Gibraltar
Director Name | Trafalgar Officers Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 November 2008(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 23 January 2018) |
Correspondence Address | 3rd Floor 5 Wigmore Street London W1U 1PB |
Director Name | Mr Chaim Benedikt |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(1 month after company formation) |
Appointment Duration | 1 month (resigned 17 August 2005) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 99 Geldeston Road London E5 8RS |
Secretary Name | Golda Benedikt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(1 month after company formation) |
Appointment Duration | 1 month (resigned 17 August 2005) |
Role | Company Director |
Correspondence Address | 99 Geldeston Road London E5 8RS |
Director Name | Mr Stuart Jobbins |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverside Avenue Otley West Yorkshire LS21 2RT |
Director Name | Mr Charles McKendrick |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 05 September 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | St Anns Main Street Kirk Deighton North Yorkshire LS22 5EB |
Secretary Name | Mr Stuart Jobbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 05 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverside Avenue Otley West Yorkshire LS21 2RT |
Director Name | John Drummond Bell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gates Garth 49 Rutland Drive Harrogate North Yorkshire HG1 2NX |
Director Name | Mr Paul Terence Millington |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Gilleyfield Avenue Dore Sheffield S17 3NS |
Director Name | Philip Arthur Turner |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | Red Roofs 2 Mulberry Garth Thorp Arch Wetherby West Yorkshire LS23 7AF |
Director Name | Christopher George White |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 April 2016) |
Role | Barrister At Law |
Country of Residence | Gibraltar |
Correspondence Address | 57/63 Line Wall Road Gibraltar |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Reit(Corporate Directors) Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 05 September 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 November 2008) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Secretary Name | F&C Reit (Corporate Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2007(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 August 2017) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Registered Address | 5 Wigmore Street London W1U 1PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 24 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 27 March |
19 September 2007 | Delivered on: 26 September 2007 Persons entitled: Eurohypo Ag,London Branch Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
8 March 2006 | Delivered on: 28 March 2006 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Eighth supplemental trust deed Secured details: The principal on £100,000,000 11% first mortgage debenture stock 2025 issued by evans of leeds limited (formerly evans of leeds PLC) and all other moneys due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit A1 swift park rugby t/no WK346146 together with all buildings and erections and fixtures (including trade fixtures) and fittings and fixed plant and machinery for the time being thereon. See the mortgage charge document for full details. Outstanding |
17 August 2005 | Delivered on: 23 August 2005 Satisfied on: 29 September 2007 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from evans property holdings PLC to the chargee on any account whatsoever. Particulars: Unit 1A swift park, old leicester road, rugby t/n WK346149. 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. Fully Satisfied |
23 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (2 pages) |
29 August 2017 | Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (2 pages) |
23 March 2017 | Accounts for a dormant company made up to 24 March 2016 (6 pages) |
23 March 2017 | Accounts for a dormant company made up to 24 March 2016 (6 pages) |
21 March 2017 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (2 pages) |
21 March 2017 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (2 pages) |
29 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (2 pages) |
29 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (2 pages) |
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
3 May 2016 | Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 24 March 2015 (6 pages) |
17 March 2016 | Accounts for a dormant company made up to 24 March 2015 (6 pages) |
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (2 pages) |
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (2 pages) |
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
30 March 2015 | Accounts for a dormant company made up to 24 March 2014 (6 pages) |
30 March 2015 | Accounts for a dormant company made up to 24 March 2014 (6 pages) |
5 January 2015 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (2 pages) |
5 January 2015 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (2 pages) |
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 December 2013 | Accounts for a dormant company made up to 24 March 2013 (6 pages) |
27 December 2013 | Accounts for a dormant company made up to 24 March 2013 (6 pages) |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Accounts for a dormant company made up to 24 March 2012 (6 pages) |
