TD ASSET ADMINISTRATION UK LIMITED
Overview
| Company Name | TD ASSET ADMINISTRATION UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01959479 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TD ASSET ADMINISTRATION UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATWEST STOCKBROKERS LIMITED | Jan 26, 1987 | Jan 26, 1987 |
| FIELDING, NEWSON-SMITH & CO. | Nov 14, 1985 | Nov 14, 1985 |
What are the latest accounts for TD ASSET ADMINISTRATION UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2015 |
What are the latest filings for TD ASSET ADMINISTRATION UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Apr 16, 2018 | 17 pages | LIQ03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Feb 05, 2018 | 16 pages | LIQ03 | ||||||||||
Appointment of Miss Simer Dhaliwal as a secretary on Dec 13, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Fola Osuntokun as a secretary on Dec 13, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Margherita Caretta as a secretary on Dec 13, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Stanley Wynn as a director on Nov 10, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter John Dixon as a director on Nov 10, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Fola Osuntokun as a secretary on Jul 19, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Peter John Dixon as a director on Jun 02, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Stanley Wynn as a director on Jun 02, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Winston Tracy as a director on Jun 02, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Richard Curle as a secretary on Jun 02, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Gordon See as a director on Jun 02, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Bertram Eaton as a director on Jun 02, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Mailor Wilson as a director on Jun 02, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Grant Smith as a director on Mar 01, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from Exchange Court Duncombe Street Leeds LS1 4AX to 55 Baker Street London W1U 7EU on Feb 20, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on Jan 26, 2017
| 3 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Who are the officers of TD ASSET ADMINISTRATION UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARETTA, Margherita | Secretary | Threadneedle Street EC2R 8AP London 60 England | 242738690001 | |||||||
| DHALIWAL, Simer | Secretary | Threadneedle Street EC2R 8AP London 60 England | 242738860001 | |||||||
| BUTLIN, Rachel Elizabeth | Secretary | 44 Stopher House Webber Street SE1 0SE London | British | 5966810002 | ||||||
| CURLE, Mark Richard | Secretary | Baker Street W1U 7EU London 55 | 193594330001 | |||||||
| HOFMANN, David John | Secretary | 16 Sheredes Drive EN11 8LJ Hoddesdon Hertfordshire | British | 49331410001 | ||||||
| LEA, John Albert | Secretary | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||
| MCGILL, Jonathan | Secretary | 2 1/2 Devonshire Square EC2M 4BA London Premier Place | British | 161722740001 | ||||||
| OSUNTOKUN, Fola | Secretary | Threadneedle Street EC2R 8AP London 60 England | 236119970001 | |||||||
| SANDS, Ian | Secretary | 37 Lodge Close SG14 3DH Hertford Hertfordshire | British | 104848650001 | ||||||
| SMITH, Carolyn | Secretary | 9 Bedford Court Mowbray Road Upper Norwood SE19 2RW London | British | 68031820001 | ||||||
| SOBO-ALLEN, Femi | Secretary | Duncombe Street LS1 4AX Leeds Exchange Court England | 164404080001 | |||||||
| STAPLES, Graham | Secretary | Winterfold Tangley Road SP11 0HS Hatherden Hampshire | British | 36931070002 | ||||||
| BENNETT, Malcolm James | Director | 21 Answorth Close G8 0DR Woodford Green Essex | British | 39686680001 | ||||||
| BINKS, Martin John | Director | 25 Priory Road RM3 9AP Romford Essex | British | 32099090003 | ||||||
| BLACKLER, Trevor | Director | Holmesdale 25 Hadlow Road TN9 1LE Tonbridge Kent | British | 32998840002 | ||||||
| CHANDLER, Stuart Rodwell | Director | 4 Thorndon Hall CM13 3RJ Ingrave Essex | British | 38486470003 | ||||||
| CHAPMAN, Christopher Michael | Director | 75 Lancaster Drive Elm Park RM12 5SP Hornchurch Essex | British | 32405200001 | ||||||
| CHARLES, Jeremy Douglas | Director | 29 Middleton Road NW11 7NR London | England | British | 19690700002 | |||||
| CHESTER, James Snowden | Director | Thriftwood Broomlands Lane Limpsfield RH8 0SP Oxted Surrey | British | 44827900002 | ||||||
| CHURCHILL, Lawrence | Director | Chatley House Norton St Philip BA2 7NP Bath | British | 86328880001 | ||||||
| CLARK, Paul | Director | 7 Tamarind Yard Kennet Street E1 9JT London | British | 49099700001 | ||||||
| CURTIS, Andrew Neilson | Director | Hawthorn Cottage Church Lane Privett GU34 3PA Alton Hampshire | British | 44301640001 | ||||||
| DAYNES, Graham Alan | Director | 45 Highfields Close Stoke Gifford BS12 6YB Bristol Avon | British | 39415760001 | ||||||
| DICKENS, Robin Richard | Director | 4 Ryecroft Avenue Clayhall IG5 0UQ Ilford Essex | British | 5866680001 | ||||||
| DIXON, Peter John | Director | Threadneedle Street EC2R 8AP London 60 England | United Kingdom | British | 200920430001 | |||||
| DONALDSON, Geoffrey Edward | Director | 4 Swakeleys Drive Ickenham UB10 8QB Uxbridge Middlesex | British | 139340001 | ||||||
| DOWNING, Paul | Director | 49 Fox Dene Bargate Wood GU7 1YG Godalming Surrey | British | 65489990001 | ||||||
| EATON, John Bertram | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | 31641450001 | |||||
| FISHER, Andrew Charles | Director | Barngates Lodge, Church Lane Binfield RG42 5NS Bracknell Berkshire | United Kingdom | British | 107491560001 | |||||
| FLEMING, Ewen Archibald | Director | 45 Hillview Road EH12 8QH Edinburgh | Scotland | British | 95631600001 | |||||
| GARRIOCK, Derek Nelson | Director | 2 1/2 Devonshire Square EC2M 4BA London Premier Place | United Kingdom | British | 135149140002 | |||||
| GOODFELLOW, Richard William | Director | 2 1/2 Devonshire Square EC2M 4BA London Premier Place | United Kingdom | British | 161722720001 | |||||
| GRAY, Martin Hamish Vincent | Director | 18 Woodville Gardens Ealing W5 2LQ London | British | 4467620001 | ||||||
| HAMILTON, Robert Allan | Director | 23 Heriot Row EH3 6EN Edinburgh | Canadian | 86943230001 | ||||||
| HUNTER, Richard John | Director | 14 Dartmouth Court Dartmouth Grove Greenwich SE10 8AS London | British | 71063190002 |
Who are the persons with significant control of TD ASSET ADMINISTRATION UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thirdco Ii Limited | Apr 06, 2016 | Duncombe Street LS1 4AX Leeds Exchange Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TD ASSET ADMINISTRATION UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does TD ASSET ADMINISTRATION UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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