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

TROUBADOUR LIMITED

BUSINESS INNOVATION CENTRE, HARRY WESTON ROAD, HARRY WESTON ROAD, COVENTRY, CV3 2TX,
Company Registration Number
03420368
Private Limited Company
Liquidation

Company Overview

About Troubadour Ltd
TROUBADOUR LIMITED was founded on 1997-08-15 and has its registered office in Harry Weston Road. The organisation's status is listed as "Liquidation". Troubadour Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
TROUBADOUR LIMITED
 
Legal Registered Office
BUSINESS INNOVATION CENTRE
HARRY WESTON ROAD
HARRY WESTON ROAD
COVENTRY
CV3 2TX
Other companies in BH24
 
Filing Information
Company Number 03420368
Company ID Number 03420368
Date formed 1997-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-07-31
Account next due 2017-04-30
Latest return 2016-08-15
Return next due 2017-08-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-11 01:23:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TROUBADOUR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW C JONES LIMITED   COLLINGTON NEWBY LIMITED   CRANFIELD RECOVERY LTD   MIRAH 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.
Companies with same name TROUBADOUR LIMITED
The following companies were found which have the same name as TROUBADOUR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TROUBADOUR CULTURAL HERITAGE FOUNDATION LTD 9 RIVA ROAD MANCHESTER M19 1GP Active Company formed on the 2009-01-09
TROUBADOUR GOODS LIMITED 483 GREEN LANES LONDON N13 4BS Active Company formed on the 2011-12-05
TROUBADOUR PROPERTIES LIMITED 100 ST JAMES ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 5LF Dissolved Company formed on the 1988-12-01
TROUBADOUR CATERING LTD 265 OLD BROMPTON ROAD LONDON SW5 9JA Dissolved Company formed on the 2014-01-10
TROUBADOUR DOCS LTD DRIVE COTTAGE WRAXALL BRISTOL BS48 1NT Active Company formed on the 2014-05-15
TROUBADOUR FINANCE LTD 265 OLD BROMPTON ROAD LONDON SW5 9JA Dissolved Company formed on the 2014-01-15
Troubadour Consulting Inc. 1334 St. Patricks Rd - RTE 266 RTE 239 HUNTER RIVER Prince Edward Island C0A 1N0 Active Company formed on the 2014-05-26
TROUBADOUR MUSIC INC. 1000 - 595 BURRARD STREET PO BOX 49290 VANCOUVER British Columbia V7X 1S8 Active Company formed on the 1977-05-13
TROUBADOUR CORP. 1044 NORTHERN BOULEVARD S-101 Nassau ROSLYN NY 11576 Active Company formed on the 2005-11-23
TROUBADOUR INSTALLATIONS LTD. 16 EAST 129TH STREET New York NEW YORK NY 10035 Active Company formed on the 2003-04-15
TROUBADOUR INTERNATIONAL, INC. 33 DURHAM ROAD Nassau NEW HYDE PARK NY 11040 Active Company formed on the 2007-01-23
TROUBADOUR PRODUCTIONS LIMITED LIABILITY COMPANY 85 CORNELL DRIVE Suffolk SMITHTOWN NY 11787 Active Company formed on the 2012-08-03
Troubadour Maltings LLC 1716 E Lincoln Ave Ste C Fort Collins CO 80524 Good Standing Company formed on the 2013-11-21
TROUBADOUR PROPERTIES LLC 614 TIMBER CREEK DR NW ISSAQUAH WA 980270000 Active Company formed on the 2008-01-10
TROUBADOUR STUDIO AND REHEARSAL L.L.C. 3519 WELLS AVE S RENTON WA 98055 Dissolved Company formed on the 2009-05-18
TROUBADOUR SYSTEMS LLC 12010 269TH WAY NE DUVALL WA 980190000 Dissolved Company formed on the 2010-09-03
TROUBADOUR, LLC 9407 NE VANCOUVER MALL DR STE 104 VANCOUVER WA 986626191 Active Company formed on the 2010-12-02
TROUBADOUR ARTIST SUPPORT SERVICES ORGANIZATION 4980 Meredith Way #111 Boulder CO 80303 Voluntarily Dissolved Company formed on the 1999-10-20
Troubadour Productions LLC 7995 Summit Road Hartsel CO 80449 Voluntarily Dissolved Company formed on the 2011-06-29
TROUBADOUR, LLC 64880 GLACIER VIEW RD BEND OR 97702 Active Company formed on the 2015-06-15

