TRAFALGAR HOUSE BUSINESS PARKS LIMITED

TRAFALGAR HOUSE BUSINESS PARKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTRAFALGAR HOUSE BUSINESS PARKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00538310
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TRAFALGAR HOUSE BUSINESS PARKS LIMITED?

    • (7499) /

    Where is TRAFALGAR HOUSE BUSINESS PARKS LIMITED located?

    Registered Office Address
    5 Old Bailey
    EC4M 7AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of TRAFALGAR HOUSE BUSINESS PARKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHITTINGHAM PROPERTY LIMITEDAug 06, 1982Aug 06, 1982
    WILLIAM WHITTINGHAM INDUSTRIAL DEVELOPMENTS LIMITEDDec 31, 1979Dec 31, 1979
    COLWIL INDUSTRIAL DEVELOPMENTS LIMITEDDec 31, 1978Dec 31, 1978
    WILLIAM WHITTINGHAM INDUSTRIAL DEVELOPMENTS LIMITEDSep 21, 1954Sep 21, 1954

    What are the latest accounts for TRAFALGAR HOUSE BUSINESS PARKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for TRAFALGAR HOUSE BUSINESS PARKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Aug 23, 2010

    6 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Aug 12, 2010

    7 pages4.68

    legacy

    1 pages287

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 13, 2009

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of TRAFALGAR HOUSE BUSINESS PARKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TH GROUP SERVICES LIMITED
    68 Hammersmith Road
    W14 8YW London
    Secretary
    68 Hammersmith Road
    W14 8YW London
    105835000002
    LAYCOCK, Rufus
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    Director
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    United KingdomBritish7584610001
    KELLY, Gerard Patrick
    3 Beechcroft Avenue
    CR8 5JZ Kenley
    Surrey
    Secretary
    3 Beechcroft Avenue
    CR8 5JZ Kenley
    Surrey
    British1019750001
    LATHAM, Nicholas
    14 Churchill Road
    AL1 4HQ St Albans
    Hertfordshire
    Secretary
    14 Churchill Road
    AL1 4HQ St Albans
    Hertfordshire
    British44294120001
    LAYCOCK, Rufus
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    Secretary
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    British7584610001
    NLAMEY, Raymond Charles
    The Orchard 382 Upper Shoreham Road
    BN43 5ND Shoreham By Sea
    West Sussex
    Secretary
    The Orchard 382 Upper Shoreham Road
    BN43 5ND Shoreham By Sea
    West Sussex
    British5499230002
    BEAMAN, Michael
    30 Summerfield Avenue
    NW6 6JY London
    Director
    30 Summerfield Avenue
    NW6 6JY London
    British55167890001
    CALVERLEY, David
    Four Winds House
    Pitch Hill Ewhurst
    GU6 7NL Cranleigh
    Surrey
    Director
    Four Winds House
    Pitch Hill Ewhurst
    GU6 7NL Cranleigh
    Surrey
    British4527360001
    GARNHAM, Timothy Claude
    Moat Barn
    Kingshill Road, Four Ashes
    HP15 6LH High Wycombe
    Buckinghamshire
    Director
    Moat Barn
    Kingshill Road, Four Ashes
    HP15 6LH High Wycombe
    Buckinghamshire
    British66502160001
    HENDERSON, Donald Cruden
    March Hare Cottage
    Elm Corner Ockham Woking
    GU23 6PX Guildford
    Surrey
    Director
    March Hare Cottage
    Elm Corner Ockham Woking
    GU23 6PX Guildford
    Surrey
    British2917110002
    HIORTH, Thomas
    Langoddveien 81
    No-1367 Snaroya
    Norway
    Director
    Langoddveien 81
    No-1367 Snaroya
    Norway
    Norwegian85164320002
    KELLY, Gerard Patrick
    3 Beechcroft Avenue
    CR8 5JZ Kenley
    Surrey
    Director
    3 Beechcroft Avenue
    CR8 5JZ Kenley
    Surrey
    British1019750001
    LATHAM, Nicholas
    14 Churchill Road
    AL1 4HQ St Albans
    Hertfordshire
    Director
    14 Churchill Road
    AL1 4HQ St Albans
    Hertfordshire
    EnglandBritish44294120001
    LAYCOCK, Rufus
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    Director
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    United KingdomBritish7584610001
    MCCOMBIE, Brian Geoffrey
    Stonecroft 22 Summer Gardens
    GU15 1ED Camberley
    Surrey
    Director
    Stonecroft 22 Summer Gardens
    GU15 1ED Camberley
    Surrey
    British4527370001
    NILSEN, Runar
    12
    Siggerud
    Ekornveien
    N0-1404
    Norway
    Director
    12
    Siggerud
    Ekornveien
    N0-1404
    Norway
    Norwegian102391880001
    SIMPSON, Larry Norman
    37 Kings Quay
    Chelsea Harbour
    SW10 0UX London
    Director
    37 Kings Quay
    Chelsea Harbour
    SW10 0UX London
    New Zealand54967490001
    WILLIAMS, Henry Griffith Rees
    Cedar Cottage
    Upper Way
    MK17 9AZ Great Brickhill
    Buckinghamshire
    Director
    Cedar Cottage
    Upper Way
    MK17 9AZ Great Brickhill
    Buckinghamshire
    EnglandBritish78747120001
    WINTER, Alan Richard
    The Emblems Mountnessing Lane
    Doddinghurst
    CM15 0SP Brentwood
    Essex
    Director
    The Emblems Mountnessing Lane
    Doddinghurst
    CM15 0SP Brentwood
    Essex
    British28505360002
    TH GROUP SERVICES LIMITED
    36-44 High Street
    RH1 1RH Redhill
    Surrey House
    Surrey
    Director
    36-44 High Street
    RH1 1RH Redhill
    Surrey House
    Surrey
    105835000003
    TRAFALGAR HOUSE DEVELOPMENTS LTD
    68 Hammersmith Road
    W14 8YW London
    Director
    68 Hammersmith Road
    W14 8YW London
    65379120001
    TRAFALGAR HOUSE DEVELOPMENTS LTD
    68 Hammersmith Road
    W14 8YW London
    Director
    68 Hammersmith Road
    W14 8YW London
    65379120001
    TRAFALGAR HOUSE PROPERTY LIMITED
    68 Hammersmith Road
    W14 8YW London
    Director
    68 Hammersmith Road
    W14 8YW London
    80934600001
    TRAFALGAR HOUSE PROPERTY LIMITED
    68 Hammersmith Road
    W14 8YW London
    Director
    68 Hammersmith Road
    W14 8YW London
    80934600001

