Company NameThrapston Triangle Ltd
Company StatusDissolved
Company Number05740944
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years ago)
Dissolution Date3 January 2018 (6 years, 2 months ago)
Previous NameFrontier Estates (Thrapston) Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJames McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2010(4 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 03 January 2018)
RoleBank Official
Country of ResidenceScotland
Correspondence Address142-144 Princes Street
Edinburgh
EH2 2AF
Scotland
Director NameMr Howard David Lincoln
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2015(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 03 January 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 April 2012(6 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 03 January 2018)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Andrew John Crowther
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat K
57 Green Street
London
W1K 6RH
Director NameMr Adam Eldred
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Holly Walk
Aspley Heath
Woburn Sands
Bedfordshire
MK17 8TQ
Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Palace Gardens Terrace
London
W8 4SA
Secretary NameMr Adam Eldred
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Holly Walk
Aspley Heath
Woburn Sands
Bedfordshire
MK17 8TQ
Secretary NameMs Lisa Wood
NationalityBritish
StatusResigned
Appointed12 March 2008(2 years after company formation)
Appointment Duration1 year (resigned 01 April 2009)
RoleFinance Manager
Correspondence AddressThe Buttery Russwell Lane
Little Brickhill
Milton Keynes
Buckinghamshire
MK17 9NN
Director NameStuart Currie Sanders
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Greenbank Loan
Edinburgh
EH10 5SJ
Scotland
Director NameMrs Barbara Ida Mary Turnbull
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Woodfield Park
Colinton
Edinburgh
EH13 0RB
Scotland
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed01 April 2009(3 years after company formation)
Appointment Duration3 years (resigned 27 April 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameDavid Allan Shaw
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 September 2010)
RoleBank Official
Correspondence AddressFlat 7 Silverdale Court
142-148 Goswell Road
London
EC1V 7DU
Director NameIan Fraser Nicol
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 October 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

3 at £1Property Ventures (B&m) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£218,666
Current Liabilities£799,001

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 November 2006Delivered on: 2 December 2006
Satisfied on: 14 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land contained in a transfer dated 29 november 2006. 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. See the mortgage charge document for full details.
Fully Satisfied
25 August 2006Delivered on: 2 September 2006
Satisfied on: 14 October 2015
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Fully Satisfied
25 August 2006Delivered on: 2 September 2006
Satisfied on: 14 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the benefit of the companys interest in the agreement. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 January 2018Final Gazette dissolved following liquidation (1 page)
3 January 2018Final Gazette dissolved following liquidation (1 page)
21 December 2017Insolvency:LIQ12 - secretary of state's release of liquidator (3 pages)
21 December 2017Insolvency:LIQ12 - secretary of state's release of liquidator (3 pages)
3 October 2017Return of final meeting in a members' voluntary winding up (8 pages)
3 October 2017Return of final meeting in a members' voluntary winding up (8 pages)
26 July 2017Removal of liquidator by court order (17 pages)
26 July 2017Appointment of a voluntary liquidator (14 pages)
26 July 2017Appointment of a voluntary liquidator (14 pages)
26 July 2017Removal of liquidator by court order (17 pages)
4 November 2016Declaration of solvency (6 pages)
4 November 2016Declaration of solvency (6 pages)
26 October 2016Auditor's resignation (1 page)
26 October 2016Auditor's resignation (1 page)
10 October 2016Appointment of a voluntary liquidator (1 page)
10 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
(1 page)
10 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
(1 page)
10 October 2016Appointment of a voluntary liquidator (1 page)
7 September 2016Full accounts made up to 31 December 2015 (15 pages)
7 September 2016Full accounts made up to 31 December 2015 (15 pages)
30 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
(5 pages)
30 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
(5 pages)
16 November 2015Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page)
16 November 2015Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page)
16 November 2015Appointment of Howard David Lincoln as a director on 23 October 2015 (2 pages)
16 November 2015Appointment of Howard David Lincoln as a director on 23 October 2015 (2 pages)
14 October 2015Satisfaction of charge 2 in full (5 pages)
14 October 2015Satisfaction of charge 3 in full (5 pages)
14 October 2015Satisfaction of charge 1 in full (6 pages)
14 October 2015Satisfaction of charge 1 in full (6 pages)
14 October 2015Satisfaction of charge 2 in full (5 pages)
14 October 2015Satisfaction of charge 3 in full (5 pages)
31 July 2015Full accounts made up to 31 December 2014 (16 pages)
31 July 2015Full accounts made up to 31 December 2014 (16 pages)
25 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3
(5 pages)
25 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 3
(5 pages)
7 November 2014Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page)
7 November 2014Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page)
