TRAFALGAR HOUSE BUSINESS PARKS LIMITED

Register to unlock more data on OkredoRegister

TRAFALGAR HOUSE BUSINESS PARKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00538310

Incorporation date

21/09/1954

Size

Full

Classification

-

Contacts

Registered address

Registered address

5 Old Bailey, London EC4M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1986)
dot icon01/12/2010
Final Gazette dissolved following liquidation
dot icon01/09/2010
Liquidators' statement of receipts and payments to 2010-08-23
dot icon01/09/2010
Return of final meeting in a members' voluntary winding up
dot icon01/09/2010
Liquidators' statement of receipts and payments to 2010-08-12
dot icon24/08/2009
Registered office changed on 24/08/2009 from surrey house 36-44 high street redhill surrey RH1 1RH
dot icon21/08/2009
Appointment of a voluntary liquidator
dot icon21/08/2009
Resolutions
dot icon21/08/2009
Declaration of solvency
dot icon14/08/2009
Appointment Terminated Director th group services LIMITED
dot icon17/06/2009
Secretary appointed th group services LIMITED
dot icon18/02/2009
Return made up to 08/02/09; full list of members
dot icon18/02/2009
Director's Change of Particulars / th group services LIMITED / 22/12/2008 / Date of Birth was: 21-Sep-1954, now: none; HouseName/Number was: 68, now: surrey house; Street was: hammersmith road, now: 36-44 high street; Post Town was: london, now: redhill; Region was: , now: surrey; Post Code was: W14 8YW, now: RH1 1RH
dot icon05/01/2009
Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/04/2008
Resolutions
dot icon21/04/2008
Director appointed th group services LIMITED
dot icon21/04/2008
Appointment Terminated Secretary rufus laycock
dot icon21/04/2008
Appointment Terminated Director runar nilsen
dot icon17/04/2008
Appointment Terminated Director trafalgar house property LIMITED
dot icon17/04/2008
Appointment Terminated Director trafalgar house developments LTD
dot icon17/04/2008
Director appointed runar nilsen
dot icon17/04/2008
Director appointed rufus laycock
dot icon12/02/2008
Return made up to 08/02/08; full list of members
dot icon11/01/2008
Full accounts made up to 2006-12-31
dot icon02/03/2007
Full accounts made up to 2005-12-31
dot icon12/02/2007
Return made up to 08/02/07; full list of members
dot icon16/02/2006
Return made up to 08/02/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon24/03/2005
Return made up to 08/02/05; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon04/08/2004
Director resigned
dot icon04/08/2004
Director resigned
dot icon04/08/2004
New director appointed
dot icon04/08/2004
New director appointed
dot icon13/03/2004
Return made up to 08/02/04; full list of members
dot icon16/01/2004
Full accounts made up to 2002-12-31
dot icon02/05/2003
Director's particulars changed
dot icon21/03/2003
Return made up to 08/02/03; full list of members
dot icon18/12/2002
Director resigned
dot icon18/12/2002
Director resigned
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New director appointed
dot icon22/08/2002
Full accounts made up to 2001-12-31
dot icon03/04/2002
Director resigned
dot icon21/03/2002
Return made up to 08/02/02; full list of members
dot icon21/03/2002
Secretary resigned;director resigned
dot icon20/03/2002
New secretary appointed
dot icon20/03/2002
New director appointed
dot icon19/07/2001
Full accounts made up to 2000-12-31
dot icon16/03/2001
Return made up to 08/02/01; full list of members
dot icon23/01/2001
Auditor's resignation
dot icon03/08/2000
Full accounts made up to 1999-12-31
dot icon14/02/2000
Return made up to 08/02/00; full list of members
dot icon17/09/1999
Director resigned
dot icon17/09/1999
New director appointed
dot icon08/09/1999
Director resigned
dot icon26/08/1999
Full accounts made up to 1998-12-31
dot icon18/08/1999
New director appointed
dot icon29/07/1999
Registered office changed on 29/07/99 from: renown house 33/34 bury street london EC3A 5AR
dot icon11/03/1999
Return made up to 08/02/99; full list of members
dot icon24/08/1998
Full accounts made up to 1997-12-31
dot icon15/07/1998
Secretary resigned;director resigned
dot icon15/07/1998
New secretary appointed;new director appointed
dot icon16/03/1998
Return made up to 08/02/98; full list of members
dot icon25/07/1997
Director's particulars changed
dot icon24/07/1997
Full accounts made up to 1996-12-31
dot icon20/06/1997
Registered office changed on 20/06/97 from: 1 berkeley street london W1A 1BY
dot icon17/04/1997
Auditor's resignation
dot icon27/02/1997
Auditor's resignation
dot icon26/02/1997
Return made up to 08/02/97; full list of members
dot icon12/11/1996
Auditor's resignation
dot icon07/11/1996
Registered office changed on 07/11/96 from: 10 bedford street london WC2E 9HE
dot icon07/11/1996
Director resigned
dot icon28/05/1996
