Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TREHELLAS HOUSE LIMITED
Company Information for

TREHELLAS HOUSE LIMITED

RICHARD J SMITH & CO, 53 Fore Street, Ivybridge, DEVON, PL21 9AE,
Company Registration Number
03111624
Private Limited Company
Liquidation

Company Overview

About Trehellas House Ltd
TREHELLAS HOUSE LIMITED was founded on 1995-10-09 and has its registered office in Ivybridge. The organisation's status is listed as "Liquidation". Trehellas House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TREHELLAS HOUSE LIMITED
 
Legal Registered Office
RICHARD J SMITH & CO
53 Fore Street
Ivybridge
DEVON
PL21 9AE
Other companies in TR10
 
Filing Information
Company Number 03111624
Company ID Number 03111624
Date formed 1995-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-14 11:58:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TREHELLAS HOUSE LIMITED
Is this data useful to you?
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.

Company Officers of TREHELLAS HOUSE LIMITED

Current Directors
Officer Role Date Appointed
HILARY BOYLE
Company Secretary 2016-01-26
ROBIN GEORGE BOYLE
Director 1996-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
GLENNIS GIRDLESTONE
Company Secretary 2009-10-28 2016-01-26
ROBIN GEORGE BOYLE
Company Secretary 1996-10-23 2009-10-28
LING CHING BOYLE
Director 1996-01-16 2009-10-28
DIANE SALLY HOLDEN
Company Secretary 1996-01-16 1996-10-23
RM REGISTRARS LIMITED
Nominated Secretary 1995-10-09 1996-01-04
RM NOMINEES LIMITED
Nominated Director 1995-10-09 1996-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN GEORGE BOYLE ATHELNEY TRUST PLC Director 1994-05-23 CURRENT 1994-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-14Final Gazette dissolved via compulsory strike-off
2023-06-14Final Gazette dissolved via compulsory strike-off
2023-03-14Voluntary liquidation. Notice of members return of final meeting
2023-02-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM Waterside Court Falmouth Road Penryn Cornwall TR10 8AW
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM Waterside Court Falmouth Road Penryn Cornwall TR10 8AW
2022-07-23600Appointment of a voluntary liquidator
2022-07-23LRESSPResolutions passed:
  • Special resolution to wind up on 2022-07-11
2022-07-23LIQ01Voluntary liquidation declaration of solvency
2022-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES
2020-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-08-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-03-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 477369
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-03-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-02-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26AP03Appointment of Miss Hilary Boyle as company secretary on 2016-01-26
2016-01-26TM02Termination of appointment of Glennis Girdlestone on 2016-01-26
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 477369
2015-10-21AR0109/10/15 ANNUAL RETURN FULL LIST
2015-09-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 477369
2014-10-14AR0109/10/14 ANNUAL RETURN FULL LIST
2014-02-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 477369
2013-10-10AR0109/10/13 ANNUAL RETURN FULL LIST
2013-05-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0109/10/12 ANNUAL RETURN FULL LIST
2012-02-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-21AR0109/10/11 ANNUAL RETURN FULL LIST
2011-02-09AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-09AR0109/10/10 ANNUAL RETURN FULL LIST
2010-06-17AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBIN BOYLE
2010-02-23AP03Appointment of Mrs Glennis Girdlestone as company secretary
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR LING BOYLE
2009-11-03AR0109/10/09 ANNUAL RETURN FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GEORGE BOYLE / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LING CHING BOYLE / 01/10/2009
2009-08-10AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-02-29AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-24363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-05-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-23363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-04363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-11-04288cDIRECTOR'S PARTICULARS CHANGED
2005-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-07363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2003-10-28363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-06363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-10363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-15363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-19363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1999-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-14363sRETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS
1998-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-07395PARTICULARS OF MORTGAGE/CHARGE
1997-11-12363sRETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS
1997-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-05287REGISTERED OFFICE CHANGED ON 05/08/97 FROM: SANDRINGHAM HOUSE 199 SOUTHWARK BRIDGE ROAD LONDON SE1 0HA
1997-04-2888(2)RAD 09/04/97--------- £ SI 30369@1=30369 £ IC 447000/477369
1997-03-14288cDIRECTOR'S PARTICULARS CHANGED
1997-03-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-12363sRETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS
1996-11-06CERTNMCOMPANY NAME CHANGED PRINTGRO LIMITED CERTIFICATE ISSUED ON 07/11/96
1996-11-05288aNEW SECRETARY APPOINTED
1996-11-05288bSECRETARY RESIGNED
1996-11-0588(2)RAD 02/09/96-04/10/96 £ SI 446998@1=446998 £ IC 2/447000
1996-09-20ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/96
1996-09-20ORES04£ NC 1000/1000000 25/0
1996-09-20123NC INC ALREADY ADJUSTED 25/07/96
1996-03-20288NEW DIRECTOR APPOINTED
1996-03-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-03-20288NEW SECRETARY APPOINTED
1996-03-20288NEW DIRECTOR APPOINTED
1996-02-02287REGISTERED OFFICE CHANGED ON 02/02/96 FROM: 3RD FLOOR 124-130 TABERNACLE ST LONDON EC2A 4SD
1996-02-02288DIRECTOR RESIGNED
1996-02-02288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to TREHELLAS HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-07-14
Appointmen2022-07-14
Resolution2022-07-14
Fines / Sanctions
No fines or sanctions have been issued against TREHELLAS HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 1998-01-07 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 3,345
Creditors Due Within One Year 2012-12-31 £ 3,332
Creditors Due Within One Year 2012-12-31 £ 3,332
Creditors Due Within One Year 2011-12-31 £ 3,318

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TREHELLAS HOUSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 477,369
Called Up Share Capital 2012-12-31 £ 477,369
Called Up Share Capital 2012-12-31 £ 477,369
Called Up Share Capital 2011-12-31 £ 477,369
Cash Bank In Hand 2013-12-31 £ 3,259
Cash Bank In Hand 2012-12-31 £ 1,768
Cash Bank In Hand 2012-12-31 £ 1,768
Cash Bank In Hand 2011-12-31 £ 1,598
Shareholder Funds 2013-12-31 £ 311,110
Shareholder Funds 2012-12-31 £ 309,632
Shareholder Funds 2012-12-31 £ 309,632
Shareholder Funds 2011-12-31 £ 309,476

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TREHELLAS HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TREHELLAS HOUSE LIMITED
Trademarks
We have not found any records of TREHELLAS HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TREHELLAS HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as TREHELLAS HOUSE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TREHELLAS HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyTREHELLAS HOUSE LIMITEDEvent Date2022-07-14
 
Initiating party Event TypeAppointmen
Defending partyTREHELLAS HOUSE LIMITEDEvent Date2022-07-14
Company Number: 03111624 Name of Company: TREHELLAS HOUSE LIMITED Nature of Business: Activities of investment trusts Registered office: Waterside Court, Falmouth Road, Penryn, Cornwall, TR10 8AW Prin…
 
Initiating party Event TypeResolution
Defending partyTREHELLAS HOUSE LIMITEDEvent Date2022-07-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TREHELLAS HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TREHELLAS HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.