TRENT CONCRETE CLADDING LIMITED

TRENT CONCRETE CLADDING LIMITED

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

    Company NameTRENT CONCRETE CLADDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02009861
    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 TRENT CONCRETE CLADDING LIMITED?

    • (2661) /

    Where is TRENT CONCRETE CLADDING LIMITED located?

    Registered Office Address
    KPMG LLP
    St Nicholas House Park Row
    NG1 6FQ Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of TRENT CONCRETE CLADDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONEYLAND LIMITEDApr 14, 1986Apr 14, 1986

    What are the latest accounts for TRENT CONCRETE CLADDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 05, 2008

    What are the latest filings for TRENT CONCRETE CLADDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Receiver's abstract of receipts and payments to May 10, 2013

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Receiver's abstract of receipts and payments to Sep 08, 2012

    2 pages3.6

    Receiver's abstract of receipts and payments to Sep 08, 2011

    2 pages3.6

    Administrative Receiver's report

    14 pages3.10

    Registered office address changed from Kpmg Llp St Nicholas House Park Row Nottingham NG1 6FQ on Oct 05, 2010

    2 pagesAD01

    Registered office address changed from No3 Road Colwick Ind Estate Colwick Nottingham NG4 2BG on Oct 05, 2010

    2 pagesAD01

    legacy

    3 pagesLQ01

    Annual return made up to Mar 08, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2010

    Statement of capital on Apr 16, 2010

    • Capital: GBP 360,000
    SH01

    Director's details changed for John Edward Alexander on Mar 06, 2010

    2 pagesCH01

    Full accounts made up to Oct 05, 2008

    12 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288c

    Full accounts made up to Sep 30, 2007

    12 pagesAA

    legacy

    5 pages363a

    legacy

    8 pages363s

    legacy

    pages363(288)

    Full accounts made up to Oct 01, 2006

    12 pagesAA

    Full accounts made up to Oct 02, 2005

    12 pagesAA

    legacy

    2 pages288a

    legacy

    8 pages363s

    legacy

    pages363(353)

    legacy

    1 pages288b

    Who are the officers of TRENT CONCRETE CLADDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, John Edward
    6 Durham House Redcliffe Gardens
    Mapperley Park
    NG3 5AU Nottingham
    Nottinghamshire
    Secretary
    6 Durham House Redcliffe Gardens
    Mapperley Park
    NG3 5AU Nottingham
    Nottinghamshire
    British116262500001
    ALEXANDER, John Edward
    6 Durham House Redcliffe Gardens
    Mapperley Park
    NG3 5AU Nottingham
    Nottinghamshire
    Director
    6 Durham House Redcliffe Gardens
    Mapperley Park
    NG3 5AU Nottingham
    Nottinghamshire
    United KingdomBritish116262500001
    JONES, Christopher
    69 Julian Road
    West Bridgford
    NG2 5AL Nottingham
    Director
    69 Julian Road
    West Bridgford
    NG2 5AL Nottingham
    United KingdomBritish38433580001
    KING, Peter Albert
    4 Palmer Crescent
    Carlton
    NG4 1ER Nottingham
    Nottinghamshire
    Director
    4 Palmer Crescent
    Carlton
    NG4 1ER Nottingham
    Nottinghamshire
    United KingdomBritish7012670001
    ORANGE, Anthony Mark
    25 Trevor Road
    West Bridgford
    NG2 6FS Nottingham
    Director
    25 Trevor Road
    West Bridgford
    NG2 6FS Nottingham
    EnglandBritish92306340001
    WALKER, David George
    16 Edwalton Lodge Close
    Edwalton
    NG12 4DT Nottingham
    Nottinghamshire
    Director
    16 Edwalton Lodge Close
    Edwalton
    NG12 4DT Nottingham
    Nottinghamshire
    United KingdomBritish7012650001
    DALES, Roderick John
    Toll Vale 35 Melton Road
    Stanton On The Wolds Keyworth
    NG12 5PH Nottingham
    Secretary
    Toll Vale 35 Melton Road
    Stanton On The Wolds Keyworth
    NG12 5PH Nottingham
    British42412010001
    SMEDLEY-STEVENSON, Francis Peter
    16 Rigley Avenue
    DE7 5LW Ilkeston
    Derbyshire
    Secretary
    16 Rigley Avenue
    DE7 5LW Ilkeston
    Derbyshire
    British7012620001
    BRIAN, Edward Arthur
    The Red House Coppice Lane
    RH2 9JF Reigate
    Surrey
    Director
    The Red House Coppice Lane
    RH2 9JF Reigate
    Surrey
    British1786140001
    BRIGGINSHAW, Geoffrey
    37 Park Road
    Chilwell
    NG9 4DA Nottingham
    Director
    37 Park Road
    Chilwell
    NG9 4DA Nottingham
    British40763200001
    DOWNING, Michael John
    2 Berkeley Crescent
    St James Park
    NG12 2NW Radcliffe On Trent
    Nottinghamshire
    Director
    2 Berkeley Crescent
    St James Park
    NG12 2NW Radcliffe On Trent
    Nottinghamshire
    British7012660003

    Does TRENT CONCRETE CLADDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 03, 1995
    Delivered On Oct 10, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Trent Concrete Limited
    Transactions
    • Oct 10, 1995Registration of a charge (395)
    Guarantee and debenture
    Created On Sep 05, 1995
    Delivered On Sep 20, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 20, 1995Registration of a charge (395)
    • 1Sep 10, 2010Appointment of a receiver or manager (LQ01)
    • 1May 14, 2013Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    Debenture
    Created On Dec 12, 1991
    Delivered On Dec 30, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (For full details refer to doc 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 30, 1991Registration of a charge (395)
    Fixed and floating charge
    Created On Apr 05, 1989
    Delivered On Apr 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge over all book & other debts, floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 10, 1989Registration of a charge
    • Jun 29, 1992Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 09, 1986
    Delivered On Oct 14, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book debts & other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 14, 1986Registration of a charge

    Does TRENT CONCRETE CLADDING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Richard James Philpott
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    administrative receiver
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    administrative receiver
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH 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