TRENTHAM GARDENS LIMITED
Overview
| Company Name | TRENTHAM GARDENS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00533242 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TRENTHAM GARDENS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHAUCER ESTATES (PORTSMOUTH) LIMITED | May 13, 1954 | May 13, 1954 |
What are the latest accounts for TRENTHAM GARDENS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for TRENTHAM GARDENS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 12, 2024 |
What are the latest filings for TRENTHAM GARDENS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Jul 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Daniel Stephen Park on Jul 25, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Lisa Ann Katherine Minns on Jul 25, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Blackpole Trading Estate (1978) Limited as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for St. Modwen Corporate Services Limited on Jul 25, 2022 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Nov 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Change of details for Blackpole Trading Estate (1978) Limited as a person with significant control on Aug 26, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2020 | 2 pages | AA | ||||||||||
Termination of appointment of Lesley Susan Henderson as a director on May 10, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Stephen Park as a director on May 10, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Lisa Ann Katherine Minns as a director on Mar 24, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew David Eames as a director on Mar 24, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Lesley Susan Henderson on Nov 06, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2019 | 2 pages | AA | ||||||||||
Who are the officers of TRENTHAM GARDENS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ST. MODWEN CORPORATE SERVICES LIMITED | Secretary | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom |
| 136850980001 | ||||||||||
| MINNS, Lisa Ann Katherine | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | Irish | 281287220001 | |||||||||
| PARK, Daniel Stephen | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | 283039940001 | |||||||||
| DAVIS, Barry Charles | Secretary | 130 Oaklands Avenue Saltdean BN2 8PD Brighton East Sussex | British | 12656820001 | ||||||||||
| DOONA, Paul Ernest | Secretary | 10 Hartopp Road Four Oaks Estate B74 2RQ Sutton Coldfield West Midlands | British | 9262110003 | ||||||||||
| GREEN, Antony Charles | Secretary | 192b Thornhill Road Streetly B74 2EP Sutton Coldfield West Midlands | British | 9519560002 | ||||||||||
| HAYWOOD, Timothy Paul | Secretary | The Yeoman House Acton DY13 9TF Stourport On Severn Worcestershire | British | 62962370002 | ||||||||||
| HUMPHREYS, John Christopher | Secretary | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | British | 116764360001 | ||||||||||
| JOHNSON-BRETT, Susan Karen | Secretary | 389 Old Birmingham Road Lickey B45 8EU Birmingham West Midlands | British | 72313270003 | ||||||||||
| MESSENT, Jon | Secretary | Singlets Lane Flamstead AL3 8EP St Albans 6 Hertfordshire | British | 157179420001 | ||||||||||
| OLIVER, William Alder | Secretary | Westfields Court CV35 9DB Moreton Morrell Warwickshire | British | 35518250002 | ||||||||||
| BLOOM, Geoffrey Philip | Director | Old Orchard Starrock Lane CR5 3QD Chipstead Surrey | British | 44486100001 | ||||||||||
| BURKE, Stephen James | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 220387120001 | |||||||||
| BUSH, Clive Edward | Director | 43 Hove Park Road BN3 6LH Hove East Sussex | British | 62062860001 | ||||||||||
| CLARKE, Stanley William, Sir | Director | The Knoll Main Street DE13 8AB Barton Under Needwood Staffordshire | British | 9443230001 | ||||||||||
| DAVIS, Barry Charles | Director | 130 Oaklands Avenue Saltdean BN2 8PD Brighton East Sussex | British | 12656820001 | ||||||||||
| DOONA, Paul Ernest | Director | 10 Hartopp Road Four Oaks Estate B74 2RQ Sutton Coldfield West Midlands | England | British | 9262110003 | |||||||||
| DUNN, Michael Edward | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 156438870001 | |||||||||
| EAMES, Andrew David | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | England | British | 294721830001 | |||||||||
| FROGGATT, Richard Lindsay | Director | Wharfe House 11 Riverside Walk LS29 9HP Ilkley | England | British | 23325510004 | |||||||||
| GLOSSOP, Charles Compton Anthony | Director | White Gables 18 Whittington Road WR5 2JU Worcester Worcestershire | United Kingdom | British | 9265210001 | |||||||||
| GRANVILLE GROSSMAN, Renee Leonie | Director | 2 Hugo House 178 Sloane Street SW1X 9QL London | Usa | 39796300001 | ||||||||||
| GRANVILLE-GROSSMAN, Leonard Israel | Director | Flat 2 Hugo House SW1X 9QL London | British | 11971690001 | ||||||||||
| HAYWOOD, Timothy Paul | Director | Sir Stanley Clarke House 7 Ridgeway Quinton Business Park B32 1AF Birmingham | United Kingdom | British | 62962370002 | |||||||||
| HENDERSON, Lesley Susan | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 235711390002 | |||||||||
| HUDSON, Robert Jan | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 201533990002 | |||||||||
| MCCORMICK, Lawrence Bernard | Director | Treetops 11 Alma Road RH2 0DB Reigate Surrey | British | 11971700001 | ||||||||||
| OLIVER, William Alder | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 35518250002 | |||||||||
| STOTE, Tanya | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 113603590005 | |||||||||
| TAYLOR, Andrew | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | United Kingdom | British | 134876390005 | |||||||||
| VICE, Henry Anthony | Director | 7 Clarendon Road W11 4JA London | British | 14355430001 |
Who are the persons with significant control of TRENTHAM GARDENS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Blackpole Trading Estate (1978) Limited | Apr 06, 2016 | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TRENTHAM GARDENS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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