TRENDY HOMES LIMITED
Overview
| Company Name | TRENDY HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06972432 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TRENDY HOMES LIMITED?
- Development of building projects (41100) / Construction
Where is TRENDY HOMES LIMITED located?
| Registered Office Address | 2nd Floor 40 Queen Square BS1 4QP Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TRENDY HOMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for TRENDY HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Aug 20, 2022 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 20, 2021 | 18 pages | LIQ03 | ||||||||||
Registered office address changed from Unit 14-15 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8FL United Kingdom to 2nd Floor 40 Queen Square Bristol BS1 4QP on Dec 01, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Jul 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2017 with updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 6 pages | MR04 | ||||||||||
Amended total exemption small company accounts made up to Sep 30, 2015 | 5 pages | AAMD | ||||||||||
Confirmation statement made on Jul 25, 2016 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from Unit 14-15 Tower Lane Warmley Bristol BS3 8FL to Unit 14-15 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8FL on Sep 05, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2015 to Sep 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jul 25, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of TRENDY HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTHEWS, Steven John | Director | 58 Bath Road Bridgeyate BS30 5JP Bristol Hollybrook United Kingdom | England | British | 108095870002 | |||||
| MCTIFFIN, Philip-John | Director | 95 St Georges Road GL50 3ED Cheltenham Apt6 Ashmoorecourt Gloucestershire | England | British | 146268980001 | |||||
| BRISTOL LEGAL SERVICES LIMITED | Secretary | 7 Brunswick Square BS2 8PE Bristol Pembroke House | 128002000001 | |||||||
| FERRIS, Peter Michael | Director | St Briavels 66 Riding Barn Hill Wick BS30 5PA Bristol | Uk | British | 71840120003 | |||||
| RUSSELL, Thomas Paul | Director | The Panoramic 30 Park Row BS1 5LS Bristol Flat 20 United Kingdom | England | British | 58680480005 |
Who are the persons with significant control of TRENDY HOMES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip-John Mctiffin | Jul 25, 2016 | 95 St. Georges Road GL50 3ED Cheltenham Apt 6 Ashmoore Court Gloucestershire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Steven John Matthews | Jul 25, 2016 | 58 Bath Road Bridgeyate BS30 5JP Bristol Hollybrook England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does TRENDY HOMES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Sep 24, 2010 Delivered On Sep 25, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Former st brendans church st andrews road avonmouth bristol by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TRENDY HOMES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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