TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED

Register to unlock more data on OkredoRegister

TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00012286

Incorporation date

23/05/1878

Size

Full

Contacts

Registered address

Registered address

Surrey House, 36-44 High Street, Redhill, Surrey RH1 1RHCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon21/11/2025
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon07/04/2020
Final Gazette dissolved via compulsory strike-off
dot icon02/08/2014
Compulsory strike-off action has been suspended
dot icon17/06/2014
First Gazette notice for compulsory strike-off
dot icon05/03/2014
Director's details changed for Rufus Laycock on 2014-02-26
dot icon20/11/2013
Registered office address changed from , C/O Baker Tilly, 6th Floor 25 Farringdon Street, London, EC4A 4AB on 2013-11-20
dot icon02/07/2012
Restoration by order of the court
dot icon09/05/2012
Final Gazette dissolved following liquidation
dot icon09/02/2012
Liquidators' statement of receipts and payments to 2012-01-31
dot icon09/02/2012
Return of final meeting in a members' voluntary winding up
dot icon13/01/2012
Liquidators' statement of receipts and payments to 2012-01-03
dot icon15/07/2011
Liquidators' statement of receipts and payments to 2011-07-03
dot icon01/02/2011
Liquidators' statement of receipts and payments to 2011-01-03
dot icon11/01/2011
Notice of ceasing to act as a voluntary liquidator
dot icon11/01/2011
Insolvency court order
dot icon11/01/2011
Appointment of a voluntary liquidator
dot icon29/11/2010
Registered office address changed from , 5 Old Bailey, London, EC4M 7AF on 2010-11-29
dot icon11/01/2010
Registered office address changed from , Surrey House 36-44 High Street, Redhill, Surrey, RH1 1RH on 2010-01-11
dot icon11/01/2010
Declaration of solvency
dot icon11/01/2010
Resolutions
dot icon11/01/2010
Appointment of a voluntary liquidator
dot icon27/11/2009
Termination of appointment of Rufus Laycock as a secretary
dot icon27/11/2009
Termination of appointment of Marcelo Roque Pereira as a director
dot icon27/11/2009
Termination of appointment of Runar Nilsen as a director
dot icon27/11/2009
Appointment of Rufus Laycock as a director
dot icon11/08/2009
Memorandum and Articles of Association
dot icon11/08/2009
Statement by directors
dot icon11/08/2009
Min detail amend capital eff 11/08/09
dot icon11/08/2009
Solvency statement dated 11/08/09
dot icon11/08/2009
Resolutions
dot icon01/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon01/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon01/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon01/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/05/2009
Director's change of particulars / runar nilsen / 15/05/2009
dot icon15/04/2009
Return made up to 02/04/09; full list of members
dot icon13/03/2009
Director's change of particulars / marcelo roque pereira / 01/03/2009
dot icon05/01/2009
Registered office changed on 05/01/2009 from, 68 hammersmith road, london, W14 8YW
dot icon23/10/2008
Accounts made up to 2007-12-31
dot icon23/10/2008
Accounts made up to 2006-12-31
dot icon23/04/2008
Return made up to 02/04/08; full list of members
dot icon18/09/2007
Director resigned
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon19/08/2007
Resolutions
dot icon19/08/2007
Director resigned
dot icon17/05/2007
Accounts made up to 2005-12-31
dot icon25/04/2007
Return made up to 02/04/07; full list of members
dot icon10/07/2006
Director resigned
dot icon10/07/2006
New director appointed
dot icon10/05/2006
Return made up to 02/04/06; full list of members
dot icon04/11/2005
Accounts made up to 2004-12-31
dot icon18/04/2005
Return made up to 02/04/05; full list of members
dot icon02/02/2005
Accounts made up to 2003-12-31
dot icon26/01/2005
Director resigned
dot icon26/01/2005
New director appointed
dot icon14/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon19/04/2004
Return made up to 02/04/04; full list of members
dot icon08/04/2004
Accounts made up to 2002-12-31
dot icon02/05/2003
Return made up to 02/04/03; full list of members
dot icon27/06/2002
Accounts made up to 2001-12-31
dot icon01/05/2002
Return made up to 02/04/02; full list of members
dot icon21/03/2002
Memorandum and Articles of Association
dot icon21/03/2002
Ad 06/03/02--------- £ si 35211268@1=35211268 £ ic 223000000/258211268
dot icon21/03/2002
Resolutions
dot icon21/03/2002
£ nc 223000000/258211268 06/03/02
dot icon09/03/2002
Director resigned
dot icon09/03/2002
New director appointed
dot icon20/02/2002
Secretary resigned
dot icon20/02/2002
New secretary appointed
dot icon01/08/2001
Return made up to 19/06/01; full list of members
dot icon21/06/2001
Accounts made up to 2000-12-31
dot icon21/03/2001
