TD ASSET ADMINISTRATION UK LIMITED

TD ASSET ADMINISTRATION UK LIMITED

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

    Company NameTD ASSET ADMINISTRATION UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01959479
    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 TD ASSET ADMINISTRATION UK LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is TD ASSET ADMINISTRATION UK LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of TD ASSET ADMINISTRATION UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATWEST STOCKBROKERS LIMITEDJan 26, 1987Jan 26, 1987
    FIELDING, NEWSON-SMITH & CO.Nov 14, 1985Nov 14, 1985

    What are the latest accounts for TD ASSET ADMINISTRATION UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for TD ASSET ADMINISTRATION UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 16, 2018

    17 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 05, 2018

    16 pagesLIQ03

    Appointment of Miss Simer Dhaliwal as a secretary on Dec 13, 2017

    2 pagesAP03

    Termination of appointment of Fola Osuntokun as a secretary on Dec 13, 2017

    1 pagesTM02

    Appointment of Mrs Margherita Caretta as a secretary on Dec 13, 2017

    2 pagesAP03

    Termination of appointment of John Stanley Wynn as a director on Nov 10, 2017

    1 pagesTM01

    Termination of appointment of Peter John Dixon as a director on Nov 10, 2017

    1 pagesTM01

    Appointment of Fola Osuntokun as a secretary on Jul 19, 2017

    2 pagesAP03

    Appointment of Mr Peter John Dixon as a director on Jun 02, 2017

    2 pagesAP01

    Appointment of Mr John Stanley Wynn as a director on Jun 02, 2017

    2 pagesAP01

    Termination of appointment of John Winston Tracy as a director on Jun 02, 2017

    1 pagesTM01

    Termination of appointment of Mark Richard Curle as a secretary on Jun 02, 2017

    1 pagesTM02

    Termination of appointment of John Gordon See as a director on Jun 02, 2017

    1 pagesTM01

    Termination of appointment of John Bertram Eaton as a director on Jun 02, 2017

    1 pagesTM01

    Termination of appointment of James Mailor Wilson as a director on Jun 02, 2017

    1 pagesTM01

    Termination of appointment of Brian Grant Smith as a director on Mar 01, 2017

    1 pagesTM01

    Registered office address changed from Exchange Court Duncombe Street Leeds LS1 4AX to 55 Baker Street London W1U 7EU on Feb 20, 2017

