TROON REALISATIONS 2010 LIMITED

TROON REALISATIONS 2010 LIMITED

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

    Company NameTROON REALISATIONS 2010 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03640609
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TROON REALISATIONS 2010 LIMITED?

    • (5248) /
    • (7260) /
    • (7487) /

    Where is TROON REALISATIONS 2010 LIMITED located?

    Registered Office Address
    Sherlock House
    73 Baker Street
    W1U 6RD London
    Undeliverable Registered Office AddressNo

    What were the previous names of TROON REALISATIONS 2010 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONFETTI NETWORK LIMITEDFeb 25, 2000Feb 25, 2000
    INTER-EUROPE.COM LIMITEDSep 30, 1998Sep 30, 1998

    What are the latest accounts for TROON REALISATIONS 2010 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 02, 2010

    What are the latest filings for TROON REALISATIONS 2010 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Aug 12, 2011

    5 pages2.24B

    Notice of move from Administration to Dissolution on Aug 19, 2011

    7 pages2.35B

    Administrator's progress report to Feb 12, 2011

    10 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    13 pages2.17B

    Certificate of change of name

    Company name changed confetti network LIMITED\certificate issued on 07/10/10
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 08, 2010

    RES15

    Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on Sep 20, 2010

    2 pagesAD01

    Change of name notice

    2 pagesCONNOT

    legacy

    3 pagesMG02

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Ivan Bolton as a secretary

    1 pagesTM02

    Termination of appointment of Philip Maudsley as a director

    1 pagesTM01

    Termination of appointment of Christopher Hinton as a director

    1 pagesTM01

    Termination of appointment of Ivan Bolton as a director

    1 pagesTM01

    Accounts for a dormant company made up to Apr 02, 2010

    8 pagesAA

    Registered office address changed from Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH on Jul 08, 2010

    1 pagesAD01

    Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on Jul 05, 2010

    1 pagesAD01

    Termination of appointment of Keith Chapman as a director

    1 pagesTM01

    Termination of appointment of Patrick Jolly as a director

    1 pagesTM01

    Annual return made up to Sep 30, 2009 with full list of shareholders

    12 pagesAR01

    Full accounts made up to Apr 03, 2009

    13 pagesAA

    legacy

    15 pages395

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Credit/supplement agreement 24/07/2009
    RES13
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages403a

