Company NameTrafalgar House Business Parks Limited
Company StatusDissolved
Company Number00538310
CategoryPrivate Limited Company
Incorporation Date21 September 1954(69 years, 7 months ago)
Dissolution Date1 December 2010 (13 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2008(53 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 01 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary Nameth Group Services Limited (Corporation)
StatusClosed
Appointed18 April 2008(53 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 01 December 2010)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameHenry Griffith Rees Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(38 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCedar Cottage
Upper Way
Great Brickhill
Buckinghamshire
MK17 9AZ
Director NameBrian Geoffrey McCombie
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(38 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1994)
RoleChartered Surveyor
Correspondence AddressStonecroft 22 Summer Gardens
Camberley
Surrey
GU15 1ED
Director NameMichael Beaman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(38 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 August 1993)
RoleSurbveyor
Correspondence Address30 Summerfield Avenue
London
NW6 6JY
Director NameDavid Calverley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(38 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 1993)
RoleChartered Accountant
Correspondence AddressFour Winds House
Pitch Hill Ewhurst
Cranleigh
Surrey
GU6 7NL
Director NameGerard Patrick Kelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(38 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 June 1998)
RoleChartered Accountant
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameDonald Cruden Henderson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(38 years, 5 months after company formation)
Appointment Duration3 years (resigned 23 February 1996)
RoleSolicitor
Correspondence AddressMarch Hare Cottage
Elm Corner Ockham Woking
Guildford
Surrey
GU23 6PX
Secretary NameRaymond Charles Nlamey
NationalityBritish
StatusResigned
Appointed08 February 1993(38 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressThe Orchard 382 Upper Shoreham Road
Shoreham By Sea
West Sussex
BN43 5ND
Director NameAlan Richard Winter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(39 years, 9 months after company formation)
Appointment Duration5 years (resigned 16 July 1999)
RoleChartered Surveyor
Correspondence AddressThe Emblems Mountnessing Lane
Doddinghurst
Brentwood
Essex
CM15 0SP
Secretary NameGerard Patrick Kelly
NationalityBritish
StatusResigned
Appointed22 July 1994(39 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameTimothy Claude Garnham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(41 years, 5 months after company formation)
Appointment Duration8 months (resigned 25 October 1996)
RoleDevelopment Surveyor
Correspondence AddressMoat Barn
Kingshill Road, Four Ashes
High Wycombe
Buckinghamshire
HP15 6LH
Director NameMr Nicholas Latham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(43 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Secretary NameMr Nicholas Latham
NationalityBritish
StatusResigned
Appointed26 June 1998(43 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Director NameLarry Norman Simpson
Date of BirthApril 1949 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 August 1999(44 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2002)
RoleCompany Director
Correspondence Address37 Kings Quay
Chelsea Harbour
London
SW10 0UX
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed12 March 2002(47 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameThomas Hiorth
Date of BirthApril 1944 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed09 December 2002(48 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 2004)
RoleAccountant
Correspondence AddressLangoddveien 81
No-1367 Snaroya
Norway
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(48 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 2004)
RoleComany Secretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameRunar Nilsen
Date of BirthMay 1961 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed11 April 2008(53 years, 7 months after company formation)
Appointment Duration1 week (resigned 18 April 2008)
RolePrwesident And Ceo
Correspondence AddressEkornveien 12
Siggerud
N0-1404
Norway
Director NameTrafalgar House Developments Ltd (Corporation)
StatusResigned
Appointed30 June 1999(44 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 2002)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameTrafalgar House Developments Ltd (Corporation)
StatusResigned
Appointed30 June 1999(44 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 2002)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameTrafalgar House Property Limited (Corporation)