9 July 2014Full accounts made up to 31 December 2013 (14 pages)
9 July 2014Full accounts made up to 31 December 2013 (14 pages)
3 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
(6 pages)
3 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
(6 pages)
4 July 2013Full accounts made up to 31 December 2012 (16 pages)
4 July 2013Full accounts made up to 31 December 2012 (16 pages)
28 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
8 March 2013Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages)
16 August 2012Full accounts made up to 31 December 2011 (21 pages)
16 August 2012Full accounts made up to 31 December 2011 (21 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
29 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
29 March 2012Director's details changed for James Mccubbin Rowney on 29 June 2011 (3 pages)
29 March 2012Director's details changed for James Mccubbin Rowney on 29 June 2011 (3 pages)
29 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
7 July 2011Full accounts made up to 31 December 2010 (24 pages)
7 July 2011Full accounts made up to 31 December 2010 (24 pages)
6 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
21 October 2010Director's details changed for James Mccubbin Rowney on 21 October 2010 (2 pages)
21 October 2010Director's details changed for James Mccubbin Rowney on 21 October 2010 (2 pages)
15 September 2010Appointment of Ian Fraser Nicol as a director (2 pages)
15 September 2010Appointment of Ian Fraser Nicol as a director (2 pages)
14 September 2010Termination of appointment of Stuart Sanders as a director (1 page)
14 September 2010Termination of appointment of David Shaw as a director (1 page)
14 September 2010Appointment of James Mccubbin Rowney as a director (2 pages)
14 September 2010Termination of appointment of David Shaw as a director (1 page)
14 September 2010Termination of appointment of Stuart Sanders as a director (1 page)
14 September 2010Appointment of James Mccubbin Rowney as a director (2 pages)
3 September 2010Full accounts made up to 31 December 2009 (27 pages)
3 September 2010Full accounts made up to 31 December 2009 (27 pages)
13 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
8 December 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
8 December 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
26 May 2009Director appointed david allan shaw (1 page)
26 May 2009Director appointed david allan shaw (1 page)
23 April 2009Appointment terminated director and secretary adam eldred (1 page)
23 April 2009Appointment terminated director and secretary adam eldred (1 page)
21 April 2009Secretary appointed rachel elizabeth fletcher (2 pages)
21 April 2009Appointment terminated secretary lisa wood (1 page)
21 April 2009Appointment terminated secretary lisa wood (1 page)
21 April 2009Auditor's resignation (1 page)
21 April 2009Director appointed stuart currie sanders (2 pages)
21 April 2009Director appointed barbara ida mary turnbull (2 pages)
21 April 2009Appointment terminated director andrew crowther (1 page)
21 April 2009Director appointed barbara ida mary turnbull (2 pages)
21 April 2009Appointment terminated director andrew crowther (1 page)
21 April 2009Secretary appointed rachel elizabeth fletcher (2 pages)
21 April 2009Director appointed stuart currie sanders (2 pages)
21 April 2009Auditor's resignation (1 page)
20 April 2009Accounts for a small company made up to 31 July 2008 (6 pages)
20 April 2009Accounts for a small company made up to 31 July 2008 (6 pages)
15 April 2009Registered office changed on 15/04/2009 from c/o simmons gainsford 7/10 chandos street cavendish square london W1G 9DQ (1 page)
15 April 2009Registered office changed on 15/04/2009 from c/o simmons gainsford 7/10 chandos street cavendish square london W1G 9DQ (1 page)
17 March 2009Return made up to 13/03/09; full list of members (4 pages)
17 March 2009Return made up to 13/03/09; full list of members (4 pages)
23 October 2008Appointment terminated director raymond palmer (1 page)
23 October 2008Appointment terminated director raymond palmer (1 page)
13 August 2008Return made up to 13/03/08; full list of members; amend (8 pages)
13 August 2008Return made up to 13/03/08; full list of members; amend (8 pages)
1 May 2008Registered office changed on 01/05/2008 from sunningdale house 37 caldecotte lake drive caldecotte, milton keynes bucks MK7 8LF (1 page)
1 May 2008Registered office changed on 01/05/2008 from sunningdale house 37 caldecotte lake drive caldecotte, milton keynes bucks MK7 8LF (1 page)
30 April 2008Company name changed frontier estates (thrapston) LTD\certificate issued on 30/04/08 (2 pages)
30 April 2008Company name changed frontier estates (thrapston) LTD\certificate issued on 30/04/08 (2 pages)
3 April 2008Return made up to 13/03/08; full list of members (4 pages)
3 April 2008Return made up to 13/03/08; full list of members (4 pages)
2 April 2008Director's change of particulars / andrew crowther / 12/04/2007 (1 page)
2 April 2008Director's change of particulars / andrew crowther / 12/04/2007 (1 page)
17 March 2008Secretary appointed ms lisa wood (1 page)
17 March 2008Secretary appointed ms lisa wood (1 page)
11 January 2008Accounts for a small company made up to 31 July 2007 (5 pages)
11 January 2008Accounts for a small company made up to 31 July 2007 (5 pages)
15 March 2007Return made up to 13/03/07; full list of members (3 pages)
15 March 2007Return made up to 13/03/07; full list of members (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (5 pages)
2 September 2006Particulars of mortgage/charge (7 pages)
2 September 2006Particulars of mortgage/charge (7 pages)
2 September 2006Particulars of mortgage/charge (5 pages)
29 March 2006Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
29 March 2006Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
13 March 2006Incorporation (15 pages)
13 March 2006Incorporation (15 pages)