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

TRUBEC LIMITED

SHERMAN ROAD, BROMLEY, BR1,
Company Registration Number
05043503
Private Limited Company
Dissolved

Dissolved 2018-01-16

Company Overview

About Trubec Ltd
TRUBEC LIMITED was founded on 2004-02-13 and had its registered office in Sherman Road. The company was dissolved on the 2018-01-16 and is no longer trading or active.

Key Data
Company Name
TRUBEC LIMITED
 
Legal Registered Office
SHERMAN ROAD
BROMLEY
 
Previous Names
INLAW TWO HUNDRED AND EIGHTY ONE LIMITED18/06/2004
Filing Information
Company Number 05043503
Date formed 2004-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-09-30
Date Dissolved 2018-01-16
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-13 19:26:14
Primary Source:Companies House
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 TRUBEC LIMITED
The following companies were found which have the same name as TRUBEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRUBECK LIMITED Unknown

Company Officers of TRUBEC LIMITED

Current Directors
Officer Role Date Appointed
HECTOR STAVRINIDIS
Company Secretary 2014-12-25
PAUL STEPHEN DEVENEY
Director 2004-05-14
HECTOR STAVRINIDIS
Director 2013-07-01
HECTOR STAVRINIDIS
Director 2017-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN STEPHEN CORNISH
Director 2004-05-14 2017-07-10
NEIL CHARLES LOUTH
Director 2004-05-14 2017-07-10
ROBERT SARGENT
Director 2004-05-14 2017-07-10
ANDREW ROBERTS
Director 2004-05-14 2016-07-20
ALAN STEPHEN CORNISH
Company Secretary 2004-05-14 2014-12-25
CHRISTOPHER PAUL BEESLEY
Director 2004-05-14 2005-08-05
INLAW SECRETARIES LIMITED
Company Secretary 2004-02-13 2004-05-14
DAVID ANTHONY SAINT JOHN COUPE
Director 2004-02-13 2004-05-14
NICHOLAS SIMON BARRY GOULD
Director 2004-02-13 2004-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEPHEN DEVENEY COBALT EQUITY MANAGEMENT LIMITED Director 2016-04-01 CURRENT 2016-01-25 Liquidation
PAUL STEPHEN DEVENEY COBALT PROPERTIES LIMITED Director 2016-04-01 CURRENT 2016-01-29 Liquidation
PAUL STEPHEN DEVENEY ACORN (HOLDINGS) LIMITED Director 2014-11-01 CURRENT 2013-11-21 Active
PAUL STEPHEN DEVENEY PURPLE PHOENIX PROPERTIES LIMITED Director 2014-07-01 CURRENT 2008-06-23 Liquidation
PAUL STEPHEN DEVENEY START RECRUITMENT LIMITED Director 2006-05-24 CURRENT 2006-05-15 Active - Proposal to Strike off
PAUL STEPHEN DEVENEY RICHARD ALLEN LIMITED Director 2005-11-18 CURRENT 2005-11-18 Active - Proposal to Strike off
PAUL STEPHEN DEVENEY ACORN ESTATE MANAGEMENT LIMITED Director 2004-04-08 CURRENT 2004-02-13 Active
PAUL STEPHEN DEVENEY ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED Director 2004-04-05 CURRENT 2003-12-10 Active
PAUL STEPHEN DEVENEY ACORN LIMITED Director 2002-05-01 CURRENT 2002-03-19 Active
HECTOR STAVRINIDIS UNIPLAN LIMITED Director 2017-08-10 CURRENT 2002-01-21 Active
HECTOR STAVRINIDIS UNIPLAN PROPERTY SERVICES LTD Director 2017-08-10 CURRENT 2013-02-05 Active - Proposal to Strike off
HECTOR STAVRINIDIS J CLOW LIMITED Director 2017-07-10 CURRENT 2005-08-16 Dissolved 2018-01-16