Company Officers of TROUBADOUR LIMITED

Current Directors
Officer Role Date Appointed
NICOLA FRANCES DIXON
Director 2015-09-08
STEVEN KEITH THOMPSON
Director 2015-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE JANE MORETON
Director 2015-09-08 2017-04-03
MAURICE RICHARD ROBINSON
Director 2015-09-08 2017-04-03
RICHARD PHILIP GRIFFIN
Company Secretary 2000-02-02 2015-09-08
STEPHEN BALL
Director 2001-06-01 2015-09-08
AMARJIT SINGH BHATIA
Director 2014-02-12 2015-09-08
GURCHARAN SINGH BHATIA
Director 2014-02-12 2015-09-08
MANMOHAN SINGH BHATIA
Director 2014-02-12 2015-09-08
NARINDERPAL SINGH BHATIA
Director 2014-02-12 2015-09-08
JOHN TREVOR DE CARLE
Director 2002-07-22 2015-09-08
PHILIP JOHN HODSON
Director 1997-08-15 2015-09-08
WILLIAM ALFRED MCGOWAN
Director 1998-08-31 2015-09-08
JOHN DOUGLAS HUBBARD
Director 1998-08-31 2014-02-28
FIONA MARGARET WATERS
Director 1999-05-21 2014-02-28
MICHAEL CHARLES WRIGHT
Director 1998-08-31 2001-01-06
MORTEN MANAGEMENT LIMITED
Company Secretary 1997-08-15 2000-02-28
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-08-15 1997-08-15
WATERLOW NOMINEES LIMITED
Nominated Director 1997-08-15 1997-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA FRANCES DIXON LABURNUM HOUSE EDUCATIONAL LTD Director 2018-02-08 CURRENT 2010-03-10 Active - Proposal to Strike off
NICOLA FRANCES DIXON BARGAIN BOOKS (LINCS) LIMITED Director 2018-02-08 CURRENT 2013-05-01 Active
NICOLA FRANCES DIXON MBE BOOKS LIMITED Director 2018-02-08 CURRENT 2010-03-17 Active - Proposal to Strike off
NICOLA FRANCES DIXON GROLIER LIMITED Director 2016-07-18 CURRENT 1909-10-08 Liquidation
NICOLA FRANCES DIXON THE TRAVELLING BOOK COMPANY LIMITED Director 2015-09-08 CURRENT 1997-08-15 Active
NICOLA FRANCES DIXON SCHOLASTIC UK LTD Director 2009-07-17 CURRENT 2002-05-30 Active
NICOLA FRANCES DIXON SCHOLASTIC UK GROUP LTD Director 2009-07-17 CURRENT 1981-01-13 Active
NICOLA FRANCES DIXON SCHOLASTIC LIMITED Director 2009-07-17 CURRENT 1961-08-22 Active
NICOLA FRANCES DIXON SCHOLASTIC BOOK FAIRS LTD Director 2009-07-17 CURRENT 1974-10-09 Active
NICOLA FRANCES DIXON SCHOLASTIC BOOK CLUBS LIMITED Director 2009-07-17 CURRENT 1979-02-28 Active
NICOLA FRANCES DIXON CHICKEN HOUSE PUBLISHING LIMITED Director 2009-07-17 CURRENT 2000-01-12 Active
STEVEN KEITH THOMPSON LABURNUM HOUSE EDUCATIONAL LTD Director 2018-02-08 CURRENT 2010-03-10 Active - Proposal to Strike off
STEVEN KEITH THOMPSON BARGAIN BOOKS (LINCS) LIMITED Director 2018-02-08 CURRENT 2013-05-01 Active
STEVEN KEITH THOMPSON MBE BOOKS LIMITED Director 2018-02-08 CURRENT 2010-03-17 Active - Proposal to Strike off
STEVEN KEITH THOMPSON WORLD BOOK DAY LIMITED Director 2017-09-27 CURRENT 1999-06-07 Active
STEVEN KEITH THOMPSON THE TRAVELLING BOOK COMPANY LIMITED Director 2015-09-08 CURRENT 1997-08-15 Active
STEVEN KEITH THOMPSON SCHOLASTIC EDUCATIONAL MAGAZINES LIMITED Director 2009-03-13 CURRENT 1993-06-23 Dissolved 2014-10-07
STEVEN KEITH THOMPSON RED HOUSE BOOKS LIMITED Director 2009-03-13 CURRENT 1997-01-20 Dissolved 2014-10-07
STEVEN KEITH THOMPSON SCHOLASTIC UK LTD Director 2009-03-13 CURRENT 2002-05-30 Active
STEVEN KEITH THOMPSON SCHOLASTIC LIMITED Director 2009-03-13 CURRENT 1961-08-22 Active
STEVEN KEITH THOMPSON SCHOLASTIC BOOK FAIRS LTD Director 2009-03-13 CURRENT 1974-10-09 Active
STEVEN KEITH THOMPSON SCHOLASTIC BOOK CLUBS LIMITED Director 2009-03-13 CURRENT 1979-02-28 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
2018-02-22GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM Unit 6 Westfield Road Southam Warwickshire CV47 0RA England
2017-04-19600Appointment of a voluntary liquidator
2017-04-19LRESSPResolutions passed:
