TREBOR BASSETT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

TREBOR BASSETT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00218187

Incorporation date

15/12/1926

Size

Dormant

Contacts

Registered address

Registered address

C/O Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1926)
dot icon20/04/2020
Final Gazette dissolved following liquidation
dot icon20/01/2020
Return of final meeting in a members' voluntary winding up
dot icon06/11/2019
Liquidators' statement of receipts and payments to 2019-04-08
dot icon09/05/2018
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2018-05-09
dot icon27/04/2018
Appointment of a voluntary liquidator
dot icon03/08/2017
Appointment of Mr John Michael Hladusz as a director on 2017-04-11
dot icon03/08/2017
Termination of appointment of Clare Louisa Minnie Jennings as a director on 2017-04-11
dot icon28/02/2017
Restoration by order of the court
dot icon13/06/2014
Final Gazette dissolved following liquidation
dot icon13/03/2014
Return of final meeting in a members' voluntary winding up
dot icon29/11/2013
Liquidators' statement of receipts and payments to 2013-09-28
dot icon02/08/2013
Termination of appointment of John Perrott as a director
dot icon06/11/2012
Liquidators' statement of receipts and payments to 2012-09-28
dot icon22/12/2011
Appointment of Mr John Perrott as a director
dot icon22/12/2011
Termination of appointment of Matthew Conacher as a secretary
dot icon22/12/2011
Termination of appointment of Julian Baddeley as a director
dot icon07/10/2011
Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH on 2011-10-07
dot icon07/10/2011
Declaration of solvency
dot icon07/10/2011
Appointment of a voluntary liquidator
dot icon07/10/2011
Resolutions
dot icon09/06/2011
Resolutions
dot icon19/04/2011
Statement of company's objects
dot icon18/04/2011
Memorandum and Articles of Association
dot icon18/04/2011
Statement by directors
dot icon18/04/2011
Solvency statement dated 18/04/11
dot icon18/04/2011
Statement of capital on 2011-04-18
dot icon18/04/2011
Resolutions
dot icon31/03/2011
Statement by directors
dot icon31/03/2011
Solvency statement dated 31/03/11
dot icon31/03/2011
Statement of capital on 2011-03-31
dot icon31/03/2011
Resolutions
dot icon30/03/2011
Appointment of Mrs Clare Louisa Minnie Jennings as a director
dot icon01/02/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon28/09/2010
Termination of appointment of Yasmin Valibhai as a secretary
dot icon29/07/2010
Appointment of Matthew Ian Conacher as a secretary
dot icon29/07/2010
Appointment of Thomas Edward Jack as a director
dot icon29/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/04/2010
Termination of appointment of John Mills as a director
dot icon30/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon19/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/01/2009
Return made up to 01/01/09; full list of members
dot icon24/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/09/2008
Return made up to 24/08/08; full list of members
dot icon08/08/2008
Director appointed julian charles baddeley
dot icon08/08/2008
Appointment terminated secretary clare davage
dot icon08/08/2008
Appointment terminated director john hudspith
dot icon07/08/2008
Secretary appointed yasmin valibhai
dot icon31/07/2008
Registered office changed on 31/07/2008 from 25 berkeley square london W1J 6HB
dot icon24/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/09/2007
Return made up to 24/08/07; full list of members
dot icon05/11/2006
Accounts for a dormant company made up to 2006-01-01
dot icon26/10/2006
Return made up to 24/08/06; full list of members
dot icon15/12/2005
New secretary appointed
dot icon15/12/2005
Director resigned
dot icon15/12/2005
Secretary resigned
dot icon04/11/2005
Accounts for a dormant company made up to 2005-01-02
dot icon21/09/2005
Return made up to 24/08/05; full list of members
dot icon20/12/2004
Director resigned
dot icon20/12/2004
Director resigned
dot icon20/12/2004
New director appointed
dot icon20/12/2004
New director appointed
dot icon20/12/2004
New director appointed
dot icon31/10/2004
