TRILLIUM (PRIME) TRADING LIMITED

TRILLIUM (PRIME) TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTRILLIUM (PRIME) TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03503231
    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 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 AddressNo

    What were the previous names of TRILLIUM (PRIME) TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PPM (PRIME) TRADING LIMITEDJan 28, 1998Jan 28, 1998

    What are the latest accounts for TRILLIUM (PRIME) TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for TRILLIUM (PRIME) TRADING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRILLIUM (PRIME) TRADING 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

    Annual return made up to Jan 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2015

    Statement of capital on Feb 19, 2015

    • Capital: GBP 1
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Ernitia Ferguson as a secretary on Jan 01, 2015

    1 pagesTM02

    Appointment of Aaron Jon Burns as a secretary on Jan 01, 2015

    2 pagesAP03

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

    3 pagesAA

    Satisfaction of charge 7 in full

    5 pagesMR04

    Annual return made up to Jan 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2014

    Statement of capital on Jan 28, 2014

    • Capital: GBP 1
    SH01

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

    4 pagesAA

    Annual return made up to Jan 28, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2012

    21 pagesAA

    Registered office address changed from * Bastion House 140 London Wall London EC2Y 5DN* on Oct 23, 2012

    1 pagesAD01

    Appointment of Ernitia Ferguson as a secretary

    1 pagesAP03

    Termination of appointment of William Frost as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2011

    23 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Apr 04, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jan 28, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Jan 28, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2010

