TRAFALGAR HOUSE FINANCE LTD

TRAFALGAR HOUSE FINANCE LTD

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

    Company NameTRAFALGAR HOUSE FINANCE LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00055100
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of TRAFALGAR HOUSE FINANCE LTD?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is TRAFALGAR HOUSE FINANCE LTD located?

    Registered Office Address
    Forvis Mazars Llp
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of TRAFALGAR HOUSE FINANCE LTD?

    Previous Company Names
    Company NameFromUntil
    TRAFALGAR HOUSE GROUP FINANCE PLCJul 04, 1986Jul 04, 1986
    CITY AND WEST END PROPERTIES,LIMITEDDec 03, 1897Dec 03, 1897

    What are the latest accounts for TRAFALGAR HOUSE FINANCE LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2013
    Next Accounts Due OnSep 30, 2014
    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest confirmation statement for TRAFALGAR HOUSE FINANCE LTD?

    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 FINANCE LTD?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for TRAFALGAR HOUSE FINANCE LTD?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 10, 2024

    13 pagesLIQ03

    Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on Jul 26, 2024

    3 pagesAD01

    Liquidators' statement of receipts and payments to Dec 10, 2023

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 10, 2022

    11 pagesLIQ03

    Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on May 11, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    16 pagesLIQ10

    Liquidators' statement of receipts and payments to Dec 10, 2021

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 10, 2020

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 10, 2019

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 10, 2018

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 10, 2017

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 10, 2016

    11 pages4.68

    Insolvency court order

    Court order INSOLVENCY:re block transfer replacement of liq
    28 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    2 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Dec 10, 2015

    7 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order INSOLVENCY:replacement of liquidator
    10 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Tower Bridge House St Katharines Way London E1W 1DD on Dec 22, 2014

    1 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 11, 2014

    LRESEX

    Annual return made up to Apr 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2014

