Company NameTrollope & Colls(City)Limited
DirectorsSteven Leven and Stephen John Morton
Company StatusLiquidation
Company Number00911828
CategoryPrivate Limited Company
Incorporation Date28 July 1967(56 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2007(39 years, 6 months after company formation)
Appointment Duration17 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Oakleigh Drive
Croxley Green
Hertfordshire
WD3 3EE
Secretary NameMr Steven Leven
NationalityBritish
StatusCurrent
Appointed15 January 2007(39 years, 6 months after company formation)
Appointment Duration17 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Oakleigh Drive
Croxley Green
Hertfordshire
WD3 3EE
Director NameMr Stephen John Morton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2008(40 years, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38
Little Roke Avenue
Kenley
Surrey
CR8 5NG
Director NameMr Peter Leonard Goddin
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(24 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Grove Solid Lane
Doddinghurst
Brentwood
Essex
CM15 0JF
Director NameMr Richard Arthur Swinscoe
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(24 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1993)
RoleChief Estimator
Correspondence AddressDunsfold
Guernsey Farm Drive Horsell Rise
Woking
Surrey
GU21 4BE
Director NameMr John Hubert Robinson
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(24 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 October 1992)
RoleChartered Builder
Correspondence Address97 Sudbury Court Drive
Harrow
Middlesex
HA1 3SS
Director NameMr Peter John Holmes
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(24 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 1994)
RoleCompany Director
Correspondence Address18 Butterfield Road
Boreham
Chelmsford
Essex
CM3 3BS
Director NameMr Peter Anthony Edwards
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(24 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address114 Coombe Lane
Croydon
Surrey
CR0 5RF
Director NameMr Alan Charles Coombe
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(24 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 October 1992)
RoleSurveying Director
Correspondence Address26 Fairlight Cross
New Barn
Longfield
Kent
DA3 7JD
Director NameMr Ian Walter Boyd
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(24 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2001)
RoleMarketing Director
Correspondence Address14 Broomhouse Road
London
SW6 3QX
Director NameIan Stuart Bell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(24 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Burgh Mount
Banstead
Surrey
SM7 1ER
Director NameMr Michael John Allen
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(24 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 April 1993)
RoleCompany Director
Correspondence Address23 Church Lane
Southwick
Sussex
BN42 4GB
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed30 April 1992(24 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameMr Paul Edwin Hastings
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(25 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 May 1993)
RoleMarketing Director
Correspondence Address22 Kingsleyt Crescent
High Wycombe
Buckinghamshire
HP11 2UL
Director NameMr Richard John Huxster
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(25 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 December 2001)
RoleChartered Builder
Correspondence Address18 Colebrooke Row
London
N1 8DB
Director NameMr David John Shadwell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(25 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrels Spring Elms Lane
Little Baddow
Chelmsford
Essex
CM3 4SD
Director NameMr Michael John Oliver Starbuck
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(25 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1995)
RoleChartered Engineer
Correspondence AddressWillow Bank
1 Maultway Crescent
Camberley
Surrey
GU15 1PN
Director NameMr Michael David Marnoch
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(25 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Evelyns
107b Old Road
Old Harlow
Essex
CM17 0HF
Director NameMr Robert Heathfield
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(25 years, 8 months after company formation)
Appointment Duration3 years (resigned 12 April 1996)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address1 Redwing Rise
Merrow
Guildford
Surrey
GU4 7DU
Secretary NameKaren Michelle Murray
NationalityBritish
StatusResigned
Appointed01 July 2000(32 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Director NameKaren Michelle Murray
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(37 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 2007)
RoleSecretary
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ

Location

Registered Address1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due28 February 2017 (overdue)

