TRINITY QUARTER DEVELOPMENTS LIMITED

TRINITY QUARTER DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTRINITY QUARTER DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06120444
    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 TRINITY QUARTER DEVELOPMENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TRINITY QUARTER DEVELOPMENTS LIMITED located?

    Registered Office Address
    100 Victoria Street
    SW1E 5JL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRINITY QUARTER DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for TRINITY QUARTER DEVELOPMENTS 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

    1 pagesDS01

    Termination of appointment of Ls Director Limited as a director on Sep 22, 2020

    1 pagesTM01

    Termination of appointment of Land Securities Management Services Limited as a director on Sep 22, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Nov 13, 2019 with updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    14 pagesAA

    Confirmation statement made on Nov 13, 2018 with updates

    4 pagesCS01

    Termination of appointment of Louise Miller as a director on Jan 01, 2018

    1 pagesTM01

    Appointment of Mrs Elizabeth Miles as a director on Jan 01, 2018

    2 pagesAP01

    Full accounts made up to Mar 31, 2017

    13 pagesAA

    Confirmation statement made on Nov 13, 2017 with updates

    4 pagesCS01

    Termination of appointment of Michael Arnaouti as a director on Mar 31, 2017

    1 pagesTM01

    Appointment of Louise Miller as a director on Mar 01, 2017

    2 pagesAP01

    Director's details changed for Mr Michael Arnaouti on Jan 16, 2017

    2 pagesCH01

    Confirmation statement made on Jan 13, 2017 with updates

    6 pagesCS01

    Director's details changed for Ls Director Limited on Jan 10, 2017

    1 pagesCH02

    Director's details changed for Land Securities Management Services Limited on Jan 10, 2017

    1 pagesCH02

    Secretary's details changed for Ls Company Secretaries Limited on Jan 10, 2017

    1 pagesCH04

    Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on Jan 10, 2017

    1 pagesAD01

    Full accounts made up to Mar 31, 2016

    12 pagesAA

    Termination of appointment of Christopher Marshall Gill as a director on Jul 14, 2016

    1 pagesTM01

    Appointment of Mr Michael Arnaouti as a director on Jul 01, 2016

    2 pagesAP01

    Annual return made up to Jan 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 100
    SH01

    Who are the officers of TRINITY QUARTER DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4365193
    159674790001
    MILES, Elizabeth
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish235498150001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    HIRST, Peter Graham
    The Coach House
    Outwood Lane Horsforth
    LS18 4HR Leeds
    West Yorkshire
    Secretary
    The Coach House
    Outwood Lane Horsforth
    LS18 4HR Leeds
    West Yorkshire
    British32603370002
    ARNAOUTI, Michael
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish539040004
    BYWATER, John Andrew
    6 Brunswick Drive
    HG1 2PZ Harrogate
    North Yorkshire
    Director
    6 Brunswick Drive
    HG1 2PZ Harrogate
    North Yorkshire
    EnglandBritish71820020004
    CADDICK, John Paul
    Flat 1 Imperial Mansions
    11 Royal Parade
    HG1 2TA Harrogate
    North Yorkshire
    Director
    Flat 1 Imperial Mansions
    11 Royal Parade
    HG1 2TA Harrogate
    North Yorkshire
    United KingdomBritish118329820001
    CADDICK, Paul
    Deer Park Grange
    Monk Fryston South Milford
    LS25 5ER Leeds
    West Yorkshire
    Director
    Deer Park Grange
    Monk Fryston South Milford
    LS25 5ER Leeds
    West Yorkshire
    United KingdomBritish2288420001
    CADDICK, Paul
    Deer Park Grange
    Monk Fryston South Milford
    LS25 5ER Leeds
    West Yorkshire
    Director
    Deer Park Grange
    Monk Fryston South Milford
    LS25 5ER Leeds
    West Yorkshire
    United KingdomBritish2288420001
    GILL, Christopher Marshall
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish133825020001
    HAMPSON, Lester Paul
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish110887160001
    HIRST, Peter Graham
    The Coach House
    Outwood Lane Horsforth
    LS18 4HR Leeds
    West Yorkshire
    Director
    The Coach House
    Outwood Lane Horsforth
    LS18 4HR Leeds
    West Yorkshire
    United KingdomBritish32603370002
    JENNINGS, Gerald Robert
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    EnglandBritish60061140001
    MILLER, Louise
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish199935770001
    WEATHERHEAD, Richard
    Aketon Close
    Haggs Road Follifoot
    HG3 1AZ Harrogate
    Director
    Aketon Close
    Haggs Road Follifoot
    HG3 1AZ Harrogate
    EnglandBritish37336810004
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4156575
    74974580001
    LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3934750
    173286110001
    LS DIRECTOR LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04299372
    133814600001

    Who are the persons with significant control of TRINITY QUARTER DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Apr 06, 2016
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number6316299
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TRINITY QUARTER DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On May 02, 2008
    Delivered On May 08, 2008
    Satisfied
    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
    L/H property situate at trinity quarter leeds t/nos WYK633497 and WYK876905 for details of further property charged please refer to form 395 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
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • May 08, 2008Registration of a charge (395)
    • Dec 23, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 09, 2008
    Delivered On Feb 14, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H properties known as the trinity shopping centre, leeds comprising all that land under t/nos WYK118493, WYK118495 and WYK633497. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland
    Transactions
    • Feb 14, 2008Registration of a charge (395)
    • Jun 06, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 29, 2007
    Delivered On Nov 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H properties k/a land at the back of 36/38 albion street and land adjoining 28 commercial street leeds t/nos WYK118493 dn WYK118495. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 01, 2007Registration of a charge (395)
    • Jun 06, 2008Statement of satisfaction of a charge in full or part (403a)
    Assignment of rental income
    Created On Apr 17, 2007
    Delivered On Apr 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Rental income relating to f/h and l/h trinity street arcade burton arcade 33-44 briggate , 66,67,68,69,71 and 72 boar lane, land at the back of 36/38 albion street and land adj 28 commercial street leeds t/nos WYK633497, WYK118493 and WYK118495.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 20, 2007Registration of a charge (395)
    • Jun 06, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 17, 2007
    Delivered On Apr 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H trinity street arcade burton arcade 33-44 briggate and 66,67,68,69,71 and 72 boar lane leeds t/n WYK633497. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 20, 2007Registration of a charge (395)
    • May 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 17, 2007
    Delivered On Apr 20, 2007
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 20, 2007Registration of a charge (395)
    • Jun 06, 2008Statement 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