TRILLIAM BIDCO LIMITED
Overview
Company Name | TRILLIAM BIDCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07826391 |
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 TRILLIAM BIDCO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TRILLIAM BIDCO LIMITED located?
Registered Office Address | Renaissance 12 Dingwall Road CR0 2NA Croydon |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TRILLIAM BIDCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What are the latest filings for TRILLIAM BIDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Robert Stewart Gray as a secretary on Dec 31, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Timothy Gerald Oliver as a director on Dec 29, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 18 pages | AA | ||||||||||
Registered office address changed from 8 Bedford Park Croydon Surrey CR0 2AP to Renaissance 12 Dingwall Road Croydon CR0 2NA on Dec 22, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Mezher as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Jason Edward Powell as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 18 pages | AA | ||||||||||
Current accounting period extended from Oct 31, 2012 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Appointment of Robert Stewart Gray as a secretary | 2 pages | AP03 | ||||||||||
Second filing of SH01 previously delivered to Companies House | 6 pages | RP04 | ||||||||||
| ||||||||||||
Annual return made up to Oct 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr John Timothy Roberts on Nov 20, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Timothy Roberts on Nov 20, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy Gerald Oliver on Nov 20, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Mezher on Nov 20, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Nations House 103 Wigmore Street London W1U 1QS United Kingdom* on Nov 20, 2012 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Oct 19, 2012
| 5 pages | SH01 | ||||||||||
| ||||||||||||
Appointment of Mr John Timothy Roberts as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Iain Kennedy as a director | 2 pages | TM01 | ||||||||||
Who are the officers of TRILLIAM BIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
POWELL, Jason Edward | Director | 12 Dingwall Road CR0 2NA Croydon Renaissance England | United Kingdom | British | Director | 186612120001 | ||||
ROBERTS, John Timothy | Director | 12 Dingwall Road CR0 2NA Croydon Renaissance England | United Kingdom | British | None | 113394080001 | ||||
TROUP, Alistair Charles Westray | Director | Wigmore Street W1U 1QS London Nations House 103 United Kingdom | United Kingdom | British | Partner | 111421130001 | ||||
GRAY, Robert Stewart | Secretary | Earles Meadow RH12 4HR Horsham 79 West Sussex England | 174859770001 | |||||||
ADAMS, Paul James | Director | 103 Wigmore Street W1U 1QS London Nations House United Kingdom | England | British | Financier | 161490290001 | ||||
KAUL, Arun | Director | 103 Wigmore Street W1U 1QS London Nations House United Kingdom | United Kingdom | Swedish | Director | 121686440001 | ||||
KENNEDY, Iain Alexander | Director | 103 Wigmore Street W1U 1QS London Nations House United Kingdom | United Kingdom | British | None | 59809080002 | ||||
MEZHER, David Richard | Director | Bedford Park CR0 2AP Croydon 8 Surrey England | England | British | None | 164206050001 | ||||
OLIVER, Timothy Gerald | Director | 12 Dingwall Road CR0 2NA Croydon Renaissance England | England | English | None | 69324310003 |
Does TRILLIAM BIDCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 21, 2011 Delivered On Dec 22, 2011 | Outstanding | Amount secured All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 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
|
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