TD DORMANT LIMITED
Overview
Company Name | TD DORMANT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01804421 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TD DORMANT LIMITED?
Company Name | From | Until |
---|---|---|
TOM DARWOOD LIMITED | May 10, 1984 | May 10, 1984 |
STAWLINK LIMITED | Mar 29, 1984 | Mar 29, 1984 |
What are the latest accounts for TD DORMANT LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2017 |
Next Accounts Due On | Sep 30, 2018 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2016 |
What is the status of the latest confirmation statement for TD DORMANT LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Oct 20, 2018 |
Next Confirmation Statement Due | Nov 03, 2018 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 20, 2017 |
Overdue | Yes |
What are the latest filings for TD DORMANT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of the court | 2 pages | AC92 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Termination of appointment of Pieter Willem Totte as a director on Aug 07, 2017 | 1 pages | TM01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Termination of appointment of David Paul Newman as a director on Aug 07, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Paul Newman as a director on Aug 07, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Paul Newman as a secretary on Aug 07, 2017 | 1 pages | TM02 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Oct 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Appointment of Mr David Paul Newman as a director on Aug 07, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John Mcdonough as a director on Aug 07, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Pieter Willem Totte as a director on Aug 07, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Oct 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Who are the officers of TD DORMANT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMFIELD, Lee Mark, Mr. | Secretary | Waterloo Farm Mill Lane HP22 4PH Wingrave Buckinghamshire | British | Director | 98252290001 | |||||
DARWOOD, Gillian Lesley | Secretary | The Coppins Holton Road Tetney Grimsby South Humberside | British | 10285870002 | ||||||
NEWMAN, David Paul | Secretary | 6 Pear Tree Hill Salfords RH1 5EG Redhill Surrey | British | Accountant | 19717140001 | |||||
SMITH, Andrew George | Secretary | 21 Forest Way Humberston DN36 4HQ Grimsby South Humberside | British | Accountant | 65824350001 | |||||
BROWN, Michael Thomas | Director | 7 Fenwick Road DN33 3SJ Grimsby North East Lincolnshire | British | Director | 98199530001 | |||||
CAMFIELD, Lee Mark, Mr. | Director | Waterloo Farm Mill Lane HP22 4PH Wingrave Buckinghamshire | England | British | Director | 98252290001 | ||||
DARWOOD, Gillian Lesley | Director | The Coppins Holton Road Tetney Grimsby South Humberside | British | Housewife | 10285870002 | |||||
DARWOOD, Thomas | Director | The Coppins Holton Road Tetney DN36 5LR Grimsby South Humberside | British | Wholesale Fish Trader | 10285880002 | |||||
FENTY, John Shelton | Director | 6 Humberston Avenue Humberston DN36 4SJ Grimsby South Humberside | England | British | Fish Merchant | 6928460005 | ||||
GIBSON, John Frederick | Director | Dipley Road Hartley Witney RG27 8JP Hook Old Orchard House | England | British | Director | 128842240001 | ||||
HESLOP, Stephen | Director | Aberlyn KY11 3DP Charlestown Fyfe | Scotland | British | Director | 153863130001 | ||||
MCCALL, Sean | Director | 12 Greenway Waltham DN37 9HQ Grimsby South Humberside | British | Production Manager | 32219330001 | |||||
MCDONOUGH, Michael John | Director | 2 Cathedral Close SK16 5RN Dukinfield Cheshire | United Kingdom | British | Finance Director | 21094260001 | ||||
MILL, Sidney Charles | Director | 14 Southfield Road DN33 2PL Grimsby South Humberside | British | Company Director | 10285890003 | |||||
MILL, Sidney Charles | Director | 373 St Nicholas Drive DN37 9RD Grimsby South Humberside | British | Factory Manager | 10285890002 | |||||
NEWMAN, David Paul | Director | c/o Real Good Food Plc St. Katharines Way E1W 1XB London 1 International House England | England | British | Certified Accountant | 19717140001 | ||||
TOTTE, Pieter Willem | Director | c/o Real Good Food Plc St. Katharines Way E1W 1XB London 1 International House England | England | British | Cheif Executive Officer | 196564680001 | ||||
TOTTE, Pieter Willem | Director | 59 Boiler House 50 Shad Thames SE1 2LY London | United Kingdom | Dutch | Director | 97872720001 |
Who are the persons with significant control of TD DORMANT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Real Good Food Plc | Oct 20, 2016 | St. Katharines Way E1W 1XB London 1 International House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TD DORMANT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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