Company NameTrojan Taverns Ltd
Company StatusDissolved
Company Number05981211
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 6 months ago)
Dissolution Date16 May 2012 (11 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameJonathan Swannack
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(5 months, 3 weeks after company formation)
Appointment Duration5 years (closed 16 May 2012)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Hill Hotel
Bideford
Devon
EX39 2QY
Director NamePaul Harold Rumke
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(1 week, 3 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 June 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address79 St Agnes Place
Chichester
West Sussex
PO19 7TU
Secretary NameGraham Joseph Sanger
NationalityBritish
StatusResigned
Appointed06 November 2006(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oak Court
67-72 Bethel Road
Sevenoaks
Kent
TN13 3UE
Director NameJoyce Lesley Jesson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(3 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Blenheim View
North Road
Minehead
Somerset
TA24 5RA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50k at 1Jonathan Swannack
50.00%
Ordinary
50k at 1Ms Joyce Jesson
50.00%
Ordinary

Financials

Year2014
Net Worth-£294,061
Cash£8,977
Current Liabilities£307,674

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 May 2012Final Gazette dissolved following liquidation (1 page)
16 May 2012Final Gazette dissolved following liquidation (1 page)
16 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2012Administrator's progress report to 9 February 2012 (15 pages)
22 February 2012Notice of move from Administration to Dissolution (12 pages)
22 February 2012Administrator's progress report to 9 February 2012 (15 pages)
22 February 2012Notice of move from Administration to Dissolution on 18 February 2012 (12 pages)
22 February 2012Administrator's progress report to 9 February 2012 (15 pages)
16 February 2012Notice of move from Administration to Dissolution on 18 February 2012 (12 pages)
16 February 2012Notice of move from Administration to Dissolution (12 pages)
6 January 2012Notice of extension of period of Administration (1 page)
6 January 2012Notice of extension of period of Administration (1 page)
19 August 2011 (8 pages)
19 August 2011Notice of vacation of office by administrator (8 pages)
19 August 2011Notice of appointment of replacement/additional administrator (8 pages)
19 August 2011Notice of vacation of office by administrator (8 pages)
19 August 2011Notice of appointment of replacement/additional administrator (8 pages)
10 August 2011Administrator's progress report to 16 July 2011 (11 pages)
10 August 2011Administrator's progress report to 16 July 2011 (11 pages)
14 April 2011Notice of completion of voluntary arrangement (9 pages)
14 April 2011Notice of completion of voluntary arrangement (9 pages)
8 April 2011Notice of deemed approval of proposals (1 page)
8 April 2011Notice of deemed approval of proposals (1 page)
8 April 2011Notice of deemed approval of proposals (1 page)
8 April 2011Notice of deemed approval of proposals (1 page)
17 March 2011Statement of administrator's proposal (22 pages)
17 March 2011Statement of administrator's proposal (22 pages)
24 January 2011Registered office address changed from York House Inn the Avenue Minehead Somerset TA24 5AN on 24 January 2011 (2 pages)
24 January 2011Registered office address changed from York House Inn the Avenue Minehead Somerset TA24 5AN on 24 January 2011 (2 pages)
24 January 2011Appointment of an administrator (1 page)
24 January 2011Appointment of an administrator (1 page)
30 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 June 2010Termination of appointment of Joyce Jesson as a director (1 page)
7 June 2010Termination of appointment of Joyce Jesson as a director (1 page)
25 May 2010Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
25 May 2010Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
16 March 2010Registered office address changed from 1 Oak Court, 67-72 Bethel Road Sevenoaks Kent TN13 3UE on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from 1 Oak Court, 67-72 Bethel Road Sevenoaks Kent TN13 3UE on 16 March 2010 (2 pages)
18 November 2009Director's details changed for Jonathan Swannack on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Joyce Lesley Jesson on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 27 October 2009 with a full list of shareholders
Statement of capital on 2009-11-18
  • GBP 100,000
(4 pages)
18 November 2009Director's details changed for Jonathan Swannack on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Jonathan Swannack on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Joyce Lesley Jesson on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 27 October 2009 with a full list of shareholders
Statement of capital on 2009-11-18
  • GBP 100,000
(4 pages)
18 November 2009Director's details changed for Joyce Lesley Jesson on 1 October 2009 (2 pages)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
21 May 2009Appointment terminated secretary graham sanger (1 page)
21 May 2009Appointment Terminated Secretary graham sanger (1 page)
21 May 2009Return made up to 27/10/08; full list of members (3 pages)
21 May 2009Return made up to 27/10/08; full list of members (3 pages)
7 April 2008Nc inc already adjusted 30/04/07 (2 pages)
7 April 2008Nc inc already adjusted 30/04/07 (2 pages)
7 April 2008Ad 30/04/07\gbp si 99000@1=99000\gbp ic 1000/100000\ (2 pages)
7 April 2008Return made up to 27/10/07; full list of members (7 pages)
7 April 2008Return made up to 27/10/07; full list of members (7 pages)
7 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2008Ad 30/04/07 gbp si 99000@1=99000 gbp ic 1000/100000 (2 pages)
7 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
7 March 2008Accounts made up to 30 June 2007 (2 pages)
18 August 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
18 August 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
14 July 2007Secretary's particulars changed (1 page)
14 July 2007Secretary's particulars changed (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
10 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
15 June 2007Ad 27/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 June 2007Ad 27/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
11 March 2007Secretary resigned (1 page)
11 March 2007New secretary appointed (2 pages)
11 March 2007Director resigned (1 page)
11 March 2007Secretary resigned (1 page)
11 March 2007New secretary appointed (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
11 March 2007Director resigned (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
27 October 2006Incorporation (16 pages)
27 October 2006Incorporation (16 pages)