Company NameTroubleshooters Limited
Company StatusDissolved
Company Number01969451
CategoryPrivate Limited Company
Incorporation Date6 December 1985(38 years, 4 months ago)
Dissolution Date13 July 2010 (13 years, 8 months ago)
Previous NameRachel Securities Limited

Business Activity

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

Directors

Secretary NameMr John James Nicholls
NationalityBritish
StatusClosed
Appointed15 March 2002(16 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(21 years, 6 months after company formation)
Appointment Duration3 years (closed 13 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House
Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Director NameMr Paul Derek Tunnacliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(22 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 13 July 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameBarry Edward Wickham
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(7 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 August 1993)
RoleSecretary
Correspondence Address7 Oates Close
Shortlands
Bromley
Kent
BR2 0WA
Director NameDavid Edward Tagg
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(7 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 August 1993)
RoleDir & Ch Ex Prop & Uk Ret
Correspondence AddressThe Long House
Lower Weddington Ash
Canterbury
Kent
CT3 2AS
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(7 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 August 1993)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Secretary NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed02 March 1993(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMr Geoffrey Thomas Bush
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(7 years, 8 months after company formation)
Appointment Duration14 years (resigned 10 August 2007)
RoleCorporate Citizenship Director
Country of ResidenceEngland
Correspondence AddressSilverstone
Edburton
West Sussex
BN5 9LP
Director NameJohn Howard Chandler
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(7 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 September 1993)
RoleGrp Corporate Affairs Director
Correspondence Address140 Wynchgate
Winchmore Hill
London
N21 1QU
Director NameKeith Holloway
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 June 1996)
RoleCompany Director
Correspondence AddressOld Tile House Layters Way
Gerrards Cross
Buckinghamshire
SL9 7QY
Director NameBarry Edward Wickham
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(11 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 March 1998)
RoleSecretary
Correspondence Address7 Oates Close
Shortlands
Bromley
Kent
BR2 0WA
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(11 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2003)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(12 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameValerie Ann Lynch
NationalityBritish
StatusResigned
Appointed01 June 1998(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 1999)
RoleCompany Director
Correspondence AddressFlat 3
97 Victoria Park Road
London
E9 3JJ
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(17 years, 3 months after company formation)
Appointment Duration6 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Director NameMr Ravi Rajagopal
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(17 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Buxton Gardens
London
W3 9LQ
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(19 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(19 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(19 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed27 July 2006(20 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 2008)
RoleGovernance And Compliance Dire
Country of ResidenceHungary
Correspondence Address37 Halastofolyas
Sukoro
8096
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(21 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead House
The Warren East Horsley
Leatherhead
Surrey
KT24 5RH
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(21 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG

