TRL COMPLIANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

TRL COMPLIANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02731233

Incorporation date

14/07/1992

Size

Full

Contacts

Registered address

Registered address

BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1992)
dot icon06/09/2011
Final Gazette dissolved following liquidation
dot icon06/06/2011
Liquidators' statement of receipts and payments to 2011-05-31
dot icon06/06/2011
Return of final meeting in a creditors' voluntary winding up
dot icon25/05/2011
Liquidators' statement of receipts and payments to 2011-04-23
dot icon03/11/2010
Liquidators' statement of receipts and payments to 2010-10-23
dot icon04/05/2010
Liquidators' statement of receipts and payments to 2010-04-23
dot icon17/11/2009
Liquidators' statement of receipts and payments to 2009-10-23
dot icon08/05/2009
Liquidators' statement of receipts and payments to 2009-04-23
dot icon27/12/2008
Registered office changed on 28/12/2008 from c/o baker tilly brazennose house lincoln square manchester M2 5BL
dot icon06/11/2008
Liquidators' statement of receipts and payments to 2008-10-23
dot icon18/05/2008
Liquidators' statement of receipts and payments to 2008-10-23
dot icon07/11/2007
Liquidators' statement of receipts and payments
dot icon11/09/2007
Secretary resigned
dot icon23/10/2006
Administrator's progress report
dot icon23/10/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/07/2006
Miscellaneous
dot icon20/07/2006
Notice of appointment of replacement/additional administrator
dot icon20/07/2006
Notice of vacation of office by administrator
dot icon31/05/2006
Administrator's progress report
dot icon22/01/2006
Result of meeting of creditors
dot icon28/12/2005
Statement of administrator's proposal
dot icon10/11/2005
Registered office changed on 11/11/05 from: long green forthampton gloucester gloucestershire GL19 4QH
dot icon03/11/2005
Appointment of an administrator
dot icon01/08/2005
Return made up to 15/07/05; full list of members
dot icon01/08/2005
Location of register of members address changed
dot icon01/08/2005
Location of debenture register address changed
dot icon03/11/2004
Full accounts made up to 2004-03-31
dot icon17/10/2004
New director appointed
dot icon27/09/2004
Particulars of mortgage/charge
dot icon27/09/2004
Particulars of mortgage/charge
dot icon27/09/2004
Particulars of mortgage/charge
dot icon27/09/2004
Particulars of mortgage/charge
dot icon27/09/2004
Particulars of mortgage/charge
dot icon27/09/2004
Particulars of mortgage/charge
dot icon21/09/2004
Auditor's resignation
dot icon21/09/2004
Secretary resigned;director resigned
dot icon21/09/2004
New secretary appointed
dot icon21/09/2004
New director appointed
dot icon21/09/2004
Declaration of assistance for shares acquisition
dot icon21/09/2004
Resolutions
dot icon09/09/2004
Declaration of satisfaction of mortgage/charge
dot icon09/09/2004
Declaration of satisfaction of mortgage/charge
dot icon09/09/2004
Declaration of satisfaction of mortgage/charge
dot icon09/09/2004
Declaration of satisfaction of mortgage/charge
dot icon09/09/2004
Declaration of satisfaction of mortgage/charge
dot icon09/09/2004
Declaration of satisfaction of mortgage/charge
dot icon09/09/2004
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Ad 12/07/04--------- £ si 200000@1
dot icon11/08/2004
Nc inc already adjusted 12/07/04
dot icon11/08/2004
Resolutions
dot icon11/08/2004
Resolutions
dot icon11/08/2004
Resolutions
dot icon11/08/2004
Director resigned
dot icon11/08/2004
Director resigned
dot icon05/08/2004
Return made up to 15/07/04; full list of members
dot icon26/07/2004
Particulars of mortgage/charge
dot icon25/07/2004
Resolutions
dot icon25/07/2004
Resolutions
dot icon25/07/2004
Resolutions
dot icon25/07/2004
Declaration of assistance for shares acquisition
dot icon25/07/2004
Director resigned
dot icon06/05/2004
Secretary resigned;director resigned
dot icon20/04/2004
New secretary appointed
dot icon04/12/2003
Full accounts made up to 2003-03-31
dot icon27/07/2003
Return made up to 15/07/03; full list of members
dot icon27/07/2003
Director's particulars changed
dot icon27/07/2003
Location of register of members address changed
dot icon27/07/2003
Location of debenture register address changed
dot icon14/01/2003
Full accounts made up to 2002-03-31
dot icon06/01/2003
Registered office changed on 07/01/03 from: 3 well lane clare suffolk CO10 8NH
dot icon21/07/2002
Return made up to 15/07/02; full list of members
dot icon10/12/2001
Full accounts made up to 2001-03-31
dot icon03/11/2001
Secretary resigned
dot icon19/07/2001
