Company NameT & D Galvanizing Ltd
Company StatusDissolved
Company Number08283723
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 5 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Derrick James Wallace
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIron Works Park Bowling Back Lane
Bradford
BD4 8SX
Director NameMr Andrew Barry Mitchell
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2013(8 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Iron Works Park
Bradford
West Yorkshire
BD4 8SX

Contact

Websitewww.tanddgalvanizing.co.uk
Email address[email protected]
Telephone01274 306830
Telephone regionBradford

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

31 December 2014Delivered on: 31 December 2014
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
27 June 2014Delivered on: 4 July 2014
Persons entitled: UK Exim Limited

Classification: A registered charge
Outstanding
9 December 2013Delivered on: 12 December 2013
Satisfied on: 31 December 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
6 December 2012Delivered on: 11 December 2012
Satisfied on: 31 December 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

19 December 2017Final Gazette dissolved following liquidation (1 page)
19 December 2017Final Gazette dissolved following liquidation (1 page)
19 September 2017Notice of move from Administration to Dissolution (16 pages)
19 September 2017Notice of move from Administration to Dissolution (16 pages)
24 July 2017Administrator's progress report (14 pages)
24 July 2017Administrator's progress report (14 pages)
15 March 2017Notice of deemed approval of proposals (1 page)
15 March 2017Notice of deemed approval of proposals (1 page)
9 March 2017Statement of affairs with form 2.14B (11 pages)
9 March 2017Statement of affairs with form 2.14B (11 pages)
20 January 2017Statement of administrator's proposal (29 pages)
20 January 2017Statement of administrator's proposal (29 pages)
12 January 2017Registered office address changed from Iron Works Park Bowling Back Lane Bradford BD4 8SX to 150 Aldersgate Street London EC1A 4AB on 12 January 2017 (2 pages)
12 January 2017Registered office address changed from Iron Works Park Bowling Back Lane Bradford BD4 8SX to 150 Aldersgate Street London EC1A 4AB on 12 January 2017 (2 pages)
11 January 2017Appointment of an administrator (1 page)
11 January 2017Appointment of an administrator (1 page)
17 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
29 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(4 pages)
29 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 December 2014Satisfaction of charge 082837230002 in full (1 page)
31 December 2014Satisfaction of charge 1 in full (1 page)
31 December 2014Registration of charge 082837230004, created on 31 December 2014 (13 pages)
31 December 2014Satisfaction of charge 082837230002 in full (1 page)
31 December 2014Satisfaction of charge 1 in full (1 page)
31 December 2014Registration of charge 082837230004, created on 31 December 2014 (13 pages)
18 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 July 2014Registration of charge 082837230003 (22 pages)
4 July 2014Registration of charge 082837230003 (22 pages)
12 December 2013Registration of charge 082837230002 (24 pages)
12 December 2013Registration of charge 082837230002 (24 pages)
10 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
29 July 2013Appointment of Mr Andrew Barry Mitchell as a director (2 pages)
29 July 2013Appointment of Mr Andrew Barry Mitchell as a director (2 pages)
13 December 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
13 December 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
11 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)