TRILLIUM (PRIME) TRADING LIMITED
Overview
| Company Name | TRILLIUM (PRIME) TRADING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03503231 |
| 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 (PRIME) TRADING LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is TRILLIUM (PRIME) TRADING LIMITED located?
| Registered Office Address | 140 London Wall EC2Y 5DN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRILLIUM (PRIME) TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| PPM (PRIME) TRADING LIMITED | Jan 28, 1998 | Jan 28, 1998 |
What are the latest accounts for TRILLIUM (PRIME) TRADING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for TRILLIUM (PRIME) TRADING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TRILLIUM (PRIME) TRADING 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 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Termination of appointment of Ernitia Ferguson as a secretary on Jan 01, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Aaron Jon Burns as a secretary on Jan 01, 2015 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Satisfaction of charge 7 in full | 5 pages | MR04 | ||||||||||
Annual return made up to Jan 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jan 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 21 pages | AA | ||||||||||
Registered office address changed from * Bastion House 140 London Wall London EC2Y 5DN* on Oct 23, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Ernitia Ferguson as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of William Frost as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2011 | 23 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 04, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Jan 28, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 28 pages | AA | ||||||||||
Director's details changed for Mr Warren Persky on Oct 18, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of TRILLIUM (PRIME) TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURNS, Aaron Jon | Secretary | London Wall EC2Y 5DN London 140 | 193862900001 | |||||||
| 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 | ||||||
| BINGLEY, Joan Hilary | Secretary | Eaton Farm Miles Lane KT11 2ED Cobham Surrey | Irish | 1388610001 | ||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||
| FERGUSON, Ernitia | Secretary | London Wall EC2Y 5DN London 140 United Kingdom | 168435690001 | |||||||
| FROST, William | Secretary | Bastion House 140 London Wall London EC2Y 5DN | British | 134060040001 | ||||||
| WILSON, Gavin Edward Reid | Secretary | 38 Upper Cheyne Row SW3 5JJ London | British | 56166890001 | ||||||
| BLAXLAND, Simon Thomas | Director | 237 Rue Du Foubourg Saint Honore 75008 Paris FOREIGN France | British | 58254750001 | ||||||
| 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 | |||||
| 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 | ||||||
| GARMAN, James Robert | Director | Flat 5 56 Lexham Gardens W8 5JA London | British | 68523620003 | ||||||
| GEORGI, Richard Evans | Director | Church Gate Hall Church Gate SW6 3LD London | British | 56166880001 | ||||||
| GODDEN, David Roy | Director | 20 Frensham Road GU9 8HE Farnham Surrey | England | British | 1950780001 | |||||
| GRIFFITHS OF FFORESTFACH, Brian, Lord | Director | 19 Chester Square SW1W 9HS London | British | 42617760001 | ||||||
| HOLT, David Leslie Frank | Director | 44 Osier Crescent Muswell Hill N10 1QW London | British | 100070620001 | ||||||
| LOZIER JR, James | Director | 3512 Crescent Avenue 75205 Dallas Texas Usa | American | 59540870001 | ||||||
| MILLMAN, Milton | Director | 1104 Hidden Ridge Drive 2005 Irving Texas 75038 FOREIGN Usa | American | 59779630001 | ||||||
| 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 | |||||
| SISKIND, Edward | Director | 61 Ledbury Road W11 2AA London | American | 64411260001 | ||||||
| SWEENEY, Peter Charles | Director | The Warren 61 Leas Road CR6 9LP Warlingham Surrey | British | 30672780001 | ||||||
| WILSON, Gavin Edward Reid | Director | 38 Upper Cheyne Row SW3 5JJ London | British | 56166890001 |
Does TRILLIUM (PRIME) TRADING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On Nov 19, 2009 Delivered On Nov 26, 2009 | Satisfied | Amount secured All monies due or to become due from the company to any finance party on any account whatsoever 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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A security agreement | Created On Dec 29, 2006 Delivered On Dec 29, 2006 | Satisfied | Amount secured All monies due or to become due from each obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the security under the charge is created in favour of the security trustee, is created over present and future assets and is security for the payment of all the secured liabilities. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On May 06, 2004 Delivered On May 19, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All f/h and l/h land, investments, plant and machinery, credit balances, book debts, insurances, contracts, intellectual property, goodwill and uncalled capital floating charge all assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on the 8TH april 1998 | Created On Apr 01, 1998 Delivered On Apr 27, 1998 | Satisfied | Amount secured All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the chase manhattan bank (for itself and as trustee for each beneficiary) under each finance document, the existing swap and any hedging agreement (as defined in a security document dated 1ST april 1998) | |
Short particulars All and whole that piece of ground extending to 468 square yards or thereby situated on the north east side of bank street in the burgh and county of inverness. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on the 8TH april 1998 | Created On Apr 01, 1998 Delivered On Apr 27, 1998 | Satisfied | Amount secured All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the chase manhattan bank (for itself and as trustee for each beneficiary) under each finance document, the existing swap and any hedging agreement (as defined in a security document dated 1ST april 1998) | |
Short particulars All and whole that plot or area of ground at crosshill road bishopbriggs in the former parish of cawder and county of lanark which subjects form part and portion of that area of ground extending to 83.489 acres or thereby part of the lands and estate of cawder in the said former parish and county. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on the 8TH april 1998 | Created On Apr 01, 1998 Delivered On Apr 27, 1998 | Satisfied | Amount secured All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the chase manhattan bank (for itself and as trustee for each beneficiary) under each finance document, the existing swap and any hedging agreement (as defined in a security document dated 1ST april 1998) | |
Short particulars All and whole that area of ground at hattonrigg road bellshill extending to 0.65 acres or thereby imperial standard measure lying in the parish of bothwell and county of lanark. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security document | Created On Apr 01, 1998 Delivered On Apr 14, 1998 | Satisfied | Amount secured All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the chargee under each finance document, the existing swap and any hedging agreement to which such beneficiary is a party together with all costs, charges and expenses incurred by any beneficiary in connection with the protection, preservation or enforcement of its respective rights under the finance documents except for any obligation which, if it were so included, would result in the deed contravening section 151 of the companies act 1985 (together the "secured liabilities") | |
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