TRAYNEST LIMITED

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

    Company NameTRAYNEST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07797529
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TRAYNEST LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TRAYNEST LIMITED located?

    Registered Office Address
    Sterling Ford Centurion Court
    83 Camp Road
    AL1 5JN St Albans
    Herts
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRAYNEST LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for TRAYNEST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 11, 2018

    15 pagesLIQ03

    Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on Jul 28, 2017

    2 pagesAD01

    Statement of affairs

    18 pagesLIQ02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 12, 2017

    LRESEX

    Termination of appointment of Piers Benedict Adam as a director on Apr 12, 2017

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2016

    6 pagesAA

    Confirmation statement made on Oct 05, 2016 with updates

    7 pagesCS01

    Termination of appointment of Nicholas Martin House as a director on Apr 21, 2016

    2 pagesTM01

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04
    Annotations
    DateAnnotation
    May 26, 2016Clarification Allotment date of 30/04/2013

    Second filing of AR01 previously delivered to Companies House made up to Oct 05, 2015

    18 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Oct 05, 2014

    18 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Oct 05, 2013

    18 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Oct 05, 2012

    18 pagesRP04

    Statement of capital following an allotment of shares on Jul 02, 2012

    • Capital: GBP 1,500.00
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Shares sub-divided 23/10/2012
    RES13

    Sub-division of shares on Oct 23, 2012

    5 pagesSH02
    Annotations
    DateAnnotation
    Apr 18, 2016Clarification This document is a second filing of a SH02 registered on 02/05/2013.

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04
    Annotations
    DateAnnotation
    Apr 18, 2016Clarification Allotment date of 23/10/2012

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Director's details changed for Mr David Simon Phelps on Jan 13, 2016

    2 pagesCH01

    Annual return made up to Oct 05, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2015

    Statement of capital on Dec 09, 2015

    • Capital: GBP 2,000
    SH01
    Annotations
    DateAnnotation
    May 10, 2016Clarification A second filed AR01 was registered on 10/05/2016.

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Oct 05, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 2,000
    SH01
    Annotations
    DateAnnotation
    May 10, 2016Clarification A second filed AR01 was registered on 10/05/2016.

    Who are the officers of TRAYNEST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHELPS, David Simon
    124 Finchley Road
    NW3 5JS London
    Regina House
    United Kingdom
    Director
    124 Finchley Road
    NW3 5JS London
    Regina House
    United Kingdom
    United KingdomBritish78048760005
    ADAM, Piers Benedict
    124 Finchley Road
    NW3 5JS London
    Regina House
    United Kingdom
    Director
    124 Finchley Road
    NW3 5JS London
    Regina House
    United Kingdom
    EnglandBritish113326130002
    HOUSE, Nicholas Martin
    124 Finchley Road
    NW3 5JS London
    Regina House
    United Kingdom
    Director
    124 Finchley Road
    NW3 5JS London
    Regina House
    United Kingdom
    United KingdomBritish132422420024

    Who are the persons with significant control of TRAYNEST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Piers Benedict Adam
    124 Finchley Road
    NW3 5JS London
    Regina House
    United Kingdom
    Apr 06, 2016
    124 Finchley Road
    NW3 5JS London
    Regina House
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Simon Phelps
    124 Finchley Road
    NW3 5JS London
    Regina House
    United Kingdom
    Apr 06, 2016
    124 Finchley Road
    NW3 5JS London
    Regina House
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does TRAYNEST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 12, 2017Commencement of winding up
    Jun 13, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Phillip Anthony Roberts
    Centurion Court, 83 Camp Road
    AL1 5JN St Albans
    Hertfordshire
    practitioner
    Centurion Court, 83 Camp Road
    AL1 5JN St Albans
    Hertfordshire

    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