TROON REALISATIONS 2010 LIMITED

Register to unlock more data on OkredoRegister

TROON REALISATIONS 2010 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03640609

Incorporation date

29/09/1998

Size

Dormant

Contacts

Registered address

Registered address

Sherlock House, 73 Baker Street, London W1U 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1998)
dot icon23/11/2011
Final Gazette dissolved following liquidation
dot icon23/08/2011
Administrator's progress report to 2011-08-12
dot icon23/08/2011
Notice of move from Administration to Dissolution on 2011-08-19
dot icon29/03/2011
Administrator's progress report to 2011-02-12
dot icon20/02/2011
Notice of deemed approval of proposals
dot icon12/10/2010
Statement of administrator's proposal
dot icon06/10/2010
Certificate of change of name
dot icon19/09/2010
Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 2010-09-20
dot icon12/09/2010
Change of name notice
dot icon08/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/08/2010
Appointment of an administrator
dot icon11/08/2010
Termination of appointment of Ivan Bolton as a secretary
dot icon11/08/2010
Termination of appointment of Philip Maudsley as a director
dot icon11/08/2010
Termination of appointment of Christopher Hinton as a director
dot icon11/08/2010
Termination of appointment of Ivan Bolton as a director
dot icon04/08/2010
Accounts for a dormant company made up to 2010-04-02
dot icon07/07/2010
Registered office address changed from Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH on 2010-07-08
dot icon04/07/2010
Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on 2010-07-05
dot icon07/04/2010
Termination of appointment of Keith Chapman as a director
dot icon03/12/2009
Termination of appointment of Patrick Jolly as a director
dot icon18/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon30/09/2009
Full accounts made up to 2009-04-03
dot icon03/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon29/07/2009
Resolutions
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/02/2009
Full accounts made up to 2008-03-31
dot icon19/11/2008
Return made up to 30/09/08; full list of members
dot icon28/07/2008
Auditor's resignation
dot icon28/07/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon13/07/2008
Director appointed christopher david hinton
dot icon18/03/2008
Director's Change of Particulars / keith chapman / 03/03/2008 / HouseName/Number was: , now: flasby hall; Street was: moorlands, now: flasby; Area was: moor lane burley woodhead, now: ; Post Town was: ilkley, now: nr skipton; Region was: west yorkshire, now: north yorkshire; Post Code was: LS29 7SW, now: BD23 3PX; Country was: , now: united kingdom
dot icon14/01/2008
Director resigned
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon27/10/2007
Return made up to 30/09/07; full list of members
dot icon27/10/2007
Director resigned
dot icon27/10/2007
Location of register of members address changed
dot icon27/10/2007
Location of debenture register address changed
dot icon15/10/2007
Director resigned
dot icon21/08/2007
Director resigned
dot icon01/03/2007
New director appointed
dot icon25/02/2007
New director appointed
dot icon20/02/2007
New secretary appointed;new director appointed
dot icon20/02/2007
Registered office changed on 21/02/07 from: 80-81 tottenham court road london W1T 4TE
dot icon09/01/2007
Secretary resigned
dot icon03/01/2007
Ad 21/12/06--------- £ si [email protected]= 9600 £ ic 4573969/4583569
dot icon20/11/2006
Return made up to 30/09/06; full list of members
dot icon19/09/2006
Accounts for a medium company made up to 2005-12-31
dot icon09/07/2006
Director's particulars changed
dot icon09/07/2006
Director resigned
dot icon09/07/2006
New director appointed
dot icon22/02/2006
Director resigned
dot icon22/02/2006
New director appointed