Location

Registered AddressLakeside Drive
Park Royal
London
NW10 7HQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 July 2010Final Gazette dissolved following liquidation (1 page)
13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2010Liquidators statement of receipts and payments to 1 April 2010 (8 pages)
14 April 2010Liquidators statement of receipts and payments to 1 April 2010 (8 pages)
14 April 2010Liquidators' statement of receipts and payments to 1 April 2010 (8 pages)
13 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
13 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
12 January 2010Liquidators' statement of receipts and payments to 14 December 2009 (7 pages)
12 January 2010Liquidators statement of receipts and payments to 14 December 2009 (7 pages)
29 December 2009Appointment of a voluntary liquidator (1 page)
29 December 2009Court order insolvency:- replacement of liquidator (5 pages)
29 December 2009Court order insolvency:- replacement of liquidator (5 pages)
29 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
29 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
29 December 2009Appointment of a voluntary liquidator (1 page)
4 December 2009Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
11 August 2009Court order INSOLVENCY:Replacement of liquidator (9 pages)
11 August 2009Notice of ceasing to act as a voluntary liquidator (5 pages)
11 August 2009Court order insolvency:replacement of liquidator (9 pages)
11 August 2009Notice of ceasing to act as a voluntary liquidator (5 pages)
11 August 2009Appointment of a voluntary liquidator (1 page)
11 August 2009Appointment of a voluntary liquidator (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
30 July 2009Appointment Terminated Director jill kyne (1 page)
19 January 2009Appointment Terminated Director nandor makos (1 page)
19 January 2009Appointment terminated director sally moore (1 page)
19 January 2009Appointment terminated director charles coase (1 page)
19 January 2009Appointment Terminated Director charles coase (1 page)
19 January 2009Appointment Terminated Director sally moore (1 page)
19 January 2009Appointment terminated director nandor makos (1 page)
31 December 2008Registered office changed on 31/12/2008 from 8 henrietta place london W1G 0NB (1 page)
31 December 2008Registered office changed on 31/12/2008 from 8 henrietta place london W1G 0NB (1 page)
27 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 December 2008Declaration of solvency (3 pages)
27 December 2008Appointment of a voluntary liquidator (1 page)
27 December 2008Declaration of solvency (3 pages)
27 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-12-15
(1 page)
27 December 2008Appointment of a voluntary liquidator (1 page)
9 July 2008Appointment Terminated Director michael flynn (1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
29 March 2008Return made up to 02/03/08; full list of members (5 pages)
29 March 2008Return made up to 02/03/08; full list of members (5 pages)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
9 January 2008Accounts made up to 30 June 2007 (4 pages)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
28 March 2007Return made up to 02/03/07; full list of members (3 pages)
28 March 2007Return made up to 02/03/07; full list of members (3 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
11 January 2007Accounts made up to 30 June 2006 (4 pages)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
2 May 2006Return made up to 02/03/06; full list of members (3 pages)
2 May 2006Return made up to 02/03/06; full list of members (3 pages)
18 April 2006New director appointed (4 pages)
18 April 2006New director appointed (4 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
12 August 2005Accounts made up to 30 June 2005 (4 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
8 March 2005Return made up to 02/03/05; full list of members (3 pages)
8 March 2005Return made up to 02/03/05; full list of members (3 pages)
4 August 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
4 August 2004Accounts made up to 30 June 2004 (4 pages)
16 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
16 April 2004Accounts made up to 30 June 2003 (4 pages)
29 March 2004Return made up to 02/03/04; full list of members (3 pages)
29 March 2004Return made up to 02/03/04; full list of members (3 pages)
25 March 2004Director's particulars changed (1 page)
25 March 2004Director's particulars changed (1 page)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
9 April 2003New director appointed (6 pages)
9 April 2003New director appointed (6 pages)
8 April 2003Return made up to 02/03/03; full list of members (6 pages)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
8 April 2003Return made up to 02/03/03; full list of members (6 pages)
8 April 2003Accounts made up to 30 June 2002 (4 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
2 April 2002Return made up to 02/03/02; full list of members (6 pages)
2 April 2002Return made up to 02/03/02; full list of members (6 pages)
27 January 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
27 January 2002Accounts made up to 30 June 2001 (4 pages)
12 April 2001Accounts made up to 30 June 2000 (4 pages)
12 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
2 April 2001Return made up to 02/03/01; no change of members (6 pages)
2 April 2001Return made up to 02/03/01; no change of members (6 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
3 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
3 April 2000Accounts made up to 30 June 1999 (4 pages)
7 March 2000Return made up to 02/03/00; no change of members (7 pages)
7 March 2000Return made up to 02/03/00; no change of members (7 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
5 May 1999Accounts made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
19 March 1999Return made up to 02/03/99; full list of members (8 pages)
19 March 1999Return made up to 02/03/99; full list of members (8 pages)
30 July 1998Accounts made up to 30 September 1997 (4 pages)
30 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998Secretary resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
19 January 1998Secretary's particulars changed (1 page)
19 January 1998Secretary's particulars changed (1 page)
8 May 1997Accounts made up to 30 September 1996 (5 pages)
8 May 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
16 April 1997Return made up to 02/03/97; full list of members (7 pages)
16 April 1997New director appointed (1 page)
16 April 1997New director appointed (1 page)
16 April 1997Return made up to 02/03/97; full list of members (7 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
1 July 1996Accounts made up to 30 September 1995 (5 pages)
1 July 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
11 June 1996Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR (1 page)
11 June 1996Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR (1 page)
22 March 1996Return made up to 02/03/96; no change of members (5 pages)
22 March 1996Return made up to 02/03/96; no change of members (5 pages)
4 May 1995Accounts made up to 30 September 1994 (5 pages)
4 May 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
23 March 1995Return made up to 02/03/95; full list of members (12 pages)
23 March 1995Return made up to 02/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
7 April 1988Full accounts made up to 30 September 1987 (4 pages)
7 April 1988Full accounts made up to 30 September 1987 (4 pages)