TRILLIUM ESTATES LIMITED
Overview
| Company Name | TRILLIUM ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03501424 |
| 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 TRILLIUM ESTATES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is TRILLIUM ESTATES LIMITED located?
| Registered Office Address | 140 London Wall EC2Y 5DN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRILLIUM ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PPM ESTATES LIMITED | Jan 23, 1998 | Jan 23, 1998 |
What are the latest accounts for TRILLIUM ESTATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for TRILLIUM ESTATES 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 | ||||||||||
Annual return made up to Jan 23, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Bastion House 140 London Wall London EC2Y 5DN on Oct 23, 2012 | 1 pages | AD01 | ||||||||||
legacy | 3 pages | MG04 | ||||||||||
legacy | 4 pages | MG04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jan 23, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Ernitia Ferguson as a secretary on Jan 01, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of William Frost as a secretary on Jan 01, 2012 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Jan 23, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Warren Persky on Oct 18, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 3 pages | AA | ||||||||||
Director's details changed for Mr Warren Persky on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 23, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for William Frost on Dec 15, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Warren Persky on Dec 09, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Mar 31, 2009 | 3 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2008 | 7 pages | AA | ||||||||||
legacy | 2 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of TRILLIUM ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FERGUSON, Ernitia | Secretary | London Wall EC2Y 5DN London 140 United Kingdom | 163009510001 | |||||||
| PERSKY, Warren Ashley | Director | London Wall EC2Y 5DN London 140 United Kingdom | United Kingdom | British | 108635640073 | |||||
| TRILLIUM GROUP LIMITED | Director | London Wall EC2Y 5DN London 140 | 103653140001 | |||||||
| TRILLIUM HOLDINGS LIMITED | Director | London Wall EC2Y 5DN London 140 | 103653930002 | |||||||
| BARLOW, Tracey Anne Kingsley | Secretary | 25 Holmesdale Avenue SW14 7BQ London | British | 65520910002 | ||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||
| EVANS, Alasdair David | Secretary | 8 Copsem Lane KT10 9EU Esher Treaton Mill Surrey | British | 130019430001 | ||||||
| FROST, William | Secretary | Bastion House 140 London Wall EC2Y 5DN London | British | 134060040001 | ||||||
| WILSON, Gavin Edward Reid | Secretary | 38 Upper Cheyne Row SW3 5JJ London | British | 56166890001 | ||||||
| BLANCO, Thomas Michael | Director | 557 Warwick Road B91 1AW Solihull West Midlands | British | 72776230001 | ||||||
| BLAXLAND, Simon Thomas | Director | 237 Rue Du Foubourg Saint Honore 75008 Paris FOREIGN France | British | 58254750001 | ||||||
| BUCKINGHAM, David William | Director | Old Mill Farm Bardon Mill NE47 7HU Hexham Northumberland | British | 84986260001 | ||||||
| CASTLE, Steven Paul | Director | Lilac Cottage The Green Collingham NG23 7LQ Newark Nottinghamshire | British | 76230210001 | ||||||
| CHANDE, Manish Jayantilal | Director | 9 Chester Place Regents Park NW1 4NB London | British | 83291490001 | ||||||
| ELLIS, Ian David | Director | Oak Lodge, Moor Road Great Tey CO6 1JJ Colchester Essex | England | British | 68191870001 | |||||
| EVANS, Alasdair David | Director | 8 Copsem Lane KT10 9EU Esher Treaton Mill Surrey | United Kingdom | British | 130019430001 | |||||
| FINDLAY, Neil | Director | 208 Boundaries Road SW12 8HF London | British | 69515010002 | ||||||
| FOSTER, Nicholas | Director | 1 Bakers Court Fox Street Great Gransden SG19 3PF Sandy Bedfordshire | British | 72091910001 | ||||||
| FRANCO, Jon Jacob | Director | Flat 10 31 Collingham Road SW5 0NU London | American | 64630220002 | ||||||
| FRIEDLOS, Nicholas Robert | Director | 13 Alwyne Road N1 2HH London | England | British | 61183260002 | |||||
| FROST, William | Director | Kenley Road SW19 3DU London 77 | British | 134060040001 | ||||||
| GODDEN, David Roy | Director | 20 Frensham Road GU9 8HE Farnham Surrey | England | British | 1950780001 | |||||
| GODDEN, David Roy | Director | 20 Frensham Road GU9 8HE Farnham Surrey | England | British | 1950780001 | |||||
| GREVILLE, Norman Alistair | Director | 42 Stansted Road CM23 2DY Bishops Stortford Hertfordshire | British | 66907560001 | ||||||
| GREVILLE, Norman Alistair | Director | 42 Stansted Road CM23 2DY Bishops Stortford Hertfordshire | British | 66907560001 | ||||||
| HOLT, David Leslie Frank | Director | 44 Osier Crescent Muswell Hill N10 1QW London | British | 100070620001 | ||||||
| LEE, William Arthur Fitzhugh | Director | 91 Cadogan Lane SW1X 9DU London | American | 59599610001 | ||||||
| LOZIER JR, James | Director | 3512 Crescent Avenue 75205 Dallas Texas Usa | American | 59540870001 | ||||||
| MOFFETT, Christopher Branham | Director | Flat 5 20 Stanley Crescent W11 2NA London | American | 59539430001 | ||||||
| MURAIDEKH, Eli Sean | Director | Flat 2 136 Gloucester Terrace W2 6HR London | United Kingdom | British | 56166870001 | |||||
| MYERS, Martin Trevor | Director | Durham Place SW3 4ET London 1 | England | British | 35819830001 | |||||
| PUNSHON, Matthew | Director | 28 Askew Road W12 9BH London | British | 54425080002 | ||||||
| SHAH, Rajesh | Director | 27 Pyecombe Corner Woodside Park N12 7AJ London | British | 81552710001 | ||||||
| SHIELDS, Keith Thomas | Director | 14 Maryland Finchampstead RG40 4PB Wokingham Berkshire | British | 65525880001 | ||||||
| SWEENEY, Peter Charles | Director | The Warren 61 Leas Road CR6 9LP Warlingham Surrey | British | 30672780001 |
Does TRILLIUM ESTATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed | Created On Mar 18, 2003 Delivered On Mar 25, 2003 | 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 All of its rights and benefits under the estates management sub-contract dated 18 march 2003 and made between the company and trillium property services limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over bank account | Created On Mar 30, 1998 Delivered On Apr 15, 1998 | Outstanding | Amount secured All the present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally in any other capacity whatsoever) of the company to the chargee under the estate management agreement (as defined) | |
Short particulars By way of first fixed charge all rights benefits and claims to which the chargor is now or may hereafter become entitled to in relation to any moneys standing from time to time to the credit of the estates profit account and the debts represented by it. 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