TRILLIUM PROPERTY LIMITED

TRILLIUM PROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTRILLIUM PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03565812
    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 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 AddressNo

    What are the latest accounts for TRILLIUM PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for TRILLIUM PROPERTY 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 May 12, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2013

    Statement of capital on May 14, 2013

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Mar 31, 2012

    9 pagesAA

    Annual return made up to May 12, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Ernitia Ferguson as a secretary on Jan 01, 2012

    2 pagesAP03

    Termination of appointment of William Frost as a secretary on Jan 01, 2012

    1 pagesTM02

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Annual return made up to May 12, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2010

    14 pagesAA

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

    2 pagesCH01

    Annual return made up to May 12, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Warren Persky on Mar 01, 2010

    2 pagesCH01

    Secretary's details changed for William Frost on Dec 15, 2009

    1 pagesCH03

    Director's details changed for Mr Warren Persky on Dec 09, 2009

    2 pagesCH01

    legacy

    28 pagesMG01

    Full accounts made up to Mar 31, 2009

    14 pagesAA

    Memorandum and Articles of Association

    16 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    4 pages363a

    legacy

    2 pages288c

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages288a

    Who are the officers of TRILLIUM PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERGUSON, Ernitia
    London Wall
    EC2Y 5DN London
    140
    United Kingdom
    Secretary
    London Wall
    EC2Y 5DN London
    140
    United Kingdom
    163009510001
    PERSKY, Warren Ashley
    140 London Wall
    London
    EC2Y 5DN
    Director
    140 London Wall
    London
    EC2Y 5DN
    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
    BINGLEY, Joan Hilary
    Eaton Farm
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Secretary
    Eaton Farm
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Irish1388610001
    CHANDE, Manish Jayantilal
    9 Chester Place
    Regents Park
    NW1 4NB London
    Secretary
    9 Chester Place
    Regents Park
    NW1 4NB London
    British83291490001
    DUCKWORTH, Mark David
    213 Tufnell Park Road
    Tufnell Park
    N7 0PX London
    Secretary
    213 Tufnell Park Road
    Tufnell Park
    N7 0PX London
    British65235670003
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    FROST, William
    140 London Wall
    London
    EC2Y 5DN
    Secretary
    140 London Wall
    London
    EC2Y 5DN
    British134060040001
    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
    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
    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 PROPERTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Eurohypo Ag London Branch
    Transactions
    • Nov 26, 2009Registration of a charge (MG01)
    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
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Jun 21, 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 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
    • Barclays Bank PLC as Agent and Trustee for the Beneficiaries (The Security Trustee)
    Transactions
    • Jun 08, 2004Registration of a charge (395)
    • Jan 17, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC as Agent and Trustee for the Beneficiaries (The Security Trustee
    Transactions
    • Jun 08, 2004Registration of a charge (395)
    • Jan 17, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC as Agent and Trustee for the Beneficiaries (The Security Trustee)
    Transactions
    • Jun 08, 2004Registration of a charge (395)
    • Jan 17, 2007Statement of satisfaction of a charge in full or part (403a)
    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)
    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
    • The Governor and Company of the Bank of Scotland (As Trustee for the Security Parties) (Theagent)
    Transactions
    • Aug 09, 2000Registration of a charge (395)
    • Apr 17, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland,as Trustee for the Security Parties(As Defined)
    Transactions
    • May 05, 2000Registration of a charge (395)
    • Apr 17, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 28, 2000Registration of a charge (395)
    • Apr 17, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotlandas Trustee for the Security Parties (The "Agent")
    Transactions
    • Jul 16, 1999Registration of a charge (395)
    • Apr 17, 2002Statement 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