StatusResigned
Appointed12 March 2002(47 years, 6 months after company formation)
Appointment Duration9 months (resigned 09 December 2002)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameTrafalgar House Property Limited (Corporation)
StatusResigned
Appointed16 July 2004(49 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 April 2008)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director Nameth Group Services Limited (Corporation)
StatusResigned
Appointed18 April 2008(53 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 18 April 2008)
Correspondence AddressSurrey House 36-44 High Street
Redhill
Surrey
RH1 1RH

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 December 2010Final Gazette dissolved following liquidation (1 page)
1 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
1 September 2010Liquidators' statement of receipts and payments to 23 August 2010 (6 pages)
1 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
1 September 2010Liquidators statement of receipts and payments to 12 August 2010 (7 pages)
1 September 2010Liquidators' statement of receipts and payments to 12 August 2010 (7 pages)
1 September 2010Liquidators statement of receipts and payments to 23 August 2010 (6 pages)
24 August 2009Registered office changed on 24/08/2009 from surrey house 36-44 high street redhill surrey RH1 1RH (1 page)
24 August 2009Registered office changed on 24/08/2009 from surrey house 36-44 high street redhill surrey RH1 1RH (1 page)
21 August 2009Appointment of a voluntary liquidator (1 page)
21 August 2009Declaration of solvency (3 pages)
21 August 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-08-13
(1 page)
21 August 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 August 2009Declaration of solvency (3 pages)
21 August 2009Appointment of a voluntary liquidator (1 page)
14 August 2009Appointment terminated director th group services LIMITED (1 page)
14 August 2009Appointment Terminated Director th group services LIMITED (1 page)
17 June 2009Secretary appointed th group services LIMITED (2 pages)
17 June 2009Secretary appointed th group services LIMITED (2 pages)
18 February 2009Director's change of particulars / th group services LIMITED / 22/12/2008 (1 page)
18 February 2009Return made up to 08/02/09; full list of members (3 pages)
18 February 2009Director's Change of Particulars / th group services LIMITED / 22/12/2008 / Date of Birth was: 21-Sep-1954, now: none; HouseName/Number was: 68, now: surrey house; Street was: hammersmith road, now: 36-44 high street; Post Town was: london, now: redhill; Region was: , now: surrey; Post Code was: W14 8YW, now: RH1 1RH (1 page)
18 February 2009Return made up to 08/02/09; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW (1 page)
5 January 2009Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW (1 page)
23 October 2008Full accounts made up to 31 December 2007 (11 pages)
23 October 2008Full accounts made up to 31 December 2007 (11 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
22 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 April 2008Appointment Terminated Director runar nilsen (1 page)
21 April 2008Director appointed th group services LIMITED (2 pages)
21 April 2008Appointment terminated director runar nilsen (1 page)
21 April 2008Appointment terminated secretary rufus laycock (1 page)
21 April 2008Appointment Terminated Secretary rufus laycock (1 page)
21 April 2008Director appointed th group services LIMITED (2 pages)
17 April 2008Appointment terminated director trafalgar house property LIMITED (1 page)
17 April 2008Director appointed rufus laycock (2 pages)
17 April 2008Appointment Terminated Director trafalgar house property LIMITED (1 page)
17 April 2008Director appointed runar nilsen (2 pages)
17 April 2008Appointment terminated director trafalgar house developments LTD (1 page)
17 April 2008Director appointed rufus laycock (2 pages)
17 April 2008Director appointed runar nilsen (2 pages)
17 April 2008Appointment Terminated Director trafalgar house developments LTD (1 page)
12 February 2008Return made up to 08/02/08; full list of members (2 pages)
12 February 2008Return made up to 08/02/08; full list of members (2 pages)
11 January 2008Full accounts made up to 31 December 2006 (11 pages)
11 January 2008Full accounts made up to 31 December 2006 (11 pages)
2 March 2007Full accounts made up to 31 December 2005 (11 pages)
2 March 2007Full accounts made up to 31 December 2005 (11 pages)
12 February 2007Return made up to 08/02/07; full list of members (2 pages)
12 February 2007Return made up to 08/02/07; full list of members (2 pages)
16 February 2006Return made up to 08/02/06; full list of members (2 pages)
16 February 2006Return made up to 08/02/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
24 March 2005Return made up to 08/02/05; full list of members (2 pages)