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 06, 2017

    LRESSP

    legacy

    3 pagesSH20

    Statement of capital on Jan 26, 2017

    • Capital: GBP 12,900
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    Who are the officers of TD ASSET ADMINISTRATION UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARETTA, Margherita
    Threadneedle Street
    EC2R 8AP London
    60
    England
    Secretary
    Threadneedle Street
    EC2R 8AP London
    60
    England
    242738690001
    DHALIWAL, Simer
    Threadneedle Street
    EC2R 8AP London
    60
    England
    Secretary
    Threadneedle Street
    EC2R 8AP London
    60
    England
    242738860001
    BUTLIN, Rachel Elizabeth
    44 Stopher House
    Webber Street
    SE1 0SE London
    Secretary
    44 Stopher House
    Webber Street
    SE1 0SE London
    British5966810002
    CURLE, Mark Richard
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    193594330001
    HOFMANN, David John
    16 Sheredes Drive
    EN11 8LJ Hoddesdon
    Hertfordshire
    Secretary
    16 Sheredes Drive
    EN11 8LJ Hoddesdon
    Hertfordshire
    British49331410001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    MCGILL, Jonathan
    2 1/2 Devonshire Square
    EC2M 4BA London
    Premier Place
    Secretary
    2 1/2 Devonshire Square
    EC2M 4BA London
    Premier Place
    British161722740001
    OSUNTOKUN, Fola
    Threadneedle Street
    EC2R 8AP London
    60
    England
    Secretary
    Threadneedle Street
    EC2R 8AP London
    60
    England
    236119970001
    SANDS, Ian
    37 Lodge Close
    SG14 3DH Hertford
    Hertfordshire
    Secretary
    37 Lodge Close
    SG14 3DH Hertford
    Hertfordshire
    British104848650001
    SMITH, Carolyn
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    Secretary
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    British68031820001
    SOBO-ALLEN, Femi
    Duncombe Street
    LS1 4AX Leeds
    Exchange Court
    England
    Secretary
    Duncombe Street
    LS1 4AX Leeds
    Exchange Court
    England
    164404080001
    STAPLES, Graham
    Winterfold Tangley Road
    SP11 0HS Hatherden
    Hampshire
    Secretary
    Winterfold Tangley Road
    SP11 0HS Hatherden
    Hampshire
    British36931070002
    BENNETT, Malcolm James
    21 Answorth Close
    G8 0DR Woodford Green
    Essex
    Director
    21 Answorth Close
    G8 0DR Woodford Green
    Essex
    British39686680001
    BINKS, Martin John
    25 Priory Road
    RM3 9AP Romford
    Essex
    Director
    25 Priory Road
    RM3 9AP Romford
    Essex
    British32099090003
    BLACKLER, Trevor
    Holmesdale 25 Hadlow Road
    TN9 1LE Tonbridge
    Kent
    Director
    Holmesdale 25 Hadlow Road
    TN9 1LE Tonbridge
    Kent
    British32998840002
    CHANDLER, Stuart Rodwell
    4 Thorndon Hall
    CM13 3RJ Ingrave
    Essex
    Director
    4 Thorndon Hall
    CM13 3RJ Ingrave
    Essex
    British38486470003
    CHAPMAN, Christopher Michael
    75 Lancaster Drive
    Elm Park
    RM12 5SP Hornchurch
    Essex
    Director
    75 Lancaster Drive
    Elm Park
    RM12 5SP Hornchurch
    Essex
    British32405200001
    CHARLES, Jeremy Douglas
    29 Middleton Road
    NW11 7NR London
    Director
    29 Middleton Road
    NW11 7NR London
    EnglandBritish19690700002
    CHESTER, James Snowden
    Thriftwood
    Broomlands Lane Limpsfield
    RH8 0SP Oxted
    Surrey
    Director
    Thriftwood
    Broomlands Lane Limpsfield
    RH8 0SP Oxted
    Surrey
    British44827900002
    CHURCHILL, Lawrence
    Chatley House
    Norton St Philip
    BA2 7NP Bath
    Director
    Chatley House
    Norton St Philip
    BA2 7NP Bath
    British86328880001
    CLARK, Paul
    7 Tamarind Yard
    Kennet Street
    E1 9JT London
    Director
    7 Tamarind Yard
    Kennet Street
    E1 9JT London
    British49099700001
    CURTIS, Andrew Neilson
    Hawthorn Cottage
    Church Lane Privett
    GU34 3PA Alton
    Hampshire
    Director
    Hawthorn Cottage
    Church Lane Privett
    GU34 3PA Alton
    Hampshire
    British44301640001
    DAYNES, Graham Alan
    45 Highfields Close
    Stoke Gifford
    BS12 6YB Bristol
    Avon
    Director
    45 Highfields Close
    Stoke Gifford
    BS12 6YB Bristol
    Avon
    British39415760001
    DICKENS, Robin Richard
    4 Ryecroft Avenue
    Clayhall
    IG5 0UQ Ilford
    Essex
    Director
    4 Ryecroft Avenue
    Clayhall
    IG5 0UQ Ilford
    Essex
    British5866680001
    DIXON, Peter John
    Threadneedle Street
    EC2R 8AP London
    60
    England
    Director
    Threadneedle Street
    EC2R 8AP London
    60
    England
    United KingdomBritish200920430001
    DONALDSON, Geoffrey Edward
    4 Swakeleys Drive
    Ickenham
    UB10 8QB Uxbridge
    Middlesex
    Director
    4 Swakeleys Drive
    Ickenham
    UB10 8QB Uxbridge
    Middlesex
    British139340001
    DOWNING, Paul
    49 Fox Dene
    Bargate Wood
    GU7 1YG Godalming
    Surrey
    Director
    49 Fox Dene
    Bargate Wood
    GU7 1YG Godalming
    Surrey
    British65489990001
    EATON, John Bertram
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish31641450001
    FISHER, Andrew Charles
    Barngates Lodge, Church Lane
    Binfield
    RG42 5NS Bracknell
    Berkshire
    Director
    Barngates Lodge, Church Lane
    Binfield
    RG42 5NS Bracknell
    Berkshire
    United KingdomBritish107491560001
    FLEMING, Ewen Archibald
    45 Hillview Road
    EH12 8QH Edinburgh
    Director
    45 Hillview Road
    EH12 8QH Edinburgh
    ScotlandBritish95631600001
    GARRIOCK, Derek Nelson
    2 1/2 Devonshire Square
    EC2M 4BA London
    Premier Place
    Director
    2 1/2 Devonshire Square
    EC2M 4BA London
    Premier Place
    United KingdomBritish135149140002
    GOODFELLOW, Richard William
    2 1/2 Devonshire Square
    EC2M 4BA London
    Premier Place
    Director
    2 1/2 Devonshire Square
    EC2M 4BA London
    Premier Place
    United KingdomBritish161722720001
    GRAY, Martin Hamish Vincent
    18 Woodville Gardens
    Ealing
    W5 2LQ London
    Director
    18 Woodville Gardens
    Ealing
    W5 2LQ London
    British4467620001
    HAMILTON, Robert Allan
    23 Heriot Row
    EH3 6EN Edinburgh
    Director
    23 Heriot Row
    EH3 6EN Edinburgh
    Canadian86943230001
    HUNTER, Richard John
    14 Dartmouth Court
    Dartmouth Grove Greenwich
    SE10 8AS London
    Director
    14 Dartmouth Court
    Dartmouth Grove Greenwich
    SE10 8AS London
    British71063190002

    Who are the persons with significant control of TD ASSET ADMINISTRATION UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Duncombe Street
    LS1 4AX Leeds
    Exchange Court
    England
    Apr 06, 2016
    Duncombe Street
    LS1 4AX Leeds
    Exchange Court
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number1981157
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does TD ASSET ADMINISTRATION UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Collateral agreement governing secured borrowings by participants in the euroclear system
    Created On Sep 28, 2000
    Delivered On Oct 03, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company (the borrower) to morgan guaranty brussels and to any other office of morgan guaranty trust company of new york that relate to or result from the borrower's use of the euroclear system
    Short particulars
    All collateral including in particular cash and securities clearance accounts opened in connection with the euroclear system by the brussels office of morgan guaranty on its books in the name of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Oct 03, 2000Registration of a charge (395)
    • Sep 17, 2015Satisfaction of a charge (MR04)
    Charge
    Created On Jul 29, 1993
    Delivered On Aug 19, 1993
    Satisfied
    Amount secured
    All monies due or to become due under the terms of the charge
    Short particulars
    All shares stock and other securities of any description which are for the time being designated by the stock exchange as talisman securities which are from time to time registered in the name of or comprised in a transer in favour of any stock exchange nominee company.. See the mortgage charge document for full details.
    Persons Entitled
    • The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited
    Transactions
    • Aug 19, 1993Registration of a charge (395)
    • Sep 17, 2015Satisfaction of a charge (MR04)

    Does TD ASSET ADMINISTRATION UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 03, 2018Dissolved on
    Feb 06, 2017Commencement of winding up
    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
    Shane Crooks
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London

    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