TRINITY QUARTER DEVELOPMENTS LIMITED
Overview
| Company Name | TRINITY QUARTER DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06120444 |
| 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 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 Address | No |
What are the latest accounts for TRINITY QUARTER DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for TRINITY QUARTER DEVELOPMENTS 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 | 1 pages | DS01 | ||||||||||
Termination of appointment of Ls Director Limited as a director on Sep 22, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Land Securities Management Services Limited as a director on Sep 22, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2019 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Louise Miller as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Elizabeth Miles as a director on Jan 01, 2018 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Michael Arnaouti as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Louise Miller as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Michael Arnaouti on Jan 16, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 13, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Ls Director Limited on Jan 10, 2017 | 1 pages | CH02 | ||||||||||
Director's details changed for Land Securities Management Services Limited on Jan 10, 2017 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Ls Company Secretaries Limited on Jan 10, 2017 | 1 pages | CH04 | ||||||||||
Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on Jan 10, 2017 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 12 pages | AA | ||||||||||
Termination of appointment of Christopher Marshall Gill as a director on Jul 14, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Arnaouti as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of TRINITY QUARTER DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom |
| 159674790001 | ||||||||||
| MILES, Elizabeth | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 235498150001 | |||||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||||||
| HIRST, Peter Graham | Secretary | The Coach House Outwood Lane Horsforth LS18 4HR Leeds West Yorkshire | British | 32603370002 | ||||||||||
| ARNAOUTI, Michael | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 539040004 | |||||||||
| BYWATER, John Andrew | Director | 6 Brunswick Drive HG1 2PZ Harrogate North Yorkshire | England | British | 71820020004 | |||||||||
| CADDICK, John Paul | Director | Flat 1 Imperial Mansions 11 Royal Parade HG1 2TA Harrogate North Yorkshire | United Kingdom | British | 118329820001 | |||||||||
| CADDICK, Paul | Director | Deer Park Grange Monk Fryston South Milford LS25 5ER Leeds West Yorkshire | United Kingdom | British | 2288420001 | |||||||||
| CADDICK, Paul | Director | Deer Park Grange Monk Fryston South Milford LS25 5ER Leeds West Yorkshire | United Kingdom | British | 2288420001 | |||||||||
| GILL, Christopher Marshall | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 133825020001 | |||||||||
| HAMPSON, Lester Paul | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 110887160001 | |||||||||
| HIRST, Peter Graham | Director | The Coach House Outwood Lane Horsforth LS18 4HR Leeds West Yorkshire | United Kingdom | British | 32603370002 | |||||||||
| JENNINGS, Gerald Robert | Director | Strand WC2N 5AF London 5 United Kingdom | England | British | 60061140001 | |||||||||
| MILLER, Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 199935770001 | |||||||||
| WEATHERHEAD, Richard | Director | Aketon Close Haggs Road Follifoot HG3 1AZ Harrogate | England | British | 37336810004 | |||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 74974580001 | ||||||||||
| LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED | Director | Strand WC2N 5AF London 5 United Kingdom |
| 173286110001 | ||||||||||
| LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 133814600001 |
Who are the persons with significant control of TRINITY QUARTER DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Land Securities Trinity Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TRINITY QUARTER DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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