TRAFALGAR HOUSE PROPERTY LIMITED

TRAFALGAR HOUSE PROPERTY LIMITED

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

    Company NameTRAFALGAR HOUSE PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00582147
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TRAFALGAR HOUSE PROPERTY LIMITED?

    • (7415) /

    Where is TRAFALGAR HOUSE PROPERTY LIMITED located?

    Registered Office Address
    Surrey House
    36-44 High Street
    RH1 1RH Redhill
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of TRAFALGAR HOUSE PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAFALGAR HOUSE DEVELOPMENTS HOLDINGS LIMITEDApr 11, 1957Apr 11, 1957

    What are the latest accounts for TRAFALGAR HOUSE PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for TRAFALGAR HOUSE PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 20, 2009

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of decreasing authorised share capital

    RES05

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages288c

    legacy

    1 pages403a

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Full accounts made up to Dec 31, 2006

    15 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Dec 31, 2005

    13 pagesAA

    Who are the officers of TRAFALGAR HOUSE PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TH GROUP SERVICES LIMITED
    36-44 High Street
    RH1 1RH Redhill
    Surrey House
    Surrey
    Secretary
    36-44 High Street
    RH1 1RH Redhill
    Surrey House
    Surrey
    105835000003
    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
    ATASOY, Cahit Kemal
    17 Oaklands Avenue
    Brookmans Park
    AL9 7UH Hatfield
    Hertfordshire
    Director
    17 Oaklands Avenue
    Brookmans Park
    AL9 7UH Hatfield
    Hertfordshire
    British46189470001
    CALVERLEY, David
    Four Winds House
    Pitch Hill Ewhurst
    GU6 7NL Cranleigh
    Surrey
    Director
    Four Winds House
    Pitch Hill Ewhurst
    GU6 7NL Cranleigh
    Surrey
    British4527360001
    DONALD, Christopher John Morrison
    123 Chatsworth Court
    Pembroke Road
    W8 6DL London
    Director
    123 Chatsworth Court
    Pembroke Road
    W8 6DL London
    British559040001
    FARRIES, David
    Priors Manor Road
    RM4 1AS Lambourne End
    Essex
    Director
    Priors Manor Road
    RM4 1AS Lambourne End
    Essex
    British58533450001
    FENTON, Alan Lawson
    Estate House
    Gold Hill West
    SL9 9HH Gerrards Cross
    Buckinghamshire
    Director
    Estate House
    Gold Hill West
    SL9 9HH Gerrards Cross
    Buckinghamshire
    UkBritish50227180001
    FOREID, Steffen
    Stensgaten 27
    FOREIGN Oslo
    0358
    Norway
    Director
    Stensgaten 27
    FOREIGN Oslo
    0358
    Norway
    Norwegian102271580001
    FOSSE, Finn Erik
    5 Orchard Lane
    SW20 0SE London
    Director
    5 Orchard Lane
    SW20 0SE London
    Norwegian118721520001
    GARNER, Patrick Francis
    The Old Quarry
    Foxburrow Hill Road Bramley
    GU5 0BU Guildford
    Surrey
    Director
    The Old Quarry
    Foxburrow Hill Road Bramley
    GU5 0BU Guildford
    Surrey
    EnglandBritish157714260001
    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
    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
    LOWES, Richard Phillip
    2 Westcott Keep
    RH6 9US Horley
    Surrey
    Director
    2 Westcott Keep
    RH6 9US Horley
    Surrey
    EnglandBritish5785520001
    MCCOMBIE, Brian Geoffrey
    Stonecroft 22 Summer Gardens
    GU15 1ED Camberley
    Surrey
    Director
    Stonecroft 22 Summer Gardens
    GU15 1ED Camberley
    Surrey
    British4527370001
    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

    Does TRAFALGAR HOUSE PROPERTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of shares
    Created On Oct 31, 1988
    Delivered On Nov 07, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 26-10-88 and the security documents.
    Short particulars
    All dividends paid or payable after the date of mortgage of shares on all or any of the shares and all stocks, shares, securities, rights, moneys or property (see form 395 for full details-ref m 237).
    Persons Entitled
    • Creditanstalt-Bankverein (As Agent and Trustee) and Each of the Other Banks
    Transactions
    • Nov 07, 1988Registration of a charge
    • Jul 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental trust deed
    Created On May 31, 1968
    Delivered On May 31, 1968
    Satisfied
    Amount secured
    Debenture stock of trafalger house investments limited amounting to £6400,000 inclusive of £3,300,000 secured by a charge dated 20 january 1967
    Short particulars
    The properties comprised in trust deed dated 20.1.67.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • May 31, 1968Registration of a charge
    • Jul 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Jan 20, 1967
    Delivered On Jan 24, 1967
    Satisfied
    Amount secured
    Debenture stock of trafalgar house investment limited amounting to £3,300,000
    Short particulars
    Various properties in london W1. With all buildings together with plant machinery fixtures fittings (see doc (116) for further details).
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Jan 24, 1967Registration of a charge
    • Jul 18, 2008Statement of satisfaction of a charge in full or part (403a)
    Series of debentures
    Created On Oct 23, 1962
    Delivered On Oct 31, 1962
    Satisfied
    Persons Entitled
    • The Commercial Union Assurance Company Limited
    Transactions
    • Oct 31, 1962Registration of a charge
    • Jul 18, 2008Statement of satisfaction of a charge in full or part (403a)

    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