TRILLIAM BIDCO LIMITED

TRILLIAM BIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTRILLIAM BIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07826391
    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 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 AddressNo

    What are the latest accounts for TRILLIAM BIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for TRILLIAM BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Robert Stewart Gray as a secretary on Dec 31, 2015

    1 pagesTM02

    Annual return made up to Oct 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2015

    Statement of capital on Nov 20, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Timothy Gerald Oliver as a director on Dec 29, 2014

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    18 pagesAA

    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 pagesAD01

    Annual return made up to Oct 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2014

    Statement of capital on Oct 28, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of David Mezher as a director

    1 pagesTM01

    Appointment of Mr Jason Edward Powell as a director

    2 pagesAP01

    Annual return made up to Oct 27, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2013

    Statement of capital on Oct 28, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2013

    18 pagesAA

    Current accounting period extended from Oct 31, 2012 to Mar 31, 2013

    1 pagesAA01

    Appointment of Robert Stewart Gray as a secretary

    2 pagesAP03

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04
    Annotations
    DateAnnotation
    Nov 28, 2012Second filing SH01 for 11/09/2012

    Annual return made up to Oct 27, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr John Timothy Roberts on Nov 20, 2012

    2 pagesCH01

    Director's details changed for Mr John Timothy Roberts on Nov 20, 2012

    2 pagesCH01

    Director's details changed for Mr Timothy Gerald Oliver on Nov 20, 2012

    2 pagesCH01

    Director's details changed for Mr David Mezher on Nov 20, 2012

    2 pagesCH01

    Registered office address changed from * Nations House 103 Wigmore Street London W1U 1QS United Kingdom* on Nov 20, 2012

    1 pagesAD01

    Statement of capital following an allotment of shares on Oct 19, 2012

    • Capital: GBP 9,324,999.00
    5 pagesSH01
    Annotations
    DateAnnotation
    Nov 28, 2012A second filed SH01 was registered on 28/11/2012

    Appointment of Mr John Timothy Roberts as a director

    3 pagesAP01

    Termination of appointment of Iain Kennedy as a director

    2 pagesTM01

    Who are the officers of TRILLIAM BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Jason Edward
    12 Dingwall Road
    CR0 2NA Croydon
    Renaissance
    England
    Director
    12 Dingwall Road
    CR0 2NA Croydon
    Renaissance
    England
    United KingdomBritishDirector186612120001
    ROBERTS, John Timothy
    12 Dingwall Road
    CR0 2NA Croydon
    Renaissance
    England
    Director
    12 Dingwall Road
    CR0 2NA Croydon
    Renaissance
    England
    United KingdomBritishNone113394080001
    TROUP, Alistair Charles Westray
    Wigmore Street
    W1U 1QS London
    Nations House 103
    United Kingdom
    Director
    Wigmore Street
    W1U 1QS London
    Nations House 103
    United Kingdom
    United KingdomBritishPartner111421130001
    GRAY, Robert Stewart
    Earles Meadow
    RH12 4HR Horsham
    79
    West Sussex
    England
    Secretary
    Earles Meadow
    RH12 4HR Horsham
    79
    West Sussex
    England
    174859770001
    ADAMS, Paul James
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    EnglandBritishFinancier161490290001
    KAUL, Arun
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    United KingdomSwedishDirector121686440001
    KENNEDY, Iain Alexander
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United Kingdom
    United KingdomBritishNone59809080002
    MEZHER, David Richard
    Bedford Park
    CR0 2AP Croydon
    8
    Surrey
    England
    Director
    Bedford Park
    CR0 2AP Croydon
    8
    Surrey
    England
    EnglandBritishNone164206050001
    OLIVER, Timothy Gerald
    12 Dingwall Road
    CR0 2NA Croydon
    Renaissance
    England
    Director
    12 Dingwall Road
    CR0 2NA Croydon
    Renaissance
    England
    EnglandEnglishNone69324310003

    Does TRILLIAM BIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Dec 22, 2011Registration of a charge (MG01)

    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