Company NameT & D Industries Plc
Company StatusDissolved
Company Number00086933
CategoryPublic Limited Company
Incorporation Date20 December 1905(118 years, 5 months ago)
Dissolution Date9 May 2023 (11 months, 2 weeks ago)
Previous NameTanks And Drums Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2872Manufacture of light metal packaging
SIC 25920Manufacture of light metal packaging
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameNicholas Richard Breare
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(86 years, 4 months after company formation)
Appointment Duration31 years (closed 09 May 2023)
RoleFinance Director
Correspondence Address2 The Nook
Hallowes Park Road
Cullingworth
West Yorkshire
BD13 5AS
Director NameRobert William Petty
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(86 years, 4 months after company formation)
Appointment Duration31 years (closed 09 May 2023)
RoleCompany Director
Correspondence AddressLindy Lou 16 Rawdon Road
Horsforth
Leeds
West Yorkshire
LS18 5DL
Director NameJohn David Frederick Michael Thornton
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(86 years, 4 months after company formation)
Appointment Duration31 years (closed 09 May 2023)
RoleCompany Director
Correspondence AddressField House
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HL
Secretary NameNicholas Richard Breare
NationalityBritish
StatusClosed
Appointed24 April 1992(86 years, 4 months after company formation)
Appointment Duration31 years (closed 09 May 2023)
RoleCompany Director
Correspondence Address2 The Nook
Hallowes Park Road
Cullingworth
West Yorkshire
BD13 5AS
Director NameJames Robert Petty
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1999(93 years, 5 months after company formation)
Appointment Duration24 years (closed 09 May 2023)
RoleCompany Director
Correspondence AddressGreenwood Cottage
Adelwood Equestrian Centre
Leeds
West Yorkshire
LS16 8PB
Director NameBrian John Archer
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(86 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address22 Lindum Drive
Wickersley
Rotherham
South Yorkshire
S66 0JW
Director NameHerbert Langford
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(86 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 October 1998)
RoleCompany Director
Correspondence AddressHenacre Dene Shibden Head Lane
Queensbury
Bradford
West Yorkshire
BD13 2SR
Director NameRobert Myles Thornton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(86 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 1999)
RoleSales Director
Correspondence AddressFlat 4 Dorchester House
Devonshire Place
Harrogate
North Yorkshire
HG1 4AD
Director NameMr Geoffrey Charles Botting
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(93 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 September 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address35 Parklands
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QF
Secretary NameMr Geoffrey Charles Botting
NationalityBritish
StatusResigned
Appointed29 April 1999(93 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 September 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address35 Parklands
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QF

Location

Registered AddressPricewaterhousecoopers
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£70,711,000
Gross Profit£14,215,000
Net Worth£21,889,000
Cash£18,000
Current Liabilities£20,104,000

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

5 May 1999Delivered on: 10 May 1999
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £879,955.36 and all other sums due or to become due from the company to the chargee.
Particulars: 1 husky injection moulding machine serial no.98073 And 1 x s e s construzione stampi mould serial no. 1241.
Outstanding
24 December 1998Delivered on: 5 January 1999
Persons entitled: Burdale Financial Limited

Classification: Agreement and charge relating to certain bank accounts
Secured details: The aggregate amount outstanding by way of loans,outstanding purchase price due from the company to the chargee in respect of the facility and the financing agreements (as defined) in whatsoever manner in any currency and all costs and other amounts due by way of the total discount amount plus the total loans.
Particulars: All its rights,title,interest and benefit in those accounts receivable which are or become freely assignable.. See the mortgage charge document for full details.
Outstanding
24 December 1998Delivered on: 5 January 1999
Satisfied on: 1 April 2000
Persons entitled: Burdale Financial Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the financing agreements.
Particulars: F/H property comprising land and buildings lying to the north of bowling back lane bradford.t/no.wyk 70613.f/h property comprising land lying to the south of bowlin back lane bradford.t/no.wyk 153499.f/h property comprising land and buildings lying to the south of bowling back lane bradford.t/no.wyk 19691.for further details of property charged please refer to form M395.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 October 1998Delivered on: 7 November 1998
Satisfied on: 1 December 1999
Persons entitled: Midland Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 April 1998Delivered on: 4 April 1998
Satisfied on: 29 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of kimpton road luton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 April 1998Delivered on: 4 April 1998
Satisfied on: 1 December 1999
Persons entitled: Midland Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Engel injection moulder type number ES14000/2500DK serial no.27003, Engel injection moulder type number ES14000/2500DK2 serial no.27004. Husky injection moulder serial no.98002.
Fully Satisfied
13 July 1995Delivered on: 25 July 1995
Satisfied on: 1 December 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
7 June 1995Delivered on: 10 June 1995
Satisfied on: 29 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee in resect of loan account numbered 32020513 (or any number substituted therefor) and in respect of forward exchange contracts entered into between the company and the bank.
Particulars: F/H land k/a helix house 50 kimpton road luton bedfordshire t/n BD180775.
Fully Satisfied

