TD PACKAGING LIMITED
Overview
Company Name | TD PACKAGING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03243491 |
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 PACKAGING LIMITED?
- Packaging activities (82920) / Administrative and support service activities
Where is TD PACKAGING LIMITED located?
Registered Office Address | Ashfield House Resolution Road LE65 1HW Ashby-De-La-Zouch Leicestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TD PACKAGING LIMITED?
Company Name | From | Until |
---|---|---|
BORDERS PACKAGING LIMITED | Aug 29, 1996 | Aug 29, 1996 |
What are the latest accounts for TD PACKAGING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for TD PACKAGING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Appointment of Andrew Martin Morrow as a secretary on Oct 15, 2021 | 2 pages | AP03 | ||
Termination of appointment of Damien Moynagh as a secretary on Oct 15, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Sep 02, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 14 pages | AA | ||
Appointment of Alison Richardson as a director on Sep 24, 2020 | 2 pages | AP01 | ||
Termination of appointment of David Birtles as a director on Sep 24, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 02, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 13 pages | AA | ||
Confirmation statement made on Sep 02, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 13 pages | AA | ||
Appointment of Mr David Birtles as a director on Oct 01, 2018 | 2 pages | AP01 | ||
Appointment of Ms Louise Tallon as a director on Oct 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Alan Ralph as a director on Oct 01, 2018 | 1 pages | TM01 | ||
Termination of appointment of Sean Gerard Coyle as a director on Sep 26, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Aug 29, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2017 | 13 pages | AA | ||
Confirmation statement made on Aug 29, 2017 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 30, 2016 | 15 pages | AA | ||
Termination of appointment of Tara Grimley as a secretary on May 03, 2017 | 1 pages | TM02 | ||
Appointment of Mr Damien Moynagh as a secretary on May 03, 2017 | 2 pages | AP03 | ||
Confirmation statement made on Aug 29, 2016 with updates | 5 pages | CS01 | ||
Termination of appointment of Michael Gannon as a director on Jun 30, 2016 | 1 pages | TM01 | ||
Who are the officers of TD PACKAGING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORROW, Andrew Martin | Secretary | Church Way N20 0LA London 30 United Kingdom | 288464390001 | |||||||
RICHARDSON, Alison | Director | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire | England | British | Director | 251246230001 | ||||
TALLON, Louise | Director | Riverwalk Citywest Business Campus Dublin 24 20 Dublin Ireland | Ireland | Irish | Director | 251371350001 | ||||
DALY, Barbara | Secretary | 19 High Street Cricklade SN6 6AP Swindon Wiltshire | British | 49255000003 | ||||||
DALY, Mark Shaun | Secretary | 19 High Street Cricklade SN6 6AP Swindon Wiltshire | British | 49254940003 | ||||||
GANNON, Michael | Secretary | Stillorgan Park Blackrock Co. Dublin 7 Ireland | 177394180001 | |||||||
GEOGHEGAN, Karen | Secretary | 8 Woodstown Parade 16 Knocklyon Dublin Ireland | Irish | Accountant | 126163560001 | |||||
GOUGH, Philip | Secretary | 17 Badgers Brook Wroughton SN4 9DG Swindon Wiltshire | British | Accountant | 103829140002 | |||||
GRIMLEY, Tara | Secretary | Linseys Hill BT61 9HD Armagh 34 Northern Ireland | 188265530001 | |||||||
MOYNAGH, Damien | Secretary | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire | 231205960001 | |||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
BIRTLES, David Warren | Director | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire | United Kingdom | British | Director | 251208900001 | ||||
CLOW, Karen Susan | Director | Sanctuary Cottage Upper Lynch Road France Lynch GL6 8LZ Stroud Gloucestershire | British | Q A Manager | 52324430002 | |||||
COYLE, Sean Gerard | Director | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire | Ireland | Irish | Accountant | 253248680001 | ||||
DALY, Mark Shaun | Director | 19 High Street Cricklade SN6 6AP Swindon Wiltshire | British | Logistics Manager | 49254940003 | |||||
FITZGERALD, Liam Michael | Director | 32 Grosvenor Road IRISH Rathgar Dublin 6 Ireland | Ireland | Irish | Director | 70358960003 | ||||
FLYNN, Annette | Director | Magna Drive Magna Business Park Citywest Road United Drug House Dublin 24 Ireland | Irish | Irish | Manager | 153801960001 | ||||
GANNON, Michael | Director | Magna Drive Magna Business Park Citywest Road United Drug House Dublin 24 Ireland | Ireland | Irish | Accountant | 281260700001 | ||||
MCGRANE, Barry | Director | 72 Holywell Upper Kilmacud Road IRISH Dublin 6 Ireland | Irish | Director | 76789920001 | |||||
RALPH, Alan | Director | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire | Ireland | Irish | Director | 168997940001 | ||||
SCOTT, Enda John | Director | Magna Business Park Citywest Road Dublin United Drug House Magna Drive 24 Ireland | England | Irish | Managing Director | 172282060001 | ||||
TEDHAM, Martin John | Director | South Farm Chiseldon SN4 0JF Swindon Mulburry House Wiltshire | England | British | Packing Manager | 139879690001 | ||||
VAN BIJLEVELD, Anthonius Jan | Director | PO BOX 713 As Heerenveen European Packaging Centre 8440 Netherlands | Netherlands | Dutch | Managing Director | 153801410001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of TD PACKAGING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Udg Healthcare (Uk) Holdings Limited | Apr 06, 2016 | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TD PACKAGING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Chattel mortgage | Created On May 19, 2005 Delivered On May 21, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The chattels being 1 x edl john quinn packaging EVP5025 sleeve wrapper serial no 88044 (0013), 1 x pals FL30SWLR 1.8M labeller serial no 175941 (0024), 1 x pals FL30SWLL 1.8M labeller serial no 156030 (0037), for details of further chattels charged, please refer to form 395,. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Apr 01, 2005 Delivered On Apr 18, 2005 | Satisfied | 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
| ||||
Rent security deposit deed | Created On Sep 27, 2001 Delivered On Oct 09, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the lease | |
Short particulars The tenant with full title guarantee has charged its interest in the deposit being the sum of £16,750.00 and all interest and other monies paid or credited to the deposit account or paid by the company to the chargee pursuant to the deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage | Created On Dec 17, 1999 Delivered On Dec 21, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Various chattels under the mortgage bearing reference number 258-092218-17 dated 17TH december 1999. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Dec 08, 1999 Delivered On Dec 22, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Mar 16, 1999 Delivered On Mar 18, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars First fixed charge on all book debts and other debts present and future as are not sold to and bought by alex. Lawrie receivables financing limited under an agreement dated 16TH march 1999 and by way of floating charge on all proceeds thereof either under or in connection with any agreement or contract at any time subsisting between the company and alex. Lawrie receivables financing for the sale and purchase of debts under or in connection with any bill of exchange or other negotiable instrument to which the company and alex. Lawrie recievables financing limited are parties. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jun 18, 1997 Delivered On Jun 24, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease of even date | |
Short particulars £6,462.50 and interest. | ||||
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