TRAFALGAR TRUST PLC

Register to unlock more data on OkredoRegister

TRAFALGAR TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02125523

Incorporation date

22/04/1987

Size

No accounts type available

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 1 Whitehall Riverside Whitehall Road, Leeds LS1 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1987)
dot icon19/07/2021
Final Gazette dissolved via compulsory strike-off
dot icon03/05/2021
First Gazette notice for compulsory strike-off
dot icon05/01/2020
Administrator's abstract of receipts and payments to 2019-12-13
dot icon05/01/2020
Notice of discharge of Administration Order
dot icon10/07/2019
Administrator's abstract of receipts and payments to 2019-06-14
dot icon24/01/2019
Administrator's abstract of receipts and payments to 2018-12-14
dot icon30/07/2018
Administrator's abstract of receipts and payments to 2018-06-14
dot icon23/01/2018
Administrator's abstract of receipts and payments to 2017-12-14
dot icon15/07/2017
Administrator's abstract of receipts and payments to 2017-06-14
dot icon16/01/2017
Administrator's abstract of receipts and payments to 2016-12-14
dot icon30/06/2016
Administrator's abstract of receipts and payments to 2016-06-14
dot icon13/01/2016
Administrator's abstract of receipts and payments to 2015-12-14
dot icon15/07/2015
Administrator's abstract of receipts and payments to 2015-06-14
dot icon30/06/2015
Insolvency filing
dot icon28/05/2015
Insolvency court order
dot icon29/12/2014
Administrator's abstract of receipts and payments to 2014-12-14
dot icon17/07/2014
Administrator's abstract of receipts and payments to 2014-06-14
dot icon02/02/2014
Administrator's abstract of receipts and payments to 2013-12-14
dot icon21/07/2013
Administrator's abstract of receipts and payments to 2013-06-14
dot icon24/01/2013
Administrator's abstract of receipts and payments to 2012-12-14
dot icon03/07/2012
Administrator's abstract of receipts and payments to 2012-06-14
dot icon19/01/2012
Administrator's abstract of receipts and payments to 2011-12-14
dot icon28/06/2011
Administrator's abstract of receipts and payments to 2011-06-14
dot icon01/02/2011
Administrator's abstract of receipts and payments to 2010-12-14
dot icon06/07/2010
Administrator's abstract of receipts and payments to 2010-06-14
dot icon17/02/2010
Administrator's abstract of receipts and payments to 2009-12-14
dot icon04/08/2009
Administrator's abstract of receipts and payments to 2009-06-14
dot icon13/01/2009
Administrator's abstract of receipts and payments to 2008-12-14
dot icon17/09/2008
Registered office changed on 18/09/2008 from st george house great george street leeds west yorkshire LS1 3DQ
dot icon15/09/2008
Notice of variation of an Administration Order
dot icon15/09/2008
Notice of variation of an Administration Order
dot icon15/09/2008
Notice of variation of an Administration Order
dot icon17/07/2008
Administrator's abstract of receipts and payments to 2008-06-14
dot icon29/01/2008
Administrator's abstract of receipts and payments
dot icon19/07/2007
Administrator's abstract of receipts and payments
dot icon29/01/2007
Administrator's abstract of receipts and payments
dot icon13/07/2006
Administrator's abstract of receipts and payments
dot icon22/12/2005
Administrator's abstract of receipts and payments
dot icon23/06/2005
Administrator's abstract of receipts and payments
dot icon15/12/2004
Administrator's abstract of receipts and payments
dot icon20/06/2004
Administrator's abstract of receipts and payments
dot icon06/01/2004
Administrator's abstract of receipts and payments
dot icon23/06/2003
Administrator's abstract of receipts and payments
dot icon23/12/2002
Administrator's abstract of receipts and payments
dot icon01/07/2002
Administrator's abstract of receipts and payments
dot icon14/01/2002
Administrator's abstract of receipts and payments
dot icon17/07/2001
Administrator's abstract of receipts and payments
dot icon29/03/2001
Notice of result of meeting of creditors
dot icon26/02/2001
Statement of administrator's proposal
dot icon14/01/2001
Administration Order
dot icon14/01/2001
Notice of Administration Order
dot icon09/01/2001
Registered office changed on 10/01/01 from: grove house 227/233 london road hazel grove stockport cheshire SK7 4HS
dot icon14/12/2000
Director resigned
dot icon28/08/2000
Return made up to 20/08/00; full list of members
dot icon07/06/2000
Particulars of property mortgage/charge
dot icon07/06/2000