24 March 2005Return made up to 08/02/05; full list of members (2 pages)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
4 August 2004Director resigned (1 page)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004Director resigned (1 page)
4 August 2004New director appointed (2 pages)
4 August 2004Director resigned (1 page)
4 August 2004New director appointed (2 pages)
4 August 2004Director resigned (1 page)
13 March 2004Return made up to 08/02/04; full list of members (7 pages)
13 March 2004Return made up to 08/02/04; full list of members (7 pages)
16 January 2004Full accounts made up to 31 December 2002 (11 pages)
16 January 2004Full accounts made up to 31 December 2002 (11 pages)
2 May 2003Director's particulars changed (1 page)
2 May 2003Director's particulars changed (1 page)
21 March 2003Return made up to 08/02/03; full list of members (7 pages)
21 March 2003Return made up to 08/02/03; full list of members (7 pages)
18 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
22 August 2002Full accounts made up to 31 December 2001 (10 pages)
22 August 2002Full accounts made up to 31 December 2001 (10 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
21 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 March 2002Return made up to 08/02/02; full list of members (7 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
19 July 2001Full accounts made up to 31 December 2000 (10 pages)
19 July 2001Full accounts made up to 31 December 2000 (10 pages)
16 March 2001Return made up to 08/02/01; full list of members (7 pages)
16 March 2001Return made up to 08/02/01; full list of members (7 pages)
23 January 2001Auditor's resignation (2 pages)
23 January 2001Auditor's resignation (2 pages)
3 August 2000Full accounts made up to 31 December 1999 (10 pages)
3 August 2000Full accounts made up to 31 December 1999 (10 pages)
14 February 2000Return made up to 08/02/00; full list of members (8 pages)
14 February 2000Return made up to 08/02/00; full list of members (8 pages)
17 September 1999Director resigned (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
8 September 1999Director resigned (2 pages)
8 September 1999Director resigned (2 pages)
26 August 1999Full accounts made up to 31 December 1998 (11 pages)
26 August 1999Full accounts made up to 31 December 1998 (11 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
29 July 1999Registered office changed on 29/07/99 from: renown house 33/34 bury street london EC3A 5AR (1 page)
29 July 1999Registered office changed on 29/07/99 from: renown house 33/34 bury street london EC3A 5AR (1 page)
11 March 1999Return made up to 08/02/99; full list of members (7 pages)
11 March 1999Return made up to 08/02/99; full list of members (7 pages)
24 August 1998Full accounts made up to 31 December 1997 (10 pages)
24 August 1998Full accounts made up to 31 December 1997 (10 pages)
16 March 1998Return made up to 08/02/98; full list of members (7 pages)
16 March 1998Return made up to 08/02/98; full list of members (7 pages)
25 July 1997Director's particulars changed (1 page)
25 July 1997Director's particulars changed (1 page)
24 July 1997Full accounts made up to 31 December 1996 (11 pages)
24 July 1997Full accounts made up to 31 December 1996 (11 pages)
20 June 1997Registered office changed on 20/06/97 from: 1 berkeley street london W1A 1BY (1 page)
20 June 1997Registered office changed on 20/06/97 from: 1 berkeley street london W1A 1BY (1 page)
17 April 1997Auditor's resignation (8 pages)
17 April 1997Auditor's resignation (8 pages)
27 February 1997Auditor's resignation (7 pages)
27 February 1997Auditor's resignation (7 pages)
26 February 1997Return made up to 08/02/97; full list of members (7 pages)
26 February 1997Return made up to 08/02/97; full list of members (7 pages)
12 November 1996Auditor's resignation (7 pages)
12 November 1996Auditor's resignation (7 pages)
7 November 1996Registered office changed on 07/11/96 from: 10 bedford street london WC2E 9HE (1 page)
7 November 1996Registered office changed on 07/11/96 from: 10 bedford street london WC2E 9HE (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
28 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
28 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
27 February 1996Return made up to 08/02/96; full list of members (8 pages)
27 February 1996Return made up to 08/02/96; full list of members (8 pages)
21 February 1996Full accounts made up to 30 September 1995 (12 pages)
21 February 1996Full accounts made up to 30 September 1995 (12 pages)
6 June 1995Registered office changed on 06/06/95 from: 1 berkeley street london W1A 1BY (1 page)
6 June 1995Registered office changed on 06/06/95 from: 1 berkeley street london W1A 1BY (1 page)
10 April 1995Full accounts made up to 30 September 1994 (13 pages)
10 April 1995Full accounts made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)