TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED

TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameTRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00012286
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED?

    • (7415) /
    • (7499) /

    Where is TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED located?

    Registered Office Address
    Surrey House
    36-44 High Street
    RH1 1RH Redhill
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE CUNARD STEAM-SHIP COMPANY LIMITEDMay 23, 1878May 23, 1878

    What are the latest accounts for TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2008
    Next Accounts Due OnOct 31, 2009
    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What is the status of the latest confirmation statement for TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 02, 2017
    Next Confirmation Statement DueApr 16, 2017
    OverdueYes

    What is the status of the latest annual return for TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Members' Voluntary Liquidation

    4 pagesREST-MVL

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Rufus Laycock on Feb 26, 2014

    3 pagesCH01

    Registered office address changed from , C/O Baker Tilly, 6th Floor 25 Farringdon Street, London, EC4A 4AB on Nov 20, 2013

    2 pagesAD01

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 31, 2012

    6 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Jan 03, 2012

    6 pages4.68

    Liquidators' statement of receipts and payments to Jul 03, 2011

    6 pages4.68

    Liquidators' statement of receipts and payments to Jan 03, 2011

    6 pages4.68

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency court order

    Court order insolvency:replacement of liquidator, D.P. hudson replacing P.J.R. souster 01/12/2010
    9 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from , 5 Old Bailey, London, EC4M 7AF on Nov 29, 2010

    2 pagesAD01

    Registered office address changed from , Surrey House 36-44 High Street, Redhill, Surrey, RH1 1RH on Jan 11, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Termination of appointment of Rufus Laycock as a secretary