Particulars of property mortgage/charge
dot icon31/05/2000
Director resigned
dot icon03/01/2000
Full group accounts made up to 1999-05-31
dot icon06/09/1999
Return made up to 20/08/99; full list of members
dot icon10/08/1999
Particulars of mortgage/charge
dot icon01/08/1999
Particulars of mortgage/charge
dot icon29/07/1999
Particulars of mortgage/charge
dot icon19/12/1998
Full group accounts made up to 1998-05-31
dot icon15/12/1998
Particulars of mortgage/charge
dot icon06/11/1998
Particulars of mortgage/charge
dot icon06/11/1998
Particulars of mortgage/charge
dot icon11/09/1998
Particulars of mortgage/charge
dot icon10/09/1998
Return made up to 20/08/98; no change of members
dot icon07/08/1998
Particulars of mortgage/charge
dot icon13/07/1998
Particulars of mortgage/charge
dot icon11/06/1998
Particulars of mortgage/charge
dot icon21/05/1998
Particulars of mortgage/charge
dot icon05/05/1998
Particulars of mortgage/charge
dot icon30/03/1998
Particulars of mortgage/charge
dot icon20/02/1998
Particulars of mortgage/charge
dot icon05/02/1998
New director appointed
dot icon03/02/1998
Particulars of mortgage/charge
dot icon20/01/1998
Particulars of mortgage/charge
dot icon04/01/1998
Full group accounts made up to 1997-05-31
dot icon28/12/1997
Particulars of mortgage/charge
dot icon12/12/1997
Particulars of mortgage/charge
dot icon11/11/1997
Particulars of mortgage/charge
dot icon17/10/1997
Particulars of mortgage/charge
dot icon10/10/1997
Particulars of mortgage/charge
dot icon08/09/1997
Return made up to 20/08/97; no change of members
dot icon04/09/1997
Particulars of mortgage/charge
dot icon13/08/1997
Particulars of mortgage/charge
dot icon17/07/1997
Particulars of mortgage/charge
dot icon20/05/1997
Particulars of mortgage/charge
dot icon08/04/1997
Particulars of mortgage/charge
dot icon17/03/1997
Particulars of mortgage/charge
dot icon06/03/1997
Particulars of mortgage/charge
dot icon17/02/1997
Particulars of mortgage/charge
dot icon06/02/1997
Particulars of mortgage/charge
dot icon30/01/1997
Particulars of mortgage/charge
dot icon02/01/1997
Full group accounts made up to 1996-05-31
dot icon17/12/1996
Particulars of mortgage/charge
dot icon08/11/1996
Particulars of mortgage/charge
dot icon30/10/1996
Declaration of satisfaction of mortgage/charge
dot icon17/10/1996
Particulars of mortgage/charge
dot icon01/10/1996
Particulars of mortgage/charge
dot icon25/09/1996
Return made up to 20/08/96; full list of members
dot icon17/09/1996
New director appointed
dot icon02/08/1996
Declaration of satisfaction of mortgage/charge
dot icon19/07/1996
Particulars of mortgage/charge
dot icon24/06/1996
Particulars of mortgage/charge
dot icon15/05/1996
Director resigned
dot icon03/01/1996
Full group accounts made up to 1995-05-31
dot icon20/12/1995
Particulars of mortgage/charge
dot icon04/09/1995
Director resigned
dot icon23/08/1995
Return made up to 20/08/95; no change of members
dot icon14/03/1995
Particulars of mortgage/charge
dot icon02/01/1995
Full group accounts made up to 1994-05-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Particulars of mortgage/charge
dot icon06/09/1994
Return made up to 20/08/94; full list of members
dot icon18/07/1994
Resolutions
dot icon18/07/1994
Resolutions
dot icon22/03/1994
Particulars of mortgage/charge
dot icon27/02/1994
Particulars of mortgage/charge
dot icon21/12/1993
Full group accounts made up to 1993-05-31
dot icon21/09/1993
Return made up to 20/08/93; full list of members
dot icon04/07/1993
Particulars of mortgage/charge
dot icon30/04/1993
Particulars of mortgage/charge
dot icon25/04/1993
Particulars of mortgage/charge
dot icon21/04/1993
Director resigned
dot icon19/11/1992
Particulars of mortgage/charge
dot icon19/11/1992
Particulars of mortgage/charge
dot icon10/11/1992
Full group accounts made up to 1992-05-31
dot icon08/11/1992
Secretary resigned;new secretary appointed
dot icon08/11/1992
Director resigned;new director appointed
dot icon08/11/1992
Return made up to 20/08/92; full list of members
dot icon24/09/1992
Particulars of mortgage/charge
dot icon01/04/1992
New director appointed
dot icon01/04/1992
Director resigned
dot icon01/04/1992
Director resigned;new director appointed
dot icon02/02/1992
Particulars of mortgage/charge
dot icon02/12/1991
Full group accounts made up to 1991-05-31
dot icon22/10/1991
Particulars of mortgage/charge
dot icon15/10/1991
Particulars of mortgage/charge
dot icon06/10/1991
Return made up to 20/08/91; no change of members
dot icon02/10/1991
