About

Registered Number: 00086933
Date of Incorporation: 20/12/1905 (119 years and 4 months ago)
Company Status: Active
Registered Address: Pricewaterhousecoopers, Benson House, 33 Wellington Street, Leeds, LS1 4JP

 

Established in 1905, T & D Industries Plc have registered office in 33 Wellington Street, it has a status of "Active". We do not know the number of employees at T & D Industries Plc. Petty, James Robert, Petty, Robert William, Thornton, John David Frederick Michael, Archer, Brian John, Langford, Herbert, Thornton, Robert Myles are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETTY, James Robert 29 April 1999 - 1
PETTY, Robert William N/A - 1
THORNTON, John David Frederick Michael N/A - 1
ARCHER, Brian John N/A 29 February 1996 1
LANGFORD, Herbert N/A 22 October 1998 1
THORNTON, Robert Myles N/A 31 August 1999 1

Filing History

Document Type Date
AC92 - N/A 04 September 2014
GAZ2 - Second notification of strike-off action in London Gazette 13 May 2008
4.68 - Liquidator's statement of receipts and payments 17 December 2007
4.72 - Return of final meeting in creditors' voluntary winding-up 17 December 2007
4.68 - Liquidator's statement of receipts and payments 20 August 2007
4.68 - Liquidator's statement of receipts and payments 13 February 2007
4.68 - Liquidator's statement of receipts and payments 23 August 2006
4.68 - Liquidator's statement of receipts and payments 23 February 2006
4.68 - Liquidator's statement of receipts and payments 02 August 2005
4.68 - Liquidator's statement of receipts and payments 28 January 2005
4.68 - Liquidator's statement of receipts and payments 06 August 2004
287 - Change in situation or address of Registered Office 09 March 2004
4.68 - Liquidator's statement of receipts and payments 25 February 2004
4.68 - Liquidator's statement of receipts and payments 06 August 2003
4.68 - Liquidator's statement of receipts and payments 17 February 2003
4.68 - Liquidator's statement of receipts and payments 12 August 2002
4.68 - Liquidator's statement of receipts and payments 06 February 2002
287 - Change in situation or address of Registered Office 07 November 2001
2.15 - Administrator's Abstract of receipts and payments 23 March 2001
2.19 - Notice of discharge of Administration Order 06 February 2001
RESOLUTIONS - N/A 29 January 2001
4.48 - Notice of constitution of liquidation committee 29 January 2001
4.20 - N/A 29 January 2001
600 - Notice of appointment of Liquidator in a voluntary winding up 29 January 2001
2.15 - Administrator's Abstract of receipts and payments 11 December 2000
2.15 - Administrator's Abstract of receipts and payments 19 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 2000
2.23 - Notice of result of meeting of creditors 18 January 2000
2.21 - Statement of Administrator's proposals 24 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1999
287 - Change in situation or address of Registered Office 22 October 1999
2.6 - Notice of Administration Order 22 October 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 July 1999
363s - Annual Return 24 May 1999
395 - Particulars of a mortgage or charge 10 May 1999
288c - Notice of change of directors or secretaries or in their particulars 31 March 1999
395 - Particulars of a mortgage or charge 05 January 1999
395 - Particulars of a mortgage or charge 05 January 1999
395 - Particulars of a mortgage or charge 07 November 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 27 May 1998
395 - Particulars of a mortgage or charge 04 April 1998
395 - Particulars of a mortgage or charge 04 April 1998
363s - Annual Return 27 May 1997
AA - Annual Accounts 25 April 1997
AA - Annual Accounts 02 August 1996
288 - N/A 30 May 1996
363s - Annual Return 08 May 1996
AA - Annual Accounts 28 July 1995
395 - Particulars of a mortgage or charge 25 July 1995
395 - Particulars of a mortgage or charge 10 June 1995
363s - Annual Return 17 May 1995
AA - Annual Accounts 03 August 1994
363s - Annual Return 04 July 1994
AA - Annual Accounts 04 October 1993
RESOLUTIONS - N/A 03 August 1993
RESOLUTIONS - N/A 03 August 1993
CERT7 - Re-registration of a company from private to public with a change of name 03 August 1993
AUDS - Auditor's statement 03 August 1993
AUDR - Auditor's report 03 August 1993
BS - Balance sheet 03 August 1993
MAR - Memorandum and Articles - used in re-registration 03 August 1993
43(3)e - Declaration on application by a private company for re-registration as a public company 03 August 1993
43(3) - Application by a private company for re-registration as a public company 03 August 1993
RESOLUTIONS - N/A 28 July 1993
RESOLUTIONS - N/A 28 July 1993
RESOLUTIONS - N/A 28 July 1993
RESOLUTIONS - N/A 28 July 1993
RESOLUTIONS - N/A 28 July 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1993
363s - Annual Return 26 May 1993
AUD - Auditor's letter of resignation 03 December 1992
363b - Annual Return 06 July 1992
AA - Annual Accounts 06 July 1992
363a - Annual Return 05 December 1991
AA - Annual Accounts 15 November 1991
288 - N/A 12 July 1991
AA - Annual Accounts 16 November 1990
363 - Annual Return 16 November 1990
288 - N/A 08 January 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 28 July 1988
363 - Annual Return 28 July 1988
AA - Annual Accounts 22 September 1987
363 - Annual Return 22 September 1987
RESOLUTIONS - N/A 16 June 1987
AA - Annual Accounts 14 August 1986
363 - Annual Return 14 August 1986

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 05 May 1999 Outstanding

N/A

Debenture 24 December 1998 Fully Satisfied

N/A

Agreement and charge relating to certain bank accounts 24 December 1998 Outstanding

N/A

Debenture 23 October 1998 Fully Satisfied

N/A

Legal mortgage 03 April 1998 Fully Satisfied

N/A

Chattel mortgage 03 April 1998 Fully Satisfied

N/A

Fixed and floating charge 13 July 1995 Fully Satisfied

N/A

Legal charge 07 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.