Company NameTRL Molesey Limited
Company StatusDissolved
Company Number04453450
CategoryPrivate Limited Company
Incorporation Date2 June 2002(21 years, 11 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Lawrence Edward McGreal
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(1 year, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Forest Court
Englefield Green
Egham
Surrey
TW20 9SH
Secretary NameMr Lawrence Edward McGreal
NationalityBritish
StatusClosed
Appointed10 February 2004(1 year, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Forest Court
Englefield Green
Egham
Surrey
TW20 9SH
Director NameMr Hugh Stanley Keith Knowles
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Britannia Road
London
SW6 2HJ
Director NameMr Rohan Brainerd Muir Masson Taylor
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Pelham Street
London
SW7 2NG
Secretary NameMr Hugh Stanley Keith Knowles
NationalityBritish
StatusResigned
Appointed02 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Britannia Road
London
SW6 2HJ
Director NameMr Jonathan Everett Hood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 18 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hamilton Road
Summertown
Oxford
Oxfordshire
OX2 7PY
Director NameMr Simon Robert Alexander Sheffield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 14 January 2005)
RoleTransport Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Louisville Road
London
SW17 8RU
Director NamePaul John Evans
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(1 year, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lodge Heath Side
Hampstead
London
NW3 1LB
Director NameFilex Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed02 June 2002(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websitethestoragedepot.biz

Location

Registered AddressMomentous Relocation Limited Unit 29 Commercial Way
Abbey Road
London
NW10 7XF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

17.2k at £1Mr Lawrence Edward Mcgreal
9.85%
Ordinary
117.6k at £1Paul John Evans
67.29%
Ordinary
5k at £1Jonathan Meier
2.86%
Ordinary
17.5k at £1Christopher Lee
10.00%
Ordinary
17.5k at £1Rohan Taylor
10.00%
Ordinary

Financials

Year2014
Net Worth-£757,544
Current Liabilities£757,544

Accounts

Latest Accounts29 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Charges

31 December 2004Delivered on: 20 January 2005
Satisfied on: 6 May 2011
Persons entitled: Niall Doris

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 December 2004Delivered on: 10 January 2005
Satisfied on: 27 May 2005
Persons entitled: Rohan Brainerd Muir Masson-Taylor

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 December 2004Delivered on: 13 January 2005
Persons entitled: Paul John Evans

