TRILLIUM PROPERTY LIMITED
Overview
| Company Name | TRILLIUM PROPERTY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03565812 |
| 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 PROPERTY LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is TRILLIUM PROPERTY LIMITED located?
| Registered Office Address | 140 London Wall London EC2Y 5DN |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TRILLIUM PROPERTY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for TRILLIUM PROPERTY 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 May 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to May 12, 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 | ||||||||||
Full accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to May 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 14 pages | AA | ||||||||||
Director's details changed for Mr Warren Persky on Oct 18, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to May 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Warren Persky on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
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 | ||||||||||
legacy | 28 pages | MG01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 14 pages | AA | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
Who are the officers of TRILLIUM PROPERTY 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 | 140 London Wall London EC2Y 5DN | 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 | |||||||
| BINGLEY, Joan Hilary | Secretary | Eaton Farm Miles Lane KT11 2ED Cobham Surrey | Irish | 1388610001 | ||||||
| CHANDE, Manish Jayantilal | Secretary | 9 Chester Place Regents Park NW1 4NB London | British | 83291490001 | ||||||
| DUCKWORTH, Mark David | Secretary | 213 Tufnell Park Road Tufnell Park N7 0PX London | British | 65235670003 | ||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||
| FROST, William | Secretary | 140 London Wall London EC2Y 5DN | British | 134060040001 | ||||||
| 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 | ||||||
| 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 | ||||||
| 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 PROPERTY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement | Created On Nov 19, 2009 Delivered On Nov 26, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee 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
| ||||
| Supplemental security agreement | Created On Jun 07, 2004 Delivered On Jun 21, 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 F/H land k/a 96 wilmslow road manchester t/no LA104846 all buildings fixtures fittings fixed plant and machinery and the benefit of any covenants for title given in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on 25 may 2004 and | Created On May 06, 2004 Delivered On Jun 08, 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 and whole those subjects k/a and forming 12-14 woodstock street, kilmarnock t/n:AYR049196. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on 25 may 2004 and | Created On May 06, 2004 Delivered On Jun 08, 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 and whole those subjects k/a and forming block 5, caponacre industrial estate, cumnock t/n:AYR42597. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on 25 may 2004 and | Created On May 06, 2004 Delivered On Jun 08, 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 and whole those subjects to the east of emmock road, dundee t/n:ANG6938. | ||||
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
| ||||
| Supplemental debenture | Created On Aug 01, 2000 Delivered On Aug 09, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under each finance document and the hedging arrangements | |
Short particulars All the mortgaged property together with all buildings and fixtures thereon the proceeds of sale and the benefit of any covenants. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental debenture | Created On Apr 17, 2000 Delivered On May 05, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under each finance document and the hedging arrangements (as defined) | |
Short particulars F/Hold property known as beacon tower and lodge house,fishponds rd,bristol; t/no BL37316; all buildings/fixtures thereon and proceeds of sale thereof; the benefit of any covenants for title and any monys paid or payable thereunder. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental debenture | Created On Mar 09, 2000 Delivered On Mar 28, 2000 | Satisfied | Amount secured All present and future obligations and liabilities due or to become due from any chargor to the chargee under each finance document and the hedging arrangements | |
Short particulars By way of a first legal mortgage the mortgaged property specified in the schedule of the deed together with all buildings and fixtures thereon, the proceeds of sales of all or any part thereof and the benefit of any covenants for title given or entered into by any predecessor in title and any moneys paid or payable in respect of such covenants. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 01, 1999 Delivered On Jul 16, 1999 | Satisfied | Amount secured All present and future obligations and liabilities due or to become due from the company to the chargee under each finance document and the hedging arrangements | |
Short particulars All plant and machinery book and other debts goodwill and uncalled capital; by way of a first floating charge all its assets situated outwith scotland or governed otherwise than by scots law not otherwise effectively mortgaged charged or assigned by way of fixed mortgage or charge or assignment.. 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