TRIBUNE TRUST PLC
Status | DISSOLVED |
Company No. | 00027136 |
Category | Private Limited Company |
Incorporated | 16 Jul 1888 |
Age | 135 years, 8 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 12 Dec 2019 |
Years | 4 years, 3 months, 16 days |
SUMMARY
TRIBUNE TRUST PLC is an dissolved private limited company with number 00027136. It was incorporated 135 years, 8 months, 12 days ago, on 16 July 1888 and it was dissolved 4 years, 3 months, 16 days ago, on 12 December 2019. The company address is 7 More London Riverside, London, SE1 2RT.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Apr 2019
Action Date: 13 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-03-13
Documents
Liquidation miscellaneous
Date: 16 Apr 2019
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:re block transfer sec of state release of liquidator
Documents
Liquidation voluntary removal of liquidator by court
Date: 24 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Oct 2018
Action Date: 13 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-09-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Apr 2018
Action Date: 13 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-03-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Oct 2017
Action Date: 13 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-09-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Apr 2017
Action Date: 13 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Apr 2016
Action Date: 13 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-03-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Oct 2015
Action Date: 13 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-09-13
Documents
Liquidation miscellaneous
Date: 23 Jun 2015
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:s/s cert. Release of liquidator
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Apr 2015
Action Date: 13 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-03-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Oct 2014
Action Date: 13 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-09-13
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 03 Jul 2014
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:replacement of liquidator ;- l m waters replaces r v y setchim 30/06/2014
Documents
Liquidation voluntary cease to act as liquidator
Date: 03 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Mar 2014
Action Date: 13 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-03-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Sep 2013
Action Date: 13 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-09-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Apr 2013
Action Date: 13 Mar 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-03-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Oct 2012
Action Date: 13 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-09-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Apr 2012
Action Date: 13 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-03-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Oct 2011
Action Date: 13 Sep 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-09-13
Documents
Change registered office address company with date old address
Date: 27 Apr 2011
Action Date: 27 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-27
Old address: Pricewaterhousecoopers Llp Pumtree Court London EC4A 4HT
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Mar 2011
Action Date: 13 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-03-13
Documents
Move registers to sail company
Date: 08 Feb 2011
Category: Address
Type: AD03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Oct 2010
Action Date: 13 Sep 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-09-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Apr 2010
Action Date: 13 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-03-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Oct 2009
Action Date: 13 Sep 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-09-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Mar 2009
Action Date: 13 Mar 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-03-13
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher purvis
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Oct 2008
Action Date: 13 Sep 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-09-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Apr 2008
Action Date: 13 Sep 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-09-13
Documents
Liquidation voluntary statement of receipts and payments
Date: 11 Oct 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Miscellaneous
Date: 20 Apr 2007
Category: Miscellaneous
Type: MISC
Description: 4.68 b/d date 13/03/07 - usd
Documents
Miscellaneous
Date: 20 Apr 2007
Category: Miscellaneous
Type: MISC
Description: 4.68 b/d date 13/03/07 - euro
Documents
Liquidation voluntary statement of receipts and payments
Date: 20 Apr 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 21 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 21/03/07 from: 155 bishopsgate london EC2M 3XY
Documents
Legacy
Date: 17 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Liquidation voluntary declaration of solvency
