TROLLY PROPERTIES LIMITED

TROLLY PROPERTIES LIMITED

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

    Company NameTROLLY PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05460350
    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 TROLLY PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is TROLLY PROPERTIES LIMITED located?

    Registered Office Address
    Holly Lane
    Atherstone
    CV9 2SQ Warwickshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TROLLY PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for TROLLY PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TROLLY PROPERTIES 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

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 054603500005 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Director's details changed for Marius Manolescu on Aug 19, 2013

    2 pagesCH01

    Director's details changed for Anthony Gregory Baines on Aug 19, 2013

    2 pagesCH01

    Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom

    1 pagesAD02

    Register(s) moved to registered office address

    1 pagesAD04

    Appointment of Mr Roman Heini as a director

    2 pagesAP01

    Appointment of Mr Matthew Campbell Barnes as a director

    2 pagesAP01

    Appointment of Mr Karl Peter Jansen as a secretary

    2 pagesAP03

    Termination of appointment of Cheryl Moharm as a director

    1 pagesTM01

    Termination of appointment of Clive Bush as a director

    1 pagesTM01

    Termination of appointment of Cheryl Moharm as a secretary

    1 pagesTM02

    Registered office address changed from , 55 Baker Street, London, W1U 7EU on Aug 22, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to May 23, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2013

    Statement of capital on Jun 05, 2013

    • Capital: GBP 1
    SH01

    Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom

    1 pagesAD02

    Registration of charge 054603500005

    26 pagesMR01

    Director's details changed for Mrs Cheryl Frances Moharm on Jan 07, 2013

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Who are the officers of TROLLY PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JANSEN, Karl Peter
    c/o Freeth Cartwright Llp
    80 Mount Street
    NG1 6HH Nottingham
    Cumberland Court
    Nottinghamshire
    United Kingdom
    Secretary
    c/o Freeth Cartwright Llp
    80 Mount Street
    NG1 6HH Nottingham
    Cumberland Court
    Nottinghamshire
    United Kingdom
    180776450001
    BAINES, Anthony Gregory
    Atherstone
    CV9 2SQ Warwickshire
    Holly Lane
    United Kingdom
    Director
    Atherstone
    CV9 2SQ Warwickshire
    Holly Lane
    United Kingdom
    United KingdomBritishBuying Director55950470002
    BARNES, Matthew Campbell
    Atherstone
    CV9 2SQ Warwickshire
    Holly Lane
    United Kingdom
    Director
    Atherstone
    CV9 2SQ Warwickshire
    Holly Lane
    United Kingdom
    United KingdomBritishGroup Managing Director149387810001
    HEINI, Roman
    Atherstone
    CV9 2SQ Warwickshire
    Holly Lane
    United Kingdom
    Director
    Atherstone
    CV9 2SQ Warwickshire
    Holly Lane
    United Kingdom
    United KingdomGermanGroup Managing Director180777740001
    MANOLESCU, Marius
    Atherstone
    CV9 2SQ Warwickshire
    Holly Lane
    United Kingdom
    Director
    Atherstone
    CV9 2SQ Warwickshire
    Holly Lane
    United Kingdom
    United KingdomRomanianDirector130744630001
    MOHARM, Cheryl Frances
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    Secretary
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    British74265400001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    BUSH, Clive Edward
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    EnglandBritishChartered Curveyor62062860002
    HAWORTH, Lesley
    Flat 1
    No 5 Maples Place
    E1 2EE London
    Director
    Flat 1
    No 5 Maples Place
    E1 2EE London
    BritishSolicitor106926970001
    MOHARM, Cheryl Frances
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    United KingdomBritishCompany Secretary74265400003
    SIEGMANN, Andreas
    The Manor House
    Worthington
    LE65 1RN Ashby De La Zouch
    Director
    The Manor House
    Worthington
    LE65 1RN Ashby De La Zouch
    GermanDirector106591100001
    WILLIAMS, Nicholas Arthur Ross
    24a Stevens Lane
    KT10 0TE Claygate
    Surrey
    Director
    24a Stevens Lane
    KT10 0TE Claygate
    Surrey
    BritishSolicitor106219020001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Does TROLLY PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 07, 2013
    Delivered On May 22, 2013
    Satisfied
    Brief description
    As more particularly described in clause 3 of the mortgage of legal interest, a legal mortgage over those properties specified in schedule 1 and security assignments of specified rights and interests and fixed charges over other specified assets, all owned by trolly properties limited.. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC in Its Capacity as Security Trustee
    Transactions
    • May 22, 2013Registration of a charge (MR01)
    • Aug 23, 2013Satisfaction of a charge (MR04)
    Charge by way of legal mortgage
    Created On Jul 26, 2012
    Delivered On Aug 09, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property known as plot 2 to the west side of queen street, boston and forming part of t/nos LL178670, LL178672 and LL54263;. L/h property known as plot 3 to the west side of queen street, boston. Plots 2 and 3 to form part of leasehold t/no LL258712;. Assigns the relevant policies, by way of first fixed charge proceeds of sale, all licences, other agreements, rights. See image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 09, 2012Registration of a charge (MG01)
    • Aug 23, 2013Satisfaction of a charge (MR04)
    Legal mortgage (by way of supplement to a security agreement dated 3 april 2006)
    Created On Sep 29, 2006
    Delivered On Oct 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H somerfield stores swan lane evesham t/n WR103323 and t/no WR100586. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Security Trustee for the Finance Parties)
    Transactions
    • Oct 06, 2006Registration of a charge (395)
    • Aug 23, 2013Satisfaction of a charge (MR04)
    Security agreement
    Created On Apr 03, 2006
    Delivered On Apr 07, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to any finance party on any account whatsoever and £1.00 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all estates or interest in any f/h or l/h property, all moneys standing to the credit of the charged accounts and the debts represented by them, all benefits in respect of the insurances and all rights under any hedging arrangements. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Security Trustee for the Finance Parties)(the Security Trustee)
    Transactions
    • Apr 07, 2006Registration of a charge (395)
    • Feb 04, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Aug 23, 2013Satisfaction of a charge (MR04)
    Security agreement
    Created On Jul 27, 2005
    Delivered On Aug 03, 2005
    Satisfied
    Amount secured
    All moneys due or to become due from the company to any finance party on any account whatsoever
    Short particulars
    L/H land k/a land and buildings on the north east side of nottingham road chaddesden derby, l/h land k/a land and buildings on the south side of dereham road norwich, l/h land k/a land and buildings to the west of queen street boston lincolnshire, l/h land k/a land and buildings on the north east side of market street rugeley staffordshire. For further details of proeprties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Security Trustee) as Security Trustee for the Finance Parties
    Transactions
    • Aug 03, 2005Registration of a charge (395)
    • Aug 23, 2013Satisfaction of a charge (MR04)

    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