TRINDASCOURT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTRINDASCOURT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01367793
    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 TRINDASCOURT LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is TRINDASCOURT LIMITED located?

    Registered Office Address
    Drayton Court
    Drayton Road
    B90 4NG Solihull
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRINDASCOURT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for TRINDASCOURT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRINDASCOURT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Liquidators' statement of receipts and payments to Sep 16, 2015

    9 pages4.68

    Registered office address changed from Drayton Court Drayton Road Solihull West Midlands B90 4NG to Drayton Court Drayton Road Solihull B90 4NG on Sep 26, 2014

    1 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 17, 2014

    LRESSP

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Annual return made up to Jul 24, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Miss Sarah Victoria Banham on Jul 24, 2014

    2 pagesCH01

    Director's details changed for Mrs Joan Mabel Knight Adams on Jul 24, 2014

    2 pagesCH01

    Secretary's details changed for Mrs Miranda Jane Hughes on Jan 15, 2013

    1 pagesCH03

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    3 pagesMR04

    Total exemption full accounts made up to Mar 31, 2013

    12 pagesAA

    Annual return made up to Jul 24, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2013

    Statement of capital following an allotment of shares on Jul 30, 2013

    SH01

    Director's details changed for Mrs Miranda Jane Hughes on Jan 15, 2013

    2 pagesCH01

    legacy

    5 pagesMG01

    legacy

    5 pagesMG01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Jul 24, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mrs Miranda Jane Hughes on Jul 24, 2012

    2 pagesCH01

    Who are the officers of TRINDASCOURT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Miranda Jane
    Rookery Lane
    Ettington
    CV37 7TQ Stratford-Upon-Avon
    Courtyard House
    Warwickshire
    England
    Secretary
    Rookery Lane
    Ettington
    CV37 7TQ Stratford-Upon-Avon
    Courtyard House
    Warwickshire
    England
    BritishCompany Secretary43630500002
    BANHAM, Sarah Victoria
    Oak Lodge
    4 Glendale Road
    RH15 0EJ Burgess Hill
    West Sussex
    Director
    Oak Lodge
    4 Glendale Road
    RH15 0EJ Burgess Hill
    West Sussex
    EnglandBritishCompany Director43630480003
    GOSLING, Samantha Emma Gay
    River Lane
    Watersfield
    RH20 1NG Pulborough
    Peartree Cottage
    West Sussex
    United Kingdom
    Director
    River Lane
    Watersfield
    RH20 1NG Pulborough
    Peartree Cottage
    West Sussex
    United Kingdom
    EnglandBritishCompany Director65823990002
    HUGHES, Miranda Jane
    Rookery Lane
    Ettington
    CV37 7TQ Stratford-Upon-Avon
    Courtyard House
    Warwickshire
    England
    Director
    Rookery Lane
    Ettington
    CV37 7TQ Stratford-Upon-Avon
    Courtyard House
    Warwickshire
    England
    EnglandBritishCompany Secretary43630500004
    KNIGHT ADAMS, Joan Mabel
    Bury House
    The Street, Bury
    RH20 1PF Pulborough
    4
    West Sussex
    England
    Director
    Bury House
    The Street, Bury
    RH20 1PF Pulborough
    4
    West Sussex
    England
    EnglandBritishDirector11782490004
    KNIGHT ADAMS, Gerard Joseph
    The Old Mill
    Tredington
    CV36 4NJ Shipston On Stour
    Warwickshire
    Secretary
    The Old Mill
    Tredington
    CV36 4NJ Shipston On Stour
    Warwickshire
    British11782480001

    Does TRINDASCOURT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Mar 04, 2013
    Delivered On Mar 06, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property at 128 high street sevenoaks and land lying to the east thereof t/n K454546 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 06, 2013Registration of a charge (MG01)
    • Sep 20, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 26, 2013
    Delivered On Feb 27, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 27, 2013Registration of a charge (MG01)
    • Sep 20, 2014Satisfaction of a charge (MR04)
    Commercial mortgage deed
    Created On Jan 21, 2000
    Delivered On Jan 26, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a 16 south street romford essex t/no EGL313696 with thegoodwill of the business the full benefit of all licences. See the mortgage charge document for full details.
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • Jan 26, 2000Registration of a charge (395)
    • Feb 22, 2014Satisfaction of a charge (MR04)
    Commercial mortgage deed
    Created On Jan 21, 2000
    Delivered On Jan 22, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 128 high street sevenoaks kent t/no K454546 with the goodwill of the business. See the mortgage charge document for full details.
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • Jan 22, 2000Registration of a charge (395)
    • Feb 06, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Apr 30, 1998
    Delivered On May 01, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account under the terms of this deed
    Short particulars
    By way of floating charge all the undertaking property and assets of the company present and future but excluding any property which is at any time subject to any effectual fixed legal charge in favour of west bromwich building society (except where such property becomes the subject of such a fixed charge as a result of the crystallisation of this floating charge).
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • May 01, 1998Registration of a charge (395)
    • Feb 06, 2014Satisfaction of a charge (MR04)
    Commercial mortgage deed
    Created On Apr 30, 1998
    Delivered On May 01, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this commercial mortgage deed
    Short particulars
    F/H the warde arms high street westerham kent t/n-K701811. F/h 34 high street westerham kent t/n-K197444. F/h land on the north eastern side of black eagle close westerham t/n-K752368. By way of first fixed charge all the goodwill of the business.. See the mortgage charge document for full details.
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • May 01, 1998Registration of a charge (395)
    • Feb 06, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 10, 1992
    Delivered On Dec 15, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Elmtree cottage stretton-on-fosse warwickshire together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 15, 1992Registration of a charge (395)
    Legal charge
    Created On Dec 07, 1992
    Delivered On Dec 11, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a dawlish road works dawlish road selly oak birmingham west midlands. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 11, 1992Registration of a charge (395)
    Legal charge
    Created On Dec 07, 1992
    Delivered On Dec 11, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land lying to the south west of dawlish road selly oak birmingham. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 11, 1992Registration of a charge (395)
    Legal charge
    Created On Apr 09, 1990
    Delivered On Apr 20, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property 25 glenlock road london NW3.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 20, 1990Registration of a charge
    Legal mortgage
    Created On Dec 01, 1987
    Delivered On Dec 21, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property k/as elm tree cottage strelton on fosse warwickshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 21, 1987Registration of a charge

    Does TRINDASCOURT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 08, 2016Due to be dissolved on
    Sep 17, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin T Coyne
    Poppleton & Appleby
    35 Ludgate Hill
    B3 1EH Birmingham
    practitioner
    Poppleton & Appleby
    35 Ludgate Hill
    B3 1EH Birmingham

    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