TDG RECYCLED PLASTICS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2BB
Company number 05033241
Status Liquidation
Incorporation Date 3 February 2004
Company Type Private Limited Company
Address BAMFORDS TRUST HOUSE, 85-89 COLMORE ROW, BIRMINGHAM, UNITED KINGDOM, B3 2BB
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Statement of affairs with form 4.19; Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 20 December 2016; Appointment of a voluntary liquidator. The most likely internet sites of TDG RECYCLED PLASTICS LIMITED are www.tdgrecycledplastics.co.uk, and www.tdg-recycled-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tdg Recycled Plastics Limited is a Private Limited Company. The company registration number is 05033241. Tdg Recycled Plastics Limited has been working since 03 February 2004. The present status of the company is Liquidation. The registered address of Tdg Recycled Plastics Limited is Bamfords Trust House 85 89 Colmore Row Birmingham United Kingdom B3 2bb. . LAMBERT, Stephen is a Director of the company. Secretary COX, Marion Lesley has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director COX, Marion Lesley has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Director
LAMBERT, Stephen
Appointed Date: 03 February 2004
72 years old

Resigned Directors

Secretary
COX, Marion Lesley
Resigned: 21 February 2016
Appointed Date: 03 February 2004

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 03 February 2004
Appointed Date: 03 February 2004

Director
COX, Marion Lesley
Resigned: 25 February 2009
Appointed Date: 03 February 2004
77 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 03 February 2004
Appointed Date: 03 February 2004

TDG RECYCLED PLASTICS LIMITED Events

10 Jan 2017
Statement of affairs with form 4.19
20 Dec 2016
Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 20 December 2016
14 Dec 2016
Appointment of a voluntary liquidator
14 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-22

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 45 more events
05 Apr 2004
New director appointed
05 Apr 2004
Registered office changed on 05/04/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
05 Apr 2004
Secretary resigned
05 Apr 2004
Director resigned
03 Feb 2004
Incorporation

TDG RECYCLED PLASTICS LIMITED Charges

27 April 2015
Charge code 0503 3241 0004
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Black Country Reinvestment Society LTD
Description: All plant, machinery, implements, utensils, chattels…
24 August 2009
Debenture
Delivered: 25 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 2009
All assets debenture
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 October 2006
Debenture
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…