  • Special resolution to wind up on 2017-04-05
2017-04-194.70Declaration of solvency
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE ROBINSON
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MORETON
2017-02-07CH01Director's details changed for Mrs Catherine Jane Moreton on 2017-01-25
2017-01-26SH20Statement by Directors
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-26SH19Statement of capital on 2017-01-26 GBP 1
2017-01-26CAP-SSSolvency Statement dated 09/01/17
2017-01-26RES13Resolutions passed:
  • Cancel £5000 from capital redemption reserve 09/01/2017
2016-10-05SH20Statement by Directors
2016-10-05SH19Statement of capital on 2016-10-05 GBP 1
2016-10-05CAP-SSSolvency Statement dated 31/08/16
2016-10-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium account cancelled 31/08/2016
2016-10-05RES13SHARE PREMIUM ACCOUNT CANCELLED 31/08/2016
2016-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/16 FROM Express House Crow Arch Lane Ringwood Hampshire BH24 1PD England
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-04-20AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KEITH THOMPSON / 08/09/2015
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE RICHARD ROBINSON / 08/09/2015
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA FRANCES DIXON / 08/09/2015
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE JANE MORETON / 08/09/2015
2015-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/15 FROM Scholastic Ltd Westfield Road Southam Warwickshire CV47 0RA England
2015-09-11AP01DIRECTOR APPOINTED MR MAURICE RICHARD ROBINSON
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2015 FROM EXPRESS HOUSE CROW ARCH LANE RINGWOOD HAMPSHIRE BH24 1PD
2015-09-10TM02APPOINTMENT TERMINATED, SECRETARY RICHARD GRIFFIN
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGOWAN
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DE CARLE
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HODSON
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR NARINDERPAL BHATIA
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MANMOHAN BHATIA
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR AMARJIT BHATIA
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR GURCHARAN BHATIA
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BALL
2015-09-10AP01DIRECTOR APPOINTED MRS CATHERINE JANE MORETON
2015-09-10AP01DIRECTOR APPOINTED MRS NICOLA FRANCES DIXON
2015-09-10AP01DIRECTOR APPOINTED MR STEVEN KEITH THOMPSON
2015-09-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-02SH0615/12/11 STATEMENT OF CAPITAL GBP 387200
2015-08-30LATEST SOC30/08/15 STATEMENT OF CAPITAL;GBP 387200
2015-08-30AR0115/08/15 FULL LIST
2015-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-09AA31/07/14 TOTAL EXEMPTION SMALL
2014-11-04AP01DIRECTOR APPOINTED MR AMARJIT SINGH BHATIA
2014-11-04AP01DIRECTOR APPOINTED MR NARINDERPAL SINGH BHATIA
2014-11-04AP01DIRECTOR APPOINTED MR GURCHARAN SINGH BHATIA
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 387200
2014-08-28AR0115/08/14 FULL LIST
2014-08-07AP01DIRECTOR APPOINTED MR MANMOHAN SINGH BHATIA
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUBBARD
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR FIONA WATERS
2014-03-13AA31/07/13 TOTAL EXEMPTION SMALL
2013-09-11AR0115/08/13 FULL LIST
2013-02-22AA31/07/12 TOTAL EXEMPTION SMALL
2012-10-08AR0115/08/12 FULL LIST
2012-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-11AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-31AR0115/08/11 FULL LIST