Particulars of mortgage/charge
dot icon30/09/1991
Secretary resigned;new secretary appointed
dot icon26/09/1991
Particulars of mortgage/charge
dot icon15/09/1991
Particulars of mortgage/charge
dot icon04/09/1991
Particulars of mortgage/charge
dot icon01/08/1991
Particulars of mortgage/charge
dot icon16/06/1991
Particulars of mortgage/charge
dot icon16/06/1991
Particulars of mortgage/charge
dot icon09/05/1991
Particulars of mortgage/charge
dot icon06/05/1991
Particulars of mortgage/charge
dot icon13/03/1991
Declaration of satisfaction of mortgage/charge
dot icon19/02/1991
Particulars of mortgage/charge
dot icon22/01/1991
Particulars of mortgage/charge
dot icon22/01/1991
Particulars of mortgage/charge
dot icon28/11/1990
Particulars of mortgage/charge
dot icon21/11/1990
Particulars of mortgage/charge
dot icon11/10/1990
Particulars of mortgage/charge
dot icon19/09/1990
Particulars of mortgage/charge
dot icon13/09/1990
Particulars of mortgage/charge
dot icon29/08/1990
Full accounts made up to 1990-05-31
dot icon29/08/1990
Return made up to 20/08/90; full list of members
dot icon14/06/1990
Particulars of mortgage/charge
dot icon28/05/1990
Declaration of satisfaction of mortgage/charge
dot icon24/05/1990
Particulars of mortgage/charge
dot icon24/05/1990
Particulars of mortgage/charge
dot icon22/03/1990
Particulars of mortgage/charge
dot icon19/03/1990
Particulars of mortgage/charge
dot icon07/02/1990
Particulars of mortgage/charge
dot icon20/01/1990
Full accounts made up to 1989-05-31
dot icon20/01/1990
Return made up to 22/08/89; full list of members
dot icon18/08/1989
Particulars of mortgage/charge
dot icon26/04/1989
New director appointed
dot icon04/04/1989
Particulars of mortgage/charge
dot icon02/04/1989
Registered office changed on 03/04/89 from: 4-6,the market place chapel en le frith cheshire SK1 1EW
dot icon12/12/1988
Full accounts made up to 1988-05-31
dot icon27/09/1988
Return made up to 28/07/88; full list of members
dot icon22/03/1988
Particulars of mortgage/charge
dot icon22/03/1988
Particulars of mortgage/charge
dot icon17/03/1988
Wd 12/02/88 ad 11/01/88--------- £ si 151000@1=151000 £ ic 348998/499998
dot icon28/02/1988
Nc inc already adjusted
dot icon28/02/1988
Resolutions
dot icon28/02/1988
Resolutions
dot icon28/02/1988
Resolutions
dot icon28/01/1988
Particulars of mortgage/charge
dot icon21/01/1988
Wd 15/12/87 ad 30/11/87--------- £ si 99000@1=99000 £ ic 249998/348998
dot icon04/09/1987
Return of allotments
dot icon30/07/1987
Particulars of mortgage/charge
dot icon28/07/1987
Return of allotments
dot icon15/07/1987
New director appointed
dot icon15/07/1987
Accounting reference date notified as 31/05
dot icon07/07/1987
Director resigned;new director appointed
dot icon07/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/07/1987
Registered office changed on 08/07/87 from: 124-128 city road london EC1V 2NJ
dot icon07/07/1987
Resolutions
dot icon04/06/1987
Certificate of authorisation to commence business and borrow
dot icon04/06/1987
Application to commence business
dot icon28/05/1987
Certificate of change of name
dot icon29/04/1987
Company type changed from pri to PLC
dot icon22/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
No accounts type available
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yuill, Charles John
Director
19/08/1996 - 28/11/2000
26
Blackburn, Valerie Mary
Director
27/01/1998 - 02/05/2000
3
Brownhill, Andrew John
Director
17/03/1992 - Present
5
Huiskens, Franciscus Adrianus Maria
Director
17/03/1992 - 21/08/1995
-
Kroon, Jaap Jan
Director
17/03/1992 - 26/04/1996
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 TRAFALGAR TRUST PLC

TRAFALGAR TRUST PLC is an(a) Dissolved company incorporated on 22/04/1987 with the registered office located at C/O GRANT THORNTON UK LLP, 1 Whitehall Riverside Whitehall Road, Leeds LS1 4BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of TRAFALGAR TRUST PLC?

toggle

TRAFALGAR TRUST PLC is currently Dissolved. It was registered on 22/04/1987 and dissolved on 19/07/2021.

Where is TRAFALGAR TRUST PLC located?

toggle

TRAFALGAR TRUST PLC is registered at C/O GRANT THORNTON UK LLP, 1 Whitehall Riverside Whitehall Road, Leeds LS1 4BN.

What does TRAFALGAR TRUST PLC do?

toggle

TRAFALGAR TRUST PLC operates in the Financial leasing (65.21 - SIC 2003) sector.

What is the latest filing for TRAFALGAR TRUST PLC?

toggle

The latest filing was on 19/07/2021: Final Gazette dissolved via compulsory strike-off.