Company NameTgdfc Limited
Company StatusDissolved
Company Number07980777
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 March 2012(12 years, 1 month ago)
Dissolution Date15 September 2018 (5 years, 7 months ago)
Previous NameThe Green Deal Finance Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr David Michael Brent
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2015(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 15 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Northweald Lane
Kingston Uponthames
Surrey
KT2 5GL
Director NameMr James Mark Bayley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2017(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 15 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Eastbourne Terrace
London
W2 6LG
Director NameMartin John Callaghan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Eastbourne Terrace
London
W2 6LG
Secretary NamePaul Williamson
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address19 Eastbourne Terrace
London
W2 6LG
Director NameMr Paul Williamson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2012(4 months, 4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 10 April 2013)
RoleExecutive Manager
Country of ResidenceEngland
Correspondence AddressRoom 613 68 King William Street
London
EC4N 7DZ
Director NameMahnaz Akbary-Safa
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2012(4 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 29 May 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address19 Eastbourne Terrace
London
W2 6LG
Director NameDr Anthony Alfred Leigh White
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2012(4 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 16 December 2015)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Eastbourne Terrace
London
W2 6LG
Director NameMr Derek Arthur Lickorish
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2012(4 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 18 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Eastbourne Terrace
London
W2 6LG
Director NameMr James Mark Bayley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(9 months after company formation)
Appointment Duration3 years (resigned 16 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Eastbourne Terrace
London
W2 6LG
Secretary NameVictoria Roskill
StatusResigned
Appointed15 May 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2015)
RoleCompany Director
Correspondence Address19 Eastbourne Terrace
London
W2 6LG
Director NameBaroness Rosalind Miriam Altmann
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Eastbourne Terrace
London
W2 6LG
Director NameMr David Fairfax Robson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2017)
RoleMD
Country of ResidenceEngland
Correspondence AddressInsta House Ivanhoe Road
Hogwood Business Park
Finchampstead
Berkshire
RG40 4PZ

Contact

Websitewww.thegreendealfinancecompany.com

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£16,107
Gross Profit-£2,413,650
Net Worth-£24,417,337
Cash£12,618,854
Current Liabilities£2,558,876

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

4 September 2012Delivered on: 7 September 2012
Satisfied on: 17 May 2013
Persons entitled: The Secretary of State for Energy and Climate Change

