TDI (FB) LIMITED

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

    Company NameTDI (FB) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02974469
    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 TDI (FB) LIMITED?

    • Media representation services (73120) / Professional, scientific and technical activities

    Where is TDI (FB) LIMITED located?

    Registered Office Address
    Cbs Outdoor Limited, Camden
    Wharf, 28 Jamestown Road
    NW1 7BY London
    Undeliverable Registered Office AddressNo

    What were the previous names of TDI (FB) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUSPAK FB LIMITEDSep 04, 1995Sep 04, 1995
    METROBUS UK LIMITEDNov 29, 1994Nov 29, 1994
    HOWADAWN LIMITEDOct 06, 1994Oct 06, 1994

    What are the latest accounts for TDI (FB) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for TDI (FB) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Oct 06, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of Nicholas Paul Thomas as a director on Oct 15, 2013

    1 pagesTM01

    Appointment of Mr Anthony John Booker as a director on Oct 15, 2013

    3 pagesAP01

    Appointment of Mr Aiden Dunning as a director on Oct 15, 2013

    3 pagesAP01

    Termination of appointment of Nicholas Paul Thomas as a director on Oct 15, 2013

    2 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    6 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Aug 15, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re dictribution 09/08/2013
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jul 12, 2013

    • Capital: GBP 16,668
    7 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Satisfaction of charge 2 in full

    3 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Oct 06, 2012 with full list of shareholders

    3 pagesAR01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Holding of directorship authorised, sect 175 ca 2006 21/05/2012
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Oct 06, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Oct 06, 2010 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Director's details changed for Mr Nicholas Paul Thomas on May 12, 2010

