TRL PROPERTIES LIMITED

TRL PROPERTIES LIMITED

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

    Company NameTRL PROPERTIES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00960129
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of TRL PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERDEAN PROPERTIES LIMITEDOct 25, 2006Oct 25, 2006
    NORTHCOTE INTERNATIONAL TRANSPORT LIMITEDMar 12, 1986Mar 12, 1986
    INTERDEAN PACKING SERVICES LIMITEDAug 13, 1969Aug 13, 1969

    What are the latest accounts for TRL PROPERTIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 25, 2022
    Next Accounts Due OnMar 20, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for TRL PROPERTIES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 06, 2024
    Next Confirmation Statement DueSep 20, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 06, 2023
    OverdueYes

    What are the latest filings for TRL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 06, 2025

    28 pagesLIQ03

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 07, 2024

    LRESEX

    Previous accounting period shortened from Dec 26, 2022 to Dec 25, 2022

    1 pagesAA01

    Previous accounting period shortened from Dec 27, 2022 to Dec 26, 2022

    1 pagesAA01

    Confirmation statement made on Sep 06, 2023 with no updates

    3 pagesCS01

    Notification of Lawrence Edward Mcgreal as a person with significant control on Mar 06, 2023

    2 pagesPSC01

    Director's details changed for Mr Lawrence Edward Mcgreal on Mar 06, 2023

    2 pagesCH01

    Secretary's details changed for Mr Lawrence Edward Mcgreal on Mar 06, 2023

    1 pagesCH03

    Cessation of Paul John Evans as a person with significant control on Mar 16, 2021

    1 pagesPSC07

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Previous accounting period shortened from Dec 28, 2021 to Dec 27, 2021

    1 pagesAA01

    Confirmation statement made on Sep 06, 2022 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Sep 06, 2021

    4 pagesRP04CS01

    Termination of appointment of Paul John Evans as a director on Mar 16, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Sep 06, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Sep 08, 2022Clarification A second filed CS01 (statement of capital and shareholders information) was registered on 08/09/2022

    Termination of appointment of John Goddard as a director on Oct 21, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Previous accounting period shortened from Dec 29, 2019 to Dec 28, 2019

    1 pagesAA01

    Confirmation statement made on Sep 06, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Who are the officers of TRL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGREAL, Lawrence Edward
    Roberts Way
    Englefield Green
    TW20 9SH Egham
    6 Forest Court
    England
    Secretary
    Roberts Way
    Englefield Green
    TW20 9SH Egham
    6 Forest Court
    England
    British165048490001
    MCGREAL, Lawrence Edward
    Roberts Way
    Englefield Green
    TW20 9SH Egham
    6 Forest Court
    England
    Director
    Roberts Way
    Englefield Green
    TW20 9SH Egham
    6 Forest Court
    England
    EnglandBritish165048490002
    CARTWRIGHT, Alan John
    1b Ripplevale Grove
    N1 1HS London
    Secretary
    1b Ripplevale Grove
    N1 1HS London
    British86301010001
    MARTINEZ, Rosa
    4 Appledore Close
    SW17 7SP London
    Secretary
    4 Appledore Close
    SW17 7SP London
    British104697100001
    MC CREE, Iain James
    27 Mill Lane
    CO14 8PE Walton On The Naze
    Sokenlea
    Essex
    Secretary
    27 Mill Lane
    CO14 8PE Walton On The Naze
    Sokenlea
    Essex
    British70494470003
    THOMAS, Frederick John
    15 Highbanks Road
    Hatch End
    HA5 4AR Pinner
    Middlesex
    Secretary
    15 Highbanks Road
    Hatch End
    HA5 4AR Pinner
    Middlesex
    British15451960001
    WOODWARD, Bernard Dominic
    17 Lower Green Road
    Rusthall
    TN4 8TE Tunbridge Wells
    Kent
    Secretary
    17 Lower Green Road
    Rusthall
    TN4 8TE Tunbridge Wells
    Kent
    British11806900001
    BAKER, Christopher Andrew
    19 The Grove Harleyford Estate
    Henley Road
    SL7 2BH Marlow
    Bucks
    Director
    19 The Grove Harleyford Estate
    Henley Road
    SL7 2BH Marlow
    Bucks
    British105425120002
    BONDARENKO, Victor
    Fleming Str 47
    8000 Munich 81
    Germany
    Director
    Fleming Str 47
    8000 Munich 81
    Germany
    German66165030001
    EVANS, David
    36 Eaton Rise
    W5 2ER London
    Director
    36 Eaton Rise
    W5 2ER London
    British99403280001
    EVANS, Paul John
    Heath Lodge Heath Side
    Hampstead
    NW3 1LB London
    Director
    Heath Lodge Heath Side
    Hampstead
    NW3 1LB London
    United KingdomBritish56591870006
    GODDARD, John
    Cranborne Road
    EN6 3JN Potters Bar
    The Heights East
    England
    Director
    Cranborne Road
    EN6 3JN Potters Bar
    The Heights East
    England
    EnglandBritish172368630001
    MARTINEZ, Rolando
    Avda De Los Madro 19
    FOREIGN Madrid 28043
    Spain
    Director
    Avda De Los Madro 19
    FOREIGN Madrid 28043
    Spain
    Spanish15451950001
    NORWOOD, Jacqueline
    Heath Side
    Hampstead
    NW3 1BL London
    Heathlodge
    United Kingdom
    Director
    Heath Side
    Hampstead
    NW3 1BL London
    Heathlodge
    United Kingdom
    United KingdomBritish168655610001
    WOODHOUSE, Ronan
    6 Kerrison Villas
    W5 5NN Ealing
    Director
    6 Kerrison Villas
    W5 5NN Ealing
    United KingdomIrish108149330002
    WOODWARD, Bernard Dominic
    17 Lower Green Road
    Rusthall
    TN4 8TE Tunbridge Wells
    Kent
    Director
    17 Lower Green Road
    Rusthall
    TN4 8TE Tunbridge Wells
    Kent
    British11806900001

    Who are the persons with significant control of TRL PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Lawrence Edward Mcgreal
    Roberts Way
    Englefield Green
    TW20 9SH Egham
    6 Forest Court
    England
    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 person has the right to exercise, or actually exercises, significant influence or control over the company.
    The Executors Of The Estate Of The Late Paul John Evans
    Roberts Way
    Englefield Green
    TW20 9SH Egham
    6 Forest Court
    England
    Aug 01, 2016
    Roberts Way
    Englefield Green
    TW20 9SH Egham
    6 Forest Court
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does TRL PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 07, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth William Touhey
    3rd Floor Chatsworth House 39 Chatsworth Road
    BN14 0TR Worthing
    practitioner
    3rd Floor Chatsworth House 39 Chatsworth Road
    BN14 0TR Worthing

    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