2011-03-29AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-03AR0115/08/10 FULL LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HODSON / 15/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET WATERS / 15/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS HUBBARD / 15/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREVOR DE CARLE / 15/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BALL / 15/08/2010
2010-03-17AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-05-01AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-18363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-05-27AA31/07/07 TOTAL EXEMPTION SMALL
2007-10-19363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-10-19288cSECRETARY'S PARTICULARS CHANGED
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-20363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-08-24363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2006-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-1188(2)RAD 25/10/04--------- £ SI 17200@1=17200 £ IC 375000/392200
2005-06-22169£ SR 5000@1 31/07/04
2005-02-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-02RES12VARYING SHARE RIGHTS AND NAMES
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-10-13363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-03-31288cDIRECTOR'S PARTICULARS CHANGED
2004-03-31288cDIRECTOR'S PARTICULARS CHANGED
2003-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-10-06363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2002-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-09-06363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-07-26123£ NC 1000900/1025900 04/01/02
2002-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-07-26RES04NC INC ALREADY ADJUSTED 04/01/02
2002-07-26288aNEW DIRECTOR APPOINTED
2002-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-28395PARTICULARS OF MORTGAGE/CHARGE
2001-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-09-13363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-08-09288aNEW DIRECTOR APPOINTED
2001-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-02-19288bDIRECTOR RESIGNED
2000-09-15363sRETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
2000-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-03-06288bSECRETARY RESIGNED
2000-02-14287REGISTERED OFFICE CHANGED ON 14/02/00 FROM: C/O MCBRIDES 31 HARLEY STREET LONDON W1N 1DA
2000-02-14288aNEW SECRETARY APPOINTED
1999-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-19363sRETURN MADE UP TO 15/08/99; CHANGE OF MEMBERS
1999-06-09288aNEW DIRECTOR APPOINTED
1999-03-09225ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/07/99
1999-01-12288aNEW DIRECTOR APPOINTED
1999-01-11288aNEW DIRECTOR APPOINTED
1999-01-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to TROUBADOUR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-04-11
Notices to Creditors2017-04-11
Resolutions for Winding-up2017-04-11
Fines / Sanctions
No fines or sanctions have been issued against TROUBADOUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-12-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-04-15 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 22,096
Creditors Due After One Year 2012-07-31 £ 6,458
Creditors Due After One Year 2012-07-31 £ 6,458
Creditors Due After One Year 2011-07-31 £ 22,407
Creditors Due Within One Year 2013-07-31 £ 250,539
Creditors Due Within One Year 2012-07-31 £ 298,295
Creditors Due Within One Year 2012-07-31 £ 298,295
Creditors Due Within One Year 2011-07-31 £ 281,198
Provisions For Liabilities Charges 2013-07-31 £ 6,145
Provisions For Liabilities Charges 2012-07-31 £ 3,819
Provisions For Liabilities Charges 2012-07-31 £ 3,819
Provisions For Liabilities Charges 2011-07-31 £ 9,897