Filing History

5 September 2018Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
31 March 2011Restoration by order of the court (3 pages)
31 March 2011Restoration by order of the court (3 pages)
10 February 2010Final Gazette dissolved following liquidation (1 page)
10 February 2010Final Gazette dissolved following liquidation (1 page)
10 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2009Liquidators statement of receipts and payments to 4 November 2009 (6 pages)
10 November 2009Liquidators statement of receipts and payments to 4 November 2009 (6 pages)
10 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
10 November 2009Liquidators' statement of receipts and payments to 4 November 2009 (6 pages)
10 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
10 November 2009Liquidators' statement of receipts and payments to 4 November 2009 (6 pages)
24 August 2009Liquidators' statement of receipts and payments to 12 August 2009 (6 pages)
24 August 2009Liquidators' statement of receipts and payments to 12 August 2009 (6 pages)
24 August 2009Liquidators statement of receipts and payments to 12 August 2009 (6 pages)
8 September 2008Registered office changed on 08/09/2008 from maple cross house denham way maple cross rickmansworth hertfordshire WD3 9SW (1 page)
8 September 2008Registered office changed on 08/09/2008 from maple cross house denham way maple cross rickmansworth hertfordshire WD3 9SW (1 page)
20 August 2008Appointment of a voluntary liquidator (5 pages)
20 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 August 2008Declaration of solvency (3 pages)
20 August 2008Appointment of a voluntary liquidator (5 pages)
20 August 2008Declaration of solvency (3 pages)
2 July 2008Director appointed stephen john morton (2 pages)
2 July 2008Director appointed stephen john morton (2 pages)
1 July 2008Appointment terminated director david shadwell (1 page)
1 July 2008Appointment terminated director david shadwell (1 page)
15 March 2008Return made up to 28/02/08; full list of members (3 pages)
15 March 2008Return made up to 28/02/08; full list of members (3 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
16 January 2007New secretary appointed;new director appointed (1 page)
16 January 2007New secretary appointed;new director appointed (1 page)
15 January 2007Secretary resigned;director resigned (1 page)
15 January 2007Secretary resigned;director resigned (1 page)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 March 2006Return made up to 28/02/06; full list of members (2 pages)
9 March 2006Return made up to 28/02/06; full list of members (2 pages)
18 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2005New director appointed (3 pages)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (3 pages)
14 March 2005Director resigned (1 page)
11 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
11 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
10 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
23 December 2002Secretary's particulars changed (1 page)
23 December 2002Secretary's particulars changed (1 page)
25 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
25 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 March 2002Return made up to 28/02/02; full list of members (7 pages)
14 March 2002Return made up to 28/02/02; full list of members (7 pages)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
17 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
17 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2000Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
12 July 2000Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Secretary resigned (1 page)
10 March 2000Return made up to 28/02/00; full list of members (7 pages)
10 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 March 2000Return made up to 28/02/00; full list of members (7 pages)
10 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 March 1999Return made up to 28/02/99; full list of members (7 pages)
14 March 1999Return made up to 28/02/99; full list of members (7 pages)
10 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
10 February 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
10 September 1998Full accounts made up to 31 December 1997 (9 pages)
10 September 1998Full accounts made up to 31 December 1997 (9 pages)
11 March 1998Return made up to 28/02/98; full list of members (7 pages)
11 March 1998Return made up to 28/02/98; full list of members (7 pages)
5 September 1997Full accounts made up to 31 December 1996 (11 pages)
5 September 1997Full accounts made up to 31 December 1996 (11 pages)
17 April 1997Auditor's resignation (8 pages)
17 April 1997Auditor's resignation (8 pages)
2 April 1997Return made up to 28/02/97; full list of members (7 pages)
2 April 1997Return made up to 28/02/97; full list of members (7 pages)
14 November 1996Auditor's resignation (7 pages)
14 November 1996Auditor's resignation (7 pages)
12 November 1996Auditor's resignation (2 pages)
12 November 1996Auditor's resignation (2 pages)
12 November 1996Auditor's resignation (3 pages)
12 November 1996Auditor's resignation (3 pages)
18 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
18 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
2 August 1996Registered office changed on 02/08/96 from: 681 mitcham road croydon surrey CR9 3AP (1 page)
2 August 1996Registered office changed on 02/08/96 from: 681 mitcham road croydon surrey CR9 3AP (1 page)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
20 March 1996Return made up to 28/02/96; full list of members (8 pages)
20 March 1996Return made up to 28/02/96; full list of members (8 pages)
12 February 1996Full accounts made up to 30 September 1995 (12 pages)
12 February 1996Full accounts made up to 30 September 1995 (12 pages)
12 June 1995Director resigned (4 pages)
12 June 1995Director resigned (4 pages)
13 April 1995Full accounts made up to 30 September 1994 (12 pages)
13 April 1995Full accounts made up to 30 September 1994 (12 pages)
13 March 1995Return made up to 28/02/95; full list of members (18 pages)
13 March 1995Return made up to 28/02/95; full list of members (18 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
28 July 1967Incorporation (13 pages)
28 July 1967Incorporation (13 pages)