    Does TRAFALGAR HOUSE BUSINESS PARKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 11, 1984
    Delivered On May 18, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at goodliffe nursery, birchanger, bishops stortford, essex.
    Persons Entitled
    • Barclays Merchant Bank Limited
    Transactions
    • May 18, 1984Registration of a charge
    • Jul 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 20, 1983
    Delivered On Jan 28, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or william whittingham (holdings) PLC, william whittingham limited and william whittingham construction limited to the chargee on any account whatsoever
    Short particulars
    F/H land at beldray park, mount pleasant, bilston wolverhampton, west midlands being part of title no. WM173808 together with such rights over under or upon the remaining land comprised in title no WM173808 (see doc M76).
    Persons Entitled
    • Barclays Merchant Bank Limited
    Transactions
    • Jan 28, 1983Registration of a charge
    • Jul 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 06, 1982
    Delivered On Oct 25, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the north side of tameside drive castle bromwich birmingham, w midlands title no WM200203.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 25, 1982Registration of a charge
    Legal charge
    Created On Aug 13, 1975
    Delivered On Aug 21, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land fronting to hartshorne road, woodville, derbyshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 21, 1975Registration of a charge
    • Jul 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 09, 1974
    Delivered On Sep 16, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and premises at brierley lane, coseley, west bromwich.
    Persons Entitled
    • Burston & Texas Commerce Bank LTD
    Transactions
    • Sep 16, 1974Registration of a charge
    • Jul 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 01, 1974
    Delivered On Mar 07, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises fronting to redbrooke lane, rugeley, staffs and all buildings.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 07, 1974Registration of a charge
    • Jul 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 28, 1972
    Delivered On Feb 08, 1972
    Satisfied
    Amount secured
    £30,000
    Short particulars
    F/H land in redbrooke lane, rugeley, staffs.
    Persons Entitled
    • Royal Insurance Company LTD
    Transactions
    • Feb 08, 1972Registration of a charge
    • Jul 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Jun 20, 1962
    Delivered On Jun 25, 1962
    Satisfied
    Amount secured
    £11,000
    Short particulars
    Property in haringe road, tividale, staffs (see doc 19).
    Persons Entitled
    • The Liverpool & London & Globe Insurance Co. LTD
    Transactions
    • Jun 25, 1962Registration of a charge
    • Jul 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Second further charge
    Created On Sep 24, 1959
    Delivered On Sep 29, 1959
    Satisfied
    Amount secured
    £6000
    Short particulars
    4715 sq. Yards (app) land and factory and offices erected thereon, haringe road, tividale, stafford.
    Persons Entitled
    • The Liverpool & London & Globe Insurance Co. LTD
    Transactions
    • Sep 29, 1959Registration of a charge
    • Jul 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Nov 06, 1956
    Delivered On Nov 14, 1956
    Satisfied
    Amount secured
    £2000 and also the sum of £9699.12 outstanding and secured by a charge date 29 may 1955
    Short particulars
    Land with factory and offices erected thereon, haringe road, tividale, staffordshire subject to a lease but with the benefit of the apportioned yearly rent of £147 in respect of the said property.
    Persons Entitled
    • The Liverpool & London & Globe Insurance Co. LTD
    Transactions
    • Nov 14, 1956Registration of a charge
    • Jul 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 29, 1955
    Delivered On Aug 31, 1955
    Satisfied
    Amount secured
    £10,000
    Short particulars
    Land with factory and offices erected thereon, haringe road, tividale, staffordshire.
    Persons Entitled
    • The Liverpool & London & Globe Insurance Co. LTD
    Transactions
    • Aug 31, 1955Registration of a charge
    • Jul 18, 2008Statement of satisfaction of a charge in full or part (403a)

    Does TRAFALGAR HOUSE BUSINESS PARKS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 01, 2010Dissolved on
    Aug 13, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Bruce Alexander Mackay
    Baker Tilly
    5 Old Bailey
    EC4M 7AF London
    practitioner
    Baker Tilly
    5 Old Bailey
    EC4M 7AF London
    Peter John Robertson Souster
    5 Old Bailey
    EC4M 7AF London
    practitioner
    5 Old Bailey
    EC4M 7AF 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