Company NameEastwood Hall Properties Limited
Company StatusDissolved
Company Number05940087
CategoryPrivate Limited Company
Incorporation Date19 September 2006(17 years, 6 months ago)
Dissolution Date15 October 2019 (4 years, 5 months ago)
Previous NameTrushelfco (No.3242) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Alec Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2017(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmore House Belmore Park
Upham
Hampshire
SO32 1HQ
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2017(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 30 City Road
London
EC1Y 2AB
Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2017(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 30 City Road
London
EC1Y 2AB
Director NameMr David Alan Pears
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2017(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 30 City Road
London
EC1Y 2AB
Secretary NameWilliam Frederick Bennett
StatusClosed
Appointed31 August 2017(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 15 October 2019)
RoleCompany Director
Correspondence AddressHaskell House 152 West End Lane
London
NW6 1SD
Director NameWPG Registrars Limited (Corporation)
StatusClosed
Appointed31 August 2017(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 15 October 2019)
Correspondence AddressGround Floor 30 City Road
London
EC1Y 2AB
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameSarah De Gay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressN4
Director NamePhilip Douglas Morgan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(1 week after company formation)
Appointment Duration4 weeks, 1 day (resigned 25 October 2006)
RoleSolicitor
Correspondence Address6b North Cross Road
London
SE22 9EU
Director NameMrs Elizabeth Jane Dilwihs Holden
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(1 week after company formation)
Appointment Duration4 weeks, 1 day (resigned 25 October 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Stradella Road
London
SE24 9HL
Director NameMr Norman Edward Bellone
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(1 month after company formation)
Appointment Duration7 months (resigned 25 May 2007)
RoleManaging Director
Correspondence AddressGardens Cottage
Bagendon
Cirencester
Gloucestershire
GL7 7DU
Wales
Director NamePeter George Anderson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(1 month after company formation)
Appointment Duration7 months (resigned 25 May 2007)
RoleFinance Director
Correspondence Address23 Cheshire Road
Thame
Oxfordshire
OX9 3LQ
Secretary NameSheila Margaret Soloman
NationalityBritish
StatusResigned
Appointed25 October 2006(1 month after company formation)
Appointment Duration7 months (resigned 25 May 2007)
RoleSecretary
Correspondence Address5 The Green
Hardingstone
Northampton
Northamptonshire
NN4 7BU
Director NameGail Susan Hunter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(8 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2017)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 30 City Road
London
EC1Y 2AB
Director NameMr Anthony Gerrard Troy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2007(8 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountains Bent
Darley Road, Bristwith
Harrogate
North Yorkshire
HG3 2PN
Secretary NameMs Geraldine Josephine Gallagher
NationalityIrish
StatusResigned
Appointed25 May 2007(8 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRisplith House
Risplith
North Yorkshire
HG4 3EP
Director NameMr Mark Day
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(11 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Hill
Kidd Lane
Welton Brough
North Humberside
HU15 1PH
Director NamePaul Sandle Nisbett
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Grove
Bletchley
Milton Keynes
Buckinghamshire
MK3 6BZ
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(4 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 July 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
North Yorkshire
HG2 8PA
Secretary NameMr Timothy Doubleday
NationalityBritish
StatusResigned
Appointed29 November 2010(4 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 July 2011)
RoleCompany Director
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Matthew Edward Bennison
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Secretary NameMr Matthew Edward Bennison
StatusResigned
Appointed19 July 2011(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMs Geraldine Josephine Gallagher
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2014(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor 30 City Road
London
EC1Y 2AB
Director NameMr James Alexander Burrell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 30 City Road
London
EC1Y 2AB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websitehayley-conf.co.uk

Location

Registered AddressGround Floor
30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.8m at £1Hcc Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,306,000
Net Worth-£12,999,000
Current Liabilities£36,738,000

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

1 September 2017Delivered on: 7 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as eastwood hall, mansfield road, eastwood, nottingham, NG16 3SS registered in the land registry under title number NT324742.
Outstanding
1 September 2017Delivered on: 7 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as eastwood hall, mansfield road, eastwood, nottingham, NG16 3SS registered in the land registry under title number NT324742.
Outstanding
31 August 2017Delivered on: 1 September 2017
Persons entitled: Wpg Finance Limited

