Richmond
Surrey
TW10 6NE
Secretary Name | Robert Stewart Gray |
---|---|
Status | Closed |
Appointed | 11 September 2012(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 06 March 2019) |
Role | Company Director |
Correspondence Address | 79 Earles Meadow Horsham West Sussex RH12 4HR |
Director Name | Mr Jason Edward Powell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2014(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Nicholas James Addyman |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 26 Wandle Road London SW17 7DW |
Director Name | Mr Andrew Hugh McDougall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Woodfield House Farm Bishop Thornton HG3 3JB |
Director Name | Mr Timothy Gerald Oliver |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Little Oak 25 Meadway Esher Surrey KT10 9HG |
Secretary Name | Timothy Gerald Oliver |
---|---|
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Oak 25 Meadway Esher KT10 9HG |
Registered Address | 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 |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£88,738 |
Current Liabilities | £13,543,552 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2018 | Notice of move from Administration to Dissolution (30 pages) |
28 June 2018 | Administrator's progress report (31 pages) |
30 December 2017 | Administrator's progress report (33 pages) |
30 December 2017 | Administrator's progress report (33 pages) |
30 November 2017 | Notice of extension of period of Administration (4 pages) |
30 November 2017 | Notice of extension of period of Administration (4 pages) |
2 July 2017 | Administrator's progress report (34 pages) |
2 July 2017 | Administrator's progress report (34 pages) |
6 January 2017 | Administrator's progress report to 22 November 2016 (33 pages) |
6 January 2017 | Administrator's progress report to 22 November 2016 (33 pages) |
5 October 2016 | Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
5 October 2016 | Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
4 August 2016 | Notice of extension of period of Administration (1 page) |
4 August 2016 | Notice of extension of period of Administration (1 page) |
27 June 2016 | Administrator's progress report to 22 May 2016 (35 pages) |
27 June 2016 | Administrator's progress report to 22 May 2016 (35 pages) |
3 April 2016 | Statement of affairs with form 2.14B (6 pages) |
3 April 2016 | Statement of affairs with form 2.14B (6 pages) |
15 January 2016 | Notice of deemed approval of proposals (1 page) |
15 January 2016 | Notice of deemed approval of proposals (1 page) |
29 December 2015 | Statement of administrator's proposal (111 pages) |
29 December 2015 | Statement of administrator's proposal (111 pages) |
1 December 2015 | Registered office address changed from Renaissance 12 Dingwall Road Croydon CR0 2NA to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 1 December 2015 (2 pages) |
1 December 2015 | Registered office address changed from Renaissance 12 Dingwall Road Croydon CR0 2NA to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 1 December 2015 (2 pages) |
1 December 2015 | Registered office address changed from Renaissance 12 Dingwall Road Croydon CR0 2NA to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 1 December 2015 (2 pages) |
30 November 2015 | Appointment of an administrator (1 page) |
30 November 2015 | Appointment of an administrator (1 page) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
15 January 2015 | Termination of appointment of Timothy Gerald Oliver as a director on 29 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Timothy Gerald Oliver as a director on 29 December 2014 (1 page) |
30 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
22 December 2014 | Registered office address changed from 8 Bedford Park Croydon CR0 2AP to Renaissance 12 Dingwall Road Croydon CR0 2NA on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 8 Bedford Park Croydon CR0 2AP to Renaissance 12 Dingwall Road Croydon CR0 2NA on 22 December 2014 (1 page) |
5 June 2014 | Appointment of Mr Jason Edward Powell as a director (2 pages) |
5 June 2014 | Appointment of Mr Jason Edward Powell as a director (2 pages) |
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
1 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
1 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
5 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Appointment of Robert Stewart Gray as a secretary (2 pages) |
7 December 2012 | Termination of appointment of Timothy Oliver as a secretary (1 page) |
7 December 2012 | Appointment of Robert Stewart Gray as a secretary (2 pages) |
7 December 2012 | Termination of appointment of Timothy Oliver as a secretary (1 page) |
7 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 September 2012 | Resolutions
|
28 September 2012 | Resolutions
|
28 September 2012 | Resolutions
|
28 September 2012 | Resolutions
|
20 September 2012 | Termination of appointment of Andrew Mcdougall as a director (2 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
20 September 2012 | Termination of appointment of Nicholas Addyman as a director (2 pages) |
20 September 2012 | Resolutions
|
20 September 2012 | Resolutions
|
20 September 2012 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
20 September 2012 | Statement of company's objects (2 pages) |
20 September 2012 | Statement of company's objects (2 pages) |
20 September 2012 | Termination of appointment of Andrew Mcdougall as a director (2 pages) |
20 September 2012 | Termination of appointment of Nicholas Addyman as a director (2 pages) |
20 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (16 pages) |
20 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (16 pages) |
23 February 2012 | Auditor's resignation (1 page) |
23 February 2012 | Auditor's resignation (1 page) |
7 February 2012 | Auditor's resignation (1 page) |
7 February 2012 | Auditor's resignation (1 page) |
7 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
7 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
2 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (16 pages) |
2 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (16 pages) |
31 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
31 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
25 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (16 pages) |
25 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (16 pages) |
8 March 2010 | Change of name notice (2 pages) |
8 March 2010 | Company name changed trilliam holdings LIMITED\certificate issued on 08/03/10
|
8 March 2010 | Change of name notice (2 pages) |
8 March 2010 | Company name changed trilliam holdings LIMITED\certificate issued on 08/03/10
|
9 February 2010 | Previous accounting period shortened from 28 February 2010 to 31 March 2009 (3 pages) |
9 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
9 February 2010 | Previous accounting period shortened from 28 February 2010 to 31 March 2009 (3 pages) |
9 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 May 2009 | Statement of affairs (3 pages) |
6 May 2009 | Ad 31/03/09\gbp si 25515@1=25515\gbp ic 1/25516\ (2 pages) |
6 May 2009 | Statement of affairs (3 pages) |
6 May 2009 | Ad 31/03/09\gbp si 25515@1=25515\gbp ic 1/25516\ (2 pages) |
25 February 2009 | Incorporation (20 pages) |
25 February 2009 | Incorporation (20 pages) |