Company NameTrafalgar House Construction (Asia) Limited
Company StatusDissolved
Company Number01392636
CategoryPrivate Limited Company
Incorporation Date5 October 1978(45 years, 7 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Steven Leven
NationalityBritish
StatusClosed
Appointed15 January 2007(28 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(33 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 11 June 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMr Trevor Charles William Randall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(33 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameBarry Myers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(14 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 February 1996)
RoleCompany Director
Correspondence AddressBoundless Farm Park Lane
Brook
Godalming
Surrey
GU8 5LF
Director NameBernard Marley
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(14 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1999)
RoleCommercial Director
Correspondence AddressElton Gates
Elton
Stockton On Tees
Cleveland
TS21 1AG
Director NamePeter John Ladd
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(14 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressMeadow Cottage
Lowthorpe, East Witton
Leyburn
North Yorkshire
DL8 4SW
Director NameMr Andrew Nicholas Hearne
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 1994)
RoleChartered Accountant
Correspondence Address11 Levenside
Hutton Rudby
Yarm
Cleveland
TS15 0EX
Director NameBrian Charles Devenish
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(14 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 1999)
RoleCivil Engineer
Correspondence Address114 Kingsmead Avenue
Worcester Park
Surrey
KT4 8UT
Director NameAdrian Malcolm Sprague
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(14 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 February 1994)
RoleChartered Civil Engineer
Correspondence Address20 Richmond Way
East Grinstead
West Sussex
RH19 4TG
Director NameMr Kenneth William Chambers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(14 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 1996)
RoleChartered Accountant
Correspondence Address60 St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DH
Director NameDr John Charles Boyle
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(14 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1999)
RoleBarrister
Correspondence AddressFlat 135
1 Prescot Street
London
E1 8RL
Director NameDr Jeremy John Beeton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(14 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 May 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoidart Mill Wynd
Staindrop
Darlington
County Durham
DL2 3JR
Director NameMr Richard Charles Thorp
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(14 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 1997)
RoleCivil Engineer
Correspondence Address5 Radnor Close
Chislehurst
Kent
BR7 6SH
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed28 February 1993(14 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameMurdo Ramsay Ross
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(15 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 June 1999)
RoleCompany Director
Correspondence AddressHolmfield
Darlington Road
Barnard Castle
County Durham
DL12 8HN
Director NameTrevor Archibald Philpot
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(16 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressMerrills
43 Latchmoor Way
Gerrards Cross
Buckinghamshire
SL9 8LZ
Director NameMr Stewart Keeble
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(16 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 October 1997)
RoleCompany Director
Correspondence Address48 The Hollows
Bessacarr
Doncaster
South Yorkshire
DN4 7PP
Director NameMichael Edwin Napier
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(16 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1999)
RoleSurveyor
Correspondence AddressArden Headley Hill Road
Headley
Bordon
Hampshire
GU35 8DS
Director NameGeoffrey Francis Clarke
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(16 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 1997)
RoleCompany Director
Correspondence AddressCables Cottage Church Lane
Little Witley
Worcester
Worcestershire
WR6 6LP
Director NameMr David Gareth Fison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(19 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 November 2007)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address153 Herne Hill
London
SE24 9LR
Secretary NameKaren Michelle Murray
NationalityBritish
StatusResigned
Appointed01 July 2000(21 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Director NameIan William Luke
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(26 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameGordon Charles Alexander Stein
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(28 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 14 February 2012)
RoleAccountant
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Gordon Thomas Treadway
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(32 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW

