Company Information for TREFUSIS MARINE MANAGEMENT LIMITED
PURNELLS SUITE 4 PORTFOLIO HOUSE, 3 PRINCES STREET, DORCHESTER, DORSET, DT1 1TP,
|
Company Registration Number
02588097
Private Limited Company
Liquidation |
Company Name | |
---|---|
TREFUSIS MARINE MANAGEMENT LIMITED | |
Legal Registered Office | |
PURNELLS SUITE 4 PORTFOLIO HOUSE 3 PRINCES STREET DORCHESTER DORSET DT1 1TP Other companies in TR11 | |
Company Number | 02588097 | |
---|---|---|
Company ID Number | 02588097 | |
Date formed | 1991-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 07:57:28 |
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 |
---|---|---|
NICHOLAS JOHN TREFUSIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS CAMPBELL ROWE |
Company Secretary | ||
DOUGLAS CAMPBELL ROWE |
Director | ||
JACQUELYN ROWE |
Company Secretary | ||
CITY INITIATIVE LIMITED |
Nominated Secretary | ||
C I NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TREFUSIS LIMITED | Director | 2009-03-06 | CURRENT | 2009-03-06 | Active | |
POLWHELE HOUSE SCHOOL TRUST | Director | 2004-11-26 | CURRENT | 2004-11-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/04/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2017 FROM C/O PURNELLS TREVERVA FARM TREVERVA PENRYN NR FALMOUTH CORNWALL TR10 9BL | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/04/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM FALMOUTH WHARVES NORTH PARADE FALMOUTH CORNWALL TR11 2TD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS ROWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROWE | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN TREFUSIS / 28/02/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS CAMPBELL ROWE / 27/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CAMPBELL ROWE / 27/01/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2010 FROM TREFUSIS FLUSHING FALMOUTH CORNWALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 04/03/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/03/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 04/03/92; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
SRES01 | ADOPT MEM AND ARTS 04/06/91 | |
SRES01 | ADOPT MEM AND ARTS 04/06/91 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/05/91 FROM: 27 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EZ | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 05/03/91 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-22 |
Notices to Creditors | 2016-04-22 |
Resolutions for Winding-up | 2016-04-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 46,499 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 66,186 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,160 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TREFUSIS MARINE MANAGEMENT LIMITED
Cash Bank In Hand | 2013-03-31 | £ 98,219 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 81,837 |
Current Assets | 2013-03-31 | £ 105,234 |
Current Assets | 2012-03-31 | £ 106,044 |
Debtors | 2013-03-31 | £ 7,015 |
Debtors | 2012-03-31 | £ 24,207 |
Shareholder Funds | 2013-03-31 | £ 62,255 |
Shareholder Funds | 2012-03-31 | £ 44,498 |
Tangible Fixed Assets | 2013-03-31 | £ 4,400 |
Tangible Fixed Assets | 2012-03-31 | £ 5,800 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as TREFUSIS MARINE MANAGEMENT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TREFUSIS MARINE MANAGEMENT LIMITED | Event Date | 2016-04-14 |
Lisa Alford and Chris Parkman both of Purnells , Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TREFUSIS MARINE MANAGEMENT LIMITED | Event Date | 2016-04-14 |
In The Matter Of The Insolvency Act 1986 Lisa Alford and Chris Parkman of, Purnells , Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL , were appointed Joint Liquidators of the above named Company, by the members on 14 April 2016 . Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound-up, are required, on or before 20 June 2016 to send their full names and addresses to the above named Liquidators, together with a note of their claims or in default thereof they will be excluded from the benefit of any dividend paid before such debts are proved. Email: lisa@purnells.co.uk Tel: 01326 340579 Fax: 01326 340461 Note: This Notice is purely formal. All known creditors have been, or will be paid in full. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TREFUSIS MARINE MANAGEMENT LIMITED | Event Date | 2016-04-14 |
At a General Meeting of the company duly convened and held at Tregew Vean, 19 Tregew Road, Flushing, Falmouth, Cornwall, TR11 5TF , on the 14 April 2016 the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the company be wound up voluntarily and that Lisa Alford (IP No. 9723 ) and Chris Parkman (IP No. 9588 ) of Purnells , Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall TR10 9BL be and are hereby appointed Joint Liquidators for the purpose of such winding up. Further details contact lisa@purnells.co.uk or jodie@purnells.co.uk Tel: 01326 340579 . | |||
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. |