Established in 2007, T & D Holdings Ltd have registered office in London, it's status at Companies House is "Dissolved". The current directors of T & D Holdings Ltd are listed as Franklin, Teresa, Osborne Nominees Two Limited in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRANKLIN, Teresa | 24 December 2009 | - | 1 |
OSBORNE NOMINEES TWO LIMITED | 16 November 2007 | 17 July 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 February 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 29 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 10 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 18 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 13 May 2014 | |
LIQ MISC OC - N/A | 17 February 2014 | |
LIQ MISC - N/A | 17 February 2014 | |
4.40 - N/A | 17 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 23 May 2013 | |
AD01 - Change of registered office address | 11 April 2013 | |
4.40 - N/A | 25 March 2013 | |
4.68 - Liquidator's statement of receipts and payments | 28 December 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 May 2012 | |
LIQ MISC OC - N/A | 18 May 2012 | |
4.68 - Liquidator's statement of receipts and payments | 31 January 2012 | |
AD01 - Change of registered office address | 23 January 2012 | |
4.40 - N/A | 17 January 2012 | |
RESOLUTIONS - N/A | 18 November 2010 | |
RESOLUTIONS - N/A | 18 November 2010 | |
AD01 - Change of registered office address | 18 November 2010 | |
4.20 - N/A | 18 November 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 November 2010 | |
AR01 - Annual Return | 16 August 2010 | |
TM02 - Termination of appointment of secretary | 16 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 March 2010 | |
AA - Annual Accounts | 02 March 2010 | |
AP03 - Appointment of secretary | 24 December 2009 | |
395 - Particulars of a mortgage or charge | 24 September 2009 | |
395 - Particulars of a mortgage or charge | 26 August 2009 | |
363a - Annual Return | 29 July 2009 | |
AA - Annual Accounts | 04 April 2009 | |
225 - Change of Accounting Reference Date | 26 March 2009 | |
225 - Change of Accounting Reference Date | 26 February 2009 | |
363a - Annual Return | 10 September 2008 | |
287 - Change in situation or address of Registered Office | 10 September 2008 | |
RESOLUTIONS - N/A | 25 June 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 June 2008 | |
395 - Particulars of a mortgage or charge | 31 May 2008 | |
288b - Notice of resignation of directors or secretaries | 27 November 2007 | |
288a - Notice of appointment of directors or secretaries | 16 November 2007 | |
CERTNM - Change of name certificate | 22 August 2007 | |
288b - Notice of resignation of directors or secretaries | 18 July 2007 | |
288b - Notice of resignation of directors or secretaries | 18 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 July 2007 | |
NEWINC - New incorporation documents | 17 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 September 2009 | Outstanding |
N/A |
Debenture | 18 August 2009 | Outstanding |
N/A |
Debenture | 30 May 2008 | Fully Satisfied |
N/A |