TD PACKAGING LIMITED

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

    Company NameTD PACKAGING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03243491
    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 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 AddressNo

    What were the previous names of TD PACKAGING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BORDERS PACKAGING LIMITEDAug 29, 1996Aug 29, 1996

    What are the latest accounts for TD PACKAGING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for TD PACKAGING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Andrew Martin Morrow as a secretary on Oct 15, 2021

    2 pagesAP03

    Termination of appointment of Damien Moynagh as a secretary on Oct 15, 2021

    1 pagesTM02

    Confirmation statement made on Sep 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    14 pagesAA

    Appointment of Alison Richardson as a director on Sep 24, 2020

    2 pagesAP01

    Termination of appointment of David Birtles as a director on Sep 24, 2020

    1 pagesTM01

    Confirmation statement made on Sep 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    13 pagesAA

    Confirmation statement made on Sep 02, 2019 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2018

    13 pagesAA

    Appointment of Mr David Birtles as a director on Oct 01, 2018

    2 pagesAP01

    Appointment of Ms Louise Tallon as a director on Oct 01, 2018

    2 pagesAP01

    Termination of appointment of Alan Ralph as a director on Oct 01, 2018

    1 pagesTM01

    Termination of appointment of Sean Gerard Coyle as a director on Sep 26, 2018

    1 pagesTM01

    Confirmation statement made on Aug 29, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    13 pagesAA

    Confirmation statement made on Aug 29, 2017 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2016

