TRL PROPERTIES LIMITED
Overview
| Company Name | TRL PROPERTIES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00960129 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TRL PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is TRL PROPERTIES LIMITED located?
| Registered Office Address | 3rd Floor, Chatsworth House 39 Chatsworth Road BN11 1LY Worthing |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRL PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERDEAN PROPERTIES LIMITED | Oct 25, 2006 | Oct 25, 2006 |
| NORTHCOTE INTERNATIONAL TRANSPORT LIMITED | Mar 12, 1986 | Mar 12, 1986 |
| INTERDEAN PACKING SERVICES LIMITED | Aug 13, 1969 | Aug 13, 1969 |
What are the latest accounts for TRL PROPERTIES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 25, 2022 |
| Next Accounts Due On | Mar 20, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for TRL PROPERTIES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 06, 2024 |
| Next Confirmation Statement Due | Sep 20, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 06, 2023 |
| Overdue | Yes |
What are the latest filings for TRL PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Mar 06, 2025 | 28 pages | LIQ03 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from 6 Forest Court Roberts Way Englefield Green Egham TW20 9SH England to 3rd Floor, Chatsworth House 39 Chatsworth Road Worthing BN11 1LY on Mar 26, 2024 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Dec 26, 2022 to Dec 25, 2022 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Dec 27, 2022 to Dec 26, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of Lawrence Edward Mcgreal as a person with significant control on Mar 06, 2023 | 2 pages | PSC01 | ||||||||||
Director's details changed for Mr Lawrence Edward Mcgreal on Mar 06, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Lawrence Edward Mcgreal on Mar 06, 2023 | 1 pages | CH03 | ||||||||||
Cessation of Paul John Evans as a person with significant control on Mar 16, 2021 | 1 pages | PSC07 | ||||||||||
Registered office address changed from The Heights East Cranborne Road Potters Bar EN6 3JN England to 6 Forest Court Roberts Way Englefield Green Egham TW20 9SH on Mar 01, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Dec 28, 2021 to Dec 27, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Sep 06, 2021 | 4 pages | RP04CS01 | ||||||||||
Termination of appointment of Paul John Evans as a director on Mar 16, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 06, 2021 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Termination of appointment of John Goddard as a director on Oct 21, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Previous accounting period shortened from Dec 29, 2019 to Dec 28, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Heathlodge Heath Side Hampstead London NW3 1BL to The Heights East Cranborne Road Potters Bar EN6 3JN on Jul 29, 2020 | 1 pages | AD01 | ||||||||||
Who are the officers of TRL PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGREAL, Lawrence Edward | Secretary | Roberts Way Englefield Green TW20 9SH Egham 6 Forest Court England | British | 165048490001 | ||||||
| MCGREAL, Lawrence Edward | Director | Roberts Way Englefield Green TW20 9SH Egham 6 Forest Court England | England | British | 165048490002 | |||||
| CARTWRIGHT, Alan John | Secretary | 1b Ripplevale Grove N1 1HS London | British | 86301010001 | ||||||
| MARTINEZ, Rosa | Secretary | 4 Appledore Close SW17 7SP London | British | 104697100001 | ||||||
| MC CREE, Iain James | Secretary | 27 Mill Lane CO14 8PE Walton On The Naze Sokenlea Essex | British | 70494470003 | ||||||
| THOMAS, Frederick John | Secretary | 15 Highbanks Road Hatch End HA5 4AR Pinner Middlesex | British | 15451960001 | ||||||
| WOODWARD, Bernard Dominic | Secretary | 17 Lower Green Road Rusthall TN4 8TE Tunbridge Wells Kent | British | 11806900001 | ||||||
| BAKER, Christopher Andrew | Director | 19 The Grove Harleyford Estate Henley Road SL7 2BH Marlow Bucks | British | 105425120002 | ||||||
| BONDARENKO, Victor | Director | Fleming Str 47 8000 Munich 81 Germany | German | 66165030001 | ||||||
| EVANS, David | Director | 36 Eaton Rise W5 2ER London | British | 99403280001 | ||||||
| EVANS, Paul John | Director | Heath Lodge Heath Side Hampstead NW3 1LB London | United Kingdom | British | 56591870006 | |||||
| GODDARD, John | Director | Cranborne Road EN6 3JN Potters Bar The Heights East England | England | British | 172368630001 | |||||
| MARTINEZ, Rolando | Director | Avda De Los Madro 19 FOREIGN Madrid 28043 Spain | Spanish | 15451950001 | ||||||
| NORWOOD, Jacqueline | Director | Heath Side Hampstead NW3 1BL London Heathlodge United Kingdom | United Kingdom | British | 168655610001 | |||||
| WOODHOUSE, Ronan | Director | 6 Kerrison Villas W5 5NN Ealing | United Kingdom | Irish | 108149330002 | |||||
| WOODWARD, Bernard Dominic | Director | 17 Lower Green Road Rusthall TN4 8TE Tunbridge Wells Kent | British | 11806900001 |
Who are the persons with significant control of TRL PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Lawrence Edward Mcgreal | Mar 06, 2023 | Roberts Way Englefield Green TW20 9SH Egham 6 Forest Court England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| The Executors Of The Estate Of The Late Paul John Evans | Aug 01, 2016 | Roberts Way Englefield Green TW20 9SH Egham 6 Forest Court England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does TRL PROPERTIES LIMITED 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