Accounts for a dormant company made up to 2003-12-28
dot icon21/09/2004
Return made up to 24/08/04; full list of members
dot icon04/12/2003
Return made up to 10/11/03; full list of members
dot icon31/10/2003
Accounts for a dormant company made up to 2002-12-29
dot icon22/10/2003
New director appointed
dot icon22/10/2003
Secretary resigned
dot icon22/10/2003
Director resigned
dot icon17/10/2003
New secretary appointed
dot icon30/11/2002
Return made up to 10/11/02; full list of members
dot icon02/11/2002
Accounts for a dormant company made up to 2001-12-30
dot icon17/08/2002
Auditor's resignation
dot icon01/08/2002
Director resigned
dot icon19/02/2002
Director's particulars changed
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New director appointed
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Director resigned
dot icon07/12/2001
Return made up to 10/11/01; full list of members
dot icon03/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon10/05/2001
New secretary appointed
dot icon09/05/2001
Secretary resigned
dot icon03/04/2001
Director's particulars changed
dot icon12/03/2001
Registered office changed on 12/03/01 from: 25 berkeley square london W1X 6HT
dot icon21/11/2000
Return made up to 10/11/00; full list of members
dot icon30/10/2000
Accounts for a dormant company made up to 2000-01-02
dot icon02/03/2000
Resolutions
dot icon26/01/2000
Memorandum and Articles of Association
dot icon04/01/2000
Return made up to 10/11/99; full list of members; amend
dot icon04/01/2000
Resolutions
dot icon04/01/2000
Resolutions
dot icon04/01/2000
£ nc 39000000/39800000 22/12/99
dot icon03/12/1999
Return made up to 10/11/99; full list of members
dot icon27/10/1999
Accounts made up to 1999-01-02
dot icon17/05/1999
Director's particulars changed
dot icon14/01/1999
Director's particulars changed
dot icon04/12/1998
Director resigned
dot icon04/12/1998
New director appointed
dot icon13/11/1998
Return made up to 10/11/98; full list of members
dot icon31/10/1998
Accounts made up to 1998-01-03
dot icon17/11/1997
Return made up to 10/11/97; full list of members
dot icon24/10/1997
Accounts made up to 1996-12-28
dot icon21/01/1997
New director appointed
dot icon02/12/1996
Return made up to 10/11/96; full list of members
dot icon19/10/1996
Director resigned
dot icon18/10/1996
Accounts made up to 1995-12-30
dot icon11/06/1996
New director appointed
dot icon11/06/1996
Director resigned
dot icon16/11/1995
Return made up to 10/11/95; full list of members
dot icon19/10/1995
Accounts made up to 1994-12-31
dot icon25/08/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 10/11/94; full list of members
dot icon01/11/1994
Accounts made up to 1994-01-01
dot icon11/08/1994
Director's particulars changed
dot icon01/02/1994
Director resigned;new director appointed
dot icon28/11/1993
Return made up to 10/11/93; full list of members
dot icon03/11/1993
Accounts made up to 1993-01-02
dot icon21/05/1993
Secretary's particulars changed
dot icon20/05/1993
Registered office changed on 20/05/93 from: 1/4 connaught place london W2 2EX
dot icon07/12/1992
Resolutions
dot icon07/12/1992
Resolutions
dot icon07/12/1992
Resolutions
dot icon23/11/1992
Return made up to 10/11/92; full list of members
dot icon20/11/1992
Accounts made up to 1991-12-28
dot icon24/01/1992
Return made up to 10/11/91; full list of members
dot icon29/10/1991
Accounts made up to 1990-12-29
dot icon08/07/1991
Secretary resigned;new secretary appointed
dot icon08/05/1991
Director's particulars changed
dot icon25/04/1991
Secretary's particulars changed
dot icon23/01/1991
Return made up to 20/12/90; full list of members
dot icon17/12/1990
Ad 26/03/90--------- £ si [email protected]=342790 £ ic 3457209/3799999
dot icon02/11/1990
Accounts made up to 1989-12-30
dot icon27/07/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon19/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/04/1990
New director appointed
dot icon05/04/1990
Registered office changed on 05/04/90 from: bassett house rutland park sheffield S10 2PB
dot icon29/03/1990
New director appointed
dot icon29/03/1990
Return made up to 10/11/89; full list of members
dot icon02/03/1990
