TDG AVONMOUTH LIMITED

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

    Company NameTDG AVONMOUTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01164553
    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 AVONMOUTH LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TDG AVONMOUTH LIMITED located?

    Registered Office Address
    c/o BDO LLP
    Two Snowhill
    B4 6GA Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of TDG AVONMOUTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    COX NORTHERN LIMITEDAug 22, 1990Aug 22, 1990
    COX PLANT HIRE NORTHERN LIMITED Dec 31, 1977Dec 31, 1977
    COX PLANT HIRE (NORTHERN) LIMITEDMar 27, 1974Mar 27, 1974

    What are the latest accounts for TDG AVONMOUTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for TDG AVONMOUTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from Xpo House Lodge Way New Duston Northampton Northamptonshire NN5 7SL United Kingdom to C/O Bdo Llp Two Snowhill Birmingham B4 6GA on Dec 12, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 17, 2016

    LRESSP

    Appointment of Mr Simon Gavin Evans as a director on Nov 04, 2016

    2 pagesAP01

    Termination of appointment of David James Thomas as a director on Nov 04, 2016

    1 pagesTM01

    Annual return made up to May 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 100,000
    SH01

    Director's details changed for Ms Lyndsay Gillian Navid Lane on May 10, 2016

    2 pagesCH01

    Secretary's details changed for Lyndsay Navid Lane on May 10, 2016

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Termination of appointment of Patrick Bataillard as a director on Nov 27, 2015

    1 pagesTM01

    Appointment of Mr David James Thomas as a director on Nov 30, 2015

    2 pagesAP01

    Registered office address changed from Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL to Xpo House Lodge Way New Duston Northampton Northamptonshire NN5 7SL on Jun 18, 2015

    1 pagesAD01

    Annual return made up to May 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2015

    Statement of capital on May 10, 2015

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to May 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

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

    5 pagesAR01

    Termination of appointment of David Lynch as a director

    1 pagesTM01

    Appointment of Ms Lyndsay Gillian Navid Lane as a director

    2 pagesAP01

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

    6 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sect 175(5)(a) CA2006 26/09/2012
    RES13

    Who are the officers of TDG AVONMOUTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAVID LANE, Lyndsay
    c/o Bdo Llp
    B4 6GA Birmingham
    Two Snowhill
    Secretary
    c/o Bdo Llp
    B4 6GA Birmingham
    Two Snowhill
    British163257060001
    EVANS, Simon Gavin
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    England
    United KingdomBritishFinance Director150758530001
    NAVID LANE, Lyndsay Gillian
    c/o Bdo Llp
    B4 6GA Birmingham
    Two Snowhill
    Director
    c/o Bdo Llp
    B4 6GA Birmingham
    Two Snowhill
    EnglandBritishSolicitor177674310001
    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
    BritishSecretary9811620001
    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
    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
    AKESTER, Rodney William
    7 Bollin Hill
    SK9 4AN Wilmslow
    Cheshire
    Director
    7 Bollin Hill
    SK9 4AN Wilmslow
    Cheshire
    BritishCompany Director40856660001
    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
    BICNELL, 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 ManBritishDirector133906340002
    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
    BROWN, Ernest Gerald Freeman
    Lily Rose 10 Elsley Road
    Tilehurst
    RG31 6RN Reading
    Berkshire
    Director
    Lily Rose 10 Elsley Road
    Tilehurst
    RG31 6RN Reading
    Berkshire
    EnglandBritishCompany Director60315730001
    COLE, Alan Jack
    57 Hugh Street
    SW1V 4HR London
    Director
    57 Hugh Street
    SW1V 4HR London
    United KingdomBritishCompany Director9811630006
    COX, Michael Alan
    Cranbrook
    Hawks Hill
    KT22 9DS Leatherhead
    Surrey
    Director
    Cranbrook
    Hawks Hill
    KT22 9DS Leatherhead
    Surrey
    EnglandBritishCompany Director1372270001
    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
    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
    HUME, Jeffrey
    38 Burdon Lane
    SM2 7PT Cheam
    Surrey
    Director
    38 Burdon Lane
    SM2 7PT Cheam
    Surrey
    United KingdomBritishAccountant58948740002
    KINLEY, John
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    Director
    The Birches
    South Park
    TN13 1EL Sevenoaks
    Kent
    BritishCompany Secretary9811620001
    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
    MAINWARING, Paul Richard
    7 Woodlands Park
    Merrow
    GU1 2TH Guildford
    Surrey
    Director
    7 Woodlands Park
    Merrow
    GU1 2TH Guildford
    Surrey
    EnglandBritishAccountant116302540001
    ROONEY, Graeme William
    Chesham Road
    SK9 6HA Wilmslow
    18
    Cheshire
    Director
    Chesham Road
    SK9 6HA Wilmslow
    18
    Cheshire
    BritishManaging Director135540120001
    THOMAS, David James
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    Director
    Lodge Way
    New Duston
    NN5 7SL Northampton
    Xpo House
    United Kingdom
    EnglandBritishChartered Management Accountant147800590002
    THOMAS, Geoffrey Graham
    24 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Director
    24 Kerris Way
    Lower Earley
    RG6 5UW Reading
    BritishAccountant10040620002
    TDG DIRECTORS NO 1 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
    159274750001

    Does TDG AVONMOUTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Burdale Financial Limited as Trustee for the Beneficiaries (The Security Trustee)
    Transactions
    • Feb 10, 2009Registration of a charge (395)
    • Jun 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Burdale Financial Limited as Trustee for the Beneficiaries (The Security Trustee)
    Transactions
    • Oct 24, 2008Registration of a charge (395)
    • Jun 15, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does TDG AVONMOUTH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 17, 2016Commencement of winding up
    Mar 29, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Edward Terence Kerr
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA 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