TDG FUNDS LIMITED

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

    Company NameTDG FUNDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00743658
    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 FUNDS LIMITED?

    • (9305) /

    Where is TDG FUNDS LIMITED located?

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

    What were the previous names of TDG FUNDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINGSGATE FUNDS LIMITEDApr 24, 1984Apr 24, 1984
    MOSTYN WAREHOUSING LIMITEDDec 31, 1977Dec 31, 1977
    FRANK MORGAN & COMPANY LIMITEDDec 11, 1962Dec 11, 1962

    What are the latest accounts for TDG FUNDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for TDG FUNDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Registered office address changed from Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL on Mar 08, 2012

    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 Feb 27, 2012

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 27/02/2012
    RES13

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

    2 pagesAD01

    Appointment of David Paul Lynch as a director on Sep 01, 2011

    3 pagesAP01

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

    3 pagesAP03

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

    2 pagesTM02

    Termination of appointment of Tdg Directors No1 Limited as a director on Sep 01, 2011

    2 pagesTM01

    Termination of appointment of Tdg Directors No.2 Limited as a director on Sep 01, 2011

    2 pagesTM01

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

    5 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2011

    Statement of capital on Jun 03, 2011

    • Capital: GBP 5,100
    SH01

    Director's details changed for Tdg Directors No.2 Limited on May 10, 2011

    2 pagesCH02

    Director's details changed for Tdg Directors No1 Limited on May 10, 2011

    2 pagesCH02

    Appointment of Gaultier De La Rochebrochard as a director

    3 pagesAP01

    Termination of appointment of Rupert Nichols as a director

    2 pagesTM01

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

    4 pagesAA

    Appointment of Rupert Henry Conquest Nichols as a director

    3 pagesAP01

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

    5 pagesAR01

    Director's details changed for Tdg Directors No1 Limited on May 10, 2010

    2 pagesCH02

    Director's details changed for Tdg Directors No.2 Limited on May 10, 2010

    2 pagesCH02

    Secretary's details changed for Tdg Secretaries Limited on May 10, 2010

    2 pagesCH04

    Who are the officers of TDG FUNDS 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
    British163255990001
    DE LA ROCHEBROCHARD D'AUZAY, Gaultier Marie Alain Xavier
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northmaptonshire
    Uk
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Norbert Dentressangle House
    Northmaptonshire
    Uk
    FranceFrenchLawyer159274950001
    LYNCH, David Paul
    Lodge Way
    NN5 7SL New Duston
    Norbert Dentressangle House
    Northampton
    United Kingdom
    Director
    Lodge Way
    NN5 7SL New Duston
    Norbert Dentressangle House
    Northampton
    United Kingdom
    EnglandBritishAccountant52425370006
    DEAN, William Roderick
    8 Shorediche Close
    UB10 8EB Ickenham
    Middlesex
    Secretary
    8 Shorediche Close
    UB10 8EB Ickenham
    Middlesex
    British41523010001
    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
    TDG SECRETARIES LIMITED
    Tdg Headquarters, Euroterminal Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    United Kingdom
    Secretary
    Tdg Headquarters, Euroterminal Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Euroterminal
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number109864
    54728830004
    BENTLEY, Stephen Graham
    Airedale
    Grassy Lane
    TN13 1PN Sevenoaks
    Kent
    Director
    Airedale
    Grassy Lane
    TN13 1PN Sevenoaks
    Kent
    BritishFinance Director10013370002
    BODGER, Stephen Graham
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    Director
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    United KingdomBritishChartered Accountant68326860001
    CASTLE, Richard Edmund
    11a Wendel Avenue
    Barwick In Elmet
    LS15 4JU Leeds
    West Yorkshire
    Director
    11a Wendel Avenue
    Barwick In Elmet
    LS15 4JU Leeds
    West Yorkshire