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
18 July 2016Application to strike the company off the register (3 pages)
17 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 174,825
(5 pages)
17 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 174,825
(5 pages)
19 June 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 174,825
(5 pages)
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 174,825
(5 pages)
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 174,825
(5 pages)
21 January 2015Company name changed 04453450 LIMITED\certificate issued on 21/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-20
(3 pages)
21 January 2015Company name changed 04453450 LIMITED\certificate issued on 21/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-20
(3 pages)
20 January 2015Registered office address changed from C/O Trl Properties Suite 28 Churchill House 137-139 Brent Street Hendon London NW4 4DJ England to Momentous Relocation Limited Unit 29 Commercial Way Abbey Road London NW10 7XF on 20 January 2015 (1 page)
20 January 2015Registered office address changed from C/O Trl Properties Suite 28 Churchill House 137-139 Brent Street Hendon London NW4 4DJ England to Momentous Relocation Limited Unit 29 Commercial Way Abbey Road London NW10 7XF on 20 January 2015 (1 page)
10 November 2014Annual return made up to 2 June 2013
Statement of capital on 2014-11-10
  • GBP 174,825
(14 pages)
10 November 2014Annual return made up to 2 June 2013
Statement of capital on 2014-11-10
  • GBP 174,825
(14 pages)
10 November 2014Total exemption small company accounts made up to 29 September 2011 (5 pages)
10 November 2014Annual return made up to 2 June 2013
Statement of capital on 2014-11-10
  • GBP 174,825
(14 pages)
10 November 2014Administrative restoration application (4 pages)
10 November 2014Annual return made up to 2 June 2014
Statement of capital on 2014-11-10
  • GBP 174,825
(14 pages)
10 November 2014Accounts for a dormant company made up to 29 September 2013 (3 pages)
10 November 2014Accounts for a dormant company made up to 29 September 2012 (3 pages)
10 November 2014Annual return made up to 2 June 2014
Statement of capital on 2014-11-10
  • GBP 174,825
(14 pages)
10 November 2014Annual return made up to 2 June 2014
Statement of capital on 2014-11-10
  • GBP 174,825
(14 pages)
10 November 2014Total exemption small company accounts made up to 29 September 2011 (5 pages)
10 November 2014Administrative restoration application (4 pages)
10 November 2014Accounts for a dormant company made up to 29 September 2013 (3 pages)
10 November 2014Accounts for a dormant company made up to 29 September 2012 (3 pages)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
8 November 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 174,825
(5 pages)
8 November 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 174,825
(5 pages)
8 November 2012Annual return made up to 2 June 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 174,825
(5 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
9 March 2012Termination of appointment of Paul Evans as a director (1 page)
9 March 2012Termination of appointment of Paul Evans as a director (1 page)
10 February 2012Registered office address changed from Interdean Central Way Park Royal London NW10 7XW on 10 February 2012 (1 page)
10 February 2012Registered office address changed from Interdean Central Way Park Royal London NW10 7XW on 10 February 2012 (1 page)
3 October 2011Full accounts made up to 29 September 2010 (14 pages)
3 October 2011Full accounts made up to 29 September 2010 (14 pages)
28 June 2011Previous accounting period shortened from 30 September 2010 to 29 September 2010 (1 page)
28 June 2011Previous accounting period shortened from 30 September 2010 to 29 September 2010 (1 page)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
24 May 2011Full accounts made up to 30 September 2009 (14 pages)
24 May 2011Full accounts made up to 30 September 2009 (14 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
28 February 2011Termination of appointment of Rohan Masson Taylor as a director (1 page)
28 February 2011Termination of appointment of Rohan Masson Taylor as a director (1 page)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
1 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
20 November 2009Annual return made up to 2 June 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 2 June 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 2 June 2009 with a full list of shareholders (5 pages)
1 August 2009Full accounts made up to 30 September 2008 (14 pages)
1 August 2009Full accounts made up to 30 September 2008 (14 pages)
10 February 2009Return made up to 02/06/08; full list of members (5 pages)
10 February 2009Return made up to 02/06/08; full list of members (5 pages)
6 February 2009Return made up to 02/06/07; full list of members (5 pages)
6 February 2009Return made up to 02/06/07; full list of members (5 pages)
5 February 2009Location of debenture register (1 page)
5 February 2009Location of debenture register (1 page)
5 February 2009Registered office changed on 05/02/2009 from unit 6 brent trading estate 390 north circular road london NW10 0JF (1 page)
