T.D.H. WELDING LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF33 6BP

Company number 02758814
Status Liquidation
Incorporation Date 26 October 1992
Company Type Private Limited Company
Address 41 HEOL MORFA, VILLAGE FARM INDUSTR, PYLE, BRIDGEND, MID GLAMORGAN, CF33 6BP
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Order of court to wind up; Order of court to wind up; Annual return made up to 26 October 2010 with full list of shareholders Statement of capital on 2010-11-01 GBP 200 . The most likely internet sites of T.D.H. WELDING LIMITED are www.tdhwelding.co.uk, and www.t-d-h-welding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Sarn Rail Station is 4.2 miles; to Wildmill Rail Station is 4.6 miles; to Port Talbot Parkway Rail Station is 6.2 miles; to Baglan Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T D H Welding Limited is a Private Limited Company. The company registration number is 02758814. T D H Welding Limited has been working since 26 October 1992. The present status of the company is Liquidation. The registered address of T D H Welding Limited is 41 Heol Morfa Village Farm Industr Pyle Bridgend Mid Glamorgan Cf33 6bp. . BENNETT, Janet is a Secretary of the company. BENNETT, Hugh is a Director of the company. Secretary BOVEY, Stephen has been resigned. Secretary MUDIE, Christine Jane has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director BOVEY, Stephen has been resigned. Nominee Director COHEN, Violet has been resigned. Director NOCK, William Alexandra has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BENNETT, Janet
Appointed Date: 10 May 1995

Director
BENNETT, Hugh
Appointed Date: 18 April 1994
67 years old

Resigned Directors

Secretary
BOVEY, Stephen
Resigned: 10 May 1995
Appointed Date: 19 April 1994

Secretary
MUDIE, Christine Jane
Resigned: 19 April 1994
Appointed Date: 26 October 1992

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 26 October 1992
Appointed Date: 26 October 1992

Director
BOVEY, Stephen
Resigned: 10 May 1995
Appointed Date: 18 April 1994
65 years old

Nominee Director
COHEN, Violet
Resigned: 26 October 1992
Appointed Date: 26 October 1992
92 years old

Director
NOCK, William Alexandra
Resigned: 18 April 1994
Appointed Date: 26 October 1992
66 years old

T.D.H. WELDING LIMITED Events

03 Nov 2014
Order of court to wind up
20 Jul 2011
Order of court to wind up
01 Nov 2010
Annual return made up to 26 October 2010 with full list of shareholders
Statement of capital on 2010-11-01
  • GBP 200

05 Oct 2010
Total exemption full accounts made up to 31 December 2009
17 Nov 2009
Annual return made up to 26 October 2009 with full list of shareholders
...
... and 52 more events
18 Nov 1992
Accounting reference date notified as 31/12

06 Nov 1992
Director resigned;new director appointed

06 Nov 1992
Secretary resigned;new secretary appointed

06 Nov 1992
Registered office changed on 06/11/92 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD

26 Oct 1992
Incorporation

T.D.H. WELDING LIMITED Charges

9 July 2009
Debenture
Delivered: 13 July 2009
Status: Outstanding
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 April 2009
Debenture
Delivered: 1 May 2009
Status: Outstanding
Persons entitled: Ecf Asset Finance PLC
Description: All property, machinery, equipment, book debts as a…
27 April 2009
Mortgage
Delivered: 1 May 2009
Status: Outstanding
Persons entitled: Ecf Asset Finance PLC
Description: 2005 takeuchi tb 108 excavator, 2004 kubota KX61-2, 2004…
10 July 2007
All assets debenture
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 January 1997
Master agreement
Delivered: 24 January 1997
Status: Satisfied on 24 April 2009
Persons entitled: Royscot Leasing Limited Royscot Trust PLC Royscot Commercial Leasing Limited Royscot Industrial Leasing Limited Royscot Spa Leasing Limited
Description: All right title and interest in the sub-hire agreements…
12 December 1994
Single debenture
Delivered: 28 December 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…