Classification: A registered charge
Particulars: Freehold property known as eastwood hall, mansfield road, eastwood, nottingham, NG16 3SS registered at the land registry under title number NT324742.
Outstanding
1 December 2015Delivered on: 3 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: Freehold property known as eastwood hall mansfield road eastwood nottingham title number NT324742.
Outstanding
12 June 2014Delivered on: 18 June 2014
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: F/H land eastwood hall mansfield road eastwood nottingham t/no NT324742.
Outstanding
27 February 2013Delivered on: 1 March 2013
Satisfied on: 27 June 2014
Persons entitled: Citicorp Trustee Company Limited

Classification: English law deed of accession
Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 December 2011Delivered on: 10 December 2011
Satisfied on: 3 June 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from any obligor or chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 June 2007Delivered on: 22 June 2007
Satisfied on: 3 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of accession
Secured details: All monies due or to become due from any 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.
Fully Satisfied
3 November 2006Delivered on: 23 November 2006
Satisfied on: 6 June 2007
Persons entitled: Capita Trust Company Limited (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each of the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Eastwood hall, mansfield road, eastwood,. 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

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
22 July 2019Application to strike the company off the register (3 pages)
5 April 2019Satisfaction of charge 059400870007 in full (4 pages)
5 April 2019Satisfaction of charge 059400870009 in full (4 pages)
5 April 2019Satisfaction of charge 059400870008 in full (4 pages)
29 March 2019Statement by Directors (2 pages)
29 March 2019Solvency Statement dated 28/03/19 (2 pages)
29 March 2019Statement of capital on 29 March 2019
  • GBP 1
(5 pages)
29 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 January 2019Full accounts made up to 30 April 2018 (23 pages)
26 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
11 May 2018Satisfaction of charge 059400870006 in full (4 pages)
11 May 2018Satisfaction of charge 059400870005 in full (4 pages)
10 November 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
10 November 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
7 November 2017Cessation of Hcc Properties Limited as a person with significant control on 31 August 2017 (1 page)
7 November 2017Notification of Ps Confer Properties Limited as a person with significant control on 31 August 2017 (2 pages)
7 November 2017Notification of Ps Confer Properties Limited as a person with significant control on 31 August 2017 (2 pages)
7 November 2017Cessation of Hcc Properties Limited as a person with significant control on 31 August 2017 (1 page)
12 October 2017Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page)
12 October 2017Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page)
20 September 2017Full accounts made up to 31 December 2016 (22 pages)
20 September 2017Full accounts made up to 31 December 2016 (22 pages)
14 September 2017Termination of appointment of Anthony Gerrard Troy as a director on 31 August 2017 (1 page)
14 September 2017Termination of appointment of James Alexander Burrell as a director on 31 August 2017 (1 page)
14 September 2017Termination of appointment of Geraldine Josephine Gallagher as a director on 31 August 2017 (1 page)
14 September 2017Termination of appointment of Gail Susan Hunter as a director on 31 August 2017 (1 page)
14 September 2017Termination of appointment of James Alexander Burrell as a director on 31 August 2017 (1 page)
14 September 2017Termination of appointment of Gail Susan Hunter as a director on 31 August 2017 (1 page)
14 September 2017Termination of appointment of Geraldine Josephine Gallagher as a director on 31 August 2017 (1 page)
14 September 2017Termination of appointment of Anthony Gerrard Troy as a director on 31 August 2017 (1 page)
13 September 2017Appointment of Wpg Registrars Limited as a director on 31 August 2017 (2 pages)
13 September 2017Appointment of Stuart Robinson as a director on 31 August 2017 (2 pages)
13 September 2017Appointment of Mr David Alan Pears as a director on 31 August 2017 (2 pages)
13 September 2017Appointment of William Frederick Bennett as a secretary on 31 August 2017 (2 pages)
13 September 2017Registered office address changed from The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA to Ground Floor 30 City Road London EC1Y 2AB on 13 September 2017 (1 page)
13 September 2017Appointment of Mr Mark Andrew Pears as a director on 31 August 2017 (2 pages)