6 January 2013 | Accounts for a dormant company made up to 24 March 2012 (6 pages) |
28 June 2012 | Annual return made up to 9 June 2012 (5 pages) |
28 June 2012 | Annual return made up to 9 June 2012 (5 pages) |
28 June 2012 | Annual return made up to 9 June 2012 (5 pages) |
6 January 2012 | Accounts for a dormant company made up to 24 March 2011 (7 pages) |
6 January 2012 | Accounts for a dormant company made up to 24 March 2011 (7 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Annual return made up to 9 June 2011 (5 pages) |
13 July 2011 | Annual return made up to 9 June 2011 (5 pages) |
13 July 2011 | Annual return made up to 9 June 2011 (5 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
28 July 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
28 July 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
21 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Trafalgar Officers Limited on 9 June 2010 (1 page) |
21 July 2010 | Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (2 pages) |
21 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (2 pages) |
21 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Trafalgar Officers Limited on 9 June 2010 (1 page) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
26 August 2009 | Return made up to 09/06/09; full list of members (4 pages) |
26 August 2009 | Return made up to 09/06/09; full list of members (4 pages) |
5 April 2009 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
5 April 2009 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
3 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
3 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
8 January 2009 | Resolutions
|
8 January 2009 | Resolutions
|
8 January 2009 | Resolutions
|
8 January 2009 | Resolutions
|
8 January 2009 | Resolutions
|
8 January 2009 | Resolutions
|
7 January 2009 | Appointment terminated director reit(corporate directors) LIMITED (1 page) |
7 January 2009 | Appointment terminated director reit(corporate directors) LIMITED (1 page) |
30 December 2008 | Director appointed trafalgar officers LIMITED (2 pages) |
30 December 2008 | Director appointed christopher george white (4 pages) |
30 December 2008 | Director appointed maurice moses benady (4 pages) |
30 December 2008 | Director appointed maurice moses benady (4 pages) |
30 December 2008 | Director appointed christopher george white (4 pages) |
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
30 December 2008 | Director appointed trafalgar officers LIMITED (2 pages) |
10 December 2008 | Return made up to 09/06/08; full list of members (3 pages) |
10 December 2008 | Return made up to 09/06/08; full list of members (3 pages) |
4 October 2007 | Resolutions
|
4 October 2007 | Resolutions
|
29 September 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 September 2007 | Declaration of assistance for shares acquisition (22 pages) |
28 September 2007 | Resolutions
|
28 September 2007 | Declaration of assistance for shares acquisition (22 pages) |
28 September 2007 | Resolutions
|
26 September 2007 | Particulars of mortgage/charge (13 pages) |
26 September 2007 | Particulars of mortgage/charge (13 pages) |
18 September 2007 | New director appointed (38 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | New director appointed (38 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: millshaw leeds LS11 8EG (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: millshaw leeds LS11 8EG (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 5 wigmore street london W1U 1PB (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 5 wigmore street london W1U 1PB (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
9 August 2007 | Full accounts made up to 30 June 2007 (11 pages) |
9 August 2007 | Full accounts made up to 30 June 2007 (11 pages) |
13 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
13 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
7 June 2007 | New director appointed (4 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (4 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (4 pages) |
7 June 2007 | New director appointed (4 pages) |
7 June 2007 | New director appointed (4 pages) |
7 June 2007 | New director appointed (4 pages) |
7 January 2007 | Director's particulars changed (1 page) |
7 January 2007 | Director's particulars changed (1 page) |
24 October 2006 | Full accounts made up to 30 June 2006 (11 pages) |
24 October 2006 | Full accounts made up to 30 June 2006 (11 pages) |
21 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
28 March 2006 | Particulars of mortgage/charge (5 pages) |
28 March 2006 | Particulars of mortgage/charge (5 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: 11 linthorpe rd london N16 5RE (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 11 linthorpe rd london N16 5RE (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New secretary appointed;new director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New secretary appointed;new director appointed (2 pages) |
30 August 2005 | Resolutions
|
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Resolutions
|
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
9 June 2005 | Incorporation (12 pages) |
9 June 2005 | Incorporation (12 pages) |