Warning: file_put_contents(c/94a75485f2ec349578c2bc14a3092100.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Tdg (victoria) Limited, B3 3SD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TDG (VICTORIA) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tdg (victoria) Limited. The company was founded 100 years ago and was given the registration number 00192406. The firm's registered office is in BIRMINGHAM. You can find them at 125 Colmore Row, , Birmingham, . This company's SIC code is 7499 - Non-trading company.

Company Information

Name:TDG (VICTORIA) LIMITED
Company Number:00192406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 September 1923
End of financial year:31 December 2010
Jurisdiction:England - Wales
Industry Codes:
  • 7499 - Non-trading company

Office Address & Contact

Registered Address:125 Colmore Row, Birmingham, B3 3SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL

Secretary01 August 2011Active
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL

Director10 May 2011Active
Norbert Dentressangle House, Lodge Way, New Duston, United Kingdom, NN5 7SL

Director01 September 2011Active
Ambergayne The Paddock, Heswall, Wirral, L60 1XJ

Secretary-Active
52 Pentney Road, London, SW12 0NY

Secretary01 May 1994Active
The Birches, South Park, Sevenoaks, TN13 1EL

Secretary03 June 1996Active
Euroterminal, Tdg Headquarters, Euroterminal Westinghouse Road, Trafford Park, Manchester, United Kingdom, M17 1PY

Corporate Secretary02 September 1997Active
Airedale, Grassy Lane, Sevenoaks, TN13 1PN

Director31 May 1994Active
55 Conchar Road, Sutton Coldfield, B72 1LJ

Director-Active
Flat A 78 Charlwood Street, London, SW1V 4PF

Director-Active
Winston House, Winston Green, Debenham, IP14 6BG

Director-Active
17 Kingston House South, Ennismore Gardens, London, SW7 1NF

Director-Active
Calderglen 12 Langley Road, Sale, M33 5AY

Director-Active
Cill-En-Ard, Longfield Hill, Longfield, DA3 7AS

Director-Active
The Birches, South Park, Sevenoaks, TN13 1EL

Director22 March 1996Active
Tdg Headquarters Euroterminal, Westinghouse Road, Trafford Park, Manchester, M17 1PY

Director19 July 2010Active
Conifer Cottage, 32 The Avenue, Worminghall, Aylesbury, HP18 9LE

Director-Active
27 Mayflower Drive, Yateley, Camberley, GU17 7RR

Director-Active
Tdg Headquarters Euroterminal, Westinghouse Road, Trafford Park, Manchester, United Kingdom, M17 1PY

Corporate Director01 September 1997Active
Tdg Headquarters Euroterminal, Westinghouse Road, Trafford Park, Manchester, United Kingdom, M17 1PY

Corporate Director01 September 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2017-11-09Restoration

Restoration order of court.

Download
2012-11-14Gazette

Gazette dissolved liquidation.

Download
2012-08-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2012-03-08Address

Change registered office address company with date old address.

Download
2012-03-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2012-03-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2012-03-07Resolution

Resolution.

Download
2012-03-05Resolution

Resolution.

Download
2011-09-28Address

Change registered office address company with date old address.

Download
2011-09-23Officers

Appoint person secretary company with name.

Download
2011-09-23Officers

Termination director company with name.

Download
2011-09-23Officers

Appoint person director company with name.

Download
2011-09-23Officers

Termination director company with name.

Download
2011-09-23Officers

Termination secretary company with name.

Download
2011-08-10Accounts

Accounts with accounts type dormant.

Download
2011-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2011-06-01Officers

Change corporate director company with change date.

Download
2011-06-01Officers

Change corporate director company with change date.

Download
2011-05-26Officers

Appoint person director company with name.

Download
2011-04-15Officers

Termination director company with name.

Download
2010-09-21Accounts

Accounts with accounts type dormant.

Download
2010-08-11Officers

Appoint person director company with name.

Download
2010-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2010-06-25Officers

Change corporate secretary company with change date.

Download
2010-06-25Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.