    15 pagesAA

    Termination of appointment of Tara Grimley as a secretary on May 03, 2017

    1 pagesTM02

    Appointment of Mr Damien Moynagh as a secretary on May 03, 2017

    2 pagesAP03

    Confirmation statement made on Aug 29, 2016 with updates

    5 pagesCS01

    Termination of appointment of Michael Gannon as a director on Jun 30, 2016

    1 pagesTM01

    Who are the officers of TD PACKAGING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORROW, Andrew Martin
    Church Way
    N20 0LA London
    30
    United Kingdom
    Secretary
    Church Way
    N20 0LA London
    30
    United Kingdom
    288464390001
    RICHARDSON, Alison
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    Director
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    EnglandBritishDirector251246230001
    TALLON, Louise
    Riverwalk
    Citywest Business Campus
    Dublin 24
    20
    Dublin
    Ireland
    Director
    Riverwalk
    Citywest Business Campus
    Dublin 24
    20
    Dublin
    Ireland
    IrelandIrishDirector251371350001
    DALY, Barbara
    19 High Street
    Cricklade
    SN6 6AP Swindon
    Wiltshire
    Secretary
    19 High Street
    Cricklade
    SN6 6AP Swindon
    Wiltshire
    British49255000003
    DALY, Mark Shaun
    19 High Street
    Cricklade
    SN6 6AP Swindon
    Wiltshire
    Secretary
    19 High Street
    Cricklade
    SN6 6AP Swindon
    Wiltshire
    British49254940003
    GANNON, Michael
    Stillorgan Park
    Blackrock
    Co. Dublin
    7
    Ireland
    Secretary
    Stillorgan Park
    Blackrock
    Co. Dublin
    7
    Ireland
    177394180001
    GEOGHEGAN, Karen
    8 Woodstown Parade
    16 Knocklyon
    Dublin
    Ireland
    Secretary
    8 Woodstown Parade
    16 Knocklyon
    Dublin
    Ireland
    IrishAccountant126163560001
    GOUGH, Philip
    17 Badgers Brook
    Wroughton
    SN4 9DG Swindon
    Wiltshire
    Secretary
    17 Badgers Brook
    Wroughton
    SN4 9DG Swindon
    Wiltshire
    BritishAccountant103829140002
    GRIMLEY, Tara
    Linseys Hill
    BT61 9HD Armagh
    34
    Northern Ireland
    Secretary
    Linseys Hill
    BT61 9HD Armagh
    34
    Northern Ireland
    188265530001
    MOYNAGH, Damien
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    Secretary
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    231205960001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BIRTLES, David Warren
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    Director
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    United KingdomBritishDirector251208900001
    CLOW, Karen Susan
    Sanctuary Cottage Upper Lynch Road
    France Lynch
    GL6 8LZ Stroud
    Gloucestershire
    Director
    Sanctuary Cottage Upper Lynch Road
    France Lynch
    GL6 8LZ Stroud
    Gloucestershire
    BritishQ A Manager52324430002
    COYLE, Sean Gerard
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    Director
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    IrelandIrishAccountant253248680001
    DALY, Mark Shaun
    19 High Street
    Cricklade
    SN6 6AP Swindon
    Wiltshire
    Director
    19 High Street
    Cricklade
    SN6 6AP Swindon
    Wiltshire
    BritishLogistics Manager49254940003
    FITZGERALD, Liam Michael
    32 Grosvenor Road
    IRISH Rathgar
    Dublin 6
    Ireland
    Director
    32 Grosvenor Road
    IRISH Rathgar
    Dublin 6
    Ireland
    IrelandIrishDirector70358960003
    FLYNN, Annette
    Magna Drive
    Magna Business Park
    Citywest Road
    United Drug House
    Dublin 24
    Ireland
    Director
    Magna Drive
    Magna Business Park
    Citywest Road
    United Drug House
    Dublin 24
    Ireland
    IrishIrishManager153801960001
    GANNON, Michael
    Magna Drive
    Magna Business Park
    Citywest Road
    United Drug House
    Dublin 24
    Ireland
    Director
    Magna Drive
    Magna Business Park
    Citywest Road
    United Drug House
    Dublin 24
    Ireland
    IrelandIrishAccountant281260700001
    MCGRANE, Barry
    72 Holywell
    Upper Kilmacud Road
    IRISH Dublin 6
    Ireland
    Director
    72 Holywell
    Upper Kilmacud Road
    IRISH Dublin 6
    Ireland
    IrishDirector76789920001
    RALPH, Alan
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    Director
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    IrelandIrishDirector168997940001
    SCOTT, Enda John
    Magna Business Park
    Citywest Road
    Dublin
    United Drug House Magna Drive
    24
    Ireland
    Director
    Magna Business Park
    Citywest Road
    Dublin
    United Drug House Magna Drive
    24
    Ireland
    EnglandIrishManaging Director172282060001
    TEDHAM, Martin John
    South Farm
    Chiseldon
    SN4 0JF Swindon
    Mulburry House
    Wiltshire
    Director
    South Farm
    Chiseldon
    SN4 0JF Swindon
    Mulburry House
    Wiltshire
    EnglandBritishPacking Manager139879690001
    VAN BIJLEVELD, Anthonius Jan
    PO BOX 713
    As Heerenveen
    European Packaging Centre
    8440
    Netherlands
    Director
    PO BOX 713
    As Heerenveen
    European Packaging Centre
    8440
    Netherlands
    NetherlandsDutchManaging Director153801410001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of TD PACKAGING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Udg Healthcare (Uk) Holdings Limited
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    England
    Apr 06, 2016
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2012
    Place RegisteredEngland And Wales
    Registration Number3384213
    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 PACKAGING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lombard North Central PLC
    Transactions
    • May 21, 2005Registration of a charge (395)
    • Mar 25, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Apr 18, 2005Registration of a charge (395)
    • Mar 25, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Winterthur Life UK Limited
    Transactions
    • Oct 09, 2001Registration of a charge (395)
    • Mar 25, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Lombard North Central PLC
    Transactions
    • Dec 21, 1999Registration of a charge (395)
    • Mar 14, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 22, 1999Registration of a charge (395)
    • Apr 20, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Alex Lawrie Receivables Financing Limited
    Transactions
    • Mar 18, 1999Registration of a charge (395)
    • May 18, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Courts PLC
    Transactions
    • Jun 24, 1997Registration of a charge (395)
    • Mar 07, 2003Statement 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