Company NameTrafalgar House Engineering Contractors Limited
DirectorsRufus Laycock and Nigel Edward Oliver Williams
Company StatusDissolved
Company Number02988900
CategoryPrivate Limited Company
Incorporation Date10 November 1994(29 years, 4 months ago)
Previous NameTHEC Limited

Business Activity

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

Directors

Secretary NameRufus Laycock
NationalityBritish
StatusCurrent
Appointed08 May 2000(5 years, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(8 years, 11 months after company formation)
Appointment Duration20 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Nigel Edward Oliver Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(8 years, 11 months after company formation)
Appointment Duration20 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Holmes Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RF
Director NameMr Sydney Robert Fudge
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPitlethie House
Pitlethie Road
Leuchars
Fife
KY16 0DP
Scotland
Director NameMr Peter Donald Foreman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Kingsburgh Court
East Linton
East Lothian
EH40 3BL
Scotland
Secretary NameMr Peter Donald Foreman
NationalityBritish
StatusResigned
Appointed10 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Kingsburgh Court
East Linton
East Lothian
EH40 3BL
Scotland
Director NamePaul Warwick Capell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(1 month after company formation)
Appointment Duration1 year (resigned 01 January 1996)
RoleCompany Director
Correspondence Address14 Threave Place
Newton Mearns
Glasgow
G77 6YD
Scotland
Director NameMr John Edward Weedon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 June 1996)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaufort Place
Bray
Maidenhead
Berkshire
SL6 2BS
Director NameMr Alex Dawson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 21 May 1999)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressFighting Cocks House
Thimbleby
North Allerton
North Yorkshire
DL6 3PY
Director NameClive Carl Read
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(1 month after company formation)
Appointment Duration2 weeks, 5 days (resigned 01 January 1995)
RoleChartered Engineer
Correspondence AddressFairfields
Ascot Road Nupton
Warfield
Berkshire
RG12 6HR
Director NameHarry Morris Nicholas
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1999)
RoleManager
Correspondence Address48 Westgate
Leslie
Fife
Director NameKanagasabai Logendra
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1996)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 More Close
Purley
Surrey
CR8 2JN
Director NameMr Gordon Lynch Dibble
Date of BirthDecember 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1994(1 month, 3 weeks after company formation)
Appointment Duration1 day (resigned 01 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vale Court
Maida Vale
London
W9 1RT
Director NamePeter Neville Marshall
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 1997)
RoleChartered Engineer
Correspondence AddressLinden
Ashwood Road
Woking
Surrey
GU22 7JW
Director NameChristopher John Moore
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 1999)
RoleChartered Accountant
Correspondence AddressSturbridge
Church Place
Upper Largo
Fife
KY8 6EH
Scotland
Secretary NameHelen Payne
NationalityBritish
StatusResigned
Appointed01 January 1999(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2000)
RoleCompany Director
Correspondence Address120 Hurst Road
Sidcup
Kent
DA15 9AF
Director NameMr Nigel Alan Higgins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(4 years, 2 months after company formation)
Appointment Duration10 months (resigned 30 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConifers
Cecil Avenue
Halifax
West Yorkshire
HX3 8SN
Director NameHelen Payne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(4 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 February 2000)
RoleLawyer
Correspondence Address120 Hurst Road
Sidcup
Kent
DA15 9AF
Director NameAlan James Stark Wilson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 28 October 2002)
RoleBusiness Development
Correspondence Address76 Contlaw Road
Milltimber
Aberdeenshire
AB13 0EJ
Scotland
Director NameMichael Convery
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 2003)
RoleAccountant
Correspondence Address45 Parkneuk Road
Glasgow
Lanarkshire
G43 2AQ
Scotland
Director NameOle Henrik Brown
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed16 January 2003(8 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 October 2003)
RoleAttorney At Law
Correspondence AddressSkiftesvikveien 22
Randaberg
4070
Norway
Director NameWalther Gifstad
Date of BirthJune 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed16 January 2003(8 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 October 2003)
RoleManaging Director
Correspondence AddressEngoyklubben 22
Hundvag
Stavanger
4085
Foreign

Location

Registered Address1st Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£100,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 September 2007Dissolved (1 page)
15 June 2007Liquidators statement of receipts and payments (5 pages)
15 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
16 April 2007Liquidators statement of receipts and payments (6 pages)
18 September 2006Appointment of a voluntary liquidator (1 page)
18 September 2006O/Court replacement liquidator (14 pages)
18 September 2006Notice of ceasing to act as a voluntary liquidator (1 page)
14 September 2006Sec/state release of liquidator (1 page)
23 March 2006Registered office changed on 23/03/06 from: 68 hammersmith road london W14 8YW (1 page)
16 March 2006Appointment of a voluntary liquidator (1 page)
16 March 2006Declaration of solvency (3 pages)
16 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
18 April 2005Return made up to 02/04/05; full list of members (2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 April 2004Return made up to 02/04/04; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (3 pages)
2 May 2003Return made up to 02/04/03; full list of members (7 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
3 December 2002Director resigned (1 page)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
21 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
27 April 2001Return made up to 02/04/01; full list of members (6 pages)
21 March 2001Auditor's resignation (2 pages)
14 December 2000Return made up to 10/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 August 2000Full accounts made up to 31 December 1999 (10 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Secretary resigned;director resigned (1 page)
17 May 2000Registered office changed on 17/05/00 from: port clarence road anderston wharf port clarence middlesbrough cleveland TS2 1RZ (1 page)
17 May 2000New secretary appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
10 December 1999Director resigned (1 page)
25 November 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 1999Full accounts made up to 31 December 1998 (8 pages)
22 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
29 January 1999Secretary resigned (1 page)
15 December 1998Return made up to 10/11/98; full list of members (7 pages)
11 September 1998Full accounts made up to 31 December 1997 (8 pages)
17 June 1998Registered office changed on 17/06/98 from: 20 eastbourne terrace london W2 6LE (1 page)
25 November 1997Return made up to 10/11/97; no change of members (11 pages)
17 November 1997Director resigned (1 page)
17 April 1997Auditor's resignation (8 pages)
15 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1997Return made up to 10/11/96; no change of members (12 pages)
12 November 1996Auditor's resignation (8 pages)
4 July 1996New director appointed (2 pages)
23 June 1996Director resigned (1 page)
14 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
22 February 1996Director resigned (2 pages)
21 February 1996Full accounts made up to 30 September 1995 (10 pages)
14 November 1995Return made up to 10/11/95; full list of members (20 pages)
3 April 1995Company name changed thec LIMITED\certificate issued on 04/04/95 (4 pages)