dot icon14/12/2005
Resolutions
dot icon23/10/2005
Return made up to 30/09/05; change of members
dot icon05/10/2005
New director appointed
dot icon05/10/2005
Director resigned
dot icon02/06/2005
Accounts for a medium company made up to 2004-12-31
dot icon19/01/2005
Resolutions
dot icon02/11/2004
Return made up to 30/09/04; full list of members
dot icon02/11/2004
Secretary's particulars changed
dot icon02/11/2004
Location of register of members address changed
dot icon02/11/2004
Location of debenture register address changed
dot icon06/10/2004
Director resigned
dot icon21/06/2004
Accounts for a medium company made up to 2003-12-31
dot icon11/05/2004
Registered office changed on 12/05/04 from: 10 greenland street camden london NW1 0ND
dot icon25/11/2003
Particulars of contract relating to shares
dot icon25/11/2003
Ad 20/10/03--------- £ si [email protected]=4550000 £ ic 18028/4568028
dot icon19/10/2003
Nc inc already adjusted 08/10/03
dot icon19/10/2003
Resolutions
dot icon19/10/2003
Resolutions
dot icon19/10/2003
Resolutions
dot icon19/10/2003
Resolutions
dot icon19/10/2003
Resolutions
dot icon08/10/2003
Return made up to 30/09/03; change of members
dot icon08/10/2003
Director's particulars changed
dot icon08/10/2003
Location of register of members address changed
dot icon08/10/2003
Location of debenture register address changed
dot icon07/09/2003
Director resigned
dot icon26/08/2003
Secretary resigned
dot icon26/08/2003
New secretary appointed
dot icon18/08/2003
Accounts for a small company made up to 2002-12-31
dot icon23/07/2003
Director's particulars changed
dot icon19/05/2003
New director appointed
dot icon19/05/2003
New director appointed
dot icon19/05/2003
Director resigned
dot icon12/05/2003
Resolutions
dot icon12/05/2003
Resolutions
dot icon12/05/2003
Resolutions
dot icon12/05/2003
£ nc 145404/162309 13/12/02
dot icon06/11/2002
Return made up to 30/09/02; no change of members
dot icon26/10/2002
Accounts for a small company made up to 2001-12-31
dot icon09/06/2002
Return made up to 30/09/01; full list of members
dot icon09/06/2002
Director resigned
dot icon09/06/2002
Registered office changed on 10/06/02
dot icon09/06/2002
Location of register of members address changed
dot icon09/06/2002
Location of debenture register address changed
dot icon01/06/2002
Resolutions
dot icon01/06/2002
Resolutions
dot icon01/06/2002
Resolutions
dot icon01/06/2002
£ nc 112000/145404 03/05/02
dot icon09/05/2002
Particulars of mortgage/charge
dot icon29/04/2002
New director appointed
dot icon14/01/2002
Particulars of mortgage/charge
dot icon22/11/2001
Registered office changed on 23/11/01 from: elizabeth house 39 york road london SE1 7NQ
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon26/10/2001
New director appointed
dot icon08/10/2001
Director resigned
dot icon18/09/2001
Director resigned
dot icon12/09/2001
Particulars of mortgage/charge
dot icon12/09/2001
Statement of affairs
dot icon12/09/2001
Ad 10/10/00--------- £ si [email protected]=1584 £ ic 25807/27391
dot icon06/09/2001
Memorandum and Articles of Association
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Ad 10/10/00--------- £ si [email protected]=6365 £ ic 19442/25807
dot icon06/09/2001
£ nc 25000/112000 29/08/01
dot icon06/09/2001
Director resigned
dot icon11/02/2001
New director appointed
dot icon11/02/2001
Director resigned
dot icon31/01/2001
Full accounts made up to 1999-12-31
dot icon14/01/2001
Statement of affairs
dot icon14/01/2001
Ad 10/10/00--------- £ si [email protected]=6470 £ ic 12972/19442
dot icon01/01/2001
Return made up to 30/09/00; full list of members
dot icon30/11/2000
Statement of affairs
dot icon30/11/2000
Ad 10/10/00--------- £ si [email protected]=739 £ ic 12233/12972
dot icon28/11/2000
Registered office changed on 29/11/00 from: 165 queen victoria street london EC4V 4DD
