Company NameTroy Construction Limited
Company StatusDissolved
Company Number00907924
CategoryPrivate Limited Company
Incorporation Date7 June 1967(56 years, 11 months ago)
Dissolution Date30 October 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NamePaul Kenneth Blackham
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(25 years, 5 months after company formation)
Appointment Duration17 years (closed 30 October 2009)
RoleQuantity Surveyor
Correspondence Address3 The Manor House
Gravel Hill High Beech
Loughton
Essex
IG10 4AB
Director NameStephen John Meek
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(25 years, 5 months after company formation)
Appointment Duration17 years (closed 30 October 2009)
RoleChartered Accountant
Correspondence AddressJubilee Cottage
Victoria Road
Writtle
Essex
CM1 3PB
Secretary NameStephen John Meek
NationalityBritish
StatusClosed
Appointed31 October 1992(25 years, 5 months after company formation)
Appointment Duration17 years (closed 30 October 2009)
RoleCompany Director
Correspondence AddressJubilee Cottage
Victoria Road
Writtle
Essex
CM1 3PB
Director NameJack Elliott
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(25 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 October 1997)
RoleBuilder
Correspondence AddressBrook House
Epping Road
Broadley Common
Essex
En9

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£471,710
Net Worth£117,708
Cash£17,290
Current Liabilities£1,355,570

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 June 2009Liquidators statement of receipts and payments to 26 May 2009 (5 pages)
8 December 2008Liquidators statement of receipts and payments to 26 November 2008 (5 pages)
3 June 2008Liquidators statement of receipts and payments to 26 November 2008 (5 pages)
9 January 2008Registered office changed on 09/01/08 from: 24 bevis marks london EC3A 7NR (1 page)
3 January 2008Liquidators statement of receipts and payments (5 pages)
18 October 2007Memorandum and Articles of Association (12 pages)
16 October 2007Receiver's abstract of receipts and payments (1 page)
16 October 2007Receiver ceasing to act (1 page)
30 July 2007Receiver's abstract of receipts and payments (1 page)
7 June 2007Liquidators statement of receipts and payments (5 pages)
7 June 2007Liquidators statement of receipts and payments (5 pages)
17 January 2007Appointment of a voluntary liquidator (1 page)
20 December 2006Liquidators statement of receipts and payments (5 pages)
16 August 2006Receiver's abstract of receipts and payments (2 pages)
6 June 2006Liquidators statement of receipts and payments (5 pages)
9 August 2005Receiver's abstract of receipts and payments (3 pages)
9 June 2005Registered office changed on 09/06/05 from: first floor 5 old bailey london EC4M 7BA (1 page)
7 June 2005Statement of affairs (6 pages)
20 April 2005Registered office changed on 20/04/05 from: c/o baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
26 July 2004Receiver's abstract of receipts and payments (3 pages)
25 July 2003Receiver's abstract of receipts and payments (3 pages)
29 April 2003Registered office changed on 29/04/03 from: 215-221 green street london E7 8LL (1 page)
6 August 2002Receiver's abstract of receipts and payments (3 pages)
1 August 2001Receiver's abstract of receipts and payments (3 pages)
14 February 2001Statement of Affairs in administrative receivership following report to creditors (90 pages)
9 November 2000Administrative Receiver's report (15 pages)
26 July 2000Appointment of receiver/manager (1 page)
17 March 2000Accounts made up to 31 March 1999 (8 pages)
17 November 1999Return made up to 31/10/99; full list of members (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 November 1998Return made up to 31/10/98; full list of members (6 pages)
23 June 1998Location of register of members (1 page)
6 January 1998Particulars of mortgage/charge (3 pages)
14 November 1997Return made up to 31/10/97; full list of members (6 pages)
13 November 1997Director resigned (1 page)
31 October 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
27 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
9 December 1996Return made up to 31/10/96; full list of members (7 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
27 January 1987Return made up to 31/10/86; full list of members (4 pages)