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.
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 |
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 |
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 |