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

TROUVAILLE TRADING LIMITED

Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH,
Company Registration Number
03531189
Private Limited Company
Liquidation

Company Overview

About Trouvaille Trading Ltd
TROUVAILLE TRADING LIMITED was founded on 1998-03-19 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Trouvaille Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TROUVAILLE TRADING LIMITED
 
Legal Registered Office
Trinity House
28-30 Blucher Street
Birmingham
B1 1QH
Other companies in SO51
 
Filing Information
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 GB227038423  
Last Datalog update: 2024-03-20 12:59:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TROUVAILLE TRADING 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 TROUVAILLE TRADING LIMITED
The following companies were found which have the same name as TROUVAILLE TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of TROUVAILLE TRADING LIMITED

Current Directors
Officer Role Date Appointed
ALAN WILLIAM BASHFORD
Company Secretary 1998-11-09
ALAN WILLIAM BASHFORD
Director 1998-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
OLGA BASHFORD
Director 2015-04-06 2015-04-06
SALLY BASHFORD
Director 1998-11-09 2013-09-09
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1998-03-19 1998-11-09
WILDMAN & BATTELL LIMITED
Nominated Director 1998-03-19 1998-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN WILLIAM BASHFORD TROUVAILLE TRADING DORSET LIMITED Company Secretary 2007-10-26 CURRENT 2007-10-23 Active - Proposal to Strike off
ALAN WILLIAM BASHFORD TEAMSHIFT UK LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
ALAN WILLIAM BASHFORD THE CARE ESSENTIALS LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
ALAN WILLIAM BASHFORD TROUVAILLE TRADING DORSET LIMITED Director 2007-10-26 CURRENT 2007-10-23 Active - Proposal to Strike off

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
2024-03-20Final Gazette dissolved via compulsory strike-off
2023-02-07Voluntary liquidation Statement of receipts and payments to 2022-12-02
2023-02-07LIQ03Voluntary liquidation Statement of receipts and payments to 2022-12-02
2022-02-03Voluntary liquidation Statement of receipts and payments to 2021-12-02
2022-02-03LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-02
2021-01-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-02
2020-08-26LIQ10Removal of liquidator by court order
2020-01-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-02
2019-12-09LIQ10Removal of liquidator by court order
2019-12-09600Appointment of a voluntary liquidator
2019-07-09600Appointment of a voluntary liquidator
2019-07-09LIQ10Removal of liquidator by court order
2019-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/19 FROM Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS
2018-12-31LIQ02Voluntary liquidation Statement of affairs
2018-12-31600Appointment of a voluntary liquidator
2018-12-31LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-12-03
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-01AR0119/03/16 ANNUAL RETURN FULL LIST
2015-12-31AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31AA01Previous accounting period extended from 31/03/15 TO 30/09/15
2015-12-30TM01APPOINTMENT TERMINATED, DIRECTOR OLGA BASHFORD
2015-08-06AP01DIRECTOR APPOINTED MRS OLGA BASHFORD
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-31AR0119/03/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/14 FROM Cawley Priory South Pallant Chichester West Sussex PO19 1SY
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0119/03/14 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BASHFORD
2013-03-25AR0119/03/13 ANNUAL RETURN FULL LIST
2013-01-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0119/03/12 ANNUAL RETURN FULL LIST
2011-11-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AR0119/03/11 ANNUAL RETURN FULL LIST
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-06AR0119/03/10 FULL LIST
2009-11-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-18287REGISTERED OFFICE CHANGED ON 18/05/2009 FROM GREEN WRIGHT CHARLTON AMIS 29 CHURCHILL PARADE THE STREET RUSTINGTON WEST SUSSEX BN16 3DF
2009-05-18363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-04-22AA31/03/07 TOTAL EXEMPTION SMALL
2007-04-20363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-13363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2005-04-21363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-05363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-04-18363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-02-06244DELIVERY EXT'D 3 MTH 31/03/02
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-02-04244DELIVERY EXT'D 3 MTH 31/03/01
2001-04-30363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-24363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
1999-06-23363sRETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS
1999-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1998-12-02CERTNMCOMPANY NAME CHANGED STARFAVOUR LIMITED CERTIFICATE ISSUED ON 03/12/98
1998-11-27287REGISTERED OFFICE CHANGED ON 27/11/98 FROM: BRIDGE HOUSE QUEEN VICTORIA, STREET,, LONDON, EC4V 4DD
1998-11-27288bSECRETARY RESIGNED
1998-11-27288bDIRECTOR RESIGNED
1998-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-27288aNEW DIRECTOR APPOINTED
1998-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to TROUVAILLE TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-12-12
Appointment of Liquidators2018-12-12
Petitions 2018-12-07
Meetings o2018-11-26
Fines / Sanctions
No fines or sanctions have been issued against TROUVAILLE TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2006-01-21 Outstanding RBS INVOICE FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-04-01 £ 12,098
Creditors Due Within One Year 2012-04-01 £ 262,550

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of TROUVAILLE TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TROUVAILLE TRADING LIMITED
Trademarks
We have not found any records of TROUVAILLE TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TROUVAILLE TRADING 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 (78200 - Temporary employment agency activities) as TROUVAILLE TRADING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TROUVAILLE TRADING 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 TypePetitions
Defending partyTROUVAILLE TRADING LIMITED Event Date2018-12-07
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 TypeResolutions for Winding-up
Defending partyTROUVAILLE TRADING LIMITEDEvent Date2018-12-03
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 TypeAppointment of Liquidators
Defending partyTROUVAILLE TRADING LIMITEDEvent Date2018-12-03
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 TypeMeetings o
Defending partyTROUVAILLE TRADING LIMITEDEvent Date2018-11-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TROUVAILLE TRADING 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 TROUVAILLE TRADING 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.