TRILLIUM (EAGLE) PROPERTY LIMITED
Overview
| Company Name | TRILLIUM (EAGLE) PROPERTY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05026052 |
| 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 (EAGLE) PROPERTY LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is TRILLIUM (EAGLE) PROPERTY LIMITED located?
| Registered Office Address | 140 London Wall London EC2Y 5DN |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRILLIUM (EAGLE) PROPERTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAND SECURITIES TRILLIUM (EAGLE) PROPERTY LIMITED | Dec 20, 2004 | Dec 20, 2004 |
| LAND SECURITIES TRILLIUM NO.5 LIMITED | Feb 06, 2004 | Feb 06, 2004 |
| SHELFCO (NO.2905) LIMITED | Jan 26, 2004 | Jan 26, 2004 |
What are the latest accounts for TRILLIUM (EAGLE) PROPERTY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for TRILLIUM (EAGLE) 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 Jan 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 9 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 04, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Land Securities Trillium Limited on Jan 26, 2009 | 2 pages | CH02 | ||||||||||
Annual return made up to Jan 26, 2012 with full list of shareholders | 5 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 | 14 pages | AA | ||||||||||
Annual return made up to Jan 26, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 16 pages | AA | ||||||||||
Director's details changed for Mr Warren Persky on Oct 18, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Warren Persky on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 26, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
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 | ||||||||||
Full accounts made up to Mar 31, 2009 | 15 pages | AA | ||||||||||
legacy | 28 pages | MG01 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of TRILLIUM (EAGLE) 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 | |||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||
| FROST, William | Secretary | 140 London Wall London EC2Y 5DN | British | 134060040001 | ||||||
| EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||
| ELLIS, Ian David | Director | Oak Lodge, Moor Road Great Tey CO6 1JJ Colchester Essex | England | British | 68191870001 | |||||
| FROST, William | Director | Kenley Road SW19 3DU London 77 | British | 134060040001 | ||||||
| GODDEN, David Roy | Director | 20 Frensham Road GU9 8HE Farnham Surrey | England | British | 1950780001 | |||||
| HOLT, David Leslie Frank | Director | 58 Woodland Gardens N10 3UA London | England | United Kingdom | 100070620002 | |||||
| MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
Does TRILLIUM (EAGLE) 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 any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H westwood business park westwood business park coventry t/no WM530900 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
| ||||
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