TRL MOLESEY LIMITED
Overview
| Company Name | TRL MOLESEY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04453450 |
| 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 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 Address | No |
What were the previous names of TRL MOLESEY LIMITED?
| Company Name | From | Until |
|---|---|---|
| 04453450 LIMITED | Nov 10, 2014 | Nov 10, 2014 |
| THE STORAGE DEPOT UK LIMITED | Aug 05, 2002 | Aug 05, 2002 |
| FINLAW 367 LIMITED | Jun 02, 2002 | Jun 02, 2002 |
What are the latest accounts for TRL MOLESEY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 29, 2014 |
What is the status of the latest annual return for TRL MOLESEY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TRL MOLESEY 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 Jun 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 29, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed 04453450 LIMITED\certificate issued on 21/01/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jun 02, 2014 | 14 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 02, 2013 | 14 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 29, 2013 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 29, 2012 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Sep 29, 2011 | 5 pages | AA | ||||||||||
Administrative restoration application | 4 pages | RT01 | ||||||||||
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 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Paul Evans as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Interdean Central Way Park Royal London NW10 7XW* on Feb 10, 2012 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 29, 2010 | 14 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2010 to Sep 29, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 02, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of TRL MOLESEY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGREAL, Lawrence Edward | Secretary | 1 Forest Court Englefield Green TW20 9SH Egham Surrey | British | 165048490001 | ||||||
| MCGREAL, Lawrence Edward | Director | 1 Forest Court Englefield Green TW20 9SH Egham Surrey | England | British | 165048490001 | |||||
| KNOWLES, Hugh Stanley Keith | Secretary | 51 Britannia Road SW6 2HJ London | British | 45011030003 | ||||||
| FILEX SERVICES LIMITED | Nominee Secretary | 179 Great Portland Street W1W 5LS London | 900020290001 | |||||||
| EVANS, Paul John | Director | Heath Lodge Heath Side Hampstead NW3 1LB London | United Kingdom | British | 56591870006 | |||||
| HOOD, Jonathan Everett | Director | 13 Hamilton Road Summertown OX2 7PY Oxford Oxfordshire | United Kingdom | British | 42809310001 | |||||
| KNOWLES, Hugh Stanley Keith | Director | 51 Britannia Road SW6 2HJ London | United Kingdom | British | 45011030003 | |||||
| MASSON TAYLOR, Rohan Brainerd Muir | Director | 12 Pelham Street SW7 2NG London | United Kingdom | British | 85899140002 | |||||
| SHEFFIELD, Simon Robert Alexander | Director | 116 Louisville Road SW17 8RU London | England | British | 92355850001 | |||||
| FILEX NOMINEES LIMITED | Nominee Director | 179 Great Portland Street W1W 5LS London | 900020280001 |
Does TRL MOLESEY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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