Return made up to 15/07/01; full list of members
dot icon28/06/2001
Particulars of mortgage/charge
dot icon16/05/2001
Particulars of mortgage/charge
dot icon29/10/2000
Full accounts made up to 2000-03-31
dot icon13/07/2000
Return made up to 15/07/00; full list of members
dot icon24/04/2000
Certificate of change of name
dot icon20/10/1999
Full accounts made up to 1999-03-31
dot icon21/07/1999
Return made up to 15/07/99; full list of members
dot icon30/10/1998
Full accounts made up to 1998-03-31
dot icon11/10/1998
New secretary appointed
dot icon09/08/1998
Particulars of mortgage/charge
dot icon21/07/1998
Return made up to 15/07/98; full list of members
dot icon13/01/1998
Particulars of mortgage/charge
dot icon03/12/1997
Full accounts made up to 1997-03-31
dot icon17/07/1997
Return made up to 15/07/97; change of members
dot icon24/03/1997
New director appointed
dot icon31/10/1996
Full accounts made up to 1996-03-31
dot icon23/09/1996
New director appointed
dot icon19/08/1996
New director appointed
dot icon18/07/1996
Return made up to 15/07/96; full list of members
dot icon18/07/1996
Director's particulars changed
dot icon23/03/1996
Ad 22/02/96--------- £ si 6826@1=6826 £ ic 548991/555817
dot icon04/03/1996
Full accounts made up to 1995-03-31
dot icon17/07/1995
Return made up to 15/07/95; full list of members
dot icon26/06/1995
Ad 17/05/95--------- £ si 500@1=500 £ ic 548491/548991
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon25/07/1994
Accounting reference date extended from 30/09 to 31/03
dot icon19/07/1994
Return made up to 15/07/94; full list of members
dot icon19/07/1994
Location of register of members address changed
dot icon10/05/1994
Ad 30/09/93--------- £ si 2700@1=2700 £ ic 545791/548491
dot icon08/05/1994
Resolutions
dot icon04/05/1994
Full accounts made up to 1993-09-30
dot icon12/04/1994
Ad 30/09/93--------- £ si 203678@1=203678 £ ic 342113/545791
dot icon10/04/1994
Particulars of mortgage/charge
dot icon13/03/1994
Resolutions
dot icon13/03/1994
£ nc 400000/600000 30/09/93
dot icon17/08/1993
Particulars of contract relating to shares
dot icon17/08/1993
Ad 20/05/93--------- £ si 340806@1
dot icon19/07/1993
Return made up to 15/07/93; full list of members
dot icon01/06/1993
Ad 20/05/93--------- £ si 340806@1=340806 £ ic 1307/342113
dot icon26/05/1993
Ad 13/04/93--------- £ si 905@1=905 £ ic 402/1307
dot icon19/05/1993
Ad 13/04/93--------- £ si 400@1=400 £ ic 2/402
dot icon25/02/1993
Resolutions
dot icon25/02/1993
£ nc 200000/400000 01/10/92
dot icon08/11/1992
Particulars of mortgage/charge
dot icon24/09/1992
New director appointed
dot icon23/09/1992
Accounting reference date notified as 30/09
dot icon13/09/1992
Memorandum and Articles of Association
dot icon08/09/1992
Director resigned;new director appointed
dot icon08/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon08/09/1992
Registered office changed on 09/09/92 from: 2 baches street london N1 6UB
dot icon03/09/1992
Resolutions
dot icon03/09/1992
Nc inc already adjusted 05/08/92
dot icon03/09/1992
Resolutions
dot icon03/09/1992
Resolutions
dot icon20/08/1992
Certificate of change of name
dot icon14/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2004
dot iconLast change occurred
30/03/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2004
dot iconNext account date
30/03/2005
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mead, Richard
Director
11/02/1997 - 12/07/2004
2
Heaven, Mark Herbert
Director
30/07/1996 - 12/07/2004
12
Heaven, Mark Herbert
Director
11/10/2004 - Present
12
Sheargold, Robert Albert
Director
05/08/1992 - 31/03/2004
5
Harris, Paul Graeme
Director
05/08/1992 - Present
1

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 TRL COMPLIANCE SERVICES LIMITED

TRL COMPLIANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 14/07/1992 with the registered office located at BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 3 Hardman Street, Manchester M3 3HF. There are currently 3 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 TRL COMPLIANCE SERVICES LIMITED?

toggle

TRL COMPLIANCE SERVICES LIMITED is currently Dissolved. It was registered on 14/07/1992 and dissolved on 06/09/2011.

Where is TRL COMPLIANCE SERVICES LIMITED located?

toggle

TRL COMPLIANCE SERVICES LIMITED is registered at BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 3 Hardman Street, Manchester M3 3HF.

What does TRL COMPLIANCE SERVICES LIMITED do?

toggle

TRL COMPLIANCE SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for TRL COMPLIANCE SERVICES LIMITED?

toggle

The latest filing was on 06/09/2011: Final Gazette dissolved following liquidation.