Date: 20 Mar 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 20 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Mar 2006
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type interim
Date: 14 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 10 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jan 2006
Category: Capital
Type: 169
Description: £ ic 8818053/8681259 21/12/05 £ sr [email protected]= 113020 £ sr [email protected]= 23774
Documents
Legacy
Date: 11 Jan 2006
Category: Capital
Type: 128(3)
Description: Statement of rights variation attached to shares
Documents
Legacy
Date: 11 Jan 2006
Category: Capital
Type: 128(3)
Description: Statement of rights variation attached to shares
Documents
Legacy
Date: 11 Jan 2006
Category: Capital
Type: 122
Description: S-div 01/07/05
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/05; bulk list available separately
Documents
Legacy
Date: 02 Jun 2005
Category: Capital
Type: 169
Description: £ ic 8832660/8818053 03/05/05 £ sr [email protected]=14607
Documents
Resolution
Date: 28 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 15 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Mar 2005
Category: Capital
Type: 169
Description: £ ic 8896664/8832660 04/02/05 £ sr [email protected]= 51457 £ sr [email protected]= 12547
Documents
Legacy
Date: 23 Feb 2005
Category: Capital
Type: 122
Description: S-div 01/07/04
Documents
Legacy
Date: 23 Feb 2005
Category: Capital
Type: 128(3)
Description: Statement of rights variation attached to shares
Documents
Legacy
Date: 17 Aug 2004
Category: Capital
Type: 169
Description: £ ic 8916601/8896664 02/08/04 £ sr [email protected]=19937
Documents
Legacy
Date: 16 Aug 2004
Category: Capital
Type: 169
Description: £ ic 8921818/8916601 30/07/04 £ sr [email protected]=5217
Documents
Legacy
Date: 16 Aug 2004
Category: Capital
Type: 169
Description: £ ic 9315179/8921818 27/07/04 £ sr [email protected]= 393361
Documents
Legacy
Date: 27 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2004
Category: Capital
Type: 169
Description: £ ic 9332916/9315179 15/06/04 £ sr [email protected]=17737
Documents
Legacy
Date: 14 Jul 2004
Category: Capital
Type: 122
Description: Conso s-div 01/07/03
Documents
Legacy
Date: 14 Jul 2004
Category: Capital
Type: 128(3)
Description: Statement of rights variation attached to shares
Documents
Legacy
Date: 14 Jul 2004
Category: Capital
Type: 128(3)
Description: Statement of rights variation attached to shares
Documents
Accounts with accounts type full
Date: 24 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 May 2004
Category: Capital
Type: 169
Description: £ ic 10585001/9332916 07/05/04 £ sr [email protected]= 1252085
Documents
Legacy
Date: 18 May 2004
Category: Capital
Type: 169
Description: £ sr [email protected] 08/04/04
Documents
Legacy
Date: 11 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/04; bulk list available separately
Documents
Legacy
Date: 04 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 04 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Nov 2003
Category: Capital
Type: 169
Description: £ ic 7434781/7419130 07/11/03 £ sr [email protected]=15651
Documents
Legacy
Date: 10 Nov 2003
Category: Capital
Type: 169
Description: £ ic 7445215/7434781 22/10/03 £ sr [email protected]=10434
Documents
Legacy
Date: 27 Oct 2003
Category: Capital
Type: 169
Description: £ ic 10053726/7445215 10/10/03 £ sr [email protected]= 2608511
Documents
Legacy
Date: 10 Oct 2003
Category: Capital
Type: 169
Description: £ ic 10691180/10053726 08/09/03 £ sr [email protected]=21761 £ sr [email protected]= 615692
Documents
Legacy
Date: 29 Aug 2003
Category: Capital
Type: 169
Description: £ ic 10712048/10691180 13/08/03 £ sr [email protected]=20868
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/03; bulk list available separately
Documents
Resolution
Date: 03 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 May 2003
Category: Capital
Type: 169
Description: £ ic 10732916/10712048 17/04/03 £ sr [email protected]=20868
Documents
Accounts with accounts type full
Date: 01 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Dec 2002
Category: Capital
Type: 169
Description: £ ic 11128943/10732916 20/11/02 £ sr [email protected]= 68812 £ sr [email protected]= 327214
Documents
Legacy
Date: 29 Nov 2002
Category: Capital
Type: 122
Description: Conso s-div conve 19/08/02
Documents
Legacy
Date: 29 Nov 2002
Category: Capital
Type: 122
Description: Conso s-div conve 01/08/02
Documents
Legacy
Date: 27 Jul 2002
Category: Capital
Type: 169
Description: £ ic 11156443/11128943 12/07/02 £ sr [email protected]=27500
Documents
Some Companies
1173 GALLOWGATE,GLASGOW,G31 4EB
Number: | SC322417 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DUCKETTS WHARF, SOUTH STREET,HERTS,CM23 3AR
Number: | 06377523 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHELMER MANAGEMENT SERVICES LIMITED
78 WILSHIRE AVENUE,CHELMSFORD,CM2 6QW
Number: | 03953170 |
Status: | ACTIVE |
Category: | Private Limited Company |
438 STREATHAM HIGH ROAD,LONDON,SW16 3PX
Number: | 11020845 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 CHORLEY ROAD,MANCHESTER,M27 4AA
Number: | 08341834 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDYMOUNT MANAGEMENT COMPANY LIMITED
18 ROSECROFT COURT, THE KINGS GAP,WIRRAL,CH47 1JA
Number: | 01174469 |
Status: | ACTIVE |
Category: | Private Limited Company |