    Statement of capital on Apr 11, 2014

    • Capital: GBP 102,121,000
    SH01

    Who are the officers of TRAFALGAR HOUSE FINANCE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAYCOCK, Rufus
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Secretary
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    British7584610001
    LAYCOCK, Rufus
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    United KingdomBritish7584610002
    NILSEN, Runar
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Norwegian102391880002
    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
    CHARLTON, John Michael
    Dunstone
    5 Broomfield Ride
    KT22 0LR Oxshott
    Surrey
    Director
    Dunstone
    5 Broomfield Ride
    KT22 0LR Oxshott
    Surrey
    EnglandBritish73081460001
    COOMBS, Thomas Brian
    22 Glebe Hyrst
    Sanderstead
    CR2 9JE South Croydon
    Surrey
    Director
    22 Glebe Hyrst
    Sanderstead
    CR2 9JE South Croydon
    Surrey
    British8207220001
    FARSTAD, Atle
    2 Burges Grove
    SW13 8BG London
    Director
    2 Burges Grove
    SW13 8BG London
    Norwegian50057960002
    FOSSE, Finn Erik
    5 Orchard Lane
    SW20 0SE London
    Director
    5 Orchard Lane
    SW20 0SE London
    Norwegian118721520001
    FOSTER, Michael George
    Hazeldene Chalet Close
    HP4 3NA Berkhamsted
    Hertfordshire
    Director
    Hazeldene Chalet Close
    HP4 3NA Berkhamsted
    Hertfordshire
    British44786890001
    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
    GRANT-DUFF, Andrew Martin
    43 Budgen Drive
    The Frenches
    RH1 2QB Redhill
    Surrey
    Director
    43 Budgen Drive
    The Frenches
    RH1 2QB Redhill
    Surrey
    British27431010001
    HEGGELUND, Jan Magne
    126 Silverdale Avenue
    KT12 1EH Walton On Thames
    Surrey
    Director
    126 Silverdale Avenue
    KT12 1EH Walton On Thames
    Surrey
    British67742180002
    KJAERVIK, Jan Bjorn
    Kastellbukken 13b
    FOREIGN Oslo
    1162
    Norway
    Director
    Kastellbukken 13b
    FOREIGN Oslo
    1162
    Norway
    Norwegian85020310001
    MCLUSKIE, William Grindlay
    17 Pinfield Drive
    Barnt Green
    B45 8XA Birmingham
    West Midlands
    Director
    17 Pinfield Drive
    Barnt Green
    B45 8XA Birmingham
    West Midlands
    British25437700001
    MISUND, Anders
    12 Palace Garden Mews
    W8 London
    Director
    12 Palace Garden Mews
    W8 London
    Norwegian105847420002
    MUSGRAVE, Ian Crossley
    52 Spencer Close
    Regents Park Road
    N3 3TY London
    Director
    52 Spencer Close
    Regents Park Road
    N3 3TY London
    British19349240001
    RILEY, John Edward
    46 Meadow Rise
    Blackmore
    CM4 0QY Ingatestone
    Essex
    Director
    46 Meadow Rise
    Blackmore
    CM4 0QY Ingatestone
    Essex
    British27431020001
    ROQUE PEREIRA, Marcelo
    273 Ladbroke Grove
    W10 6HF London
    Basement Flat
    Director
    273 Ladbroke Grove
    W10 6HF London
    Basement Flat
    United KingdomPortuguese134678420003
    ROSS, John
    32 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    32 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    British40603910001
    ROSS, Stuart
    15 Mckay Road
    SW20 0HT London
    Director
    15 Mckay Road
    SW20 0HT London
    EnglandBritish20168110001
    SHASHA, John David
    16 Queensmill Road
    SW6 6JS London
    Director
    16 Queensmill Road
    SW6 6JS London
    British8207240001
    SHIELDS, Geoffrey Brian
    74 Doneraile Street
    SW6 6EP London
    Director
    74 Doneraile Street
    SW6 6EP London
    EnglandBritish27431030002
    SIVERTSEN, Ole Kristian
    48 Ashley Park Avenue
    KT12 1ES Walton On Thames
    Surrey
    Director
    48 Ashley Park Avenue
    KT12 1ES Walton On Thames
    Surrey
    Norwegian78676780001
    SVANEVIK, Orjan
    Baldersgate 10
    FOREIGN Oslo
    0263
    Norway
    Director
    Baldersgate 10
    FOREIGN Oslo
    0263
    Norway
    Norwegian96318550001
    WESTLIE, Trond
    Ruglandveien 30
    FOREIGN N-1358 Jar
    Norway
    Director
    Ruglandveien 30
    FOREIGN N-1358 Jar
    Norway
    Norwegian80796320001
    WOODS, Roanld Ernest
    All Seasons House
    Sterlings Field
    SL6 9PG Cookham Dean
    Berkshire
    Director
    All Seasons House
    Sterlings Field
    SL6 9PG Cookham Dean
    Berkshire
    British82090400001