13 September 2017Appointment of Sir Trevor Steven Pears as a director on 31 August 2017 (2 pages)
13 September 2017Appointment of Sir Trevor Steven Pears as a director on 31 August 2017 (2 pages)
13 September 2017Registered office address changed from The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA to Ground Floor 30 City Road London EC1Y 2AB on 13 September 2017 (1 page)
13 September 2017Appointment of Stuart Robinson as a director on 31 August 2017 (2 pages)
13 September 2017Appointment of Mr David Alan Pears as a director on 31 August 2017 (2 pages)
13 September 2017Appointment of William Frederick Bennett as a secretary on 31 August 2017 (2 pages)
13 September 2017Appointment of Mr Mark Andrew Pears as a director on 31 August 2017 (2 pages)
13 September 2017Appointment of Wpg Registrars Limited as a director on 31 August 2017 (2 pages)
7 September 2017Registration of charge 059400870009, created on 1 September 2017 (55 pages)
7 September 2017Registration of charge 059400870008, created on 1 September 2017 (39 pages)
7 September 2017Registration of charge 059400870008, created on 1 September 2017 (39 pages)
7 September 2017Registration of charge 059400870009, created on 1 September 2017 (55 pages)
1 September 2017Registration of charge 059400870007, created on 31 August 2017 (26 pages)
1 September 2017Registration of charge 059400870007, created on 31 August 2017 (26 pages)
4 October 2016Full accounts made up to 31 December 2015 (23 pages)
4 October 2016Full accounts made up to 31 December 2015 (23 pages)
29 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
3 December 2015Registration of charge 059400870006, created on 1 December 2015 (85 pages)
3 December 2015Registration of charge 059400870006, created on 1 December 2015 (85 pages)
4 October 2015Full accounts made up to 31 December 2014 (24 pages)
4 October 2015Full accounts made up to 31 December 2014 (24 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,750,002
(5 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,750,002
(5 pages)
24 November 2014Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages)
24 November 2014Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,750,002
(4 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,750,002
(4 pages)
30 August 2014Full accounts made up to 31 December 2013 (22 pages)
30 August 2014Full accounts made up to 31 December 2013 (22 pages)
27 June 2014Satisfaction of charge 4 in full (4 pages)
27 June 2014Satisfaction of charge 4 in full (4 pages)
18 June 2014Registration of charge 059400870005 (91 pages)
18 June 2014Registration of charge 059400870005 (91 pages)
3 June 2014Satisfaction of charge 3 in full (1 page)
3 June 2014Satisfaction of charge 3 in full (1 page)
3 June 2014Satisfaction of charge 2 in full (1 page)
3 June 2014Satisfaction of charge 2 in full (1 page)
14 February 2014Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages)
14 February 2014Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages)
7 February 2014Termination of appointment of Matthew Bennison as a secretary (1 page)
7 February 2014Termination of appointment of Matthew Bennison as a secretary (1 page)
7 February 2014Termination of appointment of Matthew Bennison as a director (1 page)
7 February 2014Termination of appointment of Matthew Bennison as a director (1 page)
20 September 2013Full accounts made up to 31 December 2012 (21 pages)
20 September 2013Full accounts made up to 31 December 2012 (21 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,750,002
(5 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,750,002
(5 pages)
16 April 2013Statement of company's objects (2 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 April 2013Statement of company's objects (2 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 4 (18 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 4 (18 pages)
27 September 2012Full accounts made up to 31 December 2011 (21 pages)
27 September 2012Full accounts made up to 31 December 2011 (21 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
2 November 2011Full accounts made up to 31 December 2010 (20 pages)
2 November 2011Full accounts made up to 31 December 2010 (20 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
21 July 2011Appointment of Mr Matthew Edward Bennison as a director (2 pages)
21 July 2011Termination of appointment of Timothy Doubleday as a secretary (1 page)
21 July 2011Termination of appointment of Timothy Doubleday as a director (1 page)
21 July 2011Termination of appointment of Timothy Doubleday as a director (1 page)
21 July 2011Appointment of Mr Matthew Edward Bennison as a director (2 pages)
21 July 2011Termination of appointment of Timothy Doubleday as a secretary (1 page)
21 July 2011Appointment of Mr Matthew Edward Bennison as a secretary (1 page)
