SAMEDAY TROCOLL LIMITED
Overview
| Company Name | SAMEDAY TROCOLL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03319261 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SAMEDAY TROCOLL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAMEDAY OFFICE SPACE (TROCOLL) LIMITED | Feb 11, 1997 | Feb 11, 1997 |
What are the latest accounts for SAMEDAY TROCOLL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for SAMEDAY TROCOLL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2017 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Feb 11, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Nicholas Doyle as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 11, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Feb 11, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Feb 11, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Nicholas Peter Mellor as a director | 2 pages | AP01 | ||||||||||
Secretary's details changed for Mr Nicholas Peter Mellor on Jan 31, 2012 | 2 pages | CH03 | ||||||||||
Accounts for a small company made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Director's details changed for Mr Paul David Stanley on Jan 05, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas Sean Doyle on Jan 05, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 11 pages | AA | ||||||||||
Termination of appointment of Ronald Sandford as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 11, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of SAMEDAY TROCOLL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MELLOR, Nicholas Peter | Secretary | c/o Coplan Estates Ltd Conduit Street W1S 2XD London 5 United Kingdom | 153030530001 | |||||||
| MELLOR, Nicholas Peter | Director | c/o Coplan Estates Ltd Conduit Street W1S 2XD London 5 United Kingdom | England | British | 96515000002 | |||||
| STANLEY, Paul David | Director | c/o Coplan Estates Ltd Conduit Street W1S 2XD London 5 United Kingdom | England | British | 99404250001 | |||||
| GRAY, Suzanne | Secretary | 36 Great Stony Park CM5 0TH Chipping Ongar Essex | British | 98318660001 | ||||||
| KEMP, William | Secretary | 14 Betony Road RM3 8EP Romford Essex | British | 71487370002 | ||||||
| MCGHIE, Jacqeline Helen | Secretary | 8 Dalewood Close Emerson Park RM11 3PJ Hornchurch Essex | British | 60539980001 | ||||||
| SANDFORD, Carole Lynne | Secretary | The Kennels Oaklands Lane EN5 3JN Arkley Herts | British | 9837640001 | ||||||
| DOYLE, Nicholas Sean | Director | c/o Coplan Estates Ltd Conduit Street W1S 2XD London 5 United Kingdom | England | British | 152016450001 | |||||
| GRAY, Reginald | Director | 176 Longbridge Road IG11 8ST Barking Essex | England | British | 99163440001 | |||||
| GRAY, Reginald | Director | 176 Longbridge Road IG11 8ST Barking Essex | England | British | 99163440001 | |||||
| KEMP, William | Director | 14 Betony Road RM3 8EP Romford Essex | British | 71487370002 | ||||||
| SANDFORD, Ronald John | Director | The Kennels Oaklands Lane EN5 3JN Arkley Herts | England | British | 9837650001 |
Who are the persons with significant control of SAMEDAY TROCOLL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Coplan Estates Ltd | Feb 11, 2017 | Conduit Street W1S 2XD London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SAMEDAY TROCOLL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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