TROCADERO MANAGEMENT SERVICES LIMITED

TROCADERO MANAGEMENT SERVICES LIMITED

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

    Company NameTROCADERO MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03154839
    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 TROCADERO MANAGEMENT SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TROCADERO MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    c/o NOVUS LEISURE LIMITED
    Third Floor, Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    Undeliverable Registered Office AddressNo

    What were the previous names of TROCADERO MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOVUS BARS LIMITEDSep 28, 2005Sep 28, 2005
    TROCADERO MANAGEMENT SERVICES LIMITEDMay 16, 2002May 16, 2002
    URBIUM BARS LIMITEDMar 21, 2002Mar 21, 2002
    URBIUM LIMITEDJan 10, 2002Jan 10, 2002
    TROCADERO MANAGEMENT SERVICES LIMITEDFeb 26, 1996Feb 26, 1996
    AMBERVALUE LIMITEDFeb 02, 1996Feb 02, 1996

    What are the latest accounts for TROCADERO MANAGEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for TROCADERO MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Confirmation statement made on Feb 02, 2017 with updates

    5 pagesCS01

    Termination of appointment of Gregor Grant as a director on Sep 30, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Feb 02, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2016

    Statement of capital on Mar 03, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Feb 02, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2015

    Statement of capital on Mar 13, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Toby Coultas Smith as a director on Oct 30, 2014

    2 pagesAP01

    Termination of appointment of Timothy Edward Cullum as a director on Oct 10, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Feb 02, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2014

    Statement of capital on Mar 03, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Termination of appointment of Linda Bulloch as a secretary

    1 pagesTM02

    Appointment of Mr Timothy Edward Cullum as a director

    2 pagesAP01

    Termination of appointment of Stephen Richards as a director

    1 pagesTM01

    Appointment of Mr Gregor Grant as a director

    2 pagesAP01

    Termination of appointment of Andrew Campbell as a director

    1 pagesTM01

    Annual return made up to Feb 02, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Ms Linda Bulloch as a secretary

    1 pagesAP03

    Termination of appointment of Andrew Kendall as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Feb 02, 2012 with full list of shareholders

    4 pagesAR01
    Annotations
    DateAnnotation
    Jan 07, 2022Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/01/2022 under section 1088 of the Companies Act 2006

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Who are the officers of TROCADERO MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Toby Coultas
    c/o Novus Leisure Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor, Clareville House
    Director
    c/o Novus Leisure Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor, Clareville House
    United KingdomBritish192861090001
    BIRT, Adam
    34 Shirlock Road
    Hampstead
    NW3 2HS London
    Secretary
    34 Shirlock Road
    Hampstead
    NW3 2HS London
    British47289080003
    BULLOCH, Linda
    c/o Novus Leisure Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor, Clareville House
    United Kingdom
    Secretary
    c/o Novus Leisure Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor, Clareville House
    United Kingdom
    172735180001
    GARDNER, Malcolm William
    18 Elm Grove Road
    Ealing
    W5 3JJ London
    Secretary
    18 Elm Grove Road
    Ealing
    W5 3JJ London
    British101769350001
    HOLBROOK, Jane Susan
    The White House
    Ibstone
    HP14 3XT High Wycombe
    Buckinghamshire
    Secretary
    The White House
    Ibstone
    HP14 3XT High Wycombe
    Buckinghamshire
    British89924290002
    KENDALL, Andrew
    c/o Novus Leisure Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor, Clareville House
    United Kingdom
    Secretary
    c/o Novus Leisure Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor, Clareville House
    United Kingdom
    160701820001
    PALMER, Steven Mark
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    Secretary
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    British63240980001
    SHERRINGTON, James David
    c/o Novus Leisure Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor, Clareville House
    United Kingdom
    Secretary
    c/o Novus Leisure Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor, Clareville House
    United Kingdom
    150304770001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CAMPBELL, Andrew Maxwell
    c/o Novus Leisure Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor, Clareville House
    United Kingdom
    Director
    c/o Novus Leisure Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor, Clareville House
    United Kingdom
    United KingdomBritish79519110001
    COHEN, Robert Digby Paul
    West Cottage
    Woodhall Lane
    SL5 9QW Sunningdale
    Berkshire
    Director
    West Cottage
    Woodhall Lane
    SL5 9QW Sunningdale
    Berkshire
    British81094700002
    CULLUM, Timothy Edward
    c/o Novus Leisure Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor, Clareville House
    United Kingdom
    Director
    c/o Novus Leisure Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor, Clareville House
    United Kingdom
    EnglandUk158383330001
    DONOVAN, Patrick Anthony
    83 Earlsfield Road
    Wandsworth
    SW18 3DA London
    Director
    83 Earlsfield Road
    Wandsworth
    SW18 3DA London
    British43756830001
    GARDNER, Malcolm William
    18 Elm Grove Road
    Ealing
    W5 3JJ London
    Director
    18 Elm Grove Road
    Ealing
    W5 3JJ London
    EnglandBritish101769350001
    GLEEK, Julian
    47 Gloucester Square
    W2 2TQ London
    Director
    47 Gloucester Square
    W2 2TQ London
    EnglandBritish112192210001
    GRANT, Gregor
    c/o Novus Leisure Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor, Clareville House
    United Kingdom
    Director
    c/o Novus Leisure Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor, Clareville House
    United Kingdom
    EnglandBritish177579630001
    HOLBROOK, Jane Susan
    The White House
    Ibstone
    HP14 3XT High Wycombe
    Buckinghamshire
    Director
    The White House
    Ibstone
    HP14 3XT High Wycombe
    Buckinghamshire
    EnglandBritish89924290002
    LESLAU, Nicholas
    20 Thayer Street
    W1M 6DD London
    Director
    20 Thayer Street
    W1M 6DD London
    British6815470004
    PALMER, Steven Mark
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    Director
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    EnglandBritish63240980001
    RICHARDS, Stephen
    CV32
    Director
    CV32
    EnglandBritish187618040002
    TAMBLYN, Nicholas
    Clouds Hill Miles Lane
    KT11 2EF Cobham
    Surrey
    Director
    Clouds Hill Miles Lane
    KT11 2EF Cobham
    Surrey
    EnglandBritish27144350003
    WRAY, Nigel William
    20 Thayer Street
    W1M 6DD London
    Director
    20 Thayer Street
    W1M 6DD London
    British45400750002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of TROCADERO MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trocadero Holdings Limited
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor Clareville House
    England
    Apr 06, 2016
    26-27 Oxendon Street
    SW1Y 4EL London
    Third Floor Clareville House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TROCADERO MANAGEMENT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 09, 1998
    Delivered On Jul 11, 1998
    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 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 1998Registration of a charge (395)
    • Aug 13, 2001Statement 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