TDG DIRECTORS NO.1 LIMITED

TDG DIRECTORS NO.1 LIMITED

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

    Company NameTDG DIRECTORS NO.1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00589092
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TDG DIRECTORS NO.1 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TDG DIRECTORS NO.1 LIMITED located?

    Registered Office Address
    125 Colmore Row
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of TDG DIRECTORS NO.1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEVELOPMENT NOMINEES LIMITEDAug 20, 1957Aug 20, 1957

    What are the latest accounts for TDG DIRECTORS NO.1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for TDG DIRECTORS NO.1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Registered office address changed from Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL on Oct 04, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 24, 2013

    LRESSP

    Annual return made up to May 10, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2013

    Statement of capital on May 13, 2013

    • Capital: GBP 70
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to May 10, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Gaultier De La Rochebrochard on Apr 05, 2012

    2 pagesCH01

    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

    Termination of appointment of Tdg Secretaries Limited as a secretary on Aug 01, 2011

    2 pagesTM02

    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 Patrick Bataillard on Jun 24, 2011

    2 pagesCH01

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

    3 pagesCH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

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

    5 pagesAR01

    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

    legacy

    3 pagesMG02

    Who are the officers of TDG DIRECTORS NO.1 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
    British163251250001
    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
    FranceFrenchChief Financial Officer159278060001
    DE LA ROCHEBROCHARD, Gaultier
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentrssangle House
    Northamptonshire
    United Kingdom
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentrssangle House
    Northamptonshire
    United Kingdom
    FranceFrenchLawyer163237590002
    HUI, Carol
    GU8
    Secretary
    GU8
    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
    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
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    TDG SECRETARIES LIMITED
    Tdg Headquarters, Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    United Kingdom
    Secretary
    Tdg Headquarters, Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number0109864
    54728830004
    ALMA, Sara
    Uttons Avenue
    SS9 2EL Leigh On Sea
    10
    Essex
    Director
    Uttons Avenue
    SS9 2EL Leigh On Sea
    10
    Essex
    BritishCompany Secretary135394210001
    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 ManBritishDirector133906340001
    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
    EnglandBritishManaging Director48198600002
    COLE, Alan Jack
    57 Hugh Street
    SW1V 4HR London
    Director
    57 Hugh Street
    SW1V 4HR London
    United KingdomBritishChief Executive9811630006
    COX, Michael Alan
    Cranbrook
    Hawks Hill
    KT22 9DS Leatherhead
    Surrey
    Director
    Cranbrook
    Hawks Hill
    KT22 9DS Leatherhead
    Surrey
    EnglandBritishDirector1372270001
    DEAN, William Roderick
    8 Shorediche Close
    UB10 8EB Ickenham
    Middlesex
    Director
    8 Shorediche Close
    UB10 8EB Ickenham
    Middlesex
    BritishChartered Secretary41523010001
    DESSON, William Gregor
    Torridon
    Linersh Wood Bramley
    GU5 0EF Guildford
    Surrey
    Director
    Torridon
    Linersh Wood Bramley
    GU5 0EF Guildford
    Surrey
    United KingdomBritishLawyer71463890001
    DUNCAN, James Blair, Sir
    17 Kingston House South
    Ennismore Gardens
    SW7 1NF London
    Director
    17 Kingston House South
    Ennismore Gardens
    SW7 1NF London
    EnglandBritishCompany Director3477810001
    GARMAN, David Noel Christopher
    Oakwood
    Church Lane, Welford On Avon
    CV37 8EL Stratford Upon Avon
    Warwickshire
    Director
    Oakwood
    Church Lane, Welford On Avon
    CV37 8EL Stratford Upon Avon
    Warwickshire
    EnglandBritishCompany Director177736170001
    HUI, Carol
    GU8
    Director
    GU8
    BritishLawyer72371980001
    JONES, Matthew David Alexander
    24 Dalmally Road
    CR0 6LS Croydon
    Surrey
    Director
    24 Dalmally Road
    CR0 6LS Croydon
    Surrey
    United KingdomBritishChartered Secretary65657530001
    KINLEY, John
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    Director
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    BritishCompany Secretary9811620001
    SMITH, Rosemary Anne
    108c Bramley Road
    Oakwood
    N14 4HT London
    Director
    108c Bramley Road
    Oakwood
    N14 4HT London
    BritishChartered Secretary49687740002
    SWAN, Geoffrey Neil Lean
    2 Chaucer Close
    CB2 7TS Cambridge
    Cambridgeshire
    Director
    2 Chaucer Close
    CB2 7TS Cambridge
    Cambridgeshire
    EnglandBritishLawyer27975040002
    THOMAS, Geoffrey Graham
    24 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Director
    24 Kerris Way
    Lower Earley
    RG6 5UW Reading
    BritishAccountant10040620002
    WISHART, James
    Pinewoods Dartnell Avenue
    Dartnell Park
    KT14 6PJ West Byfleet
    Surrey
    Director
    Pinewoods Dartnell Avenue
    Dartnell Park
    KT14 6PJ West Byfleet
    Surrey
    BritishCompany Director33748700001

    Does TDG DIRECTORS NO.1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A dutch 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 any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The share collateral being the shares the new shares and all present and future rights related thereto see image for full details.
    Persons Entitled
    • Burdale Financial Limited
    Transactions
    • Oct 24, 2008Registration of a charge (395)
    • Jun 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Burdale Financial Limited (The Security Trustee)
    Transactions
    • Oct 24, 2008Registration of a charge (395)
    • Jun 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 08, 1959
    Delivered On Jan 20, 1959
    Satisfied
    Amount secured
    £4000 and any other monies due etc.
    Short particulars
    Petrol filling station and garage erected on land on the east side of outer circle road, lincoln, st john, newport, lincoln.
    Persons Entitled
    • Regent Oil Co LTD
    Transactions
    • Jan 20, 1959Registration of a charge
    • Dec 14, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does TDG DIRECTORS NO.1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 15, 2014Dissolved on
    Sep 24, 2013Commencement 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