TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED
Status | DISSOLVED |
Company No. | 00012286 |
Category | Private Limited Company |
Incorporated | 23 May 1878 |
Age | 145 years, 10 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 07 Apr 2020 |
Years | 4 years, 13 days |
SUMMARY
TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED is an dissolved private limited company with number 00012286. It was incorporated 145 years, 10 months, 28 days ago, on 23 May 1878 and it was dissolved 4 years, 13 days ago, on 07 April 2020. The company address is Surrey House Surrey House, Redhill, RH1 1RH, Surrey.
Company Fillings
Dissolved compulsory strike off suspended
Date: 02 Aug 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 05 Mar 2014
Action Date: 26 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rufus Laycock
Change date: 2014-02-26
Documents
Change registered office address company with date old address
Date: 20 Nov 2013
Action Date: 20 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-20
Old address: C/O Baker Tilly 6Th Floor 25 Farringdon Street London EC4A 4AB
Documents
Restoration order of court
Date: 02 Jul 2012
Category: Restoration
Type: AC92
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Feb 2012
Action Date: 31 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-01-31
Documents
Liquidation voluntary members return of final meeting
Date: 09 Feb 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Jan 2012
Action Date: 03 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-01-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jul 2011
Action Date: 03 Jul 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-07-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Feb 2011
Action Date: 03 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-01-03
Documents
Liquidation voluntary cease to act as liquidator
Date: 11 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation court order miscellaneous
Date: 11 Jan 2011
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:replacement of liquidator, D.P. hudson replacing P.J.R. souster 01/12/2010
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address
Date: 29 Nov 2010
Action Date: 29 Nov 2010
Category: Address
Type: AD01
Old address: 5 Old Bailey London EC4M 7AF
Change date: 2010-11-29
Documents
Change registered office address company with date old address
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-11
Old address: Surrey House 36-44 High Street Redhill Surrey RH1 1RH
Documents
Liquidation voluntary declaration of solvency
Date: 11 Jan 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 11 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Jan 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Termination secretary company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rufus Laycock
Documents
Termination director company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcelo Roque Pereira
Documents
Termination director company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Runar Nilsen
Documents
Appoint person director company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rufus Laycock
Documents
Legacy
Date: 11 Aug 2009
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 11 Aug 2009
Category: Capital
Type: CAP-MDSC
Description: Min detail amend capital eff 11/08/09
Documents
Legacy
Date: 11 Aug 2009
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 11/08/09
Documents
Resolution
Date: 11 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Aug 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
Documents
Legacy
Date: 01 Aug 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
Documents
Legacy
Date: 01 Aug 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
Documents
Legacy
Date: 01 Aug 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / runar nilsen / 15/05/2009
Documents
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / marcelo roque pereira / 01/03/2009
Documents
Legacy
Date: 05 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW
Documents
Accounts with made up date
Date: 23 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with made up date
Date: 23 Oct 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 19 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 17 May 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/07; full list of members
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/06; full list of members
Documents
Accounts with made up date
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/05; full list of members
Documents
Accounts with made up date
Date: 02 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 19 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/04; full list of members
Documents
Accounts with made up date
Date: 08 Apr 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/03; full list of members
Documents
Accounts with made up date
Date: 27 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 01 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/02; full list of members
Documents
Legacy
Date: 21 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 06/03/02--------- £ si 35211268@1=35211268 £ ic 223000000/258211268
Documents
Resolution
Date: 21 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Mar 2002
Category: Capital
Type: 123
Description: £ nc 223000000/258211268 06/03/02
Documents
Legacy
Date: 09 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/01; full list of members
Documents
Accounts with made up date
Date: 21 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 21 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with made up date
Date: 21 Sep 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 19 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/00; full list of members
Documents
Legacy
Date: 25 Oct 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/98
Documents
Legacy
Date: 18 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 10/08/99 from: st james's house 23 king street london SW1Y 6QY
Documents
Legacy
Date: 07 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/99; full list of members
Documents
Legacy
Date: 25 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 21 Dec 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 27 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/97
Documents
Legacy
Date: 30 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/98; full list of members
Documents
Certificate change of name company
Date: 01 Jun 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the cunard steam-ship company li mited\certificate issued on 01/06/98
Documents
Accounts with made up date
Date: 27 Apr 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 13 Mar 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Sep 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Sep 1997
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/96
Documents
Legacy
Date: 09 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/97; full list of members
Documents
Legacy
Date: 15 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
KNOXHILL HOUSE,MONTROSE,DD10 0HU
Number: | SC541321 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAJA CAPITAL INVESTMENTS LIMITED
31 ASHWOOD,ALTRINCHAM,WA14 3DN
Number: | 09141424 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BOYDENS PROPERTY MANAGEMENT,COLCHESTER,CO3 3EY
Number: | 03321790 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
61 CROWSTONE ROAD,ESSEX,SS0 8BG
Number: | 01263636 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTWICH CONSERVATIVE CLUB BUILDING COMPANY LIMITED
35 CHURCH LANE,MANCHESTER,M25 1AN
Number: | 00012886 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 STANLEY ROAD,LIVERPOOL,L20 7DA
Number: | 11365852 |
Status: | ACTIVE |
Category: | Private Limited Company |