SAMEDAY TROCOLL LIMITED

SAMEDAY TROCOLL LIMITED

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

    Company NameSAMEDAY TROCOLL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03319261
    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 SAMEDAY TROCOLL LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SAMEDAY TROCOLL LIMITED located?

    Registered Office Address
    c/o COPLAN ESTATES LTD
    5 First Floor
    Conduit Street
    W1S 2XD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SAMEDAY TROCOLL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAMEDAY OFFICE SPACE (TROCOLL) LIMITEDFeb 11, 1997Feb 11, 1997

    What are the latest accounts for SAMEDAY TROCOLL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for SAMEDAY TROCOLL 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

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    Confirmation statement made on Feb 11, 2017 with updates

    5 pagesCS01

    Registered office address changed from Trocoll House Wakering Road Barking Essex IG11 8PD to C/O Coplan Estates Ltd 5 First Floor Conduit Street London W1S 2XD on May 26, 2016

    1 pagesAD01

    Annual return made up to Feb 11, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Feb 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2015

    Statement of capital on Mar 05, 2015

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    4 pagesAA

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Nicholas Doyle as a director

    1 pagesTM01

    Annual return made up to Feb 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2014

    Statement of capital on Mar 11, 2014

    • Capital: GBP 200
    SH01

    Accounts for a small company made up to Jun 30, 2013

    5 pagesAA

    Annual return made up to Feb 11, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Jun 30, 2012

    5 pagesAA

    Annual return made up to Feb 11, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Nicholas Peter Mellor as a director

    2 pagesAP01

    Secretary's details changed for Mr Nicholas Peter Mellor on Jan 31, 2012

    2 pagesCH03

    Accounts for a small company made up to Jun 30, 2011

    5 pagesAA

    Director's details changed for Mr Paul David Stanley on Jan 05, 2011

    2 pagesCH01

    Director's details changed for Mr Nicholas Sean Doyle on Jan 05, 2011

    2 pagesCH01

    Full accounts made up to Jun 30, 2010

    11 pagesAA

    Termination of appointment of Ronald Sandford as a director

    1 pagesTM01

    Annual return made up to Feb 11, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of SAMEDAY TROCOLL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MELLOR, Nicholas Peter
    c/o Coplan Estates Ltd
    Conduit Street
    W1S 2XD London
    5
    United Kingdom
    Secretary
    c/o Coplan Estates Ltd
    Conduit Street
    W1S 2XD London
    5
    United Kingdom
    153030530001
    MELLOR, Nicholas Peter
    c/o Coplan Estates Ltd
    Conduit Street
    W1S 2XD London
    5
    United Kingdom
    Director
    c/o Coplan Estates Ltd
    Conduit Street
    W1S 2XD London
    5
    United Kingdom
    EnglandBritish96515000002
    STANLEY, Paul David
    c/o Coplan Estates Ltd
    Conduit Street
    W1S 2XD London
    5
    United Kingdom
    Director
    c/o Coplan Estates Ltd
    Conduit Street
    W1S 2XD London
    5
    United Kingdom
    EnglandBritish99404250001
    GRAY, Suzanne
    36 Great Stony Park
    CM5 0TH Chipping Ongar
    Essex
    Secretary
    36 Great Stony Park
    CM5 0TH Chipping Ongar
    Essex
    British98318660001
    KEMP, William
    14 Betony Road
    RM3 8EP Romford
    Essex
    Secretary
    14 Betony Road
    RM3 8EP Romford
    Essex
    British71487370002
    MCGHIE, Jacqeline Helen
    8 Dalewood Close
    Emerson Park
    RM11 3PJ Hornchurch
    Essex
    Secretary
    8 Dalewood Close
    Emerson Park
    RM11 3PJ Hornchurch
    Essex
    British60539980001
    SANDFORD, Carole Lynne
    The Kennels
    Oaklands Lane
    EN5 3JN Arkley
    Herts
    Secretary
    The Kennels
    Oaklands Lane
    EN5 3JN Arkley
    Herts
    British9837640001
    DOYLE, Nicholas Sean
    c/o Coplan Estates Ltd
    Conduit Street
    W1S 2XD London
    5
    United Kingdom
    Director
    c/o Coplan Estates Ltd
    Conduit Street
    W1S 2XD London
    5
    United Kingdom
    EnglandBritish152016450001
    GRAY, Reginald
    176 Longbridge Road
    IG11 8ST Barking
    Essex
    Director
    176 Longbridge Road
    IG11 8ST Barking
    Essex
    EnglandBritish99163440001
    GRAY, Reginald
    176 Longbridge Road
    IG11 8ST Barking
    Essex
    Director
    176 Longbridge Road
    IG11 8ST Barking
    Essex
    EnglandBritish99163440001
    KEMP, William
    14 Betony Road
    RM3 8EP Romford
    Essex
    Director
    14 Betony Road
    RM3 8EP Romford
    Essex
    British71487370002
    SANDFORD, Ronald John
    The Kennels
    Oaklands Lane
    EN5 3JN Arkley
    Herts
    Director
    The Kennels
    Oaklands Lane
    EN5 3JN Arkley
    Herts
    EnglandBritish9837650001

    Who are the persons with significant control of SAMEDAY TROCOLL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coplan Estates Ltd
    Conduit Street
    W1S 2XD London
    5
    England
    Feb 11, 2017
    Conduit Street
    W1S 2XD London
    5
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number05141373
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SAMEDAY TROCOLL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 23, 2009
    Delivered On Aug 01, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Clydesdale Bank PLC
    Transactions
    • Aug 01, 2009Registration of a charge (395)
    Debenture
    Created On Jan 02, 1998
    Delivered On Jan 03, 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
    • Midland Bank PLC
    Transactions
    • Jan 03, 1998Registration of a charge (395)
    • Aug 14, 2009Statement 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