Location

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

Shareholders

25m at £1Skanska Cementation International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£18,466,000
Current Liabilities£50,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 June 2013Final Gazette dissolved following liquidation (1 page)
11 June 2013Final Gazette dissolved following liquidation (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2013Return of final meeting in a members' voluntary winding up (19 pages)
11 March 2013Return of final meeting in a members' voluntary winding up (19 pages)
8 March 2012Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW on 8 March 2012 (2 pages)
5 March 2012Appointment of a voluntary liquidator (1 page)
5 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-02-28
(1 page)
5 March 2012Appointment of a voluntary liquidator (1 page)
5 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 March 2012Declaration of solvency (3 pages)
2 March 2012Declaration of solvency (3 pages)
15 February 2012Termination of appointment of Gordon Charles Alexander Stein as a director on 14 February 2012 (1 page)
15 February 2012Termination of appointment of Gordon Thomas Treadway as a director (1 page)
15 February 2012Termination of appointment of Gordon Thomas Treadway as a director on 14 February 2012 (1 page)
15 February 2012Appointment of Mr Steven Leven as a director on 14 February 2012 (2 pages)
15 February 2012Termination of appointment of Ian William Luke as a director on 14 February 2012 (1 page)
15 February 2012Appointment of Mr Trevor Charles William Randall as a director (2 pages)
15 February 2012Termination of appointment of Ian Luke as a director (1 page)
15 February 2012Termination of appointment of Gordon Stein as a director (1 page)
15 February 2012Appointment of Mr Steven Leven as a director (2 pages)
15 February 2012Appointment of Mr Trevor Charles William Randall as a director on 14 February 2012 (2 pages)
31 October 2011Full accounts made up to 31 December 2010 (10 pages)
31 October 2011Full accounts made up to 31 December 2010 (10 pages)
17 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 25,000,000
(5 pages)
17 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 25,000,000
(5 pages)
13 January 2011Appointment of Gordon Thomas Treadway as a director (2 pages)
13 January 2011Appointment of Gordon Thomas Treadway as a director (2 pages)
28 July 2010Full accounts made up to 31 December 2009 (10 pages)
28 July 2010Full accounts made up to 31 December 2009 (10 pages)
17 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
1 November 2009Director's details changed for Gordon Charles Alexander Stein on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Gordon Charles Alexander Stein on 1 October 2009 (2 pages)
1 November 2009Director's details changed for Gordon Charles Alexander Stein on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ian William Luke on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ian William Luke on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ian William Luke on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 September 2009Full accounts made up to 31 December 2008 (10 pages)
10 September 2009Full accounts made up to 31 December 2008 (10 pages)
4 March 2009Return made up to 27/02/09; full list of members (3 pages)
4 March 2009Return made up to 27/02/09; full list of members (3 pages)
31 October 2008Resolutions
  • RES13 ‐ Re sect 175 01/10/2008
(1 page)
31 October 2008Resolutions
  • RES13 ‐ Re sect 175 01/10/2008
(1 page)
7 July 2008Full accounts made up to 31 December 2007 (10 pages)
7 July 2008Full accounts made up to 31 December 2007 (10 pages)
15 March 2008Return made up to 27/02/08; full list of members (3 pages)
15 March 2008Return made up to 27/02/08; full list of members (3 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
27 October 2007Full accounts made up to 31 December 2006 (10 pages)
27 October 2007Full accounts made up to 31 December 2006 (10 pages)
23 April 2007Return made up to 27/02/07; full list of members (3 pages)
23 April 2007Return made up to 27/02/07; full list of members (3 pages)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
16 January 2007New secretary appointed (1 page)
16 January 2007New secretary appointed (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
5 October 2006Full accounts made up to 31 December 2005 (10 pages)
5 October 2006Full accounts made up to 31 December 2005 (10 pages)
9 March 2006Return made up to 28/02/06; full list of members (3 pages)
9 March 2006Return made up to 28/02/06; full list of members (3 pages)
2 August 2005Full accounts made up to 31 December 2004 (12 pages)
2 August 2005Full accounts made up to 31 December 2004 (12 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
21 March 2005Return made up to 28/02/05; full list of members (7 pages)
21 March 2005Return made up to 28/02/05; full list of members (7 pages)
15 July 2004Full accounts made up to 31 December 2003 (12 pages)
15 July 2004Full accounts made up to 31 December 2003 (12 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
10 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
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)
18 June 2003Full accounts made up to 31 December 2002 (12 pages)
18 June 2003Full accounts made up to 31 December 2002 (12 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)
8 January 2003Secretary's particulars changed (1 page)
8 January 2003Secretary's particulars changed (1 page)
1 July 2002Auditor's resignation (1 page)
1 July 2002Auditors resignation (1 page)
1 July 2002Auditor's resignation (1 page)
1 July 2002Auditors resignation (1 page)
12 June 2002Full accounts made up to 31 December 2001 (12 pages)
12 June 2002Full accounts made up to 31 December 2001 (12 pages)
14 March 2002Return made up to 28/02/02; full list of members (6 pages)
14 March 2002Return made up to 28/02/02; full list of members (6 pages)
9 October 2001Full accounts made up to 31 December 2000 (10 pages)
9 October 2001Full accounts made up to 31 December 2000 (10 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2001Return made up to 28/02/01; full list of members (6 pages)
25 September 2000Auditor's resignation (1 page)
25 September 2000Auditor's resignation (1 page)
1 September 2000Full accounts made up to 31 December 1999 (12 pages)
1 September 2000Full accounts made up to 31 December 1999 (12 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 2000Secretary resigned (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
10 March 2000Return made up to 28/02/00; full list of members (6 pages)
10 March 2000Return made up to 28/02/00; full list of members (6 pages)
19 October 1999Full accounts made up to 31 December 1998 (13 pages)
19 October 1999Full accounts made up to 31 December 1998 (13 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
5 May 1999Registered office changed on 05/05/99 from: P.O.box 27, yarm road darlington DL1 4DE (1 page)
5 May 1999Registered office changed on 05/05/99 from: P.O.box 27, yarm road darlington DL1 4DE (1 page)
14 March 1999Return made up to 28/02/99; full list of members (9 pages)
14 March 1999Return made up to 28/02/99; full list of members (9 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
17 July 1998Full accounts made up to 31 December 1997 (12 pages)
17 July 1998Full accounts made up to 31 December 1997 (12 pages)
11 March 1998Return made up to 28/02/98; full list of members (8 pages)
11 March 1998Return made up to 28/02/98; full list of members (8 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
23 October 1997Full accounts made up to 31 December 1996 (11 pages)
23 October 1997Full accounts made up to 31 December 1996 (11 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
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 (12 pages)
2 April 1997Return made up to 28/02/97; full list of members (12 pages)
14 November 1996Auditor's resignation (7 pages)
14 November 1996Auditor's resignation (7 pages)
12 November 1996Auditor's resignation (8 pages)
12 November 1996Auditor's resignation (8 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)
21 May 1996Director's particulars changed (1 page)
3 May 1996New director appointed (3 pages)
26 April 1996Director resigned (1 page)
20 March 1996Return made up to 28/02/96; full list of members (11 pages)
20 March 1996Return made up to 28/02/96; full list of members (11 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (2 pages)
12 February 1996Full accounts made up to 30 September 1995 (11 pages)
12 February 1996Full accounts made up to 30 September 1995 (11 pages)
13 April 1995Full accounts made up to 30 September 1994 (11 pages)
13 April 1995Full accounts made up to 30 September 1994 (11 pages)
13 March 1995Return made up to 28/02/95; full list of members (24 pages)
13 March 1995Return made up to 28/02/95; full list of members (12 pages)
27 May 1993Company name changed\certificate issued on 27/05/93 (2 pages)
27 May 1993Company name changed\certificate issued on 27/05/93 (2 pages)
5 October 1978Certificate of incorporation (1 page)
5 October 1978Certificate of incorporation (1 page)