dot icon14/11/2000
Ad 10/10/00--------- £ si [email protected]=9365 £ ic 2868/12233
dot icon05/11/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
Director resigned
dot icon22/10/2000
Nc inc already adjusted 09/10/00
dot icon22/10/2000
Resolutions
dot icon22/10/2000
Resolutions
dot icon22/10/2000
Resolutions
dot icon22/10/2000
Resolutions
dot icon22/10/2000
Resolutions
dot icon10/10/2000
Particulars of mortgage/charge
dot icon03/08/2000
Secretary resigned
dot icon03/08/2000
New secretary appointed
dot icon14/06/2000
Ad 05/06/00--------- £ si [email protected]=640 £ ic 2228/2868
dot icon29/05/2000
Delivery ext'd 3 mth 31/12/99
dot icon15/03/2000
Director resigned
dot icon15/03/2000
New director appointed
dot icon15/03/2000
Ad 18/02/00--------- £ si [email protected]=640 £ ic 1588/2228
dot icon15/03/2000
Nc inc already adjusted 18/02/00
dot icon06/03/2000
Resolutions
dot icon06/03/2000
Resolutions
dot icon06/03/2000
Resolutions
dot icon06/03/2000
Resolutions
dot icon24/02/2000
Certificate of change of name
dot icon07/02/2000
New director appointed
dot icon24/01/2000
Return made up to 30/09/99; full list of members
dot icon24/01/2000
Location of register of members address changed
dot icon16/12/1999
Particulars of mortgage/charge
dot icon22/11/1999
Registered office changed on 23/11/99 from: bentinck house 20 bulstrode street london W1M 5FR
dot icon20/07/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon14/06/1999
Ad 24/05/99--------- £ si [email protected]=588 £ ic 1000/1588
dot icon14/06/1999
Nc dec already adjusted 24/05/99
dot icon14/06/1999
Resolutions
dot icon14/06/1999
Resolutions
dot icon14/06/1999
Resolutions
dot icon06/06/1999
New director appointed
dot icon05/06/1999
Resolutions
dot icon05/06/1999
Resolutions
dot icon05/06/1999
Resolutions
dot icon05/06/1999
Ad 20/05/99--------- £ si 900@1=900 £ ic 100/1000
dot icon05/06/1999
£ nc 100/2000 20/05/99
dot icon31/05/1999
New director appointed
dot icon17/05/1999
Ad 30/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon04/11/1998
Director resigned
dot icon04/11/1998
Secretary resigned
dot icon04/11/1998
New director appointed
dot icon04/11/1998
New secretary appointed;new director appointed
dot icon04/11/1998
Registered office changed on 05/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/04/2010
dot iconLast change occurred
01/04/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/04/2010
dot iconNext account date
01/04/2011
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maudsley, Philip Binns
Director
04/01/2007 - 10/08/2010
144
Benfield, James
Director
31/03/2000 - 30/03/2007
1
Haining, Andrew
Director
23/04/2003 - 27/09/2005
38
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
29/09/1998 - 29/09/1998
16011
London Law Services Limited
Nominee Director
29/09/1998 - 29/09/1998
15403

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 TROON REALISATIONS 2010 LIMITED

TROON REALISATIONS 2010 LIMITED is an(a) Dissolved company incorporated on 29/09/1998 with the registered office located at Sherlock House, 73 Baker Street, London W1U 6RD. There is currently no 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 TROON REALISATIONS 2010 LIMITED?

toggle

TROON REALISATIONS 2010 LIMITED is currently Dissolved. It was registered on 29/09/1998 and dissolved on 23/11/2011.

Where is TROON REALISATIONS 2010 LIMITED located?

toggle

TROON REALISATIONS 2010 LIMITED is registered at Sherlock House, 73 Baker Street, London W1U 6RD.

What does TROON REALISATIONS 2010 LIMITED do?

toggle

TROON REALISATIONS 2010 LIMITED operates in the Other retail sale in specialised stores (52.48 - SIC 2003) sector.

What is the latest filing for TROON REALISATIONS 2010 LIMITED?

toggle

The latest filing was on 23/11/2011: Final Gazette dissolved following liquidation.