TRL MOLESEY LIMITED

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

    Company NameTRL MOLESEY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04453450
    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 TRL MOLESEY LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TRL MOLESEY LIMITED located?

    Registered Office Address
    Momentous Relocation Limited Unit 29 Commercial Way
    Abbey Road
    NW10 7XF London
    Undeliverable Registered Office AddressNo

    What were the previous names of TRL MOLESEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    04453450 LIMITEDNov 10, 2014Nov 10, 2014
    THE STORAGE DEPOT UK LIMITEDAug 05, 2002Aug 05, 2002
    FINLAW 367 LIMITEDJun 02, 2002Jun 02, 2002

    What are the latest accounts for TRL MOLESEY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 29, 2014

    What is the status of the latest annual return for TRL MOLESEY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRL MOLESEY 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 Jun 02, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 174,825
    SH01

    Total exemption small company accounts made up to Sep 29, 2014

    3 pagesAA

    Annual return made up to Jun 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 174,825
    SH01

    Certificate of change of name

    Company name changed 04453450 LIMITED\certificate issued on 21/01/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 21, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 20, 2015

    RES15

    Registered office address changed from C/O Trl Properties Suite 28 Churchill House 137-139 Brent Street Hendon London NW4 4DJ England to Momentous Relocation Limited Unit 29 Commercial Way Abbey Road London NW10 7XF on Jan 20, 2015

    1 pagesAD01

    Annual return made up to Jun 02, 2014

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 174,825
    SH01

    Annual return made up to Jun 02, 2013

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 174,825
    SH01

    Accounts for a dormant company made up to Sep 29, 2013

    3 pagesAA

    Accounts for a dormant company made up to Sep 29, 2012

    3 pagesAA

    Total exemption small company accounts made up to Sep 29, 2011

    5 pagesAA

    Administrative restoration application

    4 pagesRT01

    Certificate of change of name

    Company name changed the storage depot group\certificate issued on 10/11/14
    CERTNM

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jun 02, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 08, 2012

    Statement of capital on Nov 08, 2012

    • Capital: GBP 174,825
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Paul Evans as a director

    1 pagesTM01

    Registered office address changed from * Interdean Central Way Park Royal London NW10 7XW* on Feb 10, 2012

    1 pagesAD01

    Full accounts made up to Sep 29, 2010

    14 pagesAA

    Previous accounting period shortened from Sep 30, 2010 to Sep 29, 2010

    1 pagesAA01

    Annual return made up to Jun 02, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of TRL MOLESEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGREAL, Lawrence Edward
    1 Forest Court
    Englefield Green
    TW20 9SH Egham
    Surrey
    Secretary
    1 Forest Court
    Englefield Green
    TW20 9SH Egham
    Surrey
    British165048490001
    MCGREAL, Lawrence Edward
    1 Forest Court
    Englefield Green
    TW20 9SH Egham
    Surrey
    Director
    1 Forest Court
    Englefield Green
    TW20 9SH Egham
    Surrey
    EnglandBritish165048490001
    KNOWLES, Hugh Stanley Keith
    51 Britannia Road
    SW6 2HJ London
    Secretary
    51 Britannia Road
    SW6 2HJ London
    British45011030003
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Nominee Secretary
    179 Great Portland Street
    W1W 5LS London
    900020290001
    EVANS, Paul John
    Heath Lodge Heath Side
    Hampstead
    NW3 1LB London
    Director
    Heath Lodge Heath Side
    Hampstead
    NW3 1LB London
    United KingdomBritish56591870006
    HOOD, Jonathan Everett
    13 Hamilton Road
    Summertown
    OX2 7PY Oxford
    Oxfordshire
    Director
    13 Hamilton Road
    Summertown
    OX2 7PY Oxford
    Oxfordshire
    United KingdomBritish42809310001
    KNOWLES, Hugh Stanley Keith
    51 Britannia Road
    SW6 2HJ London
    Director
    51 Britannia Road
    SW6 2HJ London
    United KingdomBritish45011030003
    MASSON TAYLOR, Rohan Brainerd Muir
    12 Pelham Street
    SW7 2NG London
    Director
    12 Pelham Street
    SW7 2NG London
    United KingdomBritish85899140002
    SHEFFIELD, Simon Robert Alexander
    116 Louisville Road
    SW17 8RU London
    Director
    116 Louisville Road
    SW17 8RU London
    EnglandBritish92355850001
    FILEX NOMINEES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Nominee Director
    179 Great Portland Street
    W1W 5LS London
    900020280001

    Does TRL MOLESEY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 31, 2004
    Delivered On Jan 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Niall Doris
    Transactions
    • Jan 20, 2005Registration of a charge (395)
    • May 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 30, 2004
    Delivered On Jan 13, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Paul John Evans
    Transactions
    • Jan 13, 2005Registration of a charge (395)
    Debenture
    Created On Dec 30, 2004
    Delivered On Jan 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Rohan Brainerd Muir Masson-Taylor
    Transactions
    • Jan 10, 2005Registration of a charge (395)
    • May 27, 2005Statement 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