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

15 September 2018Final Gazette dissolved following liquidation (1 page)
15 June 2018Return of final meeting in a members' voluntary winding up (13 pages)
12 April 2018Liquidators' statement of receipts and payments to 19 February 2018 (11 pages)
7 March 2017Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 6 Snow Hill London EC1A 2AY on 7 March 2017 (2 pages)
7 March 2017Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 6 Snow Hill London EC1A 2AY on 7 March 2017 (2 pages)
3 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-23
(1 page)
3 March 2017Appointment of a voluntary liquidator (1 page)
3 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-23
(1 page)
3 March 2017Declaration of solvency (3 pages)
3 March 2017Declaration of solvency (3 pages)
3 March 2017Appointment of a voluntary liquidator (1 page)
10 February 2017Change of name notice (2 pages)
10 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-06
(2 pages)
10 February 2017Change of name notice (2 pages)
10 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-06
(2 pages)
23 January 2017Termination of appointment of Paul Williamson as a secretary on 18 January 2017 (1 page)
23 January 2017Termination of appointment of Paul Williamson as a secretary on 18 January 2017 (1 page)
19 January 2017Termination of appointment of Derek Arthur Lickorish as a director on 18 January 2017 (1 page)
19 January 2017Appointment of Mr James Mark Bayley as a director on 18 January 2017 (2 pages)
19 January 2017Termination of appointment of Paul Williamson as a director on 18 January 2017 (1 page)
19 January 2017Termination of appointment of Derek Arthur Lickorish as a director on 18 January 2017 (1 page)
19 January 2017Termination of appointment of David Fairfax Robson as a director on 18 January 2017 (1 page)
19 January 2017Termination of appointment of David Fairfax Robson as a director on 18 January 2017 (1 page)
19 January 2017Appointment of Mr James Mark Bayley as a director on 18 January 2017 (2 pages)
19 January 2017Termination of appointment of Paul Williamson as a director on 18 January 2017 (1 page)
14 October 2016Resolutions
  • RES13 ‐ Sale of gdfc approved 21/09/2016
(1 page)
14 October 2016Resolutions
  • RES13 ‐ Sale of gdfc approved 21/09/2016
(1 page)
19 May 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
19 May 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
5 April 2016Memorandum and Articles of Association (22 pages)
5 April 2016Memorandum and Articles of Association (22 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 March 2016Annual return made up to 7 March 2016 no member list (6 pages)
16 March 2016Annual return made up to 7 March 2016 no member list (6 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(23 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(23 pages)
12 January 2016Termination of appointment of Anthony Alfred Leigh White as a director on 16 December 2015 (1 page)
12 January 2016Termination of appointment of Martin John Callaghan as a director on 16 December 2015 (1 page)
12 January 2016Termination of appointment of James Mark Bayley as a director on 16 December 2015 (1 page)
12 January 2016Termination of appointment of Martin John Callaghan as a director on 16 December 2015 (1 page)
12 January 2016Appointment of Mr David Fairfax Robson as a director on 16 December 2015 (2 pages)
12 January 2016Termination of appointment of Anthony Alfred Leigh White as a director on 16 December 2015 (1 page)
12 January 2016Termination of appointment of James Mark Bayley as a director on 16 December 2015 (1 page)
12 January 2016Appointment of Mr David Fairfax Robson as a director on 16 December 2015 (2 pages)
2 November 2015Termination of appointment of Victoria Roskill as a secretary on 31 October 2015 (1 page)
2 November 2015Termination of appointment of Victoria Roskill as a secretary on 31 October 2015 (1 page)
30 October 2015Appointment of Paul Williamson as a director on 21 October 2015 (2 pages)
30 October 2015Appointment of Paul Williamson as a director on 21 October 2015 (2 pages)
1 June 2015Appointment of David Michael Brent as a director on 20 May 2015 (2 pages)
1 June 2015Appointment of David Michael Brent as a director on 20 May 2015 (2 pages)
1 June 2015Termination of appointment of Mahnaz Akbary-Safa as a director on 29 May 2015 (1 page)
1 June 2015Termination of appointment of Mahnaz Akbary-Safa as a director on 29 May 2015 (1 page)
22 April 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
22 April 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
11 March 2015Annual return made up to 7 March 2015 no member list (7 pages)
11 March 2015Annual return made up to 7 March 2015 no member list (7 pages)
11 March 2015Annual return made up to 7 March 2015 no member list (7 pages)
27 February 2015Termination of appointment of Rosalind Miriam Altmann as a director on 26 February 2015 (1 page)
27 February 2015Termination of appointment of Rosalind Miriam Altmann as a director on 26 February 2015 (1 page)
7 August 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
7 August 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
6 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 March 2014Annual return made up to 7 March 2014 no member list (8 pages)