Filing History

9 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
4 September 2014Restoration by order of the court (4 pages)
4 September 2014Restoration by order of the court (4 pages)
13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2007Liquidators' statement of receipts and payments (5 pages)
17 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
17 December 2007Liquidators' statement of receipts and payments (5 pages)
17 December 2007Liquidators statement of receipts and payments (5 pages)
17 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2007Liquidators' statement of receipts and payments (42 pages)
20 August 2007Liquidators' statement of receipts and payments (42 pages)
20 August 2007Liquidators statement of receipts and payments (42 pages)
13 February 2007Liquidators statement of receipts and payments (5 pages)
13 February 2007Liquidators' statement of receipts and payments (5 pages)
13 February 2007Liquidators' statement of receipts and payments (5 pages)
23 August 2006Liquidators statement of receipts and payments (5 pages)
23 August 2006Liquidators' statement of receipts and payments (5 pages)
23 August 2006Liquidators' statement of receipts and payments (5 pages)
23 February 2006Liquidators' statement of receipts and payments (5 pages)
23 February 2006Liquidators statement of receipts and payments (5 pages)
23 February 2006Liquidators' statement of receipts and payments (5 pages)
2 August 2005Liquidators' statement of receipts and payments (10 pages)
2 August 2005Liquidators' statement of receipts and payments (10 pages)
2 August 2005Liquidators statement of receipts and payments (10 pages)
28 January 2005Liquidators' statement of receipts and payments (5 pages)
28 January 2005Liquidators' statement of receipts and payments (5 pages)
28 January 2005Liquidators statement of receipts and payments (5 pages)
6 August 2004Liquidators' statement of receipts and payments (5 pages)
6 August 2004Liquidators' statement of receipts and payments (5 pages)
6 August 2004Liquidators statement of receipts and payments (5 pages)
9 March 2004Registered office changed on 09/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
9 March 2004Registered office changed on 09/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
25 February 2004Liquidators' statement of receipts and payments (5 pages)
25 February 2004Liquidators' statement of receipts and payments (5 pages)
25 February 2004Liquidators statement of receipts and payments (5 pages)
6 August 2003Liquidators' statement of receipts and payments (39 pages)
6 August 2003Liquidators statement of receipts and payments (39 pages)
6 August 2003Liquidators' statement of receipts and payments (39 pages)
17 February 2003Liquidators' statement of receipts and payments (6 pages)
17 February 2003Liquidators' statement of receipts and payments (6 pages)
17 February 2003Liquidators statement of receipts and payments (6 pages)
12 August 2002Liquidators' statement of receipts and payments (38 pages)
12 August 2002Liquidators statement of receipts and payments (38 pages)
12 August 2002Liquidators' statement of receipts and payments (38 pages)
6 February 2002Liquidators' statement of receipts and payments (35 pages)
6 February 2002Liquidators statement of receipts and payments (35 pages)
6 February 2002Liquidators' statement of receipts and payments (35 pages)
7 November 2001Registered office changed on 07/11/01 from: c/0 pricewaterhouse coopers 9 bodn court leeds west yorkshire LS1 2SN (1 page)
7 November 2001Registered office changed on 07/11/01 from: c/0 pricewaterhouse coopers 9 bodn court leeds west yorkshire LS1 2SN (1 page)
23 March 2001Administrator's abstract of receipts and payments (3 pages)
23 March 2001Administrator's abstract of receipts and payments (3 pages)
6 February 2001Notice of discharge of Administration Order (4 pages)
6 February 2001Notice of discharge of Administration Order (4 pages)
29 January 2001Notice of Constitution of Liquidation Committee (2 pages)
29 January 2001Notice of Constitution of Liquidation Committee (2 pages)
29 January 2001Statement of affairs (88 pages)
29 January 2001Statement of affairs (88 pages)
29 January 2001Appointment of a voluntary liquidator (1 page)
29 January 2001Appointment of a voluntary liquidator (1 page)
29 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2000Administrator's abstract of receipts and payments (4 pages)
11 December 2000Administrator's abstract of receipts and payments (4 pages)
19 June 2000Administrator's abstract of receipts and payments (5 pages)
19 June 2000Administrator's abstract of receipts and payments (5 pages)
1 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2000Notice of result of meeting of creditors (3 pages)
18 January 2000Notice of result of meeting of creditors (3 pages)
24 December 1999Statement of administrator's proposal (29 pages)
24 December 1999Statement of administrator's proposal (29 pages)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Notice of Administration Order (5 pages)
22 October 1999Registered office changed on 22/10/99 from: bowling iron works back lane bradford BD4 8SX (1 page)
22 October 1999Registered office changed on 22/10/99 from: bowling iron works back lane bradford BD4 8SX (1 page)
22 October 1999Notice of Administration Order (5 pages)
28 September 1999Director resigned (1 page)
28 September 1999Secretary resigned;director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Secretary resigned;director resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
11 August 1999New secretary appointed;new director appointed (3 pages)
11 August 1999New secretary appointed;new director appointed (3 pages)
23 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
23 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
24 May 1999Return made up to 24/04/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 May 1999Return made up to 24/04/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 May 1999Particulars of mortgage/charge (3 pages)
10 May 1999Particulars of mortgage/charge (3 pages)
31 March 1999Director's particulars changed (1 page)
31 March 1999Director's particulars changed (1 page)
5 January 1999Particulars of mortgage/charge (16 pages)
5 January 1999Particulars of mortgage/charge (13 pages)
5 January 1999Particulars of mortgage/charge (13 pages)
5 January 1999Particulars of mortgage/charge (16 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
29 July 1998Full group accounts made up to 31 December 1997 (24 pages)
29 July 1998Full group accounts made up to 31 December 1997 (24 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
27 May 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 1997Full group accounts made up to 31 December 1996 (25 pages)
25 April 1997Full group accounts made up to 31 December 1996 (25 pages)
2 August 1996Full group accounts made up to 31 December 1995 (25 pages)
2 August 1996Full group accounts made up to 31 December 1995 (25 pages)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
8 May 1996Return made up to 24/04/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 May 1996Return made up to 24/04/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 July 1995Full group accounts made up to 31 December 1994 (25 pages)
28 July 1995Full group accounts made up to 31 December 1994 (25 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
10 June 1995Particulars of mortgage/charge (4 pages)
10 June 1995Particulars of mortgage/charge (4 pages)
17 May 1995Return made up to 24/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 1995Return made up to 24/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (166 pages)
4 July 1994Return made up to 24/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 1994Return made up to 24/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)