Company NameTroyte Research Limited
Company StatusDissolved
Company Number07101203
CategoryPrivate Limited Company
Incorporation Date10 December 2009(14 years, 4 months ago)
Dissolution Date8 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Jack Emson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bank Street
31 Floor
London
E14 5NR
Secretary NameJohn Michael Bottomley
StatusClosed
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address40 Bank Street
31 Floor
London
E14 5NR
Director NameRobert Fraser Marine Limited (Corporation)
StatusClosed
Appointed10 December 2009(same day as company formation)
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameGwilym Owen Ashworth
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFurnace Pond House Pallingham Manor Farm
Wisborough Green
West Sussex
RH14 0EZ
Director NameMr Nicholas David Pilbrow
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Cornhill
London
EC3V 3BT

Location

Registered AddressC/O Begbies Traynor (Central) Llp
40 Bank Street 31 Floor
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

763 at £0.01Christopher William Gerrard Wright
7.63%
Ordinary
488 at £0.01James Henry Wilkinson
4.88%
Ordinary
458 at £0.01Mark Robinson
4.58%
Ordinary
458 at £0.01Roderick Clive Bond
4.58%
Ordinary
3k at £0.01Robert Fraser & Partners LLP
30.02%
Ordinary
397 at £0.01Stephen Crewe
3.97%
Ordinary
381 at £0.01Edward Bear Michael Grylls
3.81%
Ordinary
381 at £0.01Simon Christopher John Culmer
3.81%
Ordinary
375 at £0.01Charlesworth Marine Limited
3.75%
Ordinary
375 at £0.01Sterling Credit Guarantee Company Limited
3.75%
Ordinary
329 at £0.01Mitchell James Hopkinson
3.29%
Ordinary
305 at £0.01Andrew Paul
3.05%
Ordinary
305 at £0.01Ciaran Bird
3.05%
Ordinary
305 at £0.01John Reginald Malet De Carteret
3.05%
Ordinary
305 at £0.01Michael Edward Hatchard
3.05%
Ordinary
305 at £0.01Nigel Peter Hayward
3.05%
Ordinary
305 at £0.01Oliver Tronn Scott-simons
3.05%
Ordinary
305 at £0.01Russell Nevard
3.05%
Ordinary
305 at £0.01Samuel John Ford
3.05%
Ordinary
153 at £0.01Christopher Charles Ward
1.53%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 July 2015Final Gazette dissolved following liquidation (1 page)
8 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2015Final Gazette dissolved following liquidation (1 page)
8 April 2015Return of final meeting in a members' voluntary winding up (17 pages)
8 April 2015Return of final meeting in a members' voluntary winding up (17 pages)
10 February 2015Liquidators' statement of receipts and payments to 13 December 2014 (17 pages)
10 February 2015Liquidators' statement of receipts and payments to 13 December 2014 (17 pages)
10 February 2015Liquidators statement of receipts and payments to 13 December 2014 (17 pages)
3 February 2015Satisfaction of charge 2 in full (4 pages)
3 February 2015Satisfaction of charge 2 in full (4 pages)
3 February 2015Satisfaction of charge 1 in full (4 pages)
3 February 2015Satisfaction of charge 1 in full (4 pages)
25 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages)
25 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages)
13 February 2014Liquidators' statement of receipts and payments to 13 December 2013 (23 pages)
13 February 2014Liquidators statement of receipts and payments to 13 December 2013 (23 pages)
13 February 2014Liquidators' statement of receipts and payments to 13 December 2013 (23 pages)
6 February 2014Termination of appointment of Nicholas Pilbrow as a director (1 page)
6 February 2014Termination of appointment of Nicholas Pilbrow as a director (1 page)
25 March 2013Appointment of a voluntary liquidator (1 page)
25 March 2013Resignation of a liquidator (1 page)
25 March 2013Resignation of a liquidator (1 page)
25 March 2013Appointment of a voluntary liquidator (1 page)
14 February 2013Liquidators' statement of receipts and payments to 13 December 2012 (18 pages)
14 February 2013Liquidators' statement of receipts and payments to 13 December 2012 (18 pages)
14 February 2013Liquidators statement of receipts and payments to 13 December 2012 (18 pages)
2 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 2011Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom on 22 December 2011 (2 pages)
22 December 2011Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom on 22 December 2011 (2 pages)
21 December 2011Appointment of a voluntary liquidator (1 page)
21 December 2011Declaration of solvency (3 pages)
21 December 2011Appointment of a voluntary liquidator (1 page)
21 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 December 2011Declaration of solvency (3 pages)
21 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 December 2011Compulsory strike-off action has been suspended (1 page)
17 December 2011Compulsory strike-off action has been suspended (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
14 December 2010Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 100
(6 pages)
14 December 2010Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 100
(6 pages)
20 August 2010Termination of appointment of Gwilym Ashworth as a director (1 page)
20 August 2010Termination of appointment of Gwilym Ashworth as a director (1 page)
18 May 2010Director's details changed for Nicholas David Pilbrow on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Nicholas David Pilbrow on 18 May 2010 (2 pages)
13 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 100.00
(4 pages)
13 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 100.00
(4 pages)
7 May 2010Duplicate mortgage certificatecharge no:1 (8 pages)
7 May 2010Duplicate mortgage certificatecharge no:1 (8 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 March 2010Director's details changed for Gwilym Ashworth on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Gwilym Ashworth on 16 March 2010 (2 pages)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)