    28 pagesAA

    Director's details changed for Mr Warren Persky on Oct 18, 2010

    2 pagesCH01

    Who are the officers of TRILLIUM (PRIME) TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNS, Aaron Jon
    London Wall
    EC2Y 5DN London
    140
    Secretary
    London Wall
    EC2Y 5DN London
    140
    193862900001
    PERSKY, Warren Ashley
    London Wall
    EC2Y 5DN London
    140
    United Kingdom
    Director
    London Wall
    EC2Y 5DN London
    140
    United Kingdom
    United KingdomBritish108635640073
    TRILLIUM GROUP LIMITED
    London Wall
    EC2Y 5DN London
    140
    Director
    London Wall
    EC2Y 5DN London
    140
    103653140001
    TRILLIUM HOLDINGS LIMITED
    London Wall
    EC2Y 5DN London
    140
    Director
    London Wall
    EC2Y 5DN London
    140
    103653930002
    BARLOW, Tracey Anne Kingsley
    25 Holmesdale Avenue
    SW14 7BQ London
    Secretary
    25 Holmesdale Avenue
    SW14 7BQ London
    British65520910002
    BINGLEY, Joan Hilary
    Eaton Farm
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Secretary
    Eaton Farm
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Irish1388610001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    FERGUSON, Ernitia
    London Wall
    EC2Y 5DN London
    140
    United Kingdom
    Secretary
    London Wall
    EC2Y 5DN London
    140
    United Kingdom
    168435690001
    FROST, William
    Bastion House 140 London Wall
    London
    EC2Y 5DN
    Secretary
    Bastion House 140 London Wall
    London
    EC2Y 5DN
    British134060040001
    WILSON, Gavin Edward Reid
    38 Upper Cheyne Row
    SW3 5JJ London
    Secretary
    38 Upper Cheyne Row
    SW3 5JJ London
    British56166890001
    BLAXLAND, Simon Thomas
    237 Rue Du Foubourg Saint Honore
    75008 Paris
    FOREIGN France
    Director
    237 Rue Du Foubourg Saint Honore
    75008 Paris
    FOREIGN France
    British58254750001
    CHANDE, Manish Jayantilal
    9 Chester Place
    Regents Park
    NW1 4NB London
    Director
    9 Chester Place
    Regents Park
    NW1 4NB London
    British83291490001
    ELLIS, Ian David
    Oak Lodge, Moor Road
    Great Tey
    CO6 1JJ Colchester
    Essex
    Director
    Oak Lodge, Moor Road
    Great Tey
    CO6 1JJ Colchester
    Essex
    EnglandBritish68191870001
    FRANCO, Jon Jacob
    Flat 10
    31 Collingham Road
    SW5 0NU London
    Director
    Flat 10
    31 Collingham Road
    SW5 0NU London
    American64630220002
    FRIEDLOS, Nicholas Robert
    13 Alwyne Road
    N1 2HH London
    Director
    13 Alwyne Road
    N1 2HH London
    EnglandBritish61183260002
    FROST, William
    Kenley Road
    SW19 3DU London
    77
    Director
    Kenley Road
    SW19 3DU London
    77
    British134060040001
    GARMAN, James Robert
    Flat 5
    56 Lexham Gardens
    W8 5JA London
    Director
    Flat 5
    56 Lexham Gardens
    W8 5JA London
    British68523620003
    GEORGI, Richard Evans
    Church Gate Hall Church Gate
    SW6 3LD London
    Director
    Church Gate Hall Church Gate
    SW6 3LD London
    British56166880001
    GODDEN, David Roy
    20 Frensham Road
    GU9 8HE Farnham
    Surrey
    Director
    20 Frensham Road
    GU9 8HE Farnham
    Surrey
    EnglandBritish1950780001
    GRIFFITHS OF FFORESTFACH, Brian, Lord
    19 Chester Square
    SW1W 9HS London
    Director
    19 Chester Square
    SW1W 9HS London
    British42617760001
    HOLT, David Leslie Frank
    44 Osier Crescent
    Muswell Hill
    N10 1QW London
    Director
    44 Osier Crescent
    Muswell Hill
    N10 1QW London
    British100070620001
    LOZIER JR, James
    3512 Crescent Avenue
    75205 Dallas
    Texas
    Usa
    Director
    3512 Crescent Avenue
    75205 Dallas
    Texas
    Usa
    American59540870001
    MILLMAN, Milton
    1104 Hidden Ridge Drive 2005
    Irving Texas 75038
    FOREIGN Usa
    Director
    1104 Hidden Ridge Drive 2005
    Irving Texas 75038
    FOREIGN Usa
    American59779630001
    MURAIDEKH, Eli Sean
    Flat 2 136 Gloucester Terrace
    W2 6HR London
    Director
    Flat 2 136 Gloucester Terrace
    W2 6HR London
    United KingdomBritish56166870001
    MYERS, Martin Trevor
    Durham Place
    SW3 4ET London
    1
    Director
    Durham Place
    SW3 4ET London
    1
    EnglandBritish35819830001
    SISKIND, Edward
    61 Ledbury Road
    W11 2AA London
    Director
    61 Ledbury Road
    W11 2AA London
    American64411260001
    SWEENEY, Peter Charles
    The Warren 61 Leas Road
    CR6 9LP Warlingham
    Surrey
    Director
    The Warren 61 Leas Road
    CR6 9LP Warlingham
    Surrey
    British30672780001
    WILSON, Gavin Edward Reid
    38 Upper Cheyne Row
    SW3 5JJ London
    Director
    38 Upper Cheyne Row
    SW3 5JJ London
    British56166890001

    Does TRILLIUM (PRIME) TRADING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Eurohypo Ag London Branch
    Transactions
    • Nov 26, 2009Registration of a charge (MG01)
    • Jul 08, 2014Satisfaction of a charge (MR04)
    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
    • Eurohypo Ag London Branch (The Security Trustee)
    Transactions
    • Dec 29, 2006Registration of a charge (395)
    • Nov 20, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC as Security Trustee
    Transactions
    • May 19, 2004Registration of a charge (395)
    • Mar 08, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Chase Manhattan Bank
    Transactions
    • Apr 27, 1998Registration of a charge (395)
    • Jul 06, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Chase Manhattan Bank
    Transactions
    • Apr 27, 1998Registration of a charge (395)
    • Jul 06, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Chase Manhattan Bank
    Transactions
    • Apr 27, 1998Registration of a charge (395)
    • Jul 06, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Chase Manhattan Bankfor Itself and as Trustee for Each Beneficiary (As Defined Therein) (the "Security Trustee")
    Transactions
    • Apr 14, 1998Registration of a charge (395)
    • May 18, 2004Statement 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