TDI BATTERIES (EUROPE) LIMITED

TDI BATTERIES (EUROPE) LIMITED

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

    Company NameTDI BATTERIES (EUROPE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC181526
    JurisdictionScotland
    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 BATTERIES (EUROPE) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TDI BATTERIES (EUROPE) LIMITED located?

    Registered Office Address
    300 Springhill Parkway
    Glasgow Business Park
    G69 6GA Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TDI BATTERIES (EUROPE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for TDI BATTERIES (EUROPE) 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

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2012

    4 pagesAA

    Annual return made up to Dec 15, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2013

    Statement of capital on Jan 03, 2013

    • Capital: GBP 100
    SH01

    Statement of capital following an allotment of shares on Oct 08, 2012

    • Capital: GBP 22,472,936
    4 pagesSH01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    3 pagesSH20

    Statement of capital on Nov 15, 2012

    • Capital: GBP 100
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Ashley Raymond Fulford on Jul 20, 2012

    3 pagesCH01

    Annual return made up to Dec 15, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    4 pagesAA

    Accounts for a dormant company made up to Sep 30, 2010

    4 pagesAA

    Annual return made up to Dec 15, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Terry Wilkinson on Mar 18, 2010

    2 pagesCH01

    Secretary's details changed for Terry Wilkinson on Mar 18, 2010

    1 pagesCH03

    Director's details changed for Mark David Sawyer on Mar 18, 2010

    2 pagesCH01

    Director's details changed for Ashley Raymond Fulford on Mar 18, 2010

    2 pagesCH01

    Director's details changed for Harold Gregory Barksdale on Mar 18, 2010

    2 pagesCH01

    Annual return made up to Dec 15, 2009 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    4 pagesAA

    Accounts made up to Sep 30, 2008

    4 pagesAA

    Who are the officers of TDI BATTERIES (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKINSON, Terry
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    Secretary
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    British80634780001
    BARKSDALE, Harold Gregory
    1050 Westlakes Drive
    19312 Berwyn
    Tyco Electronics
    Pennsylvania
    Usa
    Director
    1050 Westlakes Drive
    19312 Berwyn
    Tyco Electronics
    Pennsylvania
    Usa
    United StatesAmerican137883380001
    FULFORD, Ashley Raymond
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Devon
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Devon
    United Kingdom
    EnglandBritish125426610057
    SAWYER, Mark David
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Wilts
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Wilts
    United Kingdom
    EnglandBritish123023180001
    WILKINSON, Terry
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    United KingdomBritish80634780001
    BISSETT, Ian
    21 Hill Street
    Monifieth
    DD5 4DE Dundee
    Angus
    Secretary
    21 Hill Street
    Monifieth
    DD5 4DE Dundee
    Angus
    British1411230001
    SEDGLEY, Robert Alan
    97 Wentworth Road
    Golders Green
    NW11 0RH London
    Secretary
    97 Wentworth Road
    Golders Green
    NW11 0RH London
    British68531240002
    TURNBOW, Penelope
    5875o Goodlett
    Memphis
    Tennessee Tn38111
    Usa
    Secretary
    5875o Goodlett
    Memphis
    Tennessee Tn38111
    Usa
    American62577330001
    BLACKADDERS SOLICITORS
    30-34 Reform Street
    DD1 1RJ Dundee
    Angus
    Secretary
    30-34 Reform Street
    DD1 1RJ Dundee
    Angus
    16630002
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ALLAN, Stuart
    16 Fernham Gate
    SN7 7LR Faringdon
    Oxon
    Director
    16 Fernham Gate
    SN7 7LR Faringdon
    Oxon
    British78209550003
    BLINKHORNE, John Malcolm
    Modwenna
    Main Street
    DD2 5EU Longforgan
    Director
    Modwenna
    Main Street
    DD2 5EU Longforgan
    ScotlandBritish87918600001
    BURTON, Thomas Roy
    2844 Waterleaf Drive
    TN38138 Germantown
    Shelby County
    Usa
    Director
    2844 Waterleaf Drive
    TN38138 Germantown
    Shelby County
    Usa
    UsaAmerican76283870001
    CLARK, Johnston Peter Campbell
    1 Invermark Terrace
    Barnhill
    DD5 2QU Dundee
    Tayside
    Director
    1 Invermark Terrace
    Barnhill
    DD5 2QU Dundee
    Tayside
    British44082880002
    HAJJ, Imad
    Hof Ten Boesdaallaan 10
    Beersel 1650
    Belgium
    Director
    Hof Ten Boesdaallaan 10
    Beersel 1650
    Belgium
    American69460720001
    HARRIS, James Craig
    8250 Dogwood Road
    38139 Germantown
    Tn
    Usa
    Director
    8250 Dogwood Road
    38139 Germantown
    Tn
    Usa
    American80353680001
    JONES, Fred Richard
    9499 Inglewood Cove
    Germantown
    Shelby County
    Tennessee Tn 38139
    Usa
    Director
    9499 Inglewood Cove
    Germantown
    Shelby County
    Tennessee Tn 38139
    Usa
    American56516670002
    KULAWIAK, Thomas Walter
    8301 Tower Road
    60480 Willow Springs
    Illinois
    Usa
    Director
    8301 Tower Road
    60480 Willow Springs
    Illinois
    Usa
    Usa56545240001
    MANSI, Delmo Rinaldo Vincenzo Primo
    136 Calabria Road
    N5 1HT London
    Director
    136 Calabria Road
    N5 1HT London
    EnglandBritish62766640001
    MCHALE, Doris Irene, Chair
    24w 345 Pin Oak
    60540 Naperville
    Illinois
    Usa
    Director
    24w 345 Pin Oak
    60540 Naperville
    Illinois
    Usa
    Usa56545260001
    MOORE, Clyde Ray
    3258 Forest
    Germantown
    Tennessee Tn 38139
    Usa
    Director
    3258 Forest
    Germantown
    Tennessee Tn 38139
    Usa
    American64059820001
    PAUL, Robin George
    29 Forgan Drive
    Drumoig
    KY16 0BF St. Andrews
    Fife
    Director
    29 Forgan Drive
    Drumoig
    KY16 0BF St. Andrews
    Fife
    British86030630001
    RUBINELLI, Marco
    Via Trevano 28
    Canobbio
    FOREIGN Switzerland
    6952
    Director
    Via Trevano 28
    Canobbio
    FOREIGN Switzerland
    6952
    Italian62873040001
    SEDGLEY, Robert Alan
    36 Litchfield Way
    Hampstead Garden Suburbs
    NW11 6NJ London
    Director
    36 Litchfield Way
    Hampstead Garden Suburbs
    NW11 6NJ London
    British68531240003
    SNYDER, Richard Charles
    440 South Julian
    Naperville
    60540 Illinois
    Usa
    Director
    440 South Julian
    Naperville
    60540 Illinois
    Usa
    American46458430001

    Does TDI BATTERIES (EUROPE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jun 25, 1998
    Delivered On Jul 03, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 03, 1998Registration of a charge (410)
    • May 21, 2004Statement of satisfaction of a charge in full or part (419a)

    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