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon07/03/1996
New director appointed
dot icon06/03/1996
Director resigned
dot icon27/02/1996
Return made up to 08/02/96; full list of members
dot icon21/02/1996
Full accounts made up to 1995-09-30
dot icon06/06/1995
Registered office changed on 06/06/95 from: 1 berkeley street london W1A 1BY
dot icon10/04/1995
Full accounts made up to 1994-09-30
dot icon01/03/1995
Return made up to 08/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Ad 28/09/94--------- £ si 8000000@1=8000000 £ ic 30400200/38400200
dot icon11/10/1994
Resolutions
dot icon11/10/1994
Resolutions
dot icon11/10/1994
£ nc 30400200/38400200 28/09/94
dot icon04/08/1994
Secretary resigned;new secretary appointed
dot icon04/08/1994
Director resigned
dot icon05/07/1994
New director appointed
dot icon19/04/1994
Resolutions
dot icon10/03/1994
Auditor's resignation
dot icon02/03/1994
Return made up to 08/02/94; full list of members
dot icon25/01/1994
Full accounts made up to 1993-09-30
dot icon16/01/1994
Director resigned
dot icon01/09/1993
Registered office changed on 01/09/93 from: devonshire house mayfair place london W1X 6ET
dot icon19/08/1993
Director resigned
dot icon04/07/1993
Full accounts made up to 1992-09-30
dot icon22/02/1993
Return made up to 08/02/93; full list of members
dot icon13/04/1992
Director resigned
dot icon13/03/1992
Full accounts made up to 1991-09-30
dot icon17/02/1992
Return made up to 08/02/92; full list of members
dot icon29/01/1992
Director resigned
dot icon08/08/1991
Resolutions
dot icon30/07/1991
Resolutions
dot icon30/07/1991
Resolutions
dot icon30/07/1991
Resolutions
dot icon20/05/1991
Full accounts made up to 1990-09-30
dot icon22/03/1991
Return made up to 08/02/91; full list of members
dot icon11/02/1991
Director resigned;new director appointed
dot icon10/01/1991
New director appointed
dot icon16/10/1990
Director resigned
dot icon09/10/1990
Ad 27/09/90--------- £ si 25000000@1=25000000 £ ic 5400200/30400200
dot icon09/10/1990
Nc inc already adjusted 27/09/90
dot icon09/10/1990
Resolutions
dot icon09/10/1990
Resolutions
dot icon28/03/1990
Return made up to 08/02/90; full list of members
dot icon20/03/1990
Director resigned;new director appointed
dot icon09/03/1990
Full accounts made up to 1989-09-30
dot icon22/01/1990
New director appointed
dot icon04/01/1990
Director resigned
dot icon16/08/1989
Return made up to 23/05/89; full list of members
dot icon31/07/1989
Full accounts made up to 1988-09-30
dot icon20/07/1989
Full accounts made up to 1987-09-30
dot icon21/12/1988
Wd 01/12/88 ad 30/09/88--------- £ si 5400000@1=5400000 £ ic 200/5400200
dot icon21/12/1988
Nc inc already adjusted
dot icon21/12/1988
Resolutions
dot icon21/12/1988
Resolutions
dot icon01/11/1988
New director appointed
dot icon29/06/1988
Director resigned;new director appointed
dot icon10/06/1988
Director resigned
dot icon22/04/1988
Return made up to 03/03/88; full list of members
dot icon22/04/1988
Director resigned;new director appointed
dot icon11/03/1988
New director appointed
dot icon14/12/1987
New director appointed
dot icon20/11/1987
Certificate of change of name
dot icon19/08/1987
New director appointed
dot icon10/07/1987
Return made up to 08/04/87; full list of members
dot icon30/04/1987
Full accounts made up to 1986-09-30
dot icon17/09/1986
Return made up to 04/07/86; full list of members
dot icon27/08/1986
Full accounts made up to 1985-09-30
dot icon12/07/1986
Registered office changed on 12/07/86 from: lygon court hereward rise dudley road halesowen west midlands B62 8AN
dot icon17/06/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Latham, Nicholas
Secretary
26/06/1998 - 31/12/2001
8
TRAFALGAR HOUSE DEVELOPMENTS LTD
Corporate Director
30/06/1999 - 09/12/2002
3
TRAFALGAR HOUSE DEVELOPMENTS LTD
Corporate Director
16/07/2004 - 11/04/2008
3
TH GROUP SERVICES LIMITED
Corporate Secretary
18/04/2008 - Present
28
Latham, Nicholas
Director
26/06/1998 - 31/12/2001
20

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 TRAFALGAR HOUSE BUSINESS PARKS LIMITED

TRAFALGAR HOUSE BUSINESS PARKS LIMITED is an(a) Dissolved company incorporated on 21/09/1954 with the registered office located at 5 Old Bailey, London EC4M 7AF. There are currently 2 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 TRAFALGAR HOUSE BUSINESS PARKS LIMITED?

toggle

TRAFALGAR HOUSE BUSINESS PARKS LIMITED is currently Dissolved. It was registered on 21/09/1954 and dissolved on 01/12/2010.

Where is TRAFALGAR HOUSE BUSINESS PARKS LIMITED located?

toggle

TRAFALGAR HOUSE BUSINESS PARKS LIMITED is registered at 5 Old Bailey, London EC4M 7AF.

What is the latest filing for TRAFALGAR HOUSE BUSINESS PARKS LIMITED?

toggle

The latest filing was on 01/12/2010: Final Gazette dissolved following liquidation.