21 July 2011Appointment of Mr Matthew Edward Bennison as a secretary (1 page)
3 December 2010Termination of appointment of Paul Nisbett as a director (2 pages)
3 December 2010Termination of appointment of Paul Nisbett as a director (2 pages)
2 December 2010Termination of appointment of Geraldine Gallagher as a secretary (2 pages)
2 December 2010Appointment of Mr Timothy Doubleday as a secretary (3 pages)
2 December 2010Appointment of Mr Timothy John Doubleday as a director (3 pages)
2 December 2010Appointment of Mr Timothy Doubleday as a secretary (3 pages)
2 December 2010Termination of appointment of Geraldine Gallagher as a secretary (2 pages)
2 December 2010Appointment of Mr Timothy John Doubleday as a director (3 pages)
30 November 2010Full accounts made up to 31 December 2009 (17 pages)
30 November 2010Full accounts made up to 31 December 2009 (17 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Gail Susan Hunter on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Gail Susan Hunter on 19 July 2010 (2 pages)
24 September 2009Return made up to 19/09/09; full list of members (4 pages)
24 September 2009Return made up to 19/09/09; full list of members (4 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 July 2009Full accounts made up to 31 December 2008 (16 pages)
2 July 2009Full accounts made up to 31 December 2008 (16 pages)
20 January 2009Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA (1 page)
20 January 2009Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA (1 page)
22 September 2008Return made up to 19/09/08; full list of members (4 pages)
22 September 2008Return made up to 19/09/08; full list of members (4 pages)
15 August 2008Director appointed paul sandle nisbett (3 pages)
15 August 2008Director appointed paul sandle nisbett (3 pages)
5 August 2008Full accounts made up to 31 December 2007 (16 pages)
5 August 2008Full accounts made up to 31 December 2007 (16 pages)
1 July 2008Appointment terminated director mark day (1 page)
1 July 2008Appointment terminated director mark day (1 page)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
16 October 2007Return made up to 19/09/07; full list of members (2 pages)
16 October 2007Return made up to 19/09/07; full list of members (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
2 July 2007Declaration of assistance for shares acquisition (14 pages)
2 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 July 2007Declaration of assistance for shares acquisition (14 pages)
29 June 2007Ad 18/06/07--------- £ si 1750000@1=1750000 £ ic 2/1750002 (2 pages)
29 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2007Nc inc already adjusted 18/06/07 (2 pages)
29 June 2007Ad 18/06/07--------- £ si 1750000@1=1750000 £ ic 2/1750002 (2 pages)
29 June 2007Nc inc already adjusted 18/06/07 (2 pages)
22 June 2007Particulars of mortgage/charge (12 pages)
22 June 2007Particulars of mortgage/charge (12 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 June 2007New director appointed (1 page)
19 June 2007New director appointed (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
15 June 2007Registered office changed on 15/06/07 from: horwood house mursley road little horwood milton keynes buckinghamshire MK17 0PH (1 page)
15 June 2007Registered office changed on 15/06/07 from: horwood house mursley road little horwood milton keynes buckinghamshire MK17 0PH (1 page)
15 June 2007New secretary appointed (1 page)
15 June 2007New director appointed (1 page)
15 June 2007New secretary appointed (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (1 page)
15 June 2007Director resigned (1 page)
6 June 2007Declaration of satisfaction of mortgage/charge (1 page)
6 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2006Particulars of mortgage/charge (11 pages)
23 November 2006Particulars of mortgage/charge (11 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006Registered office changed on 01/11/06 from: 2 lambs passage london EC1Y 8BB (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006Registered office changed on 01/11/06 from: 2 lambs passage london EC1Y 8BB (1 page)
1 November 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Memorandum and Articles of Association (12 pages)
6 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (3 pages)
6 October 2006Director resigned (1 page)
6 October 2006Memorandum and Articles of Association (12 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (3 pages)
29 September 2006Company name changed trushelfco (no.3242) LIMITED\certificate issued on 29/09/06 (2 pages)
29 September 2006Company name changed trushelfco (no.3242) LIMITED\certificate issued on 29/09/06 (2 pages)
19 September 2006Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/05/2021 under section 1088 of the Companies Act 2006
(17 pages)
19 September 2006Incorporation (17 pages)