Auditor's resignation
dot icon18/01/2001
New director appointed
dot icon27/12/2000
Director resigned
dot icon01/11/2000
Secretary resigned
dot icon01/11/2000
New secretary appointed
dot icon21/09/2000
Accounts made up to 1999-12-31
dot icon21/09/2000
Accounts made up to 1998-12-31
dot icon19/07/2000
Return made up to 19/06/00; full list of members
dot icon25/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon18/08/1999
New director appointed
dot icon10/08/1999
Registered office changed on 10/08/99 from:\st james's house, 23 king street, london, SW1Y 6QY
dot icon07/07/1999
Return made up to 19/06/99; full list of members
dot icon25/04/1999
Director resigned
dot icon04/02/1999
New secretary appointed
dot icon04/02/1999
Secretary resigned
dot icon21/12/1998
Accounts made up to 1997-12-31
dot icon27/10/1998
Director resigned
dot icon25/08/1998
Delivery ext'd 3 mth 31/12/97
dot icon30/06/1998
Return made up to 19/06/98; full list of members
dot icon01/06/1998
Certificate of change of name
dot icon27/04/1998
Accounts made up to 1996-12-31
dot icon13/03/1998
Secretary's particulars changed
dot icon30/09/1997
Director's particulars changed
dot icon30/09/1997
Delivery ext'd 3 mth 31/12/96
dot icon09/07/1997
Return made up to 19/06/97; full list of members
dot icon17/04/1997
Auditor's resignation
dot icon15/11/1996
New director appointed
dot icon12/11/1996
Auditor's resignation
dot icon05/11/1996
Director resigned
dot icon20/10/1996
Location of register of members
dot icon20/10/1996
Registered office changed on 20/10/96 from:\1 berkeley street, london, W1A 1BY
dot icon11/10/1996
New secretary appointed
dot icon29/07/1996
Return made up to 19/06/96; full list of members
dot icon14/06/1996
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon06/05/1996
New director appointed
dot icon29/04/1996
New director appointed
dot icon24/04/1996
Director resigned
dot icon24/04/1996
Director resigned
dot icon24/04/1996
Director resigned
dot icon15/04/1996
Resolutions
dot icon15/04/1996
Resolutions
dot icon15/04/1996
Resolutions
dot icon02/04/1996
Accounts made up to 1995-09-30
dot icon08/03/1996
Certificate of re-registration from Public Limited Company to Private
dot icon08/03/1996
Re-registration of Memorandum and Articles
dot icon08/03/1996
Application for reregistration from PLC to private
dot icon08/03/1996
Resolutions
dot icon08/03/1996
Resolutions
dot icon01/03/1996
Ad 09/02/96--------- £ si 195000000@1=195000000 £ ic 28000000/223000000
dot icon01/03/1996
Resolutions
dot icon01/03/1996
£ nc 28000000/223000000 09/02/96
dot icon20/02/1996
Registered office changed on 20/02/96 from:\30-35 pall mall, london, SW1Y 5LS
dot icon17/02/1996
Secretary resigned
dot icon14/11/1995
Director's particulars changed
dot icon04/09/1995
Declaration of satisfaction of mortgage/charge
dot icon04/09/1995
Declaration of satisfaction of mortgage/charge
dot icon18/08/1995
Declaration of satisfaction of mortgage/charge
dot icon18/08/1995
Declaration of satisfaction of mortgage/charge
dot icon18/08/1995
Declaration of satisfaction of mortgage/charge
dot icon18/08/1995
Declaration of satisfaction of mortgage/charge
dot icon17/07/1995
New director appointed
dot icon04/07/1995
Return made up to 19/06/95; no change of members
dot icon13/06/1995
Director resigned
dot icon25/04/1995
Accounts made up to 1994-09-30
dot icon11/01/1995
Director resigned
dot icon03/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Director resigned;new director appointed
dot icon20/12/1994
New director appointed
dot icon17/08/1994
Director resigned
dot icon01/07/1994
Return made up to 19/06/94; full list of members
dot icon25/04/1994
Memorandum and Articles of Association
dot icon07/04/1994
Resolutions
dot icon07/04/1994
Resolutions
dot icon07/04/1994
Ad 29/03/94--------- £ si 12500000@1=12500000 £ ic 15500000/28000000
dot icon07/04/1994
£ nc 25000000/28000000 29/03/94
dot icon25/03/1994
Accounts made up to 1993-09-30
dot icon10/03/1994
Director's particulars changed
dot icon10/01/1994
Director resigned
dot icon08/01/1994
Declaration of satisfaction of mortgage/charge
dot icon08/01/1994
Declaration of satisfaction of mortgage/charge
dot icon08/01/1994
Declaration of satisfaction of mortgage/charge
dot icon08/01/1994
Declaration of satisfaction of mortgage/charge
dot icon08/01/1994
Declaration of satisfaction of mortgage/charge
dot icon28/11/1993
Auditor's resignation
dot icon26/07/1993
New director appointed
dot icon06/07/1993
Director resigned
dot icon25/06/1993
Director resigned
dot icon25/06/1993
Return made up to 19/06/93; full list of members
dot icon23/06/1993
New director appointed
dot icon18/06/1993
New director appointed
dot icon07/06/1993
Director resigned
dot icon20/04/1993
Accounts made up to 1992-09-30
