MACQUARIE TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

MACQUARIE TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06697750

Incorporation date

14/09/2008

Size

Dormant

Contacts

Registered address

Registered address

Ropemaker Place, 28 Ropemaker Street, London EC2Y 9HDCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2008)
dot icon15/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2012
First Gazette notice for voluntary strike-off
dot icon25/06/2012
Application to strike the company off the register
dot icon16/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon05/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon30/08/2011
Appointment of Robert John Tallentire as a director
dot icon30/08/2011
Termination of appointment of Andrew Wood as a director
dot icon30/08/2011
Appointment of Mr Aden Hai Nguyen as a director
dot icon10/07/2011
Director's details changed for Andrew Stephen Wood on 2011-04-15
dot icon10/07/2011
Director's details changed for Mark Francis Oliver on 2011-05-17
dot icon29/06/2011
Registered office address changed from The Core 40 st Thomas Street Bristol England BS1 6JX England on 2011-06-30
dot icon29/06/2011
Register(s) moved to registered office address
dot icon12/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon20/03/2011
Register inspection address has been changed from Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD
dot icon31/01/2011
Appointment of Mark Francis Oliver as a director
dot icon31/01/2011
Appointment of Andrew Stephen Wood as a director
dot icon30/01/2011
Termination of appointment of Nigel Unwin as a director
dot icon03/01/2011
Termination of appointment of Jason Huddy as a director
dot icon03/01/2011
Termination of appointment of Glenn Poynton as a director
dot icon13/07/2010
Resolutions
dot icon11/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/07/2010
Termination of appointment of Dominic Tan as a secretary
dot icon01/07/2010
Appointment of Emily Jane Doornenbal as a secretary
dot icon26/05/2010
Register(s) moved to registered inspection location
dot icon26/05/2010
Register inspection address has been changed
dot icon26/05/2010
Registered office address changed from 1 Ropemaker Street Level 35 - Citypoint London EC2Y 9HD on 2010-05-27
dot icon18/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon06/12/2009
Director's details changed for Jason Hamilton Huddy on 2009-12-07
dot icon03/12/2009
Director's details changed for Nigel James Unwin on 2009-12-04
dot icon03/12/2009
Secretary's details changed for James William Greenfield on 2009-12-04
dot icon02/12/2009
Director's details changed for Glenn Thomas Warwick Poynton on 2009-12-03
dot icon02/12/2009
Secretary's details changed for Dominic Tan on 2009-12-03
dot icon26/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon06/08/2009
Secretary's Change of Particulars / james greenfield / 31/07/2009 / HouseName/Number was: the thatched cottage, now: 46; Street was: dowsett lane, now: oliver road; Area was: ramsden heath, now: shenfield; Post Town was: billericay, now: essex; Region was: essex, now: ; Post Code was: CM11 1JL, now: CM15 8QA; Country was: , now: united kingdom
dot icon19/05/2009
Return made up to 30/04/09; full list of members
dot icon18/05/2009
Director's Change of Particulars / jason huddy / 15/09/2008 /
dot icon19/04/2009
Secretary's Change of Particulars / dominic tan / 13/04/2009 / HouseName/Number was: 14, now: flat 104,; Street was: stirling court, now: the wenlock building; Area was: tavistock street, now: 56 wharf road; Post Code was: WC2E 7NU, now: N1 7EW
dot icon13/04/2009
Secretary appointed dominic tan
dot icon12/01/2009
Secretary's Change of Particulars / james greenfield / 02/01/2009 / HouseName/Number was: 5, now: the thatched cottage; Street was: orkney gardens, now: dowsett lane; Area was: , now: ramsden heath; Post Town was: wickford, now: billericay; Post Code was: SS12 9GS, now: CM11 1JL; Country was: , now: united kingdom
dot icon01/10/2008
Resolutions
dot icon25/09/2008
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon14/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Unwin, Nigel James
Director
15/09/2008 - 31/01/2011
11
Nguyen, Aden Hai
Director
29/08/2011 - Present
3
Tallentire, Robert John
Director
29/08/2011 - Present
51
Huddy, Jason Hamilton
Director
15/09/2008 - 20/12/2010
2
Poynton, Glenn Thomas Warwick
Director
15/09/2008 - 20/12/2010
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MACQUARIE TRUSTEES LIMITED

MACQUARIE TRUSTEES LIMITED is an(a) Dissolved company incorporated on 14/09/2008 with the registered office located at Ropemaker Place, 28 Ropemaker Street, London EC2Y 9HD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MACQUARIE TRUSTEES LIMITED?

toggle

MACQUARIE TRUSTEES LIMITED is currently Dissolved. It was registered on 14/09/2008 and dissolved on 15/10/2012.

Where is MACQUARIE TRUSTEES LIMITED located?

toggle

MACQUARIE TRUSTEES LIMITED is registered at Ropemaker Place, 28 Ropemaker Street, London EC2Y 9HD.

What does MACQUARIE TRUSTEES LIMITED do?

toggle

MACQUARIE TRUSTEES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MACQUARIE TRUSTEES LIMITED?

toggle

The latest filing was on 15/10/2012: Final Gazette dissolved via voluntary strike-off.