TROPEAST PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

TROPEAST PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02056896

Incorporation date

21/09/1986

Size

-

Contacts

Registered address

Registered address

2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PACopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1986)
dot icon08/03/2011
Final Gazette dissolved following liquidation
dot icon08/12/2010
Liquidators' statement of receipts and payments to 2009-09-08
dot icon08/12/2010
Liquidators' statement of receipts and payments to 2010-11-19
dot icon08/12/2010
Liquidators' statement of receipts and payments to 2010-05-19
dot icon08/12/2010
Liquidators' statement of receipts and payments to 2009-11-19
dot icon08/12/2010
Return of final meeting in a members' voluntary winding up
dot icon22/06/2009
Liquidators' statement of receipts and payments to 2009-05-19
dot icon14/08/2008
Registered office changed on 15/08/2008 from 2 city place beehive ring road london gatwick airport gatwick RH6 0PA
dot icon02/06/2008
Registered office changed on 03/06/2008 from connaught house alexandra terrace guildford surrey GU1 3DA
dot icon02/06/2008
Appointment of a voluntary liquidator
dot icon02/06/2008
Resolutions
dot icon02/06/2008
Declaration of solvency
dot icon28/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/03/2008
Registered office changed on 01/04/2008 from 8 liphook road haslemere surrey GU27 1NL
dot icon04/07/2007
Return made up to 25/06/07; no change of members
dot icon10/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon19/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/07/2006
Return made up to 25/06/06; full list of members
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon26/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/07/2005
Return made up to 25/06/05; full list of members
dot icon04/07/2004
Return made up to 25/06/04; full list of members
dot icon04/07/2004
Secretary resigned
dot icon28/06/2004
New secretary appointed
dot icon25/03/2004
Group of companies' accounts made up to 2003-12-31
dot icon07/03/2004
Director resigned
dot icon07/01/2004
Auditor's resignation
dot icon03/07/2003
Full accounts made up to 2002-12-31
dot icon03/07/2003
Return made up to 25/06/03; full list of members
dot icon14/07/2002
Return made up to 25/06/02; full list of members
dot icon23/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/06/2001
Return made up to 25/06/01; full list of members
dot icon29/05/2001
Full accounts made up to 2000-12-31
dot icon29/06/2000
Return made up to 28/06/00; full list of members
dot icon01/06/2000
Full group accounts made up to 1999-12-31
dot icon15/07/1999
Full group accounts made up to 1998-12-31
dot icon15/07/1999
Return made up to 03/07/99; full list of members
dot icon04/08/1998
Full group accounts made up to 1997-12-31
dot icon04/08/1998
Return made up to 03/07/98; change of members
dot icon01/09/1997
Full group accounts made up to 1996-12-31
dot icon26/08/1997
Return made up to 03/07/97; full list of members
dot icon23/07/1996
Full group accounts made up to 1995-12-31
dot icon23/07/1996
Return made up to 03/07/96; no change of members
dot icon02/08/1995
Return made up to 03/07/95; no change of members
dot icon18/07/1995
Full group accounts made up to 1994-12-31
dot icon03/01/1995
Particulars of mortgage/charge
dot icon13/07/1994
Full group accounts made up to 1993-12-31
dot icon13/07/1994
Return made up to 03/07/94; full list of members
dot icon06/12/1993
Director resigned
dot icon11/07/1993
Particulars of mortgage/charge
dot icon23/06/1993
Return made up to 03/07/93; full list of members
dot icon21/04/1993
Full group accounts made up to 1992-12-31
dot icon15/07/1992
Return made up to 03/07/92; full list of members
dot icon15/07/1992
Director's particulars changed
dot icon18/05/1992
Full group accounts made up to 1991-12-31
dot icon17/09/1991
Full group accounts made up to 1990-12-31
dot icon17/09/1991
Return made up to 19/07/91; change of members
dot icon22/08/1990
Full group accounts made up to 1989-12-31
dot icon22/08/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon12/08/1990
Return made up to 26/07/90; full list of members
dot icon24/07/1989
Full accounts made up to 1988-12-31
dot icon24/07/1989
Return made up to 10/07/89; full list of members
dot icon08/01/1989
Resolutions
dot icon28/11/1988
Full accounts made up to 1987-12-31
dot icon21/08/1988
Return made up to 22/03/88; full list of members
dot icon23/11/1986
Particulars of mortgage/charge
dot icon26/10/1986
Certificate of change of name
dot icon15/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/10/1986
Registered office changed on 16/10/86 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon21/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'connor, Jean
Secretary
23/06/2004 - 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 TROPEAST PROPERTIES LIMITED

TROPEAST PROPERTIES LIMITED is an(a) Dissolved company incorporated on 21/09/1986 with the registered office located at 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA. 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 TROPEAST PROPERTIES LIMITED?

toggle

TROPEAST PROPERTIES LIMITED is currently Dissolved. It was registered on 21/09/1986 and dissolved on 08/03/2011.

Where is TROPEAST PROPERTIES LIMITED located?

toggle

TROPEAST PROPERTIES LIMITED is registered at 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA.

What does TROPEAST PROPERTIES LIMITED do?

toggle

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

What is the latest filing for TROPEAST PROPERTIES LIMITED?

toggle

The latest filing was on 08/03/2011: Final Gazette dissolved following liquidation.