    2 pagesTM02

    Termination of appointment of Marcelo Roque Pereira as a director

    2 pagesTM01

    Termination of appointment of Runar Nilsen as a director

    2 pagesTM01

    Appointment of Rufus Laycock as a director

    3 pagesAP01

    Who are the officers of TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAYCOCK, Rufus
    36-44 High Street
    RH1 1RH Redhill
    Surrey House
    Surrey
    Director
    36-44 High Street
    RH1 1RH Redhill
    Surrey House
    Surrey
    United KingdomBritish7584610002
    ARNKVAERN, Anders
    5 Ernle Road
    SW20 0HH London
    Secretary
    5 Ernle Road
    SW20 0HH London
    Norwegian49759930002
    BARLOW, Brian Norman
    2 Old Hadlow Road
    TN10 4EZ Tonbridge
    Kent
    Secretary
    2 Old Hadlow Road
    TN10 4EZ Tonbridge
    Kent
    British453990001
    ERIKSRUD, Eystein
    Flat 14
    Pier House Cheyne Walk
    SW3 5HG London
    Secretary
    Flat 14
    Pier House Cheyne Walk
    SW3 5HG London
    British72707990001
    HAUGSTAD, Hans
    3 Lambourne Avenue
    SW19 7DW London
    Secretary
    3 Lambourne Avenue
    SW19 7DW London
    Norwegian62179360001
    LAYCOCK, Rufus
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    Secretary
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    British7584610001
    PEATE, Roland Duncan
    87 Bennetts Way
    Shirley
    CR0 8AG Croydon
    Surrey
    Secretary
    87 Bennetts Way
    Shirley
    CR0 8AG Croydon
    Surrey
    British7628800001
    ANSDELL, John Reginald Wardhaugh
    17 Randolph Avenue
    W9 1BH London
    Director
    17 Randolph Avenue
    W9 1BH London
    British5094500001
    COOKE, Anthony Roderick Chichester Bancroft
    Poland Court
    RG29 1JL Odiham
    Hampshire
    Director
    Poland Court
    RG29 1JL Odiham
    Hampshire
    EnglandBritish5503780001
    FINNE, Hans Petter
    32 Gloucester Walk
    W8 4HY London
    Director
    32 Gloucester Walk
    W8 4HY London
    Norwegian50130950001
    FLETCHER, John Wilfred Sword
    House B 36 Island Road
    Deepwater Bay
    Hong Kong Sar
    Pr China
    Director
    House B 36 Island Road
    Deepwater Bay
    Hong Kong Sar
    Pr China
    British69869500001
    FOWLER, Ian
    32 Newton Road
    W2 5LT London
    Director
    32 Newton Road
    W2 5LT London
    British41294100001
    GAWLER, David
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    Director
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    United KingdomSouth African167282630001
    GORMLY, Allan Graham
    56 North Park
    SL9 8JR Gerrards Cross
    Buckinghamshire
    Director
    56 North Park
    SL9 8JR Gerrards Cross
    Buckinghamshire
    British1308140001
    LAYCOCK, Rufus
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    Director
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    United KingdomBritish7584610001
    MALE, Jan Arnstein
    Harald Haardfagres Gate 2
    FOREIGN N-0363 Oslo
    Norway
    Director
    Harald Haardfagres Gate 2
    FOREIGN N-0363 Oslo
    Norway
    Norwegian52345770002
    MCDERMOTT, Dermot St John
    8 Grange Road
    W4 4DA London
    Director
    8 Grange Road
    W4 4DA London
    British35751350001
    NILSEN, Runar
    Apt 302
    Osloveien 29
    Drobak Panorama,
    1440 Drobak
    Norway
    Director
    Apt 302
    Osloveien 29
    Drobak Panorama,
    1440 Drobak
    Norway
    Norwegian102391880002
    OLSEN, Hans Ebenedict
    65/69 Mount Kellet Road
    Town House M
    Hong Kong
    Director
    65/69 Mount Kellet Road
    Town House M
    Hong Kong
    British78045000002
    PANKAKOSKI, Antti
    Oaktrees
    Clare Hill
    KT10 9NA Esher
    Surrey
    Director
    Oaktrees
    Clare Hill
    KT10 9NA Esher
    Surrey
    Finland54924130001
    PARKER, Eric Wilson, Sir
    Crimbourne House
    Crimbourne Lane Green Wisborough
    RH14 0HR Billingshurst
    West Sussex
    Director
    Crimbourne House
    Crimbourne Lane Green Wisborough
    RH14 0HR Billingshurst
    West Sussex
    EnglandBritish36208980001
    RICH, Nigel Mervyn Sutherland
    65 Chelsea Square
    SW3 6LE London
    Director
    65 Chelsea Square
    SW3 6LE London
    United KingdomBritish50875570003
    ROQUE PEREIRA, Marcelo
    273 Ladbroke Grove
    W10 6HF London
    Basement Flat
    Director
    273 Ladbroke Grove
    W10 6HF London
    Basement Flat
    United KingdomPortuguese134678420003
    TONSETH, Erik
    Aldworth House Old Avenue
    St George's Hill
    KT13 0PZ Weybridge
    Surrey
    Director
    Aldworth House Old Avenue
    St George's Hill
    KT13 0PZ Weybridge
    Surrey
    Norwegian48350850002
    URSIN-SMITH, Kjell
    53 Iverna Court
    Iverna Gardens
    W8 6TS London
    Director
    53 Iverna Court
    Iverna Gardens
    W8 6TS London
    Norwegian49760180002
    WARD, Peter Terry
    21 Alexander Square
    SW3 2AU London
    Director
    21 Alexander Square
    SW3 2AU London
    EnglandBritish55900930001
    WATKINS, James Arthur
    2 Montpelier Square
    SW7 1JT London
    Director
    2 Montpelier Square
    SW7 1JT London
    British53231400002
    WILLIAMS, Nigel Edward Oliver
    17 Holmes Road
    Strawberry Hill
    TW1 4RF Twickenham
    Middlesex
    Director
    17 Holmes Road
    Strawberry Hill
    TW1 4RF Twickenham
    Middlesex
    EnglandBritish8325950001
    WITTUSEN, Dag Fasmer
    Risstubben 5
    FOREIGN Oslo
    0374
    Norway
    Director
    Risstubben 5
    FOREIGN Oslo
    0374
    Norway
    Norwegian100360490001

    Does TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 04, 2010Commencement of winding up
    May 09, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Bruce Alexander Mackay
    5 Old Bailey
    EC4M 7AF London
    practitioner
    5 Old Bailey
    EC4M 7AF London
    Peter John Robertson Souster
    5 Old Bailey
    EC4M 7AF London
    practitioner
    5 Old Bailey
    EC4M 7AF London
    David Paul Hudson
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0