18 March 2014Annual return made up to 7 March 2014 no member list (8 pages)
18 March 2014Annual return made up to 7 March 2014 no member list (8 pages)
3 February 2014Appointment of Dr Rosalind Miriam Altmann as a director (2 pages)
3 February 2014Appointment of Dr Rosalind Miriam Altmann as a director (2 pages)
11 December 2013Group of companies' accounts made up to 30 June 2013 (28 pages)
11 December 2013Group of companies' accounts made up to 30 June 2013 (28 pages)
30 October 2013Director's details changed for Martin John Callaghan on 29 October 2013 (2 pages)
30 October 2013Secretary's details changed for Paul Williamson on 29 October 2013 (2 pages)
30 October 2013Secretary's details changed for Paul Williamson on 29 October 2013 (2 pages)
30 October 2013Director's details changed for Martin John Callaghan on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Mahnaz Akbary-Safa on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Dr Anthony Alfred Leigh White on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Mahnaz Akbary-Safa on 29 October 2013 (2 pages)
29 October 2013Secretary's details changed for Victoria Roskill on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Mr Derek Arthur Lickorish on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Dr Anthony Alfred Leigh White on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Mr James Mark Bayley on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Mr Derek Arthur Lickorish on 29 October 2013 (2 pages)
29 October 2013Secretary's details changed for Victoria Roskill on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Mr James Mark Bayley on 29 October 2013 (2 pages)
20 September 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
20 September 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
22 May 2013Appointment of Victoria Roskill as a secretary (2 pages)
22 May 2013Appointment of Victoria Roskill as a secretary (2 pages)
17 May 2013Satisfaction of charge 1 in full (10 pages)
17 May 2013Satisfaction of charge 1 in full (10 pages)
10 May 2013Termination of appointment of Paul Williamson as a director (1 page)
10 May 2013Termination of appointment of Paul Williamson as a director (1 page)
11 March 2013Annual return made up to 7 March 2013 no member list (8 pages)
11 March 2013Annual return made up to 7 March 2013 no member list (8 pages)
11 March 2013Annual return made up to 7 March 2013 no member list (8 pages)
19 December 2012Appointment of Mr James Mark Bayley as a director (2 pages)
19 December 2012Appointment of Mr James Mark Bayley as a director (2 pages)
17 December 2012Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
17 December 2012Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
23 October 2012Secretary's details changed for Paul Williamson on 22 October 2012 (2 pages)
23 October 2012Secretary's details changed for Paul Williamson on 22 October 2012 (2 pages)
23 October 2012Director's details changed for Dr Anthony Alfred Leigh White on 22 October 2012 (2 pages)
23 October 2012Director's details changed for Mahnaz Akbary-Safa on 22 October 2012 (2 pages)
23 October 2012Director's details changed for Dr Anthony Alfred Leigh White on 22 October 2012 (2 pages)
23 October 2012Director's details changed for Martin John Callaghan on 22 October 2012 (2 pages)
23 October 2012Director's details changed for Mr Derek Arthur Lickorish on 22 October 2012 (2 pages)
23 October 2012Director's details changed for Martin John Callaghan on 22 October 2012 (2 pages)
23 October 2012Director's details changed for Paul Williamson on 22 October 2012 (2 pages)
23 October 2012Director's details changed for Paul Williamson on 22 October 2012 (2 pages)
23 October 2012Director's details changed for Mr Derek Arthur Lickorish on 22 October 2012 (2 pages)
23 October 2012Director's details changed for Mahnaz Akbary-Safa on 22 October 2012 (2 pages)
9 October 2012Appointment of Mahnaz Akbary-Safa as a director (2 pages)
9 October 2012Appointment of Mahnaz Akbary-Safa as a director (2 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 August 2012Appointment of Paul Williamson as a director (2 pages)
9 August 2012Appointment of Anthony Alfred Leigh White as a director (2 pages)
9 August 2012Appointment of Anthony Alfred Leigh White as a director (2 pages)
9 August 2012Appointment of Mr Derek Arthur Lickorish as a director (2 pages)
9 August 2012Appointment of Mr Derek Arthur Lickorish as a director (2 pages)
9 August 2012Appointment of Paul Williamson as a director (2 pages)
5 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 19/03/2012
(15 pages)
5 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 19/03/2012
(15 pages)
13 March 2012Director's details changed for Martin John Callaghan on 7 March 2012 (2 pages)
13 March 2012Secretary's details changed for Paul Williamson on 7 March 2012 (2 pages)
13 March 2012Director's details changed for Martin John Callaghan on 7 March 2012 (2 pages)
13 March 2012Secretary's details changed for Paul Williamson on 7 March 2012 (2 pages)
13 March 2012Secretary's details changed for Paul Williamson on 7 March 2012 (2 pages)
13 March 2012Director's details changed for Martin John Callaghan on 7 March 2012 (2 pages)
7 March 2012Incorporation (31 pages)
7 March 2012Incorporation (31 pages)