TREVOL ESTATES LIMITED

Register to unlock more data on OkredoRegister

TREVOL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02288448

Incorporation date

18/08/1988

Size

-

Contacts

Registered address

Registered address

5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1988)
dot icon16/02/2010
Final Gazette dissolved following liquidation
dot icon16/11/2009
Return of final meeting in a members' voluntary winding up
dot icon19/04/2009
Liquidators' statement of receipts and payments to 2009-03-31
dot icon21/04/2008
Registered office changed on 22/04/2008 from 9 new square lincoln's inn london WC2A 3QN
dot icon16/04/2008
Declaration of solvency
dot icon16/04/2008
Resolutions
dot icon16/04/2008
Appointment of a voluntary liquidator
dot icon06/03/2008
Return made up to 28/02/08; no change of members
dot icon20/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/05/2007
Return made up to 28/02/07; full list of members
dot icon16/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/05/2006
Return made up to 28/02/06; full list of members
dot icon18/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon31/03/2005
Return made up to 28/02/05; full list of members
dot icon25/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/07/2004
Registered office changed on 07/07/04 from: 2 new square lincolns inn london WC2A 3RZ
dot icon08/03/2004
Return made up to 28/02/04; full list of members
dot icon01/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon21/01/2004
Declaration of satisfaction of mortgage/charge
dot icon21/01/2004
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Return made up to 28/02/03; full list of members
dot icon12/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon11/12/2002
New secretary appointed
dot icon11/12/2002
Director resigned
dot icon11/12/2002
Secretary resigned
dot icon26/03/2002
Secretary resigned
dot icon26/03/2002
New secretary appointed
dot icon10/03/2002
Return made up to 28/02/02; full list of members
dot icon27/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon12/09/2001
Return made up to 28/02/01; full list of members
dot icon20/12/2000
Full accounts made up to 2000-03-31
dot icon05/03/2000
Return made up to 28/02/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon04/03/1999
Return made up to 28/02/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon03/03/1998
Return made up to 28/02/98; full list of members
dot icon08/01/1998
Full accounts made up to 1997-03-31
dot icon05/03/1997
Return made up to 28/02/97; full list of members
dot icon19/01/1997
Full accounts made up to 1996-03-31
dot icon03/03/1996
Return made up to 28/02/96; full list of members
dot icon23/01/1996
Full accounts made up to 1995-03-31
dot icon01/05/1995
Return made up to 02/03/95; no change of members
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon14/03/1994
Return made up to 02/03/94; full list of members
dot icon14/03/1994
Director's particulars changed
dot icon05/02/1994
Full accounts made up to 1993-03-31
dot icon29/09/1993
Particulars of mortgage/charge
dot icon26/05/1993
Full accounts made up to 1992-03-31
dot icon13/04/1993
Return made up to 02/03/93; full list of members
dot icon13/04/1993
Director's particulars changed
dot icon01/06/1992
Ad 05/05/92--------- £ si 100000@1=100000 £ ic 800000/900000
dot icon10/03/1992
Return made up to 02/03/92; full list of members
dot icon25/02/1992
Particulars of contract relating to shares
dot icon25/02/1992
Ad 11/02/92--------- £ si 190000@1=190000 £ ic 610000/800000
dot icon17/02/1992
Nc inc already adjusted 04/02/92
dot icon17/02/1992
Ad 11/02/92--------- £ si 20000@1=20000 £ ic 400000/420000
dot icon17/02/1992
Ad 11/02/92--------- £ si 190000@1=190000 £ ic 420000/610000
dot icon09/02/1992
Resolutions
dot icon09/02/1992
Resolutions
dot icon26/11/1991
Full accounts made up to 1991-03-31
dot icon11/03/1991
Return made up to 02/03/91; full list of members
dot icon14/01/1991
Full accounts made up to 1990-03-31
dot icon03/12/1990
Addendum to annual accounts
dot icon26/03/1990
Memorandum and Articles of Association
dot icon26/03/1990
Return made up to 02/03/90; full list of members
dot icon12/10/1989
Registration of charge for debentures
dot icon02/07/1989
Wd 29/06/89 ad 27/02/89--------- £ si 399996@1=399996 £ ic 4/400000
dot icon29/01/1989
Nc inc already adjusted
dot icon29/01/1989
Resolutions
dot icon29/01/1989
Resolutions
dot icon24/01/1989
Certificate of change of name
dot icon15/01/1989
Wd 15/12/88 ad 14/12/88--------- £ si 2@1=2 £ ic 2/4
dot icon28/11/1988
New director appointed
dot icon25/10/1988
Registered office changed on 26/10/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon25/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Joseph Charles
Secretary
05/12/2002 - Present
3
Allen, Andrew John
Secretary
15/03/2002 - 05/12/2002
10

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 TREVOL ESTATES LIMITED

TREVOL ESTATES LIMITED is an(a) Dissolved company incorporated on 18/08/1988 with the registered office located at 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG. 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 TREVOL ESTATES LIMITED?

toggle

TREVOL ESTATES LIMITED is currently Dissolved. It was registered on 18/08/1988 and dissolved on 16/02/2010.

Where is TREVOL ESTATES LIMITED located?

toggle

TREVOL ESTATES LIMITED is registered at 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 6AG.

What does TREVOL ESTATES LIMITED do?

toggle

TREVOL ESTATES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for TREVOL ESTATES LIMITED?

toggle

The latest filing was on 16/02/2010: Final Gazette dissolved following liquidation.