    BritishInsurance Administrator43340060001
    COX, Michael Alan
    Cranbrook
    Hawks Hill
    KT22 9DS Leatherhead
    Surrey
    Director
    Cranbrook
    Hawks Hill
    KT22 9DS Leatherhead
    Surrey
    EnglandBritishCompany Director1372270001
    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
    DYE, Iain Roger
    Beechwood House Henley Road
    SL7 2DF Marlow
    Buckinghamshire
    Director
    Beechwood House Henley Road
    SL7 2DF Marlow
    Buckinghamshire
    BritishFinance Director44532410001
    DYER, Christopher Neil
    Bridge House
    Hose
    LE14 4JF Melton Mowbray
    Leicestershire
    Director
    Bridge House
    Hose
    LE14 4JF Melton Mowbray
    Leicestershire
    BritishSafety & Training Manager77901220001
    GARWOOD, Raymond Dix
    7 Longdon Wood
    BR2 6EN Keston
    Kent
    Director
    7 Longdon Wood
    BR2 6EN Keston
    Kent
    BritishRetired Chartered Secretary16763520001
    GILRUTH, John Bell
    Lilcroft 20 Vicarage Lane
    Dore
    S17 3 Sheffield
    Director
    Lilcroft 20 Vicarage Lane
    Dore
    S17 3 Sheffield
    BritishCompany Director736690001
    HUI, Carol
    Old Barn
    Petworth Road Witley
    GU8 5QW Godalming
    Surrey
    Director
    Old Barn
    Petworth Road Witley
    GU8 5QW Godalming
    Surrey
    BritishLawyer72371980001
    HUME, Jeffrey
    38 Burdon Lane
    SM2 7PT Cheam
    Surrey
    Director
    38 Burdon Lane
    SM2 7PT Cheam
    Surrey
    United KingdomBritishAccountant58948740002
    KILDUFF, Paul Anthony Nicholas
    Tidmarsh Manor Tidmarsh Lane
    Tidmarsh
    RG8 8HD Berkshire
    Director
    Tidmarsh Manor Tidmarsh Lane
    Tidmarsh
    RG8 8HD Berkshire
    United KingdomBritishCompany Director151802100001
    KINLEY, John
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    Director
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    BritishCompany Secretary9811620001
    LLOWARCH, Martin Edge
    Brin Cliff Edge 112 Casterton Road
    PE9 2UB Stamford
    Lincolnshire
    Director
    Brin Cliff Edge 112 Casterton Road
    PE9 2UB Stamford
    Lincolnshire
    BritishCompany Director8063860001
    MAINWARING, Paul Richard
    7 Woodlands Park
    Merrow
    GU1 2TH Guildford
    Surrey
    Director
    7 Woodlands Park
    Merrow
    GU1 2TH Guildford
    Surrey
    EnglandBritishAccountant116302540001
    MULHOLLAND, Arthur George
    11 Kimberley Drive
    Pallister Park Estate
    TS3 8QL Middlesbrough
    Cleveland
    Director
    11 Kimberley Drive
    Pallister Park Estate
    TS3 8QL Middlesbrough
    Cleveland
    BritishDriver49337210001
    NICHOLS, Rupert Henry Conquest
    Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters, Euroterminal
    Director
    Westinghouse Road
    Trafford Park
    M17 1PY Manchester
    Tdg Headquarters, Euroterminal
    EnglandBritishCompany Secretary151889650001
    PRINGLE, Ian Allistair
    Sutton Bassett House
    Main Street, Sutton Bassett
    LE16 8HP Market Harborough
    Leicestershire
    Director
    Sutton Bassett House
    Main Street, Sutton Bassett
    LE16 8HP Market Harborough
    Leicestershire
    BritishGroup Hr Director65383310002
    REID, Julie Louise
    21 Hawton Lane
    New Balderton
    NG24 3DH Newark
    Nottinghamshire
    Director
    21 Hawton Lane
    New Balderton
    NG24 3DH Newark
    Nottinghamshire
    BritishStock & Administration Manager97871290001
    SWAN, Geoffrey Neil Lean
    2 Chaucer Close
    CB2 7TS Cambridge
    Cambridgeshire
    Director
    2 Chaucer Close
    CB2 7TS Cambridge
    Cambridgeshire
    EnglandBritishLawyer27975040002
    WILSON, Francis James, Estate Of Mr
    Willow Lodge
    14 Bridge Street
    RG17 0EG Hungerford
    Berkshire
    Director
    Willow Lodge
    14 Bridge Street
    RG17 0EG Hungerford
    Berkshire
    EnglandBritishRetired Solicitor16763530001
    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
    TDG DIRECTORS NO.2 LIMITED
    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
    Identification TypeEuropean Economic Area
    Registration Number362032
    54728620003
    TDG DIRECTORS NO1 LIMITED
    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
    Identification TypeEuropean Economic Area
    Registration Number589092
    54728730006

    Does TDG FUNDS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 14, 2012Dissolved on
    Feb 27, 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