Company NameTrust Construction Company Limited
Company StatusDissolved
Company Number00782118
CategoryPrivate Limited Company
Incorporation Date25 November 1963(60 years, 5 months ago)
Dissolution Date27 March 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameIsabel Alice Melina Frances Boyer
StatusClosed
Appointed22 September 2014(50 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 27 March 2018)
RoleCompany Director
Correspondence Address25 Pembroke Gardens
London
W8 6HU
Director NameMrs Isabel Alice Melina Frances Boyer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2015(52 years after company formation)
Appointment Duration2 years, 3 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Pembroke Gardens
London
W8 6HU
Director NameJoyce Margaret Cheeseman
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(27 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1996)
RoleCompany Director And Office Manager
Correspondence Address11 Newholme Court
89a Oatlands Drive
Weybridge
Surrey
KT13 9LL
Director NameStephen Ward
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(27 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 1994)
RoleChartered Accountant
Correspondence Address123 Norton Way South
Letchworth
Hertfordshire
SG6 1NZ
Director NameMr David Anthony Williams
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(27 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 1994)
RoleChartered Accountant
Correspondence Address121 Norton Way South
Letchworth
Hertfordshire
SG6 1NZ
Director NameMrs Ella Marion Barker
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(27 years, 7 months after company formation)
Appointment Duration24 years, 6 months (resigned 26 January 2016)
RoleCompany Director
Correspondence Address59 Pasture Road
Letchworth
Hertfordshire
SG6 3LS
Secretary NameGordon Leonard Day
NationalityBritish
StatusResigned
Appointed11 July 1991(27 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 1994)
RoleCompany Director
Correspondence AddressHoward House
121-123 Norton Way South
Letchworth
Hertfordshire
SG6 1NZ
Secretary NameMr Martin David Paisner
NationalityBritish
StatusResigned
Appointed17 September 2003(39 years, 10 months after company formation)
Appointment Duration11 years (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 1994(30 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 September 2003)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£3,681,144
Cash£8,430,416
Current Liabilities£5,670,214

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

22 March 1984Delivered on: 4 April 1984
Satisfied on: 9 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of orchard road, royston formerly known as the winnatts, orchard road, royston, hertfordshire. Title no - hd 34307 &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 March 1984Delivered on: 4 April 1984
Satisfied on: 9 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south side of orchard road, royston, hertfordshire. Title no - hd 31887. &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1984Delivered on: 14 February 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of orchard road, royston, formerly part of title no - hd 31887 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 January 1984Delivered on: 3 February 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at south drive shorestown, cardington bedfordshire.
Fully Satisfied
27 February 1981Delivered on: 11 March 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining haylocks symonds green lane stevenage herts.
Fully Satisfied
13 January 1981Delivered on: 28 January 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at grange close, blackhorse lane, hitchin, herts.
Fully Satisfied
1 February 1978Delivered on: 22 February 1978
Satisfied on: 9 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting to orchard road, royston herts, formerly known as 'the winnatts' title no. Hd 36518.
Fully Satisfied
24 January 1978Delivered on: 27 January 1978
Satisfied on: 9 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land comprising part of 24 old north road, royston, hertfordshire, as comprised in a conveyance dated 2-4-65.
Fully Satisfied
10 January 1995Delivered on: 16 January 1995
Satisfied on: 22 May 1997
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
10 February 1988Delivered on: 18 February 1988
Satisfied on: 9 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the west side of havelock road biggleswade mid-bedford, bedfordshire title no bd 118415 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1987Delivered on: 30 December 1987
Satisfied on: 9 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land on the north-west side of hitchmead road biggleswade and at the rear of 114,116,118 and 120 drove road biggleswade bedfordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 April 1986Delivered on: 9 May 1986
Satisfied on: 21 March 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land fronting priory road, and ware road, st. Neots, cambridgeshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 April 1984Delivered on: 12 April 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at shortstown eastcotts, north bedfordshire title no - bd 102199 &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1970Delivered on: 30 November 1970
Satisfied on: 9 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 old north road royston, herts.
