Company NameTrust Planning Limited
Company StatusDissolved
Company Number05212136
CategoryPrivate Limited Company
Incorporation Date23 August 2004(19 years, 8 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMrs Kathy Maria Rogers
NationalityBritish
StatusClosed
Appointed06 April 2005(7 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Preston Close
Strawberry Hill
Twickenham
Middlesex
TW2 5RU
Director NameMrs Kathy Maria Rogers
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(9 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 19 October 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTwo Trees
12 Preston Close
Strawberry Hill
Middlesex
TW2 5RU
Director NameSteve Rogers
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Trees
Preston Close
Strawberry Hill
Middlesex
TW2 5RU
Secretary NameJean Rogers
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Squirrel Close
Hounslow
Middlesex
TW4 7NU

Location

Registered AddressTwo Trees
12 Preston Close
Strawberry Hill
Middlesex
TW2 5RU
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Shareholders

10 at £1Mr Steven Rogers
100.00%
Ordinary

Financials

Year2014
Net Worth£22,800
Cash£50,608
Current Liabilities£39,260

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Charges

21 April 2005Delivered on: 29 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89 acre road kingston-upon-thames surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 April 2005Delivered on: 23 April 2005
Persons entitled: National Westminster Bank PLC

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

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
27 July 2021Termination of appointment of Steve Rogers as a director on 27 July 2021 (1 page)
27 July 2021Application to strike the company off the register (1 page)
14 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
28 January 2021Notification of Kathy Maria Rogers as a person with significant control on 1 June 2016 (2 pages)
11 September 2020Confirmation statement made on 23 August 2020 with updates (3 pages)
21 May 2020Previous accounting period extended from 31 August 2019 to 29 February 2020 (1 page)
7 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
2 October 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
29 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
12 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10
(4 pages)
21 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10
(4 pages)
29 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 April 2014Appointment of Mrs Kathy Maria Rogers as a director (2 pages)
14 April 2014Appointment of Mrs Kathy Maria Rogers as a director (2 pages)
29 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 10
(4 pages)
29 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 10
(4 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
1 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
3 November 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
7 October 2010Director's details changed for Steve Rogers on 23 August 2010 (2 pages)
7 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Steve Rogers on 23 August 2010 (2 pages)
7 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
20 September 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
20 September 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
26 August 2009Return made up to 23/08/09; full list of members (3 pages)
26 August 2009Return made up to 23/08/09; full list of members (3 pages)
7 January 2009Return made up to 23/08/08; full list of members (3 pages)
7 January 2009Return made up to 23/08/08; full list of members (3 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
16 October 2007Return made up to 23/08/07; no change of members
  • 363(287) ‐ Registered office changed on 16/10/07
(6 pages)
16 October 2007Return made up to 23/08/07; no change of members
  • 363(287) ‐ Registered office changed on 16/10/07
(6 pages)
8 September 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
8 September 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
6 October 2006Return made up to 23/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2006Return made up to 23/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
5 December 2005Return made up to 23/08/05; full list of members (6 pages)
5 December 2005Return made up to 23/08/05; full list of members (6 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005Secretary resigned (1 page)
23 August 2004Incorporation (17 pages)
23 August 2004Incorporation (17 pages)