Company NameTrelawny Estates Limited
Company StatusDissolved
Company Number00374942
CategoryPrivate Limited Company
Incorporation Date8 July 1942(81 years, 10 months ago)
Dissolution Date2 April 2014 (10 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMark Ronald Everard
NationalityBritish
StatusClosed
Appointed22 August 1992(50 years, 1 month after company formation)
Appointment Duration21 years, 7 months (closed 02 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BD
Director NameMr Mark Ronald Everard
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(67 years after company formation)
Appointment Duration4 years, 9 months (closed 02 April 2014)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address106 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BD
Director NameRonald Charles Everard
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(50 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 30 June 2009)
RoleRetired
Correspondence Address44 Thamespoint
Fairways
Teddington
Middlesex
TW11 9PP

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

9k at £1R.c. Everard
99.99%
Ordinary
1 at £1M.r. Everard
0.01%
Ordinary

Financials

Year2014
Net Worth£2,436,602
Cash£1,650,082
Current Liabilities£186,705

Accounts

Latest Accounts3 June 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End03 June

Filing History

2 April 2014Final Gazette dissolved following liquidation (1 page)
2 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2014Final Gazette dissolved following liquidation (1 page)
2 January 2014Return of final meeting in a members' voluntary winding up (10 pages)
2 January 2014Return of final meeting in a members' voluntary winding up (10 pages)
1 July 2013Total exemption small company accounts made up to 3 June 2013 (3 pages)
1 July 2013Total exemption small company accounts made up to 3 June 2013 (3 pages)
1 July 2013Total exemption small company accounts made up to 3 June 2013 (3 pages)
28 June 2013Previous accounting period extended from 5 April 2013 to 3 June 2013 (1 page)
28 June 2013Previous accounting period extended from 5 April 2013 to 3 June 2013 (1 page)
28 June 2013Previous accounting period extended from 5 April 2013 to 3 June 2013 (1 page)
13 June 2013Registered office address changed from C/O Riches & Company 34 Anyards Road Cobham Surrey KT11 2LA United Kingdom on 13 June 2013 (2 pages)
13 June 2013Registered office address changed from C/O Riches & Company 34 Anyards Road Cobham Surrey KT11 2LA United Kingdom on 13 June 2013 (2 pages)
12 June 2013Appointment of a voluntary liquidator (1 page)
12 June 2013Declaration of solvency (3 pages)
12 June 2013Declaration of solvency (3 pages)
12 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-06-03
(1 page)
12 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 June 2013Appointment of a voluntary liquidator (1 page)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 9,000
(4 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 9,000
(4 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
26 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
18 March 2011Registered office address changed from C/O Richards & Company 34 Anyards Road Cobham Surrey KT11 2LA on 18 March 2011 (1 page)
18 March 2011Registered office address changed from C/O Richards & Company 34 Anyards Road Cobham Surrey KT11 2LA on 18 March 2011 (1 page)
22 February 2011Registered office address changed from Second Floor 42-46 High Street Esher Surrey KT10 9QY on 22 February 2011 (2 pages)
22 February 2011Registered office address changed from Second Floor 42-46 High Street Esher Surrey KT10 9QY on 22 February 2011 (2 pages)
2 October 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
2 October 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
2 October 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
24 August 2010Director's details changed for Mr Mark Ronald Everard on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mr Mark Ronald Everard on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mr Mark Ronald Everard on 1 January 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
13 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
12 October 2009Secretary's details changed for Mark Ronald Everard on 1 July 2009 (1 page)
12 October 2009Appointment of Mr Mark Ronald Everard as a director (2 pages)
12 October 2009Secretary's details changed for Mark Ronald Everard on 1 July 2009 (1 page)
12 October 2009Secretary's details changed for Mark Ronald Everard on 1 July 2009 (1 page)
12 October 2009Termination of appointment of Ronald Everard as a director (1 page)
12 October 2009Appointment of Mr Mark Ronald Everard as a director (2 pages)
12 October 2009Termination of appointment of Ronald Everard as a director (1 page)
10 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
10 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
10 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
1 September 2008Return made up to 22/08/08; full list of members (3 pages)
1 September 2008Return made up to 22/08/08; full list of members (3 pages)
