TRAFALGAR HOUSE FINANCE LTD
Overview
| Company Name | TRAFALGAR HOUSE FINANCE LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00055100 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TRAFALGAR HOUSE FINANCE LTD?
| Company Name | From | Until |
|---|---|---|
| TRAFALGAR HOUSE GROUP FINANCE PLC | Jul 04, 1986 | Jul 04, 1986 |
| CITY AND WEST END PROPERTIES,LIMITED | Dec 03, 1897 | Dec 03, 1897 |
What are the latest accounts for TRAFALGAR HOUSE FINANCE LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2013 |
| Next Accounts Due On | Sep 30, 2014 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest confirmation statement for TRAFALGAR HOUSE FINANCE LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 02, 2017 |
| Next Confirmation Statement Due | Apr 16, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for TRAFALGAR HOUSE FINANCE LTD?
| Annual Return |
|
|---|
What are the latest filings for TRAFALGAR HOUSE FINANCE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 10, 2024 | 13 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2023 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2022 | 11 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 16 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2021 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2020 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2019 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2018 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2017 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2016 | 11 pages | 4.68 | ||||||||||
Insolvency court order Court order INSOLVENCY:re block transfer replacement of liq | 28 pages | LIQ MISC OC | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2015 | 7 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Insolvency court order Court order INSOLVENCY:replacement of liquidator | 10 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of TRAFALGAR HOUSE FINANCE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAYCOCK, Rufus | Secretary | 30 Old Bailey EC4M 7AU London Forvis Mazars Llp | British | 7584610001 | ||||||
| LAYCOCK, Rufus | Director | 30 Old Bailey EC4M 7AU London Forvis Mazars Llp | United Kingdom | British | 7584610002 | |||||
| NILSEN, Runar | Director | 30 Old Bailey EC4M 7AU London Forvis Mazars Llp | Norwegian | 102391880002 | ||||||
| PEATE, Roland Duncan | Secretary | 87 Bennetts Way Shirley CR0 8AG Croydon Surrey | British | 7628800001 | ||||||
| ANSDELL, John Reginald Wardhaugh | Director | 17 Randolph Avenue W9 1BH London | British | 5094500001 | ||||||
| CHARLTON, John Michael | Director | Dunstone 5 Broomfield Ride KT22 0LR Oxshott Surrey | England | British | 73081460001 | |||||
| COOMBS, Thomas Brian | Director | 22 Glebe Hyrst Sanderstead CR2 9JE South Croydon Surrey | British | 8207220001 | ||||||
| FARSTAD, Atle | Director | 2 Burges Grove SW13 8BG London | Norwegian | 50057960002 | ||||||
| FOSSE, Finn Erik | Director | 5 Orchard Lane SW20 0SE London | Norwegian | 118721520001 | ||||||
| FOSTER, Michael George | Director | Hazeldene Chalet Close HP4 3NA Berkhamsted Hertfordshire | British | 44786890001 | ||||||
| FOWLER, Ian | Director | 32 Newton Road W2 5LT London | British | 41294100001 | ||||||
| GAWLER, David | Director | 76 Park Road TW12 1HP Hampton Hill Middlesex | United Kingdom | South African | 167282630001 | |||||
| GRANT-DUFF, Andrew Martin | Director | 43 Budgen Drive The Frenches RH1 2QB Redhill Surrey | British | 27431010001 | ||||||
| HEGGELUND, Jan Magne | Director | 126 Silverdale Avenue KT12 1EH Walton On Thames Surrey | British | 67742180002 | ||||||
| KJAERVIK, Jan Bjorn | Director | Kastellbukken 13b FOREIGN Oslo 1162 Norway | Norwegian | 85020310001 | ||||||
| MCLUSKIE, William Grindlay | Director | 17 Pinfield Drive Barnt Green B45 8XA Birmingham West Midlands | British | 25437700001 | ||||||
| MISUND, Anders | Director | 12 Palace Garden Mews W8 London | Norwegian | 105847420002 | ||||||
| MUSGRAVE, Ian Crossley | Director | 52 Spencer Close Regents Park Road N3 3TY London | British | 19349240001 | ||||||
| RILEY, John Edward | Director | 46 Meadow Rise Blackmore CM4 0QY Ingatestone Essex | British | 27431020001 | ||||||
| ROQUE PEREIRA, Marcelo | Director | 273 Ladbroke Grove W10 6HF London Basement Flat | United Kingdom | Portuguese | 134678420003 | |||||
| ROSS, John | Director | 32 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | British | 40603910001 | ||||||
| ROSS, Stuart | Director | 15 Mckay Road SW20 0HT London | England | British | 20168110001 | |||||
| SHASHA, John David | Director | 16 Queensmill Road SW6 6JS London | British | 8207240001 | ||||||
| SHIELDS, Geoffrey Brian | Director | 74 Doneraile Street SW6 6EP London | England | British | 27431030002 | |||||
| SIVERTSEN, Ole Kristian | Director | 48 Ashley Park Avenue KT12 1ES Walton On Thames Surrey | Norwegian | 78676780001 | ||||||
| SVANEVIK, Orjan | Director | Baldersgate 10 FOREIGN Oslo 0263 Norway | Norwegian | 96318550001 | ||||||
| WESTLIE, Trond | Director | Ruglandveien 30 FOREIGN N-1358 Jar Norway | Norwegian | 80796320001 | ||||||
| WOODS, Roanld Ernest | Director | All Seasons House Sterlings Field SL6 9PG Cookham Dean Berkshire | British | 82090400001 |
Does TRAFALGAR HOUSE FINANCE LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does TRAFALGAR HOUSE FINANCE LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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