Manchester
M2 1AB
Secretary Name | Mr Thomas Kelly |
---|---|
Status | Closed |
Appointed | 01 August 2013(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 11 April 2017) |
Role | Company Director |
Correspondence Address | Alixpartners The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Michael Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2014(10 years, 12 months after company formation) |
Appointment Duration | 3 years (closed 11 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr William Thomas Gasson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2015(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 April 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 St Marys Court Tingewick Buckingham Buckinghamshire MK18 4RE |
Director Name | Louise Jane Stoker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2nd Floor Flat 45 Hillfield Road, West Hampstead London NW6 1QD |
Director Name | Anthony Craig Cleaver |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 January 2004) |
Role | Solicitor |
Correspondence Address | 18 Jennings Road St. Albans Hertfordshire AL1 4NT |
Director Name | Bethan Davies |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 January 2004) |
Role | Solicitor |
Correspondence Address | 46f Lucerne Road London N5 1TZ |
Director Name | Ralph Flexner Rosenberg |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(10 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2006) |
Role | Finance |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Neil Auerbach |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2004(10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2006) |
Role | Finance |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Andrew Buchanan Fontein |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2004(10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 May 2008) |
Role | Finance |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Michael Franklin Rinzler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 January 2008) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Barry Sklar |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2006(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 February 2015) |
Role | Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Stephen John McGuinness |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 May 2008) |
Role | Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Carmine Venezia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 January 2010) |
Role | Company Director |
Correspondence Address | 133 Fleet Street London EC4A 2BB |
Secretary Name | Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mrs Kirsten Alexandra Pullan |
---|---|
Status | Resigned |
Appointed | 07 April 2008(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 October 2010) |
Role | In-House Counsel |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Steven Herrup |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2008(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 March 2014) |
Role | Banking |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Henry Webb |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Guatemalan |
Status | Resigned |
Appointed | 02 May 2008(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 August 2013) |
Role | Treasury |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Nicholas David Russell |
---|---|
Status | Resigned |
Appointed | 01 October 2010(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Clare Charlotte Richards |
---|---|
Status | Resigned |
Appointed | 01 October 2010(7 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Shaun Anthony Collins |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Chendan Esvaran |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 March 2014(10 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 February 2015) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Registered Address | Alixpartners The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £36,145,843 |
Current Liabilities | £8,640,692 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
11 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
17 November 2016 | Liquidators' statement of receipts and payments to 28 September 2016 (13 pages) |
16 October 2015 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 16 October 2015 (2 pages) |
9 October 2015 | Declaration of solvency (3 pages) |
9 October 2015 | Appointment of a voluntary liquidator (1 page) |
16 September 2015 | Statement by Directors (1 page) |
16 September 2015 | Resolutions
|
16 September 2015 | Solvency Statement dated 15/09/15 (1 page) |
16 September 2015 | Statement of capital on 16 September 2015
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
11 March 2015 | Appointment of Mr William Thomas Gasson as a director on 4 February 2015 (2 pages) |
11 March 2015 | Appointment of Mr William Thomas Gasson as a director on 4 February 2015 (2 pages) |
10 March 2015 | Termination of appointment of Chendan Esvaran as a director on 4 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Barry Sklar as a director on 3 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Chendan Esvaran as a director on 4 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Barry Sklar as a director on 3 February 2015 (1 page) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (12 pages) |
2 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
27 March 2014 | Appointment of Mr Chendan Esvaran as a director (2 pages) |
27 March 2014 | Termination of appointment of Steven Herrup as a director (1 page) |
27 March 2014 | Appointment of Mr Michael Holmes as a director (2 pages) |
24 March 2014 | Termination of appointment of Henry Webb as a director (1 page) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (11 pages) |
21 August 2013 | Appointment of Mr Thomas Kelly as a secretary (1 page) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
23 August 2012 | Termination of appointment of Nicholas Russell as a secretary (1 page) |
20 August 2012 | Group of companies' accounts made up to 31 December 2011 (11 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Appointment of Mr. Shaun Anthony Collins as a director (2 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (12 pages) |
5 July 2011 | Termination of appointment of Clare Charlotte Richards as a secretary (1 page) |
5 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Appointment of Nicholas David Russell as a secretary (1 page) |
23 November 2010 | Termination of appointment of Kirsten Pullan as a secretary (1 page) |
23 November 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
23 November 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
5 November 2010 | Group of companies' accounts made up to 31 December 2009 (12 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Termination of appointment of Carmine Venezia as a secretary (1 page) |
12 January 2010 | Group of companies' accounts made up to 31 December 2008 (13 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from 1 churchill place london E14 5HP (1 page) |
23 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
18 February 2009 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
16 February 2009 | Appointment terminated secretary nola brown (1 page) |
19 May 2008 | Director appointed steven herrup (2 pages) |
19 May 2008 | Group of companies' accounts made up to 31 December 2006 (17 pages) |
19 May 2008 | Director appointed henry webb (2 pages) |
14 May 2008 | Appointment terminated director andrew fontein (1 page) |
14 May 2008 | Appointment terminated director stephen mcguinness (1 page) |
8 May 2008 | Resolutions
|
8 May 2008 | Memorandum and Articles of Association (22 pages) |
16 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
9 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
12 March 2008 | Secretary appointed carmine venezia (2 pages) |
12 March 2008 | Secretary appointed nola jean brown (2 pages) |
3 March 2008 | Appointment terminated secretary michael rinzler (1 page) |
7 November 2007 | Ad 30/10/07--------- £ si 7000000@1=7000000 £ ic 28750/7028750 (2 pages) |
12 June 2007 | Return made up to 01/04/07; no change of members (7 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (15 pages) |
27 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
25 July 2006 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
24 July 2006 | Resolutions
|
18 May 2006 | Director resigned (1 page) |
5 May 2006 | Return made up to 01/04/06; full list of members
|
15 March 2006 | Director resigned (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 54 lombard street london EC3P 3AH (1 page) |
27 April 2005 | Return made up to 01/04/05; full list of members
|
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Secretary's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 August 2004 | Return made up to 01/04/04; full list of members (7 pages) |
30 March 2004 | Memorandum and Articles of Association (22 pages) |
30 March 2004 | Resolutions
|
1 March 2004 | Ad 08/02/04--------- £ si 28748@1=28748 £ ic 2/28750 (2 pages) |
1 March 2004 | Location of register of directors' interests (1 page) |
1 March 2004 | Location - directors service contracts and memoranda (1 page) |
1 March 2004 | Location of register of members (1 page) |
26 February 2004 | Particulars of mortgage/charge (7 pages) |
25 February 2004 | Particulars of mortgage/charge (7 pages) |
25 February 2004 | Particulars of mortgage/charge (7 pages) |
25 February 2004 | Particulars of mortgage/charge (8 pages) |
25 February 2004 | Particulars of mortgage/charge (11 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
2 February 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 2 lambs passage london EC1Y 8BB (1 page) |
28 January 2004 | Nc inc already adjusted 21/01/04 (1 page) |
28 January 2004 | Resolutions
|
28 January 2004 | Memorandum and Articles of Association (5 pages) |
23 January 2004 | Company name changed trushelfco (no.2953) LIMITED\certificate issued on 23/01/04 (3 pages) |
4 July 2003 | Director resigned (1 page) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New director appointed (3 pages) |
1 April 2003 | Incorporation (18 pages) |