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2014-07-31

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 TROUBADOUR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 387,200
Called Up Share Capital 2012-07-31 £ 387,200
Called Up Share Capital 2012-07-31 £ 387,200
Called Up Share Capital 2011-07-31 £ 392,200
Cash Bank In Hand 2013-07-31 £ 564,415
Cash Bank In Hand 2012-07-31 £ 356,597
Cash Bank In Hand 2012-07-31 £ 356,597
Cash Bank In Hand 2011-07-31 £ 247,185
Current Assets 2013-07-31 £ 1,958,651
Current Assets 2012-07-31 £ 2,017,627
Current Assets 2012-07-31 £ 2,017,627
Current Assets 2011-07-31 £ 1,846,180
Debtors 2013-07-31 £ 235,130
Debtors 2012-07-31 £ 306,116
Debtors 2012-07-31 £ 306,116
Debtors 2011-07-31 £ 218,785
Fixed Assets 2013-07-31 £ 123,750
Fixed Assets 2012-07-31 £ 134,591
Fixed Assets 2012-07-31 £ 134,591
Fixed Assets 2011-07-31 £ 205,035
Shareholder Funds 2013-07-31 £ 1,803,621
Shareholder Funds 2012-07-31 £ 1,843,646
Shareholder Funds 2012-07-31 £ 1,843,646
Shareholder Funds 2011-07-31 £ 1,737,713
Stocks Inventory 2013-07-31 £ 1,159,106
Stocks Inventory 2012-07-31 £ 1,354,914
Stocks Inventory 2012-07-31 £ 1,354,914
Stocks Inventory 2011-07-31 £ 1,380,210
Tangible Fixed Assets 2013-07-31 £ 123,750
Tangible Fixed Assets 2012-07-31 £ 134,591
Tangible Fixed Assets 2012-07-31 £ 134,591
Tangible Fixed Assets 2011-07-31 £ 201,910

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TROUBADOUR LIMITED registering or being granted any patents
Domain Names

TROUBADOUR LIMITED owns 1 domain names.

travellingbooks.co.uk  

Trademarks
We have not found any records of TROUBADOUR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TROUBADOUR 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 (47990 - Other retail sale not in stores, stalls or markets) as TROUBADOUR LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where TROUBADOUR 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.
Import/Export of Goods
Goods imported/exported by TROUBADOUR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-07-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-08-0149030000Children's picture, drawing or colouring books
2010-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTROUBADOUR LIMITEDEvent Date2017-04-05
Brett Barton , (IP No. 9493) and Tony Mitchell , (IP No. 8203) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX . : For further details contact: Tel: 02476 553700 Ag HF10840
 
Initiating party Event TypeNotices to Creditors
Defending partyTROUBADOUR LIMITEDEvent Date2017-04-05
Notice is hereby given pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended) that any creditors of the company must send details in writing of any claim against the company to Brett Barton and Tony Mitchell of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX by 11 May 2017. The Joint Liquidators also give notice under the provisions of Rule 4.182A(6) that they intend to make a first and final dividend to creditors who have submitted claims by 11 May 2017 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. This notice is purely formal and all known creditors have been or will be paid in full. Date of Appointment: 05 April 2017 Office Holder details: Brett Barton , (IP No. 9493) and Tony Mitchell , (IP No. 8203) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX . For further details contact: Tel: 02476 553700 Ag HF10840
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTROUBADOUR LIMITEDEvent Date2017-04-05
At a General Meeting of the members of the above-named Company, duly convened, and held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, on 05 April 2017 , at 3.45 pm, the following Special Resolution was duly passed: That the Company be wound up voluntarily, and that Brett Barton , (IP No. 9493) and Tony Mitchell , (IP No. 8203) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX be and are hereby appointed Joint Liquidators for the purposes of such winding-up, and that the Joint Liquidators are hereby authorised under the provisions of Section 165 of the Insolvency Act 1986 (as amended)(the Act) to exercise the powers laid down in schedule 4, Part I, of the said Act. For further details contact: Tel: 02476 553700 Ag HF10840
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TROUBADOUR 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 TROUBADOUR 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.