TDG AVONMOUTH LIMITED
BIRMINGHAM COX NORTHERN LIMITED

Hellopages » West Midlands » Birmingham » B4 6GA

Company number 01164553
Status Liquidation
Incorporation Date 27 March 1974
Company Type Private Limited Company
Address BDO LLP, TWO SNOWHILL, BIRMINGHAM, B4 6GA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Registered office address changed from Xpo House Lodge Way New Duston Northampton Northamptonshire NN5 7SL United Kingdom to C/O Bdo Llp Two Snowhill Birmingham B4 6GA on 12 December 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of TDG AVONMOUTH LIMITED are www.tdgavonmouth.co.uk, and www.tdg-avonmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tdg Avonmouth Limited is a Private Limited Company. The company registration number is 01164553. Tdg Avonmouth Limited has been working since 27 March 1974. The present status of the company is Liquidation. The registered address of Tdg Avonmouth Limited is Bdo Llp Two Snowhill Birmingham B4 6ga. . NAVID LANE, Lyndsay is a Secretary of the company. EVANS, Simon Gavin is a Director of the company. NAVID LANE, Lyndsay Gillian is a Director of the company. Secretary HUI, Carol has been resigned. Secretary JONES, Matthew David Alexander has been resigned. Secretary KINLEY, John has been resigned. Secretary TSAPPIS, Neil John Alfred has been resigned. Secretary WHITNEY, Brian John has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Secretary TDG SECRETARIES LIMITED has been resigned. Director AKESTER, Rodney William has been resigned. Director BATAILLARD, Patrick has been resigned. Director BICNELL, Geoffrey James has been resigned. Director BRANIGAN, Michael Jordan has been resigned. Director BROWN, Ernest Gerald Freeman has been resigned. Director COLE, Alan Jack has been resigned. Director COX, Michael Alan has been resigned. Director DUNCAN, James Blair, Sir has been resigned. Director DYE, Iain Roger has been resigned. Director GARMAN, David Noel Christopher has been resigned. Director HUME, Jeffrey has been resigned. Director KINLEY, John has been resigned. Director LYNCH, David Paul has been resigned. Director MAINWARING, Paul Richard has been resigned. Director ROONEY, Graeme William has been resigned. Director THOMAS, David James has been resigned. Director THOMAS, Geoffrey Graham has been resigned. Director TDG DIRECTORS NO 1 LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NAVID LANE, Lyndsay
Appointed Date: 01 August 2011

Director
EVANS, Simon Gavin
Appointed Date: 04 November 2016
54 years old

Director
NAVID LANE, Lyndsay Gillian
Appointed Date: 10 April 2013
48 years old

Resigned Directors

Secretary
HUI, Carol
Resigned: 07 August 2000
Appointed Date: 02 September 1997

Secretary
JONES, Matthew David Alexander
Resigned: 07 August 2000
Appointed Date: 12 August 1999

Secretary
KINLEY, John
Resigned: 02 September 1997
Appointed Date: 01 December 1993

Secretary
TSAPPIS, Neil John Alfred
Resigned: 12 August 1999
Appointed Date: 02 September 1997

Secretary
WHITNEY, Brian John
Resigned: 30 November 1993

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 19 March 2010
Appointed Date: 06 April 2009

Secretary
TDG SECRETARIES LIMITED
Resigned: 01 August 2011
Appointed Date: 07 August 2000

Director
AKESTER, Rodney William
Resigned: 30 November 1993
85 years old

Director
BATAILLARD, Patrick
Resigned: 27 November 2015
Appointed Date: 28 March 2011
61 years old

Director
BICNELL, Geoffrey James
Resigned: 28 March 2011
Appointed Date: 06 April 2009
83 years old

Director
BRANIGAN, Michael Jordan
Resigned: 07 April 2011
Appointed Date: 11 November 2008
69 years old

Director
BROWN, Ernest Gerald Freeman
Resigned: 20 February 1998
Appointed Date: 23 October 1996
81 years old

Director
COLE, Alan Jack
Resigned: 29 April 1999
83 years old

Director
COX, Michael Alan
Resigned: 01 September 1996
89 years old

Director
DUNCAN, James Blair, Sir
Resigned: 31 August 1992
98 years old

Director
DYE, Iain Roger
Resigned: 05 September 2000
Appointed Date: 06 August 1996
73 years old

Director
GARMAN, David Noel Christopher
Resigned: 12 November 2008
Appointed Date: 29 April 1999
73 years old

Director
HUME, Jeffrey
Resigned: 12 November 2008
Appointed Date: 06 June 2005
72 years old

Director
KINLEY, John
Resigned: 01 September 1997
Appointed Date: 01 September 1996
81 years old

Director
LYNCH, David Paul
Resigned: 10 April 2013
Appointed Date: 01 September 2011
61 years old

Director
MAINWARING, Paul Richard
Resigned: 09 May 2005
Appointed Date: 02 October 2000
62 years old

Director
ROONEY, Graeme William
Resigned: 06 April 2009
Appointed Date: 11 November 2008
63 years old

Director
THOMAS, David James
Resigned: 04 November 2016
Appointed Date: 30 November 2015
63 years old

Director
THOMAS, Geoffrey Graham
Resigned: 12 December 2008
Appointed Date: 05 September 2000
73 years old

Director
TDG DIRECTORS NO 1 LIMITED
Resigned: 01 September 2011
Appointed Date: 28 March 2011

TDG AVONMOUTH LIMITED Events

12 Dec 2016
Registered office address changed from Xpo House Lodge Way New Duston Northampton Northamptonshire NN5 7SL United Kingdom to C/O Bdo Llp Two Snowhill Birmingham B4 6GA on 12 December 2016
08 Dec 2016
Declaration of solvency
08 Dec 2016
Appointment of a voluntary liquidator
08 Dec 2016
Appointment of a voluntary liquidator
08 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-17

...
... and 159 more events
29 Jul 1987
Full accounts made up to 31 December 1986

29 Jul 1987
Return made up to 14/05/87; full list of members

11 Jul 1986
Full accounts made up to 31 December 1985

11 Jul 1986
Return made up to 08/05/86; full list of members

27 Mar 1974
Incorporation

TDG AVONMOUTH LIMITED Charges

30 January 2009
A supplemental debenture
Delivered: 10 February 2009
Status: Satisfied on 15 June 2011
Persons entitled: Burdale Financial Limited as Trustee for the Beneficiaries (The Security Trustee)
Description: By way of first fixed and floating charge all of its…
13 October 2008
Debenture
Delivered: 24 October 2008
Status: Satisfied on 15 June 2011
Persons entitled: Burdale Financial Limited as Trustee for the Beneficiaries (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…