Fully Satisfied

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018Application to strike the company off the register (3 pages)
2 January 2018Application to strike the company off the register (3 pages)
25 September 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
30 August 2017Cessation of Barker Group Limited as a person with significant control on 21 February 2017 (1 page)
30 August 2017Cessation of Barker Group Limited as a person with significant control on 21 February 2017 (1 page)
30 August 2017Cessation of Barker Group Limited as a person with significant control on 30 August 2017 (1 page)
29 August 2017Notification of Barker Group Limited as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Notification of Isabel Alice Melina Frances Boyer as a person with significant control on 21 February 2017 (2 pages)
29 August 2017Notification of Isabel Alice Melina Frances Boyer as a person with significant control on 21 February 2017 (2 pages)
29 August 2017Notification of Barker Group Limited as a person with significant control on 6 April 2017 (2 pages)
29 August 2017Notification of Isabel Alice Melina Frances Boyer as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Notification of Barker Group Limited as a person with significant control on 6 April 2017 (2 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
23 June 2016Termination of appointment of Ella Marion Barker as a director on 26 January 2016 (1 page)
23 June 2016Termination of appointment of Ella Marion Barker as a director on 26 January 2016 (1 page)
8 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
15 December 2015Appointment of Mrs Isabel Alice Melina Frances Boyer as a director on 9 December 2015 (2 pages)
15 December 2015Appointment of Mrs Isabel Alice Melina Frances Boyer as a director on 9 December 2015 (2 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
14 October 2014Appointment of Isabel Alice Melina Frances Boyer as a secretary on 22 September 2014 (2 pages)
14 October 2014Termination of appointment of Martin David Paisner as a secretary on 22 September 2014 (1 page)
14 October 2014Termination of appointment of Martin David Paisner as a secretary on 22 September 2014 (1 page)
14 October 2014Appointment of Isabel Alice Melina Frances Boyer as a secretary on 22 September 2014 (2 pages)
24 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
11 December 2013Section 519 (1 page)
11 December 2013Section 519 (1 page)
2 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
31 December 2012Full accounts made up to 31 March 2012 (13 pages)
31 December 2012Full accounts made up to 31 March 2012 (13 pages)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
23 December 2011Full accounts made up to 31 March 2011 (13 pages)
23 December 2011Full accounts made up to 31 March 2011 (13 pages)
25 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
30 December 2010Full accounts made up to 31 March 2010 (13 pages)
30 December 2010Full accounts made up to 31 March 2010 (13 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
3 January 2010Full accounts made up to 31 March 2009 (14 pages)
3 January 2010Full accounts made up to 31 March 2009 (14 pages)
31 July 2009Return made up to 11/07/09; full list of members (3 pages)
31 July 2009Return made up to 11/07/09; full list of members (3 pages)
15 December 2008Full accounts made up to 31 March 2008 (14 pages)
15 December 2008Full accounts made up to 31 March 2008 (14 pages)
25 July 2008Return made up to 11/07/08; full list of members (3 pages)
25 July 2008Return made up to 11/07/08; full list of members (3 pages)
18 December 2007Full accounts made up to 31 March 2007 (14 pages)
18 December 2007Full accounts made up to 31 March 2007 (14 pages)
20 July 2007Return made up to 11/07/07; full list of members (2 pages)
20 July 2007Return made up to 11/07/07; full list of members (2 pages)
24 January 2007Full accounts made up to 31 March 2006 (15 pages)
24 January 2007Full accounts made up to 31 March 2006 (15 pages)
12 July 2006Return made up to 11/07/06; full list of members (2 pages)
12 July 2006Return made up to 11/07/06; full list of members (2 pages)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
17 January 2006Full accounts made up to 31 March 2005 (14 pages)
17 January 2006Full accounts made up to 31 March 2005 (14 pages)
26 July 2005Return made up to 11/07/05; full list of members (2 pages)