    2 pagesCH01

    Director's details changed for Mr Nicholas Paul Thomas on May 12, 2010

    2 pagesCH01

    Who are the officers of TDI (FB) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNNING, Aiden John
    Cbs Outdoor Limited, Camden
    Wharf, 28 Jamestown Road
    NW1 7BY London
    Secretary
    Cbs Outdoor Limited, Camden
    Wharf, 28 Jamestown Road
    NW1 7BY London
    British135116960001
    BOOKER, Anthony John
    Cbs Outdoor Limited, Camden
    Wharf, 28 Jamestown Road
    NW1 7BY London
    Director
    Cbs Outdoor Limited, Camden
    Wharf, 28 Jamestown Road
    NW1 7BY London
    United KingdomBritish123183570001
    DUNNING, Aiden John
    Cbs Outdoor Limited, Camden
    Wharf, 28 Jamestown Road
    NW1 7BY London
    Director
    Cbs Outdoor Limited, Camden
    Wharf, 28 Jamestown Road
    NW1 7BY London
    EnglandBritish182433970001
    BROSNAN, Lucy
    Flat C
    2 Oakford Road
    NW5 1AH London
    Secretary
    Flat C
    2 Oakford Road
    NW5 1AH London
    British92858970001
    DYER, Terence John
    378 Chartridge Lane
    Chartridge
    HP5 2SJ Chesham
    Buckinghamshire
    Secretary
    378 Chartridge Lane
    Chartridge
    HP5 2SJ Chesham
    Buckinghamshire
    British17998360001
    EMBLEY, Deborah Jayne
    64 Cromwell Avenue
    N6 5HQ London
    Secretary
    64 Cromwell Avenue
    N6 5HQ London
    British116551150001
    GOLDBERG, Helen Judith
    22 Fitzwarren Gardens
    N19 3TP London
    Secretary
    22 Fitzwarren Gardens
    N19 3TP London
    British121169150001
    GRAY, Helen
    44d Gunter Grove
    SW10 0UJ London
    Secretary
    44d Gunter Grove
    SW10 0UJ London
    British67168310001
    HASLEGRAVE, Ian Peter
    7 Chesilton Road
    Fulham
    SW6 5AA London
    Secretary
    7 Chesilton Road
    Fulham
    SW6 5AA London
    British116914060001
    RATHOUSE, Brigit
    95 St Mark's Road
    W10 6JW London
    Secretary
    95 St Mark's Road
    W10 6JW London
    British59534980002
    SALT, Malini
    5 Borden Way
    Hollins
    BL9 8QF Bury
    Lancashire
    Secretary
    5 Borden Way
    Hollins
    BL9 8QF Bury
    Lancashire
    Malaysian44788380001
    SWAINSON, John Frederick
    15 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    Secretary
    15 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    British114617510001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    CARR, Christopher John
    9 Milbury Gardens
    Worlebury
    BS22 9BT Weston Super Mare
    Avon
    Director
    9 Milbury Gardens
    Worlebury
    BS22 9BT Weston Super Mare
    Avon
    British1909140002
    DYER, Terence John
    378 Chartridge Lane
    Chartridge
    HP5 2SJ Chesham
    Buckinghamshire
    Director
    378 Chartridge Lane
    Chartridge
    HP5 2SJ Chesham
    Buckinghamshire
    United KingdomBritish17998360001
    ELLIS, Timothy John
    8 West Square
    SE11 4SN London
    Director
    8 West Square
    SE11 4SN London
    EnglandBritish43237950002
    EMBLEY, Deborah Jayne
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    Director
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    EnglandBritish75933680001
    FAWCETT, Robin James
    Little Foxhold
    Crookham Common
    RG19 8EL Newbury
    Berkshire
    Director
    Little Foxhold
    Crookham Common
    RG19 8EL Newbury
    Berkshire
    British4138620001
    GODDARD, Thomas Christopher
    Fernacres
    Fulmer Common Road, Fulmer
    SL3 6JN Slough
    Berkshire
    Director
    Fernacres
    Fulmer Common Road, Fulmer
    SL3 6JN Slough
    Berkshire
    Irish71447220002
    MALE, Jeremy John
    The Yett
    Burwood Road
    KT12 4EW Walton On Thames
    Director
    The Yett
    Burwood Road
    KT12 4EW Walton On Thames
    British72164390001
    MCCORMICK, John Robert
    17 Wellknowe Place
    Thorntonhall
    G74 5QA Glasgow
    Director
    17 Wellknowe Place
    Thorntonhall
    G74 5QA Glasgow
    ScotlandBritish82210090001
    MCGOWAN, John Paul
    1 Church Lane
    Zelah
    TR4 9JA Truro
    Cornwall
    Director
    1 Church Lane
    Zelah
    TR4 9JA Truro
    Cornwall
    British82238160001
    MCLAUGHLIN, James, Mr.
    Snow Meadow Barn
    Middle Stoughton
    BS28 4PT Wedmore
    Somerset
    Director
    Snow Meadow Barn
    Middle Stoughton
    BS28 4PT Wedmore
    Somerset
    UkBritish107447050001
    OLDHAM, Andrew
    3 Weech Road
    NW6 1DL London
    Director
    3 Weech Road
    NW6 1DL London
    British55620910004
    OSBALDISTON, John Anthony
    Ashley House
    Manor Road
    HP10 8HY Penn
    Buckinghamshire
    Director
    Ashley House
    Manor Road
    HP10 8HY Penn
    Buckinghamshire
    EnglandBritish100098300001
    PUNTER, Clive Anthony
    Woodspeen Grange
    Woodspeen
    RG20 8BT Newbury
    Berkshire
    Director
    Woodspeen Grange
    Woodspeen
    RG20 8BT Newbury
    Berkshire
    EnglandBritish151362910001
    SMALLWOOD, John Anthony
    Killeen
    372 Chester Road
    SK7 1QG Woodford
    Cheshire
    Director
    Killeen
    372 Chester Road
    SK7 1QG Woodford
    Cheshire
    British39009420001
    THOMAS, Nicholas Paul
    Jamestown Road
    NW1 7BY London
    28
    England
    Director
    Jamestown Road
    NW1 7BY London
    28
    England
    EnglandBritish140299870007
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does TDI (FB) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 27, 1995
    Delivered On Oct 13, 1995
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Firstbus PLC
    Transactions
    • Oct 13, 1995Registration of a charge (395)
    • Jul 17, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 23, 1994
    Delivered On Jan 04, 1995
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Badgerline Group PLC
    Transactions
    • Jan 04, 1995Registration of a charge (395)
    • Feb 04, 1997Statement 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