TD DORMANT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTD DORMANT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01804421
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TD DORMANT LIMITED?

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

    Where is TD DORMANT LIMITED located?

    Registered Office Address
    c/o REAL GOOD FOOD PLC
    1 International House
    St. Katharines Way
    E1W 1XB London
    Undeliverable Registered Office AddressNo

    What were the previous names of TD DORMANT LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOM DARWOOD LIMITEDMay 10, 1984May 10, 1984
    STAWLINK LIMITEDMar 29, 1984Mar 29, 1984

    What are the latest accounts for TD DORMANT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for TD DORMANT LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 20, 2018
    Next Confirmation Statement DueNov 03, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2017
    OverdueYes

    What are the latest filings for TD DORMANT LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    pagesANNOTATION

    Termination of appointment of Pieter Willem Totte as a director on Aug 07, 2017

    1 pagesTM01

    legacy

    pagesANNOTATION

    Termination of appointment of David Paul Newman as a director on Aug 07, 2017

    1 pagesTM01

    Termination of appointment of David Paul Newman as a director on Aug 07, 2017

    1 pagesTM01

    Termination of appointment of David Paul Newman as a secretary on Aug 07, 2017

    1 pagesTM02

    legacy

    pagesANNOTATION

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Oct 20, 2017 with no updates

    3 pagesCS01

    legacy

    pagesANNOTATION

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

    7 pagesAA

    Confirmation statement made on Oct 20, 2016 with updates

    5 pagesCS01

    Annual return made up to Oct 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 5,000
    SH01

    Registered office address changed from , 229 Crown Street, Liverpool, L8 7RF to C/O Real Good Food Plc 1 International House St. Katharines Way London E1W 1XB on Jan 04, 2016

    1 pagesAD01

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

    7 pagesAA

    Appointment of Mr David Paul Newman as a director on Aug 07, 2015

    2 pagesAP01

    Termination of appointment of Michael John Mcdonough as a director on Aug 07, 2015

    1 pagesTM01

    Appointment of Mr Pieter Willem Totte as a director on Aug 07, 2015

    2 pagesAP01

    Annual return made up to Oct 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 5,000
    SH01

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

    7 pagesAA

    Annual return made up to Oct 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2013

