Active
Company Information for TRAFALGAR HOUSE LINE LIMITED
SURREY HOUSE, 36-44 HIGH STREET, REDHILL, SURREY, RH1 1RH,
|
Company Registration Number
00445195
Private Limited Company
Active |
Company Name | |
---|---|
TRAFALGAR HOUSE LINE LIMITED | |
Legal Registered Office | |
SURREY HOUSE 36-44 HIGH STREET REDHILL SURREY RH1 1RH Other companies in RH1 | |
Company Number | 00445195 | |
---|---|---|
Company ID Number | 00445195 | |
Date formed | 1947-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2007 | |
Account next due | 31/10/2009 | |
Latest return | 02/04/2009 | |
Return next due | 30/04/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2021-10-07 21:50:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RUFUS LAYCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUFUS LAYCOCK |
Company Secretary | ||
RUNAR NILSEN |
Director | ||
MARCELO ROQUE PEREIRA |
Director | ||
RUFUS LAYCOCK |
Director | ||
JAN ARNSTEIN MALE |
Director | ||
HANS PETTER FINNE |
Director | ||
EYSTEIN ERIKSRUD |
Company Secretary | ||
ANTTI PANKAKOSKI |
Director | ||
HANS HAUGSTAD |
Company Secretary | ||
JAN MAGNE HEGGELUND |
Director | ||
KJELL URSIN-SMITH |
Director | ||
ANDERS ARNKVAERN |
Company Secretary | ||
CHARLES DANIEL PARR |
Director | ||
RODNEY CLENCH |
Director | ||
JAMES IAN DUGUID |
Director | ||
PETER TERRY WARD |
Director | ||
ROLAND DUNCAN PEATE |
Company Secretary | ||
IAN FOWLER |
Director | ||
BRIAN NORMAN BARLOW |
Director | ||
RONALD CONOLLY |
Director | ||
BRIAN NORMAN BARLOW |
Company Secretary | ||
ROBIN WILLIAM WILKINS |
Director | ||
HANS EBENEDICT OLSEN |
Director | ||
ALLAN GRAHAM GORMLY |
Director | ||
JOSEPH P SMYTH |
Director | ||
RONALD ALBERT SANTANGELO |
Director | ||
GEORGE DALGETTY LAW |
Director | ||
DERMOT ST JOHN MCDERMOTT |
Director | ||
ERIC WILSON PARKER |
Director | ||
DAVID GAWLER |
Director | ||
JOHN REGINALD WARDHAUGH ANSDELL |
Director | ||
JOHN PHILIP HENRY |
Director | ||
JOHN MICHAEL HANBIDGE |
Director | ||
JAMES ROBERT SULLIVAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KVAERNER ENGINEERING & CONSTRUCTION (OVERSEAS TRADING) LIMITED | Director | 2012-09-24 | CURRENT | 1939-11-29 | Liquidation | |
KVAERNER (IOM) LIMITED | Director | 2011-04-18 | CURRENT | 1957-04-29 | Dissolved 2015-07-23 | |
TH FINANCIAL SERVICES LIMITED | Director | 2011-04-18 | CURRENT | 1996-07-08 | Liquidation | |
KVAERNER ENGINEERING & CONSTRUCTION UK LIMITED | Director | 2011-04-18 | CURRENT | 1901-07-16 | Liquidation | |
TRAFALGAR HOUSE FINANCE LTD | Director | 2011-04-18 | CURRENT | 1897-12-03 | Liquidation | |
KVAERNER ENERGY LIMITED | Director | 2010-07-12 | CURRENT | 1906-08-28 | Liquidation | |
TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED | Director | 2009-11-20 | CURRENT | 1878-05-23 | Active - Proposal to Strike off | |
YARM ROAD LIMITED | Director | 2007-08-31 | CURRENT | 1958-03-28 | Liquidation | |
TH U.S. HOLDINGS LIMITED | Director | 2005-05-31 | CURRENT | 1959-12-14 | Liquidation | |
YARM ROAD INTERNATIONAL LIMITED | Director | 2005-05-31 | CURRENT | 1896-10-15 | Liquidation | |
KVAERNER METALS LIMITED | Director | 2005-05-31 | CURRENT | 1872-10-10 | Liquidation | |
CRAWFORD & RUSSELL INTERNATIONAL LIMITED | Director | 2005-05-31 | CURRENT | 1952-07-29 | Liquidation | |
DAVY MCKEE (SHEFFIELD) LIMITED | Director | 2005-03-01 | CURRENT | 1959-06-26 | Liquidation | |
RGC OFFSHORE LIMITED | Director | 2005-02-17 | CURRENT | 1896-07-25 | Active | |
KVAERNER E&C HOLDINGS LIMITED | Director | 2004-12-21 | CURRENT | 1864-04-01 | Liquidation | |
TH GROUP SERVICES LIMITED | Director | 2004-10-29 | CURRENT | 1968-05-16 | Liquidation | |
ONE BERKELEY STREET LIMITED | Director | 2004-09-13 | CURRENT | 1961-12-01 | Liquidation | |
LEESONA PLASTICS MACHINERY | Director | 2003-05-21 | CURRENT | 1962-06-01 | Liquidation | |
DAVY PROPERTY HOLDINGS LIMITED | Director | 2002-03-12 | CURRENT | 1890-06-21 | Liquidation | |
LEESONA | Director | 1999-02-12 | CURRENT | 1959-07-08 | Dissolved 2017-08-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Rufus Laycock on 2014-02-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/13 FROM C/O Baker Tilly 6Th Floor 25 Farringdon Street London EC4A 4AB | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2011-05-03 | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments to 2011-01-03 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:replacement of liquidator, D.P. hudson replacing P.J.R. souster 01/12/2010 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/10 FROM 5 Old Bailey London EC4M 7AF | |
4.70 | Declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/10 FROM Surrey House 36-44 High Street Redhill Surrey RH1 1RH | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RUFUS LAYCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCELO ROQUE PEREIRA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUNAR NILSEN | |
AP01 | DIRECTOR APPOINTED RUFUS LAYCOCK | |
288c | Director's change of particulars / runar nilsen / 15/05/2009 | |
363a | Return made up to 02/04/09; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARCELO ROQUE PEREIRA / 01/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 68 HAMMERSMITH ROAD LONDON W14 8YW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS | |
123 | £ NC 160300000/212101408 06/03/02 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES04 | NC INC ALREADY ADJUSTED 06/03/02 | |
88(2)R | AD 06/03/02--------- £ SI 51801408@1=51801408 £ IC 160300000/212101408 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL DEED | Satisfied | BARCLAYS BANK PLC AS AGENT TO THE FIRST SYNDICATE | |
SUPPLEMENTAL DEED | Satisfied | BARCLAYS BANK PLC AS AGENT TO THE SECOND SYNDICATE | |
DEED OF COVENANT | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
DEED OF UNDERTAKING & ASSIGNMENT | Satisfied | AKTIESELSKABET DANSK SKIBS FINANSIERING | |
MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
DEED OF COVENANT | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as TRAFALGAR HOUSE LINE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |