TRUSTCO FINANCE LIMITED
Status | DISSOLVED |
Company No. | 02442460 |
Category | Private Limited Company |
Incorporated | 13 Nov 1989 |
Age | 34 years, 5 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 12 Sep 2017 |
Years | 6 years, 7 months, 26 days |
SUMMARY
TRUSTCO FINANCE LIMITED is an dissolved private limited company with number 02442460. It was incorporated 34 years, 5 months, 25 days ago, on 13 November 1989 and it was dissolved 6 years, 7 months, 26 days ago, on 12 September 2017. The company address is 5th Floor 5th Floor, London, EC2V 7EX.
Company Fillings
Gazette dissolved voluntary
Date: 12 Sep 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 May 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 24 Mar 2017
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Capital
Type: SH19
Capital : 2 GBP
Date: 2017-03-20
Documents
Legacy
Date: 20 Mar 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 28/02/17
Documents
Resolution
Date: 20 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Re registration memorandum articles
Date: 07 Mar 2017
Category: Incorporation
Type: MAR
Documents
Certificate re registration public limited company to private
Date: 07 Mar 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Resolution
Date: 07 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Reregistration public to private company
Date: 07 Mar 2017
Category: Change-of-name
Type: RR02
Documents
Termination director company with name termination date
Date: 09 Feb 2017
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Mary Burton
Termination date: 2016-07-26
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Change account reference date company current extended
Date: 11 Aug 2016
Action Date: 22 Aug 2016
Category: Accounts
Type: AA01
Made up date: 2016-02-22
New date: 2016-08-22
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type full
Date: 17 Aug 2015
Action Date: 22 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-22
Documents
Termination director company with name termination date
Date: 05 Aug 2015
Action Date: 23 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Leslie Salsbury
Termination date: 2013-07-23
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Accounts with accounts type full
Date: 16 Jun 2014
Action Date: 22 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-22
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Accounts with accounts type full
Date: 18 Jun 2013
Action Date: 22 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-22
Documents
Termination director company with name
Date: 31 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Spencer
Documents
Termination director company with name
Date: 31 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Stone
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Accounts with accounts type full
Date: 21 Aug 2012
Action Date: 22 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-22
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Termination director company with name
Date: 08 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Turner
Documents
Accounts with accounts type full
Date: 05 Jul 2011
Action Date: 22 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-22
Documents
Termination director company with name
Date: 03 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Wolton
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Accounts with accounts type full
Date: 20 Aug 2010
Action Date: 22 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-22
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caroline Mary Burton
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Anthony Stone
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Peter Hugh Wolton
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Leslie Salsbury
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 13 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Law Debenture Corporate Services Ltd
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanne Lesley Elliott
Change date: 2009-10-01
Documents
Accounts with accounts type full
Date: 04 Sep 2009
Action Date: 22 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-22
Documents
Resolution
Date: 02 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Accounts with accounts type full
Date: 22 Sep 2008
Action Date: 22 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-22
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/07; full list of members
Documents
Legacy
Date: 01 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 Oct 2007
Action Date: 22 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-22
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/06; full list of members
Documents
Accounts with accounts type full
Date: 27 Sep 2006
Action Date: 22 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-22
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/05; full list of members
Documents
Accounts with accounts type full
Date: 02 Sep 2005
Action Date: 22 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-22
Documents
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Mar 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Mar 2005
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Feb 2005
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 01/12/04 from: 20 fenchurch street london EC3P 3DB
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/04; full list of members
Documents
Accounts with accounts type full
Date: 27 Sep 2004
Action Date: 22 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-22
Documents
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/03; full list of members
Documents
Legacy
Date: 14 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 19 Sep 2003
Action Date: 22 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-22
Documents
Legacy
Date: 24 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/02; full list of members
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 Sep 2002
Action Date: 22 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-22
Documents
Legacy
Date: 03 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/01; full list of members
Documents
Legacy
Date: 03 Dec 2001
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 03 Dec 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Dec 2001
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Sep 2001
Action Date: 22 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-22
Documents
Legacy
Date: 23 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/00; no change of members
Documents
Accounts with accounts type full
Date: 15 Sep 2000
Action Date: 22 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-22
Documents
Legacy
Date: 13 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/99; full list of members
Documents
Accounts with accounts type full
Date: 22 Sep 1999
Action Date: 22 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-22
Documents
Legacy
Date: 24 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/98; full list of members
Documents
Legacy
Date: 28 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Sep 1998
Action Date: 22 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-22
Documents
Legacy
Date: 27 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 1997
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/97; no change of members
Documents
Legacy
Date: 19 Nov 1997
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type full
Date: 27 Aug 1997
Action Date: 22 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-22
Documents
Some Companies
19-21 GRANGE ROAD PROPERTY MANAGEMENT COMPANY LIMITED
1 THE ROYAL,WIRRAL,CH47 1HS
Number: | 04964255 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7,WORKINGTON,CA14 3YW
Number: | 03919215 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 1 FIRTH ROAD,LIVINGSTON,EH54 5DJ
Number: | SC370973 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MINERS CLOSE,NEWTON ABBOT,TQ13 7FE
Number: | 05276984 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERSONNEL CONTRACTS LNH LIMITED
LAZARUS COURT,ROTHLEY,LE7 7RP
Number: | 11265007 |
Status: | ACTIVE |
Category: | Private Limited Company |
31A CHARNHAM STREET,HUNGERFORD,RG17 0EJ
Number: | 00601905 |
Status: | ACTIVE |
Category: | Private Limited Company |