TRENTHAM GARDENS LIMITED

TRENTHAM GARDENS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTRENTHAM GARDENS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00533242
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TRENTHAM GARDENS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TRENTHAM GARDENS LIMITED located?

    Registered Office Address
    Two Devon Way
    Longbridge
    B31 2TS Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TRENTHAM GARDENS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHAUCER ESTATES (PORTSMOUTH) LIMITEDMay 13, 1954May 13, 1954

    What are the latest accounts for TRENTHAM GARDENS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for TRENTHAM GARDENS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2024

    What are the latest filings for TRENTHAM GARDENS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 28, 2024

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Jul 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Jul 12, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Daniel Stephen Park on Jul 25, 2022

    2 pagesCH01

    Director's details changed for Lisa Ann Katherine Minns on Jul 25, 2022

    2 pagesCH01

    Change of details for Blackpole Trading Estate (1978) Limited as a person with significant control on Jul 25, 2022

    2 pagesPSC05

    Secretary's details changed for St. Modwen Corporate Services Limited on Jul 25, 2022

    1 pagesCH04

    Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on Jul 25, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jul 12, 2022 with no updates

    3 pagesCS01

    Current accounting period extended from Nov 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Change of details for Blackpole Trading Estate (1978) Limited as a person with significant control on Aug 26, 2021

    2 pagesPSC05

    Confirmation statement made on Jul 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2020

    2 pagesAA

    Termination of appointment of Lesley Susan Henderson as a director on May 10, 2021

    1 pagesTM01

    Appointment of Mr Daniel Stephen Park as a director on May 10, 2021

    2 pagesAP01

    Appointment of Lisa Ann Katherine Minns as a director on Mar 24, 2021

    2 pagesAP01

    Termination of appointment of Andrew David Eames as a director on Mar 24, 2021

    1 pagesTM01

    Director's details changed for Mrs Lesley Susan Henderson on Nov 06, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Nov 30, 2019