dot icon01/12/1992
Director resigned;new director appointed
dot icon14/07/1992
Return made up to 19/06/92; no change of members
dot icon19/05/1992
Accounts made up to 1991-09-30
dot icon01/05/1992
Delivery of annual acc. Ext. By 3 mths to 30/09/91
dot icon20/03/1992
Particulars of mortgage/charge
dot icon20/03/1992
Particulars of mortgage/charge
dot icon05/12/1991
Registered office changed on 05/12/91 from:\12/20 camomile street, london, ec 3A7
dot icon22/10/1991
Director resigned
dot icon27/06/1991
Return made up to 19/06/91; no change of members
dot icon30/05/1991
Accounts made up to 1990-09-30
dot icon18/02/1991
Director resigned
dot icon27/10/1990
Declaration of satisfaction of mortgage/charge
dot icon25/10/1990
Director's particulars changed
dot icon03/07/1990
Return made up to 19/06/90; full list of members
dot icon16/05/1990
Accounts made up to 1989-09-30
dot icon08/03/1990
Director resigned
dot icon23/01/1990
Declaration of satisfaction of mortgage/charge
dot icon23/01/1990
Declaration of satisfaction of mortgage/charge
dot icon11/01/1990
Particulars of mortgage/charge
dot icon11/01/1990
Particulars of mortgage/charge
dot icon08/08/1989
Return made up to 06/07/89; full list of members
dot icon11/07/1989
Resolutions
dot icon13/06/1989
Accounts made up to 1988-09-30
dot icon10/03/1989
Secretary resigned
dot icon25/01/1989
Director resigned
dot icon04/01/1989
New director appointed
dot icon24/10/1988
Director resigned
dot icon24/10/1988
Director resigned
dot icon04/10/1988
Particulars of mortgage/charge
dot icon04/10/1988
Particulars of mortgage/charge
dot icon27/09/1988
Return made up to 05/09/88; full list of members
dot icon22/09/1988
Director resigned
dot icon13/09/1988
Accounts made up to 1987-09-30
dot icon07/06/1988
New director appointed
dot icon10/05/1988
Registered office changed on 10/05/88 from:\20 eastbourne terrace, paddington, london, W2 6LE
dot icon10/05/1988
Delivery of annual acc. Ext. By 3 mths to 30/09/87
dot icon12/08/1987
New director appointed
dot icon24/07/1987
Accounts made up to 1986-09-30
dot icon24/07/1987
Return made up to 15/06/87; full list of members
dot icon25/06/1987
Particulars of mortgage/charge
dot icon25/06/1987
Particulars of mortgage/charge
dot icon25/06/1987
Particulars of mortgage/charge
dot icon25/06/1987
Particulars of mortgage/charge
dot icon25/06/1987
Particulars of mortgage/charge
dot icon25/06/1987
New director appointed
dot icon16/06/1987
Director's particulars changed
dot icon06/04/1987
Registered office changed on 06/04/87 from:\2 chalkhill road, hammersmith international, centre, london W6 8DN
dot icon18/08/1986
Particulars of mortgage/charge
dot icon18/06/1986
Return made up to 05/06/86; full list of members
dot icon23/05/1986
Accounts made up to 1985-09-30
dot icon21/06/1985
Annual return made up to 20/06/85
dot icon01/10/1984
Annual return made up to 21/09/84
dot icon29/07/1983
Annual return made up to 13/07/83
dot icon30/04/1982
Annual return made up to 13/04/82
dot icon04/01/1982
Re-registration of Memorandum and Articles
dot icon04/01/1982
Miscellaneous
dot icon04/01/1982
Certificate of re-registration from Private to Public Limited Company
dot icon16/06/1981
Annual return made up to 05/06/81
dot icon01/07/1980
Annual return made up to 14/05/80
dot icon27/06/1979
Annual return made up to 02/04/79
dot icon25/05/1978
Annual return made up to 28/04/78
dot icon25/05/1978
Accounts made up to 1977-09-30
dot icon23/05/1978
Incorporation
dot icon03/06/1976
Accounts made up to 2075-09-30
dot icon01/01/1900
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconNext confirmation date
02/04/2017
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
dot iconNext due on
31/10/2009
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

23
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED

TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED is an(a) Liquidation company incorporated on 23/05/1878 with the registered office located at Surrey House, 36-44 High Street, Redhill, Surrey RH1 1RH. There is currently 1 active director 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 STEAM-SHIP COMPANY LIMITED?

toggle

TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED is currently Liquidation. It was registered on 23/05/1878 .

Where is TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED located?

toggle

TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED is registered at Surrey House, 36-44 High Street, Redhill, Surrey RH1 1RH.

What does TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED do?

toggle

TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED?

toggle

The latest filing was on 21/11/2025: Restoration by order of court - previously in Members' Voluntary Liquidation.