    Statement of capital on Nov 15, 2013

    • Capital: GBP 5,000
    SH01

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

    7 pagesAA

    Who are the officers of TD DORMANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMFIELD, Lee Mark, Mr.
    Waterloo Farm
    Mill Lane
    HP22 4PH Wingrave
    Buckinghamshire
    Secretary
    Waterloo Farm
    Mill Lane
    HP22 4PH Wingrave
    Buckinghamshire
    BritishDirector98252290001
    DARWOOD, Gillian Lesley
    The Coppins
    Holton Road Tetney
    Grimsby
    South Humberside
    Secretary
    The Coppins
    Holton Road Tetney
    Grimsby
    South Humberside
    British10285870002
    NEWMAN, David Paul
    6 Pear Tree Hill
    Salfords
    RH1 5EG Redhill
    Surrey
    Secretary
    6 Pear Tree Hill
    Salfords
    RH1 5EG Redhill
    Surrey
    BritishAccountant19717140001
    SMITH, Andrew George
    21 Forest Way
    Humberston
    DN36 4HQ Grimsby
    South Humberside
    Secretary
    21 Forest Way
    Humberston
    DN36 4HQ Grimsby
    South Humberside
    BritishAccountant65824350001
    BROWN, Michael Thomas
    7 Fenwick Road
    DN33 3SJ Grimsby
    North East Lincolnshire
    Director
    7 Fenwick Road
    DN33 3SJ Grimsby
    North East Lincolnshire
    BritishDirector98199530001
    CAMFIELD, Lee Mark, Mr.
    Waterloo Farm
    Mill Lane
    HP22 4PH Wingrave
    Buckinghamshire
    Director
    Waterloo Farm
    Mill Lane
    HP22 4PH Wingrave
    Buckinghamshire
    EnglandBritishDirector98252290001
    DARWOOD, Gillian Lesley
    The Coppins
    Holton Road Tetney
    Grimsby
    South Humberside
    Director
    The Coppins
    Holton Road Tetney
    Grimsby
    South Humberside
    BritishHousewife10285870002
    DARWOOD, Thomas
    The Coppins
    Holton Road Tetney
    DN36 5LR Grimsby
    South Humberside
    Director
    The Coppins
    Holton Road Tetney
    DN36 5LR Grimsby
    South Humberside
    BritishWholesale Fish Trader10285880002
    FENTY, John Shelton
    6 Humberston Avenue
    Humberston
    DN36 4SJ Grimsby
    South Humberside
    Director
    6 Humberston Avenue
    Humberston
    DN36 4SJ Grimsby
    South Humberside
    EnglandBritishFish Merchant6928460005
    GIBSON, John Frederick
    Dipley Road
    Hartley Witney
    RG27 8JP Hook
    Old Orchard House
    Director
    Dipley Road
    Hartley Witney
    RG27 8JP Hook
    Old Orchard House
    EnglandBritishDirector128842240001
    HESLOP, Stephen
    Aberlyn
    KY11 3DP Charlestown
    Fyfe
    Director
    Aberlyn
    KY11 3DP Charlestown
    Fyfe
    ScotlandBritishDirector153863130001
    MCCALL, Sean
    12 Greenway
    Waltham
    DN37 9HQ Grimsby
    South Humberside
    Director
    12 Greenway
    Waltham
    DN37 9HQ Grimsby
    South Humberside
    BritishProduction Manager32219330001
    MCDONOUGH, Michael John
    2 Cathedral Close
    SK16 5RN Dukinfield
    Cheshire
    Director
    2 Cathedral Close
    SK16 5RN Dukinfield
    Cheshire
    United KingdomBritishFinance Director21094260001
    MILL, Sidney Charles
    14 Southfield Road
    DN33 2PL Grimsby
    South Humberside
    Director
    14 Southfield Road
    DN33 2PL Grimsby
    South Humberside
    BritishCompany Director10285890003
    MILL, Sidney Charles
    373 St Nicholas Drive
    DN37 9RD Grimsby
    South Humberside
    Director
    373 St Nicholas Drive
    DN37 9RD Grimsby
    South Humberside
    BritishFactory Manager10285890002
    NEWMAN, David Paul
    c/o Real Good Food Plc
    St. Katharines Way
    E1W 1XB London
    1 International House
    England
    Director
    c/o Real Good Food Plc
    St. Katharines Way
    E1W 1XB London
    1 International House
    England
    EnglandBritishCertified Accountant19717140001
    TOTTE, Pieter Willem
    c/o Real Good Food Plc
    St. Katharines Way
    E1W 1XB London
    1 International House
    England
    Director
    c/o Real Good Food Plc
    St. Katharines Way
    E1W 1XB London
    1 International House
    England
    EnglandBritishCheif Executive Officer196564680001
    TOTTE, Pieter Willem
    59 Boiler House
    50 Shad Thames
    SE1 2LY London
    Director
    59 Boiler House
    50 Shad Thames
    SE1 2LY London
    United KingdomDutchDirector97872720001

    Who are the persons with significant control of TD DORMANT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Real Good Food Plc
    St. Katharines Way
    E1W 1XB London
    1 International House
    England
    Oct 20, 2016
    St. Katharines Way
    E1W 1XB London
    1 International House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number4666282
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TD DORMANT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On May 13, 2004
    Delivered On May 21, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited (The Security Trustee)
    Transactions
    • May 21, 2004Registration of a charge (395)
    Debenture
    Created On May 13, 2004
    Delivered On May 25, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 25, 2004Registration of a charge (395)
    Single debenture
    Created On Feb 21, 1996
    Delivered On Feb 26, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 26, 1996Registration of a charge (395)
    • Apr 05, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 11, 1985
    Delivered On Oct 17, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof. Fixed & floating charge over:-goodwill book debts.. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 17, 1985Registration of a charge
    • Apr 05, 2004Statement of satisfaction of a charge in full or part (403a)

    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