Company Information for T D MECHANICAL SERVICES LIMITED
C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
|
Company Registration Number
03339307
Private Limited Company
Liquidation |
Company Name | |
---|---|
T D MECHANICAL SERVICES LIMITED | |
Legal Registered Office | |
C/O BDO LLP 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH Other companies in LE1 | |
Company Number | 03339307 | |
---|---|---|
Company ID Number | 03339307 | |
Date formed | 1997-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 16:04:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
T D MECHANICAL SERVICES LLC | Georgia | Unknown | ||
T D MECHANICAL SERVICES LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAYNE MARIE DONOHUE |
||
TIMOTHY JOHN DONOHUE |
||
ROBERT GRAHAM WALKINSHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIE ANGELA WALKINSHAW |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-04 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/21 FROM Two Snowhill Snow Hill Queensway Birmingham B4 6GA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-04 | |
600 | Appointment of a voluntary liquidator | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/19 FROM West Walk Building 110 Regent Road Leicester LE1 7LT | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIE ANGELA WALKINSHAW | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Timothy John Donohue on 2015-03-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAYNE MARIE DONOHUE on 2015-03-25 | |
AP01 | DIRECTOR APPOINTED JENNIE ANGELA WALKINSHAW | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROBERT GRAHAM WALKINSHAW | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/11 FROM 10 Station Road Earl Shilton Leicestershire LE9 7GA | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Timothy John Donohue on 2010-04-12 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 31/07/2009 FROM WEST WALK BUILDING 110 REGENT ROAD LEICESTER LEICESTERSHIRE LE1 7LT | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 25/03/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
SRES01 | ALTER ARTICLES 06/06/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 20/07/99 FROM: 34 HOLMFIELD AVENUE WEST LEICESTER FOREST EAST LEICESTER LE3 3FE | |
88(2)R | AD 01/07/99--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-07-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on T D MECHANICAL SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as T D MECHANICAL SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TD MECHANICAL SERVICES LIMITED | Event Date | 2019-07-05 |
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from the offices of BDO LLP on 0121 352 6399 or at brnotice@bdo.co.uk quoting reference 00294517/A1/EK/MG. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TD MECHANICAL SERVICES LIMITED | Event Date | 2019-07-05 |
By a Written Resolution of the members of the Company the subjoined resolution, was passed on 5 July 2019, viz:- SPECIAL RESOLUTIONS 1 THAT the Company be wound-up voluntarily and Edward Kerr (Officeholder number: 9021) of Messrs BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA and Malcolm Cohen (Officeholder number: 6825) of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU be appointed Joint Liquidators for the purposes of such winding-up, and are to act jointly and severally. 2 THAT the Joint Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 5 July 2019 . Further information about this case is available from the offices of BDO LLP on 0121 352 6399 or at brnotice@bdo.co.uk quoting reference 00294517/A1/EK/MG. Robert G Walkinshaw , Director : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | TD MECHANICAL SERVICES LIMITED | Event Date | 2019-07-05 |
NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare a first and final dividend within two months of the last date for proving, being 23 August 2019. If you are a Creditor who has a claim for 1,000 or less you are not required to deliver a proof of debt or claim form provided that the Joint Liquidators have contacted you and advised you of the amount that they consider to be due to you. If you are a Creditor with a claim for 1,000 or less and you have not been contacted by the Joint Liquidators regarding your claim or you think the amount the Joint Liquidators stated in the schedule that is due to you is incorrect, please contact the Joint Liquidators at BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, or at BRNOTICE@bdo.co.uk by no later than 23 August 2019, failing which they will be excluded from the dividend. No further public advertisement of invitation to prove debts will be given. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 5 July 2019 . Further information about this case is available from the offices of BDO LLP on 0121 352 6399 or at brnotice@bdo.co.uk quoting reference 00294517/A1/EK/MG. Edward Terence Kerr and Malcolm Cohen , Joint Liquidators | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |