TRENT CITY SECURITIES LIMITED

Wilder Coe Llp Oxford House Campus 6 Wilder Coe Llp Oxford House Campus 6, Stevenage, SG1 2XD, Herts
StatusDISSOLVED
Company No.03047370
CategoryPrivate Limited Company
Incorporated19 Apr 1995
Age29 years, 27 days
JurisdictionEngland Wales
Dissolution31 Aug 2012
Years11 years, 8 months, 16 days

SUMMARY

TRENT CITY SECURITIES LIMITED is an dissolved private limited company with number 03047370. It was incorporated 29 years, 27 days ago, on 19 April 1995 and it was dissolved 11 years, 8 months, 16 days ago, on 31 August 2012. The company address is Wilder Coe Llp Oxford House Campus 6 Wilder Coe Llp Oxford House Campus 6, Stevenage, SG1 2XD, Herts.



Company Fillings

Bona vacantia company

Date: 28 Oct 2015

Category: Restoration

Type: BONA

Documents

View document PDF

Bona vacantia company

Date: 08 Aug 2014

Category: Restoration

Type: BONA

Documents

View document PDF

Bona vacantia company

Date: 16 Jan 2014

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved liquidation

Date: 31 Aug 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jan 2012

Action Date: 16 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-12-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Aug 2011

Action Date: 16 Jun 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-06-16

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2011

Action Date: 16 Feb 2011

Category: Address

Type: AD01

Old address: Wilder Coe 12th Floor Southgate House St George's Way Stevenage Herts SG1 1HG

Change date: 2011-02-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jan 2011

Action Date: 16 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-12-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jul 2010

Action Date: 16 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-06-16

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 02 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 15/06/2009 from 5 ridge house ridge house drive festival park stoke on trent ST1 5SJ

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed michael eric moors

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director kathryn lindblad

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/08; no change of members

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/07; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 29/03/06 from: eaton cottage eaton congleton cheshire CW12 2NA

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 25 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/05; full list of members

Documents

View document PDF

Resolution

Date: 17 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/04; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/03; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 20 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/01; full list of members

Documents

View document PDF

Resolution

Date: 23 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 01 Feb 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 01/02/01 from: 2 guernsey drive newcastle staffordshire ST5 3BQ

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/00; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 22/05/00

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/99; no change of members

Documents

View document PDF

Legacy

Date: 11 Nov 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/98; no change of members

Documents

View document PDF

Legacy

Date: 21 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 26 Jan 1997

Category: Capital

Type: 88(2)R

Description: Ad 05/09/96--------- £ si 50000@1=50000 £ ic 100000/150000

Documents

View document PDF

Legacy

Date: 16 Jun 1996

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/96 to 30/09/96

Documents

View document PDF

Legacy

Date: 22 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/96; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 1995

Category: Address

Type: 287

Description: Registered office changed on 26/06/95 from: churchill house 47 regent road hanley stoke on trent ST1 3RQ

Documents

View document PDF

Legacy

Date: 06 Jun 1995

Category: Capital

Type: 88(2)R

Description: Ad 09/05/95--------- £ si 99999@1=99999 £ ic 1/100000

Documents

View document PDF

Legacy

Date: 06 Jun 1995

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/05/95

Documents

View document PDF

Resolution

Date: 06 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 May 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 May 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Memorandum articles

Date: 15 May 1995

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Apr 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRON INVESTMENT LTD

312-314 HIGH STREET,WEST BROMWICH,B70 8EN

Number:11073359
Status:ACTIVE
Category:Private Limited Company

GROSVENOR SECRETARY LIMITED

PRIESTFIELD FARM,ALBOURNE,BN6 9DE

Number:07187905
Status:ACTIVE
Category:Private Limited Company

HAMILTON DUXBURY LIMITED

7 COPPICE GREEN,CHESTER,CH2 4RH

Number:05585256
Status:ACTIVE
Category:Private Limited Company

JORAIL LTD

RIDDINGTONS LTD THE OLD BARN OFF WOOD STREET,SWANLEY,BR8 7PA

Number:07674986
Status:ACTIVE
Category:Private Limited Company

LINK MOTORS LTD

1007 FOLESHILL ROAD,COVENTRY,CV6 5HN

Number:07770753
Status:ACTIVE
Category:Private Limited Company

MLOW LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07194118
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source