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon02/03/1990
Resolutions
dot icon01/03/1990
Re-registration of Memorandum and Articles
dot icon01/03/1990
Application for reregistration from PLC to private
dot icon09/02/1990
Accounts made up to 1989-03-31
dot icon25/09/1989
Director resigned
dot icon14/09/1989
Secretary resigned;new secretary appointed;director resigned
dot icon09/06/1989
Director resigned;new director appointed
dot icon05/06/1989
Director resigned
dot icon24/04/1989
Wd 14/04/89 ad 14/03/89-14/04/89 £ si [email protected]=48125 £ ic 4025268/4073393
dot icon27/01/1989
Particulars of contract relating to shares
dot icon27/01/1989
Particulars of contract relating to shares
dot icon26/01/1989
Particulars of contract relating to shares
dot icon17/01/1989
Particulars of contract relating to shares
dot icon17/01/1989
Particulars of contract relating to shares
dot icon13/01/1989
Wd 16/12/88 ad 16/12/88--------- premium £ si [email protected]=550 £ ic 4024718/4025268
dot icon10/01/1989
Wd 14/12/88 ad 06/12/88--------- premium £ si [email protected]=82 £ ic 4024636/4024718
dot icon10/01/1989
Wd 14/12/88 ad 21/11/88--------- premium £ si [email protected]=1515 £ ic 4023121/4024636
dot icon19/12/1988
Wd 06/12/88 ad 04/11/88--------- premium £ si [email protected]=3727 £ ic 4019394/4023121
dot icon19/12/1988
Wd 06/12/88 ad 24/10/88--------- premium £ si [email protected]=462185 £ ic 3557209/4019394
dot icon27/10/1988
Resolutions
dot icon27/10/1988
Resolutions
dot icon26/09/1988
Full group accounts made up to 1988-04-01
dot icon26/09/1988
Return made up to 10/08/88; bulk list available separately
dot icon23/09/1988
Listing of particulars
dot icon19/08/1988
Resolutions
dot icon12/11/1987
Location of register of members (non legible)
dot icon21/10/1987
Director's particulars changed
dot icon21/10/1987
Registered office changed on 21/10/87 from: livesey st. Owlerton sheffield S6 2AP
dot icon01/10/1987
Accounts made up to 1987-04-03
dot icon01/10/1987
Return made up to 14/08/87; bulk list available separately
dot icon08/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/09/1987
Resolutions
dot icon13/07/1987
Secretary's particulars changed
dot icon13/09/1986
Group of companies' accounts made up to 1986-03-28
dot icon13/09/1986
Return made up to 22/08/86; full list of members
dot icon06/09/1986
Director's particulars changed
dot icon02/09/1986
Resolutions
dot icon21/05/1986
Director resigned
dot icon16/09/1983
Accounts made up to 1983-04-01
dot icon17/09/1982
Accounts made up to 1982-04-02
dot icon06/10/1981
Accounts made up to 1981-04-03
dot icon17/10/1980
Accounts made up to 1980-03-31
dot icon29/10/1979
Accounts made up to 1978-03-31
dot icon15/10/1979
Accounts made up to 1979-03-31
dot icon06/10/1977
Accounts made up to 1977-03-31
dot icon03/05/1977
Accounts made up to 1976-03-31
dot icon19/09/1975
Accounts made up to 1975-03-31
dot icon15/12/1926
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jack, Thomas Edward
Director
29/06/2010 - Present
67
Mills, John Michael
Director
30/11/2004 - 31/03/2010
231
Hladusz, John Michael
Director
11/04/2017 - Present
26
Dodds, Steve
Director
20/05/1996 - 12/07/2002
19
Ricketts, Simon Anthony
Director
06/01/1997 - 16/11/1998
7

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 TREBOR BASSETT HOLDINGS LIMITED

TREBOR BASSETT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 15/12/1926 with the registered office located at C/O Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. 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 TREBOR BASSETT HOLDINGS LIMITED?

toggle

TREBOR BASSETT HOLDINGS LIMITED is currently Dissolved. It was registered on 15/12/1926 and dissolved on 20/04/2020.

Where is TREBOR BASSETT HOLDINGS LIMITED located?

toggle

TREBOR BASSETT HOLDINGS LIMITED is registered at C/O Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does TREBOR BASSETT HOLDINGS LIMITED do?

toggle

TREBOR BASSETT HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for TREBOR BASSETT HOLDINGS LIMITED?

toggle

The latest filing was on 20/04/2020: Final Gazette dissolved following liquidation.