Company NameTrafalgar House Developments Limited
Company StatusDissolved
Company Number00571980
CategoryPrivate Limited Company
Incorporation Date26 September 1956(67 years, 7 months ago)
Dissolution Date7 November 2009 (14 years, 5 months ago)

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
Appointed12 March 2002(45 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 07 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary Nameth Group Services Limited (Corporation)
StatusClosed
Appointed01 September 2007(50 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 07 November 2009)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameMr Nigel Francis Miles
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(36 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Dukes Avenue
London
N10 2PU
Director NameGerard Patrick Kelly
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(36 years, 4 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(36 years, 4 months after company formation)
Appointment Duration3 years (resigned 23 February 1996)
RoleSolicitor
Correspondence AddressMarch Hare Cottage
Elm Corner Ockham Woking
Guildford
Surrey
GU23 6PX
Director NameTimothy Claude Garnham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(36 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 October 1996)
RoleDevelopment Surveyor
Correspondence AddressMoat Barn
Kingshill Road, Four Ashes
High Wycombe
Buckinghamshire
HP15 6LH
Director NameMr Patrick Francis Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(36 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Quarry
Foxburrow Hill Road Bramley
Guildford
Surrey
GU5 0BU
Director NameChristopher John Morrison Donald
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(36 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1994)
RoleCompany Director
Correspondence Address123 Chatsworth Court
Pembroke Road
London
W8 6DL
Director NameMr Richard Armand De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(36 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 August 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Square House Smithbrook
Lodsworth
Petworth
West Sussex
GU28 9DG
Director NameDavid Calverley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(36 years, 4 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 NameMr Ian Philip Andrew Besley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(36 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52a Warrington Crescent
London
W9
Secretary NameRaymond Charles Nlamey
NationalityBritish
StatusResigned
Appointed08 February 1993(36 years, 4 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(37 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(37 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 NameHenry Griffith Rees Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(39 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCedar Cottage
Upper Way
Great Brickhill
Buckinghamshire
MK17 9AZ
Director NameMr Nicholas Latham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(41 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(41 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Director NameJohn Arnold Dedman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(42 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 March 2002)
RoleChartered Accountant
Correspondence Address174a Old Woking Road
Pyrford
Woking
Surrey
GU22 8LE
Director NameMr Keith Edward Clarke
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(42 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 January 2001)
RoleArchitect
Country of ResidenceEngland
Correspondence Address14 Thorney Hedge Road
Chiswick
London
W4 5SD
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed13 August 1999(42 years, 11 months after company formation)
Appointment Duration8 years (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameLarry Norman Simpson
Date of BirthApril 1949 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 February 2001(44 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 2002)
RoleHR Director
Correspondence Address37 Kings Quay
Chelsea Harbour
London
SW10 0UX
Director NameFinn Erik Fosse
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed05 April 2002(45 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2004)
RoleVice President Finance
Correspondence Address5 Orchard Lane
London
SW20 0SE
Director NameSteffen Foreid
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed21 December 2004(48 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2007)
RoleExec Vice Presid
Correspondence AddressStensgaten 27
Oslo
0358
Foreign

Location

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

Financials

Year2014
Gross Profit£159,000
Net Worth£115,864,000
Cash£54,000
Current Liabilities£19,566,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 December 2012Bona Vacantia disclaimer (1 page)
29 November 2012Bona Vacantia disclaimer (1 page)
7 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2009Return of final meeting in a members' voluntary winding up (4 pages)
7 August 2009Liquidators statement of receipts and payments to 31 July 2009 (7 pages)
2 January 2009Registered office changed on 02/01/2009 from 68 hammersmith road london W14 8YW (2 pages)
24 December 2008Appointment of a voluntary liquidator (1 page)
24 December 2008Declaration of solvency (3 pages)
24 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 February 2008Return made up to 08/02/08; full list of members (2 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007Director resigned (1 page)
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)
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)
24 March 2005Return made up to 08/02/05; full list of members (2 pages)
17 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
13 March 2004Return made up to 08/02/04; full list of members
  • 363(287) ‐ Registered office changed on 13/03/04
(7 pages)
21 March 2003Return made up to 08/02/03; full list of members (7 pages)
22 August 2002Full accounts made up to 31 December 2001 (11 pages)
19 April 2002New director appointed (2 pages)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 April 2002Director resigned (1 page)
21 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
19 July 2001Full accounts made up to 31 December 2000 (11 pages)
16 March 2001Return made up to 08/02/01; full list of members (7 pages)
14 February 2001New director appointed (2 pages)
23 January 2001Auditor's resignation (2 pages)
18 January 2001Director resigned (1 page)
3 August 2000Full accounts made up to 31 December 1999 (12 pages)
28 February 2000Return made up to 08/02/00; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
(6 pages)
10 February 2000Secretary resigned (1 page)
17 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
2 September 1999New secretary appointed (2 pages)
2 September 1999Director resigned (1 page)
26 August 1999Full accounts made up to 31 December 1998 (12 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)
31 March 1999Full accounts made up to 31 December 1997 (12 pages)
11 March 1999Return made up to 08/02/99; full list of members (7 pages)
16 March 1998Return made up to 08/02/98; full list of members (7 pages)
18 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 February 1998£ nc 127000000/172000000 24/12/97 (1 page)
18 February 1998Ad 24/12/97--------- £ si 45000000@1=45000000 £ ic 127000000/172000000 (2 pages)
25 July 1997Director's particulars changed (1 page)
24 July 1997Full accounts made up to 31 December 1996 (13 pages)
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)
27 February 1997Auditor's resignation (7 pages)
26 February 1997Return made up to 08/02/97; full list of members (7 pages)
12 November 1996Auditor's resignation (8 pages)
7 November 1996Registered office changed on 07/11/96 from: 10 bedford street london WC2E 9HE (1 page)
7 November 1996Director resigned (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)
21 February 1996Full accounts made up to 30 September 1995 (14 pages)
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 (14 pages)
13 May 1983Memorandum of association (16 pages)
12 September 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
26 September 1956Incorporation (23 pages)