5 February 2009Registered office changed on 05/02/2009 from unit 6 brent trading estate 390 north circular road london NW10 0JF (1 page)
5 February 2009Location of register of members (1 page)
5 February 2009Location of register of members (1 page)
31 October 2008Full accounts made up to 30 September 2007 (14 pages)
31 October 2008Full accounts made up to 30 September 2007 (14 pages)
23 September 2008Registered office changed on 23/09/2008 from interdean central way park royal london NW10 7XW (1 page)
23 September 2008Registered office changed on 23/09/2008 from interdean central way park royal london NW10 7XW (1 page)
22 April 2008Full accounts made up to 30 September 2006 (14 pages)
22 April 2008Full accounts made up to 30 September 2006 (14 pages)
19 July 2007Full accounts made up to 30 September 2005 (14 pages)
19 July 2007Full accounts made up to 30 September 2005 (14 pages)
26 February 2007Registered office changed on 26/02/07 from: unit 4 brent trading estate 390 north circular road london NW10 0JF (1 page)
26 February 2007Return made up to 02/06/06; full list of members (8 pages)
26 February 2007Return made up to 02/06/06; full list of members (8 pages)
26 February 2007Registered office changed on 26/02/07 from: unit 4 brent trading estate 390 north circular road london NW10 0JF (1 page)
7 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
7 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
29 September 2005Group of companies' accounts made up to 30 September 2004 (17 pages)
29 September 2005Group of companies' accounts made up to 30 September 2004 (17 pages)
15 September 2005Return made up to 02/06/05; full list of members (11 pages)
15 September 2005Return made up to 02/06/05; full list of members (11 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
27 May 2005Declaration of satisfaction of mortgage/charge (1 page)
27 May 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
20 January 2005Particulars of mortgage/charge (6 pages)
20 January 2005Particulars of mortgage/charge (6 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
10 January 2005Particulars of mortgage/charge (6 pages)
10 January 2005Particulars of mortgage/charge (6 pages)
23 July 2004Return made up to 02/06/04; full list of members (12 pages)
23 July 2004New secretary appointed;new director appointed (2 pages)
23 July 2004Return made up to 02/06/04; full list of members (12 pages)
23 July 2004Secretary resigned;director resigned (1 page)
23 July 2004New secretary appointed;new director appointed (2 pages)
23 July 2004Secretary resigned;director resigned (1 page)
7 June 2004Registered office changed on 07/06/04 from: cadogan house 239 acton lane london NW10 7NP (1 page)
7 June 2004Registered office changed on 07/06/04 from: cadogan house 239 acton lane london NW10 7NP (1 page)
13 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
13 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
23 February 2004New director appointed (3 pages)
23 February 2004New director appointed (3 pages)
12 November 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
12 November 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
16 October 2003Ad 03/10/03--------- £ si 39860@1=39860 £ ic 100000/139860 (2 pages)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 October 2003Ad 03/10/03--------- £ si 39860@1=39860 £ ic 100000/139860 (2 pages)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 September 2003Ad 07/07/03--------- £ si 99999@1=99999 £ ic 1/100000 (4 pages)
25 September 2003Particulars of contract relating to shares (4 pages)
25 September 2003Particulars of contract relating to shares (4 pages)
25 September 2003Ad 07/07/03--------- £ si 99999@1=99999 £ ic 1/100000 (4 pages)
26 August 2003Nc inc already adjusted 07/07/03 (1 page)
26 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2003Nc inc already adjusted 07/07/03 (1 page)
19 August 2003Company name changed the storage depot uk LIMITED\certificate issued on 19/08/03 (2 pages)
19 August 2003Company name changed the storage depot uk LIMITED\certificate issued on 19/08/03 (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Return made up to 02/06/03; full list of members (6 pages)
29 July 2003Director resigned (1 page)
29 July 2003Return made up to 02/06/03; full list of members (6 pages)
29 July 2003Secretary resigned (1 page)
13 June 2003New director appointed (3 pages)
13 June 2003New director appointed (3 pages)
13 June 2003Registered office changed on 13/06/03 from: 179 great portland street london W1W 5LW (1 page)
13 June 2003New director appointed (3 pages)
13 June 2003New director appointed (3 pages)
13 June 2003Registered office changed on 13/06/03 from: 179 great portland street london W1W 5LW (1 page)
13 June 2003New director appointed (3 pages)
13 June 2003New director appointed (3 pages)
13 June 2003New secretary appointed;new director appointed (3 pages)
13 June 2003New secretary appointed;new director appointed (3 pages)
5 August 2002Company name changed finlaw 367 LIMITED\certificate issued on 05/08/02 (2 pages)
5 August 2002Company name changed finlaw 367 LIMITED\certificate issued on 05/08/02 (2 pages)
2 June 2002Incorporation (22 pages)
2 June 2002Incorporation (22 pages)