    2 pagesAA

    Who are the officers of TRENTHAM GARDENS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ST. MODWEN CORPORATE SERVICES LIMITED
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Secretary
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6163437
    136850980001
    MINNS, Lisa Ann Katherine
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Director
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    EnglandIrish281287220001
    PARK, Daniel Stephen
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Director
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    United KingdomBritish283039940001
    DAVIS, Barry Charles
    130 Oaklands Avenue
    Saltdean
    BN2 8PD Brighton
    East Sussex
    Secretary
    130 Oaklands Avenue
    Saltdean
    BN2 8PD Brighton
    East Sussex
    British12656820001
    DOONA, Paul Ernest
    10 Hartopp Road
    Four Oaks Estate
    B74 2RQ Sutton Coldfield
    West Midlands
    Secretary
    10 Hartopp Road
    Four Oaks Estate
    B74 2RQ Sutton Coldfield
    West Midlands
    British9262110003
    GREEN, Antony Charles
    192b Thornhill Road
    Streetly
    B74 2EP Sutton Coldfield
    West Midlands
    Secretary
    192b Thornhill Road
    Streetly
    B74 2EP Sutton Coldfield
    West Midlands
    British9519560002
    HAYWOOD, Timothy Paul
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    Secretary
    The Yeoman House
    Acton
    DY13 9TF Stourport On Severn
    Worcestershire
    British62962370002
    HUMPHREYS, John Christopher
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    Secretary
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    British116764360001
    JOHNSON-BRETT, Susan Karen
    389 Old Birmingham Road
    Lickey
    B45 8EU Birmingham
    West Midlands
    Secretary
    389 Old Birmingham Road
    Lickey
    B45 8EU Birmingham
    West Midlands
    British72313270003
    MESSENT, Jon
    Singlets Lane
    Flamstead
    AL3 8EP St Albans
    6
    Hertfordshire
    Secretary
    Singlets Lane
    Flamstead
    AL3 8EP St Albans
    6
    Hertfordshire
    British157179420001
    OLIVER, William Alder
    Westfields Court
    CV35 9DB Moreton Morrell
    Warwickshire
    Secretary
    Westfields Court
    CV35 9DB Moreton Morrell
    Warwickshire
    British35518250002
    BLOOM, Geoffrey Philip
    Old Orchard Starrock Lane
    CR5 3QD Chipstead
    Surrey
    Director
    Old Orchard Starrock Lane
    CR5 3QD Chipstead
    Surrey
    British44486100001
    BURKE, Stephen James
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United KingdomBritish220387120001
    BUSH, Clive Edward
    43 Hove Park Road
    BN3 6LH Hove
    East Sussex
    Director
    43 Hove Park Road
    BN3 6LH Hove
    East Sussex
    British62062860001
    CLARKE, Stanley William, Sir
    The Knoll
    Main Street
    DE13 8AB Barton Under Needwood
    Staffordshire
    Director
    The Knoll
    Main Street
    DE13 8AB Barton Under Needwood
    Staffordshire
    British9443230001
    DAVIS, Barry Charles
    130 Oaklands Avenue
    Saltdean
    BN2 8PD Brighton
    East Sussex
    Director
    130 Oaklands Avenue
    Saltdean
    BN2 8PD Brighton
    East Sussex
    British12656820001
    DOONA, Paul Ernest
    10 Hartopp Road
    Four Oaks Estate
    B74 2RQ Sutton Coldfield
    West Midlands
    Director
    10 Hartopp Road
    Four Oaks Estate
    B74 2RQ Sutton Coldfield
    West Midlands
    EnglandBritish9262110003
    DUNN, Michael Edward
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    United KingdomBritish156438870001
    EAMES, Andrew David
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    EnglandBritish294721830001
    FROGGATT, Richard Lindsay
    Wharfe House
    11 Riverside Walk
    LS29 9HP Ilkley
    Director
    Wharfe House
    11 Riverside Walk
    LS29 9HP Ilkley
    EnglandBritish23325510004
    GLOSSOP, Charles Compton Anthony
    White Gables 18 Whittington Road
    WR5 2JU Worcester
    Worcestershire
    Director
    White Gables 18 Whittington Road
    WR5 2JU Worcester
    Worcestershire
    United KingdomBritish9265210001
    GRANVILLE GROSSMAN, Renee Leonie
    2 Hugo House
    178 Sloane Street
    SW1X 9QL London
    Director
    2 Hugo House
    178 Sloane Street
    SW1X 9QL London
    Usa39796300001
    GRANVILLE-GROSSMAN, Leonard Israel
    Flat 2 Hugo House
    SW1X 9QL London
    Director
    Flat 2 Hugo House
    SW1X 9QL London
    British11971690001
    HAYWOOD, Timothy Paul
    Sir Stanley Clarke House
    7 Ridgeway Quinton Business Park
    B32 1AF Birmingham
    Director
    Sir Stanley Clarke House
    7 Ridgeway Quinton Business Park
    B32 1AF Birmingham
    United KingdomBritish62962370002
    HENDERSON, Lesley Susan
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    United KingdomBritish235711390002
    HUDSON, Robert Jan
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United KingdomBritish201533990002
    MCCORMICK, Lawrence Bernard
    Treetops 11 Alma Road
    RH2 0DB Reigate
    Surrey
    Director
    Treetops 11 Alma Road
    RH2 0DB Reigate
    Surrey
    British11971700001
    OLIVER, William Alder
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    EnglandBritish35518250002
    STOTE, Tanya
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United KingdomBritish113603590005
    TAYLOR, Andrew
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    Director
    17 High Street
    Longbridge
    B31 2UQ Birmingham
    Park Point
    United Kingdom
    United KingdomBritish134876390005
    VICE, Henry Anthony
    7 Clarendon Road
    W11 4JA London
    Director
    7 Clarendon Road
    W11 4JA London
    British14355430001

    Who are the persons with significant control of TRENTHAM GARDENS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackpole Trading Estate (1978) Limited
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    Apr 06, 2016
    Longbridge
    B31 2TS Birmingham
    Two Devon Way
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEnglan
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number00581658
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TRENTHAM GARDENS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 28, 2024Commencement of winding up
    Dec 18, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX Birmingham

    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