    Does TRAFALGAR HOUSE FINANCE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A sixth supplemental trust deed dated 15TH november 2000 between the company, kvaerner PLC (the "issuer" ) and the law debenture trust corporation P.L.C.
    Created On Nov 15, 2000
    Delivered On Nov 16, 2000
    Satisfied
    Amount secured
    All obligations of kvaerner PLC (as issuer) to the chargee under or pursuant to the subsisting trust deeds and the supplemental trust deed present or future, actual or contingent including the payment of principal of and interest on the outstanding stock and all other monies covenanted to be paid by the issuer to the chargee under the subsisting trust deeds and supplemental trust deeds
    Short particulars
    All the company's right title benefit and interest in the initial amount of £6,622,945.67 and the deposit being the credit balance on any account to which all or any part of the initial amount may be credited from time to time (or any renewal or redesignation thereof) and all rights benefits and proceeds in respect thereof.
    Persons Entitled
    • The Law Debenture Corporation (As Trustee)
    Transactions
    • Nov 16, 2000Registration of a charge (395)
    • Aug 21, 2001Statement of satisfaction of a charge in full or part (403a)
    An eighth supplemental trust deed dated 15TH november 2000 between the company, kvaerner PLC (the "issuer" ) and the law debenture trust corporation P.L.C.
    Created On Nov 15, 2000
    Delivered On Nov 16, 2000
    Satisfied
    Amount secured
    All obligations of kvaerner PLC (as issuer) to the chargee under or pursuant to the subsisting trust deeds and the supplemental trust deed present or future, actual or contingent including the payment of principal of and interest on the outstanding stock and all other monies covenanted to be paid by the issuer to the chargee in respect of the external bonds under the subsisting trust deeds and supplemental trust deeds
    Short particulars
    All the company's right title benefit and interest in the initial amount of £1,227,746.54 and the deposit being the credit balance on any account to which all or any part of the initial amount may be credited from time to time (or any renewal or redesignation thereof) and all rights benefits and proceeds in respect thereof.
    Persons Entitled
    • The Law Debenture Corporation (As Trustee)
    Transactions
    • Nov 16, 2000Registration of a charge (395)
    • Aug 21, 2001Statement of satisfaction of a charge in full or part (403a)
    A sixth supplemental trust deed dated 15TH november 2000 between the company, kvaerner PLC (the "issuer" ) and the law debenture trust corporation P.L.C.
    Created On Nov 15, 2000
    Delivered On Nov 16, 2000
    Satisfied
    Amount secured
    All obligations of kvaerner PLC (as issuer) to the chargee under or pursuant to the subsisting trust deeds and the supplemental trust deed present or future, actual or contingent including the payment of principal of and interest on the outstanding stock and all other monies covenanted to be paid by the issuer to the chargee in respect of the external bonds under the subsisting trust deeds and supplemental trust deeds
    Short particulars
    All the company's right title benefit and interest in the initial amount of £5,879,034.33 and the deposit being the credit balance on any account to which all or any part of the initial amount may be credited from time to time (or any renewal or redesignation thereof) and all rights benefits and proceeds in respect thereof.
    Persons Entitled
    • The Law Debenture Corporation (As Trustee)
    Transactions
    • Nov 16, 2000Registration of a charge (395)
    • Jan 16, 2002Statement of satisfaction of a charge in full or part (403a)
    A fourth supplemental trust deed dated 15TH november 2000 between the company, kvaerner PLC (the "issuer" ) and the law debenture trust corporation P.L.C.
    Created On Nov 15, 2000
    Delivered On Nov 16, 2000
    Satisfied
    Amount secured
    All obligations of kvaerner PLC (as issuer) to the chargee under or pursuant to the subsisting trust deeds and the supplemental trust deed present or future, actual or contingent including the payment of principal of and interest on the external bonds and all other monies covenanted to be paid by the issuer to the chargee in respect of the external bonds under the subsisting trust deeds and supplemental trust deeds excluding any obligations of the issuer in respect of payment of principal and interest on the kvaerner bonds
    Short particulars
    All the company's right title benefit and interest in and to the initial amount of £12,736,708.88 and the deposit being the credit balance on any account to which all or any of part of the initial deposit may be credited from time to time (and any renewal or redesignation thereof) and all rights benefits and proceeds in respect thereof.
    Persons Entitled
    • The Law Debenture Trust Corporation (As Trustee)
    Transactions
    • Nov 16, 2000Registration of a charge (395)
    • Aug 21, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 15, 1982
    Delivered On Jan 28, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or trafalgar house limited to the chargee on any account whatsoever pursuant to a facility letter dated 23.3.78
    Short particulars
    L/Hold bush lane housse, 80, cannon street, london EC4 title no ngl 337827.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 28, 1982Registration of a charge
    Mortgage
    Created On Mar 05, 1952
    Delivered On Mar 18, 1952
    Satisfied
    Amount secured
    £90,000
    Short particulars
    1-18 station buildings new bridge stree t london.
    Persons Entitled
    • North British Ad Mercantile Insurance Company Limited
    Transactions
    • Mar 18, 1952Registration of a charge

    Does TRAFALGAR HOUSE FINANCE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 11, 2014Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adam Harris
    Tower Bridge House St Katherines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katherines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Michael James Wellard
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Roderick John Weston
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Neil John Mather
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD 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