Company NameTrenton Homes Ltd
Company StatusDissolved
Company Number07648127
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)
Dissolution Date16 May 2018 (5 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Director

Director NameRebecca Anne Blackstone
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Blossom Way
West Drayton
Middx
UB7 9HF

Location

Registered AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
Middlesex
HA4 9UU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£78,926
Current Liabilities£115,296

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

28 June 2011Delivered on: 1 July 2011
Persons entitled: Hunter Finance (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the rear of oaklands and brunlea bramley road sherfield on lodden hook hampshire t/n HP72738 and HP695875.
Outstanding

Filing History

16 May 2018Final Gazette dissolved following liquidation (1 page)
16 February 2018Completion of winding up (1 page)
29 September 2017Registered office address changed from Canada House 272 Field End Road Ruislip Middx HA4 9NA to 29 Syke Ings Iver Buckinghamshire SL0 9ER on 29 September 2017 (1 page)
29 September 2017Registered office address changed from 29 Syke Ings Iver Buckinghamshire SL0 9ER England to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip Middlesex HA4 9UU on 29 September 2017 (1 page)
29 September 2017Registered office address changed from 29 Syke Ings Iver Buckinghamshire SL0 9ER England to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip Middlesex HA4 9UU on 29 September 2017 (1 page)
29 September 2017Registered office address changed from Canada House 272 Field End Road Ruislip Middx HA4 9NA to 29 Syke Ings Iver Buckinghamshire SL0 9ER on 29 September 2017 (1 page)
26 January 2017Order of court to wind up (2 pages)
26 January 2017Order of court to wind up (2 pages)
6 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016Compulsory strike-off action has been discontinued (1 page)
5 September 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 100
(6 pages)
5 September 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 100
(6 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
7 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2011Incorporation (43 pages)
26 May 2011Incorporation (43 pages)