26 July 2005Return made up to 11/07/05; full list of members (2 pages)
19 January 2005Full accounts made up to 31 March 2004 (14 pages)
19 January 2005Full accounts made up to 31 March 2004 (14 pages)
12 July 2004Return made up to 11/07/04; full list of members (2 pages)
12 July 2004Return made up to 11/07/04; full list of members (2 pages)
9 March 2004Location of register of members (1 page)
9 March 2004Location of register of members (1 page)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003Registered office changed on 20/11/03 from: 8 baker street london W1U 3LL (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003Registered office changed on 20/11/03 from: 8 baker street london W1U 3LL (1 page)
20 November 2003New secretary appointed (2 pages)
12 August 2003Auditor's resignation (1 page)
12 August 2003Auditor's resignation (1 page)
28 July 2003Return made up to 11/07/03; full list of members (5 pages)
28 July 2003Return made up to 11/07/03; full list of members (5 pages)
31 January 2003Full accounts made up to 31 March 2002 (13 pages)
31 January 2003Full accounts made up to 31 March 2002 (13 pages)
28 August 2002Location of register of members (1 page)
28 August 2002Return made up to 11/07/02; full list of members (5 pages)
28 August 2002Return made up to 11/07/02; full list of members (5 pages)
28 August 2002Location of register of members (1 page)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
26 July 2001Return made up to 11/07/01; full list of members (5 pages)
26 July 2001Return made up to 11/07/01; full list of members (5 pages)
19 March 2001Registered office changed on 19/03/01 from: 8 baker street london W1M 1DA (1 page)
19 March 2001Registered office changed on 19/03/01 from: 8 baker street london W1M 1DA (1 page)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
22 August 2000Return made up to 11/07/00; full list of members (6 pages)
22 August 2000Return made up to 11/07/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1999Return made up to 11/07/99; full list of members (6 pages)
16 August 1999Return made up to 11/07/99; full list of members (6 pages)
1 September 1998Return made up to 11/07/98; full list of members (6 pages)
1 September 1998Return made up to 11/07/98; full list of members (6 pages)
17 December 1997Full accounts made up to 31 March 1997 (12 pages)
17 December 1997Full accounts made up to 31 March 1997 (12 pages)
14 October 1997Secretary's particulars changed (1 page)
14 October 1997Secretary's particulars changed (1 page)
25 July 1997Return made up to 11/07/97; no change of members (5 pages)
25 July 1997Return made up to 11/07/97; no change of members (5 pages)
22 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
4 February 1997Full accounts made up to 31 March 1996 (13 pages)
3 September 1996Return made up to 11/07/96; no change of members (5 pages)
3 September 1996Return made up to 11/07/96; no change of members (5 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
13 May 1996Registered office changed on 13/05/96 from: 19/20 grosvenor street london W1X 9FD (1 page)
13 May 1996Registered office changed on 13/05/96 from: 19/20 grosvenor street london W1X 9FD (1 page)
1 December 1995Full accounts made up to 31 March 1995 (14 pages)
1 December 1995Full accounts made up to 31 March 1995 (14 pages)
1 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 August 1995Return made up to 11/07/95; full list of members (8 pages)
2 August 1995Return made up to 11/07/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
2 September 1986Full accounts made up to 31 March 1985 (7 pages)
2 September 1986Full accounts made up to 31 March 1985 (7 pages)
12 February 1986Accounts made up to 31 March 1984 (7 pages)
12 February 1986Accounts made up to 31 March 1984 (7 pages)
9 January 1985Accounts made up to 31 March 1983 (6 pages)
9 January 1985Accounts made up to 31 March 1983 (6 pages)
8 December 1983Accounts made up to 31 March 1982 (7 pages)
8 December 1983Accounts made up to 31 March 1982 (7 pages)
28 March 1973Company name changed\certificate issued on 28/03/73 (2 pages)
28 March 1973Company name changed\certificate issued on 28/03/73 (2 pages)
25 November 1963Incorporation (21 pages)
25 November 1963Incorporation (21 pages)
25 November 1963Certificate of incorporation (1 page)
25 November 1963Certificate of incorporation (1 page)