7 December 2007Return made up to 22/08/07; full list of members (2 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Return made up to 22/08/07; full list of members (2 pages)
28 October 2007Total exemption full accounts made up to 5 April 2007 (14 pages)
28 October 2007Total exemption full accounts made up to 5 April 2007 (14 pages)
28 October 2007Total exemption full accounts made up to 5 April 2007 (14 pages)
24 April 2007Registered office changed on 24/04/07 from: 102 upper tooting rd london SW17 7EN (1 page)
24 April 2007Registered office changed on 24/04/07 from: 102 upper tooting rd london SW17 7EN (1 page)
24 November 2006Total exemption full accounts made up to 5 April 2006 (14 pages)
24 November 2006Total exemption full accounts made up to 5 April 2006 (14 pages)
24 November 2006Total exemption full accounts made up to 5 April 2006 (14 pages)
6 September 2006Return made up to 22/08/06; full list of members (6 pages)
6 September 2006Return made up to 22/08/06; full list of members (6 pages)
10 January 2006Total exemption full accounts made up to 5 April 2005 (13 pages)
10 January 2006Total exemption full accounts made up to 5 April 2005 (13 pages)
11 October 2005Return made up to 22/08/05; full list of members (6 pages)
11 October 2005Return made up to 22/08/05; full list of members (6 pages)
22 March 2005Declaration of satisfaction of mortgage/charge (1 page)
22 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Total exemption full accounts made up to 5 April 2004 (14 pages)
17 December 2004Total exemption full accounts made up to 5 April 2004 (14 pages)
17 December 2004Total exemption full accounts made up to 5 April 2004 (14 pages)
24 August 2004Return made up to 22/08/04; full list of members (6 pages)
24 August 2004Return made up to 22/08/04; full list of members (6 pages)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Declaration of satisfaction of mortgage/charge (1 page)
20 January 2004Full accounts made up to 5 April 2003 (13 pages)
20 January 2004Full accounts made up to 5 April 2003 (13 pages)
20 January 2004Full accounts made up to 5 April 2003 (13 pages)
16 August 2003Return made up to 22/08/03; full list of members (6 pages)
16 August 2003Return made up to 22/08/03; full list of members (6 pages)
17 December 2002Full accounts made up to 5 April 2002 (12 pages)
17 December 2002Full accounts made up to 5 April 2002 (12 pages)
17 December 2002Full accounts made up to 5 April 2002 (12 pages)
13 September 2002Return made up to 22/08/02; full list of members (6 pages)
13 September 2002Return made up to 22/08/02; full list of members (6 pages)
31 January 2002Full accounts made up to 5 April 2001 (11 pages)
31 January 2002Full accounts made up to 5 April 2001 (11 pages)
31 January 2002Full accounts made up to 5 April 2001 (11 pages)
21 August 2001Return made up to 22/08/01; full list of members (6 pages)
21 August 2001Return made up to 22/08/01; full list of members (6 pages)
5 February 2001Full accounts made up to 5 April 2000 (11 pages)
5 February 2001Full accounts made up to 5 April 2000 (11 pages)
5 February 2001Full accounts made up to 5 April 2000 (11 pages)
9 October 2000Return made up to 22/08/00; full list of members (6 pages)
9 October 2000Return made up to 22/08/00; full list of members (6 pages)
6 February 2000Full accounts made up to 5 April 1999 (12 pages)
6 February 2000Full accounts made up to 5 April 1999 (12 pages)
6 February 2000Full accounts made up to 5 April 1999 (12 pages)
21 September 1999Return made up to 22/08/99; full list of members (6 pages)
21 September 1999Return made up to 22/08/99; full list of members (6 pages)
5 May 1999Full accounts made up to 5 April 1998 (10 pages)
5 May 1999Full accounts made up to 5 April 1998 (10 pages)
5 May 1999Full accounts made up to 5 April 1998 (10 pages)
7 October 1998Return made up to 22/08/98; no change of members (4 pages)
7 October 1998Return made up to 22/08/98; no change of members (4 pages)
20 November 1997Full accounts made up to 5 April 1997 (9 pages)
20 November 1997Full accounts made up to 5 April 1997 (9 pages)
20 November 1997Full accounts made up to 5 April 1997 (9 pages)
23 September 1997Return made up to 22/08/97; no change of members (4 pages)
23 September 1997Return made up to 22/08/97; no change of members (4 pages)
13 January 1997Full accounts made up to 5 April 1996 (9 pages)
13 January 1997Full accounts made up to 5 April 1996 (9 pages)
13 January 1997Full accounts made up to 5 April 1996 (9 pages)
28 August 1996Return made up to 22/08/96; full list of members (6 pages)
28 August 1996Return made up to 22/08/96; full list of members (6 pages)
28 September 1995Accounts for a small company made up to 5 April 1995 (9 pages)
28 September 1995Accounts for a small company made up to 5 April 1995 (9 pages)
28 September 1995Accounts for a small company made up to 5 April 1995 (9 pages)
27 September 1995Return made up to 22/08/95; no change of members (4 pages)
27 September 1995Return made up to 22/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
8 July 1942Incorporation (25 pages)
8 July 1942Incorporation (25 pages)