle House United Kingdom | England | British | Accountant | 52425370006 | ||||||||
MAINWARING, Paul Richard | Director | 7 Woodlands Park Merrow GU1 2TH Guildford Surrey | England | British | Accountant | 116302540001 | ||||||||
ROONEY, Graeme William | Director | Chesham Road SK9 6HA Wilmslow 18 Cheshire | British | Managing Director | 135540120001 | |||||||||
THOMAS, Geoffrey Graham | Director | 24 Kerris Way Lower Earley RG6 5UW Reading | British | Accountant | 10040620002 | |||||||||
TDG DIRECTORS NO 1 LIMITED | Director | Westinghouse Road Trafford Park M17 1PY Manchester Tdg Headquarters Euroterminal United Kingdom |
| 159274800001 |
Does TDG OVERSEAS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A supplemental debenture | Created On Jan 30, 2009 Delivered On Feb 10, 2009 | Satisfied | Amount secured All monies due or to become due from each chargor and each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed and floating charge all of its present and future right, title and interest in and to: the argos receivables, vita receivables, corus, ici receivables all rights, securities and guarantees of whatsoever nature see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A spanish law share pledge of company quotas | Created On Oct 13, 2008 Delivered On Oct 27, 2008 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars As security for the full and timely fulfilment of the secured liabilities the plegor pledged the whole of the quotas in favour of the pledgee. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A belgian law share pledge agreement | Created On Oct 13, 2008 Delivered On Oct 24, 2008 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The 14,562 registered shares in the share capital any and all rights to acquire shares any and all other rights pertaining to the shares see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A belgian law share pledge agreement | Created On Oct 13, 2008 Delivered On Oct 24, 2008 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The 2,740 registered shares in the share capital any and all rights to acquire shares and any and all other rights pertaining to the shares see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
An irish law charge of shares | Created On Oct 13, 2008 Delivered On Oct 24, 2008 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its rights title benefit and interest to or in or in respect of the shares and the related assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 13, 2008 Delivered On Oct 24, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the barclays documents, from tdg LTD to the pension scheme (and/or the pension trustee on behalf of the pension scheme) and from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does TDG OVERSEAS 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