    Who are the officers of TROON REALISATIONS 2010 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Anthony Paul
    4 Pump House Close
    BR2 0LA Bromley
    Kent
    Secretary
    4 Pump House Close
    BR2 0LA Bromley
    Kent
    British91961760002
    BOLTON, Ivan Joseph, Dr
    Bracken Hill Odda Lane Hawksworth
    Guiseley
    LS20 8NZ Leeds
    West Yorkshire
    Secretary
    Bracken Hill Odda Lane Hawksworth
    Guiseley
    LS20 8NZ Leeds
    West Yorkshire
    British14333000007
    COLL, Alison Jane
    Flat 56 Stanbury Court
    99 Haverstock Hill
    NW3 4RR Belsize Park
    London
    Secretary
    Flat 56 Stanbury Court
    99 Haverstock Hill
    NW3 4RR Belsize Park
    London
    British76510760001
    DOE, Andrew Philip
    19 Guildford Road
    TN1 1SW Tunbridge Wells
    Kent
    Secretary
    19 Guildford Road
    TN1 1SW Tunbridge Wells
    Kent
    British61096020001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    AUSTEN, Patrick George
    15 Lakeside Drive
    KT10 9EZ Esher
    Surrey
    Director
    15 Lakeside Drive
    KT10 9EZ Esher
    Surrey
    United KingdomBritish55015730002
    BENFIELD, James
    The Malt House
    High Street
    GL55 6AG Chipping Campden
    Gloucestershire
    Director
    The Malt House
    High Street
    GL55 6AG Chipping Campden
    Gloucestershire
    British75786610004
    BOLTON, Ivan Joseph, Dr
    Bracken Hill Odda Lane Hawksworth
    Guiseley
    LS20 8NZ Leeds
    West Yorkshire
    Director
    Bracken Hill Odda Lane Hawksworth
    Guiseley
    LS20 8NZ Leeds
    West Yorkshire
    United KingdomBritish14333000007
    BRISTOW, Alison Jane
    26 Spencer Walk
    Putney
    SW15 1PL London
    Director
    26 Spencer Walk
    Putney
    SW15 1PL London
    British77548470002
    BRISTOW, Alison Jane
    1 Wellwood Court
    390 Upper Richmond Road
    SW15 6JH London
    Director
    1 Wellwood Court
    390 Upper Richmond Road
    SW15 6JH London
    British77548470001
    CHAPMAN, Keith
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    Director
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    United KingdomBritish143093130001
    DOE, Andrew Philip
    19 Guildford Road
    TN1 1SW Tunbridge Wells
    Kent
    Director
    19 Guildford Road
    TN1 1SW Tunbridge Wells
    Kent
    EnglandBritish61096020001
    DUCAS, Annoushka Marie Provatoroff
    Densworth House
    PO18 9AP East Ashling
    West Sussex
    Director
    Densworth House
    PO18 9AP East Ashling
    West Sussex
    United KingdomBritish128741910002
    DUTTON, David Brian
    Marsden Old Vicarage
    20 Station Road
    HD7 6DG Marsden
    West Yorkshire
    Director
    Marsden Old Vicarage
    20 Station Road
    HD7 6DG Marsden
    West Yorkshire
    United KingdomBritish153319990001
    HAINING, Andrew
    21 Stratford Grove
    SW15 1NU London
    Director
    21 Stratford Grove
    SW15 1NU London
    British42196640008
    HINTON, Christopher David
    31 Elm Road
    Didsbury
    M20 6XD Manchester
    Director
    31 Elm Road
    Didsbury
    M20 6XD Manchester
    EnglandBritish68474940001
    JOHNSON, David Anthony
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    Director
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    United KingdomBritish157156750001
    JOLLY, Patrick Edmund
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    Director
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    EnglandBritish75327660001
    KELLY, Michael Andrew John
    Camswell
    Carlton Road
    RH9 8LD South Godstone
    Surrey
    Director
    Camswell
    Carlton Road
    RH9 8LD South Godstone
    Surrey
    United KingdomBritish55459180001
    LETHBRIDGE, David Robert
    Flat C
    70 Belsize Lane
    NW3 5BJ London
    Director
    Flat C
    70 Belsize Lane
    NW3 5BJ London
    United KingdomBritish61096090001
    LONG, Tracy Elisabeth, Dr
    11 Horbury Mews
    W11 3NL London
    Director
    11 Horbury Mews
    W11 3NL London
    EnglandBritish68915490001
    MARSH, Peter James
    Cedar Lodge
    St Huberts Court St Huberts Lane
    SL9 7BP Gerrards Cross
    Buckinghamshire
    Director
    Cedar Lodge
    St Huberts Court St Huberts Lane
    SL9 7BP Gerrards Cross
    Buckinghamshire
    EnglandBritish70426780001
    MAUDSLEY, Philip Binns
    Upper Isle Farm Leeming
    Oxenhope
    BD22 9QF Keighley
    West Yorkshire
    Director
    Upper Isle Farm Leeming
    Oxenhope
    BD22 9QF Keighley
    West Yorkshire
    United KingdomBritish15967010001
    MORRIS, Victor
    North Spires 49 Hay Street
    Steeple Morden
    SG8 0PD Royston
    Hertfordshire
    Director
    North Spires 49 Hay Street
    Steeple Morden
    SG8 0PD Royston
    Hertfordshire
    British17993350001
    MOWAT, David James
    50b Delaford Street
    SW6 7LS London
    Director
    50b Delaford Street
    SW6 7LS London
    British78614730002
    SIMMONS, Jed
    23 Little Boltons
    SW10 9LJ London
    Director
    23 Little Boltons
    SW10 9LJ London
    American73642370002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does TROON REALISATIONS 2010 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On Jul 24, 2009
    Delivered On Aug 04, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge land investments plant and machinery credit balances insurances other contracts intellectual property its goodwill its uncalled capital floating charge all of its assets see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Agent and Trustee for the Secured Creditors (The Security Agent
    Transactions
    • Aug 04, 2009Registration of a charge (395)
    • Aug 10, 2009
    • Sep 03, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent security deed
    Created On May 08, 2002
    Delivered On May 10, 2002
    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
    £225,000.
    Persons Entitled
    • West London & Suburban Property Investments Limited
    Transactions
    • May 10, 2002Registration of a charge (395)
    Deed of deposit
    Created On Dec 28, 2001
    Delivered On Jan 15, 2002
    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 monies credited to account no 41447965 at allied irish bank (GB) pursuant to the deed of deposit in the name of bmp ddb limited.
    Persons Entitled
    • Bmp Ddb Limited
    Transactions
    • Jan 15, 2002Registration of a charge (395)
    Composite guarantee and debenture
    Created On Sep 04, 2001
    Delivered On Sep 13, 2001
    Satisfied
    Amount secured
    All monies due or to become due from any principal debtor to the lenders pursuant to or in respect of the loan stock, the loan stock instrument and the debenture (all terms as defined)
    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
    • Botts Nominees (Jersey) Limited (as Agent)
    Transactions
    • Sep 13, 2001Registration of a charge (395)
    • Apr 28, 2009Statement of satisfaction of a charge in full or part (403a)
    Underlease
    Created On Sep 21, 2000
    Delivered On Oct 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the underlease
    Short particulars
    Rent deposit £252,625.
    Persons Entitled
    • P & O Property Holdings Limited
    Transactions
    • Oct 11, 2000Registration of a charge (395)
    • Jul 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 02, 1999
    Delivered On Dec 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a lease of even date
    Short particulars
    The company charges its interest in the deposit account and the deposit balance being £24,719.06 and all money from time to time withdrawn from the deposit account.. See the mortgage charge document for full details.
    Persons Entitled
    • 9 Holyrood Street Limited
    Transactions
    • Dec 17, 1999Registration of a charge (395)
    • Jul 18, 2009Statement of satisfaction of a charge in full or part (403a)

    Does TROON REALISATIONS 2010 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 13, 2010Administration started
    Aug 19, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Kenneth Robert Craig
    2 Blythswood Square
    Glasgow
    G2 4AD
    practitioner
    2 Blythswood Square
    Glasgow
    G2 4AD
    Thomas Campbell Maclennan
    Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh
    practitioner
    Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh

    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