Liquidation
Company Information for TROUVAILLE TRADING LIMITED
Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH,
|
Company Registration Number
03531189
Private Limited Company
Liquidation |
Company Name | |
---|---|
TROUVAILLE TRADING LIMITED | |
Legal Registered Office | |
Trinity House 28-30 Blucher Street Birmingham B1 1QH Other companies in SO51 | |
Company Number | 03531189 | |
---|---|---|
Company ID Number | 03531189 | |
Date formed | 1998-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-09-30 | |
Account next due | 30/06/2019 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-20 12:59:37 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TROUVAILLE TRADING DORSET LIMITED | UNITS 3 & 4 SHELLEY FARM SHELLEY LANE OWER ROMSEY HAMPSHIRE SO51 6AS | Active - Proposal to Strike off | Company formed on the 2007-10-23 | |
TROUVAILLE TRADING LIMITED | Unknown | |||
TROUVAILLE TRADING CORPORATION | 1237 AVENUE Z APT 1C Kings BROOKLYN NY 11235 | Active | Company formed on the 2022-11-22 |
Officer | Role | Date Appointed |
---|---|---|
ALAN WILLIAM BASHFORD |
||
ALAN WILLIAM BASHFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLGA BASHFORD |
Director | ||
SALLY BASHFORD |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TROUVAILLE TRADING DORSET LIMITED | Company Secretary | 2007-10-26 | CURRENT | 2007-10-23 | Active - Proposal to Strike off | |
TEAMSHIFT UK LIMITED | Director | 2017-07-21 | CURRENT | 2017-07-21 | Active - Proposal to Strike off | |
THE CARE ESSENTIALS LIMITED | Director | 2016-07-27 | CURRENT | 2016-07-27 | Active - Proposal to Strike off | |
TROUVAILLE TRADING DORSET LIMITED | Director | 2007-10-26 | CURRENT | 2007-10-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-02 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-12-02 | |
Voluntary liquidation Statement of receipts and payments to 2021-12-02 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-02 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-02 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/19 FROM Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/15 TO 30/09/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLGA BASHFORD | |
AP01 | DIRECTOR APPOINTED MRS OLGA BASHFORD | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/14 FROM Cawley Priory South Pallant Chichester West Sussex PO19 1SY | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY BASHFORD | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 18/05/2009 FROM GREEN WRIGHT CHARLTON AMIS 29 CHURCHILL PARADE THE STREET RUSTINGTON WEST SUSSEX BN16 3DF | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
244 | DELIVERY EXT'D 3 MTH 31/03/01 | |
363s | RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
CERTNM | COMPANY NAME CHANGED STARFAVOUR LIMITED CERTIFICATE ISSUED ON 03/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 27/11/98 FROM: BRIDGE HOUSE QUEEN VICTORIA, STREET,, LONDON, EC4V 4DD | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-12-12 |
Appointment of Liquidators | 2018-12-12 |
Petitions | 2018-12-07 |
Meetings o | 2018-11-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED |
Creditors Due After One Year | 2012-04-01 | £ 12,098 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 262,550 |
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 TROUVAILLE TRADING LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 2 |
Called Up Share Capital | 2011-03-31 | £ 2 |
Cash Bank In Hand | 2012-04-01 | £ 12,511 |
Cash Bank In Hand | 2012-03-31 | £ 8 |
Cash Bank In Hand | 2011-03-31 | £ 28,292 |
Current Assets | 2012-04-01 | £ 258,963 |
Current Assets | 2012-03-31 | £ 172,689 |
Current Assets | 2011-03-31 | £ 232,614 |
Debtors | 2012-04-01 | £ 246,452 |
Debtors | 2012-03-31 | £ 172,681 |
Debtors | 2011-03-31 | £ 204,322 |
Fixed Assets | 2012-04-01 | £ 40,205 |
Fixed Assets | 2012-03-31 | £ 51,396 |
Fixed Assets | 2011-03-31 | £ 39,231 |
Shareholder Funds | 2012-04-01 | £ 24,520 |
Shareholder Funds | 2012-03-31 | £ 39,681 |
Shareholder Funds | 2011-03-31 | £ 88,978 |
Tangible Fixed Assets | 2012-04-01 | £ 40,205 |
Tangible Fixed Assets | 2012-03-31 | £ 51,396 |
Tangible Fixed Assets | 2011-03-31 | £ 39,231 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as TROUVAILLE TRADING LIMITED are:
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | TROUVAILLE TRADING LIMITED | Event Date | 2018-12-07 |
In the High Court of Justice (Chancery Division) Companies Court No 009363 of 2018 In the Matter of TROUVAILLE TRADING LIMITED (Company Number 03531189 ) Principal trading address: 2 Trinity, 161 Old… | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TROUVAILLE TRADING LIMITED | Event Date | 2018-12-03 |
At a General Meeting of the Members of the above-named company, duly convened, and held on 3 December 2018 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its current and/or impending liabilities continue its business, and that it is advisable to wind up the same under an insolvent winding up procedure. That Sajid Sattar and Alex Dunton of Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH be appointed Joint Liquidators for the purposes of the voluntary winding up of the company and that they may act jointly or severally in this regard. Office Holder Details: Sajid Sattar and Alex Dunton (IP numbers 15590 and 13810 ) of Greenfield Recovery Limited , Trinity House, 28-30 Blucher Street, Birmingham B1 1QH . Date of Appointment: 3 December 2018 . Further information about this case is available from Sam Shepherd at the offices of Greenfield Recovery Limited on 0121 201 1720 or at sls@greenfieldrecovery.co.uk. Alan Bashford , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TROUVAILLE TRADING LIMITED | Event Date | 2018-12-03 |
Liquidator's name and address: Sajid Sattar and Alex Dunton of Greenfield Recovery Limited , Trinity House, 28-30 Blucher Street, Birmingham B1 1QH : Further information about this case is available from Sam Shepherd at the offices of Greenfield Recovery Limited on 0121 201 1720 or at sls@greenfieldrecovery.co.uk. | |||
Initiating party | Event Type | Meetings o | |
Defending party | TROUVAILLE TRADING LIMITED | Event Date | 2018-11-26 |
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. |