HECTOR STAVRINIDIS MAITLANDS ACORN PROFESSIONAL LIMITED Director 2015-06-12 CURRENT 2004-02-13 Active
HECTOR STAVRINIDIS ACORN (HOLDINGS) LIMITED Director 2014-11-01 CURRENT 2013-11-21 Active
HECTOR STAVRINIDIS J CLOW LIMITED Director 2013-07-01 CURRENT 2005-08-16 Dissolved 2018-01-16
HECTOR STAVRINIDIS ARAVENSCROFT LIMITED Director 2013-07-01 CURRENT 1997-12-09 Active - Proposal to Strike off
HECTOR STAVRINIDIS ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED Director 2013-07-01 CURRENT 2003-12-10 Active
HECTOR STAVRINIDIS SUTTLE LIMITED Director 2013-07-01 CURRENT 1994-06-27 Active - Proposal to Strike off
HECTOR STAVRINIDIS RICHARD ALLEN LIMITED Director 2013-07-01 CURRENT 2005-11-18 Active - Proposal to Strike off
HECTOR STAVRINIDIS STUART CHALLIS LIMITED Director 2013-07-01 CURRENT 2010-11-23 Active
HECTOR STAVRINIDIS JOHN PAYNE (GREENWICH) LIMITED Director 2013-07-01 CURRENT 1987-11-11 Active
HECTOR STAVRINIDIS JOHN PAYNE (WESTCOMBE PARK) LIMITED Director 2013-07-01 CURRENT 1999-12-30 Active
HECTOR STAVRINIDIS ACORN LIMITED Director 2013-07-01 CURRENT 2002-03-19 Active
HECTOR STAVRINIDIS ACORN ESTATE MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2004-02-13 Active
HECTOR STAVRINIDIS JOHN PAYNE (LEE) LIMITED Director 2013-07-01 CURRENT 1985-07-19 Active
HECTOR STAVRINIDIS JOHN PAYNE (BLACKHEATH) LIMITED Director 2013-07-01 CURRENT 1985-07-19 Active
HECTOR STAVRINIDIS UNIPLAN LIMITED Director 2017-08-10 CURRENT 2002-01-21 Active
HECTOR STAVRINIDIS UNIPLAN PROPERTY SERVICES LTD Director 2017-08-10 CURRENT 2013-02-05 Active - Proposal to Strike off
HECTOR STAVRINIDIS J CLOW LIMITED Director 2017-07-10 CURRENT 2005-08-16 Dissolved 2018-01-16
HECTOR STAVRINIDIS MAITLANDS ACORN PROFESSIONAL LIMITED Director 2015-06-12 CURRENT 2004-02-13 Active
HECTOR STAVRINIDIS ACORN (HOLDINGS) LIMITED Director 2014-11-01 CURRENT 2013-11-21 Active
HECTOR STAVRINIDIS J CLOW LIMITED Director 2013-07-01 CURRENT 2005-08-16 Dissolved 2018-01-16
HECTOR STAVRINIDIS ARAVENSCROFT LIMITED Director 2013-07-01 CURRENT 1997-12-09 Active - Proposal to Strike off
HECTOR STAVRINIDIS ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED Director 2013-07-01 CURRENT 2003-12-10 Active
HECTOR STAVRINIDIS SUTTLE LIMITED Director 2013-07-01 CURRENT 1994-06-27 Active - Proposal to Strike off
HECTOR STAVRINIDIS RICHARD ALLEN LIMITED Director 2013-07-01 CURRENT 2005-11-18 Active - Proposal to Strike off
HECTOR STAVRINIDIS STUART CHALLIS LIMITED Director 2013-07-01 CURRENT 2010-11-23 Active
HECTOR STAVRINIDIS JOHN PAYNE (GREENWICH) LIMITED Director 2013-07-01 CURRENT 1987-11-11 Active
HECTOR STAVRINIDIS JOHN PAYNE (WESTCOMBE PARK) LIMITED Director 2013-07-01 CURRENT 1999-12-30 Active
HECTOR STAVRINIDIS ACORN LIMITED Director 2013-07-01 CURRENT 2002-03-19 Active
HECTOR STAVRINIDIS ACORN ESTATE MANAGEMENT LIMITED Director 2013-07-01 CURRENT 2004-02-13 Active
HECTOR STAVRINIDIS JOHN PAYNE (LEE) LIMITED Director 2013-07-01 CURRENT 1985-07-19 Active
HECTOR STAVRINIDIS JOHN PAYNE (BLACKHEATH) LIMITED Director 2013-07-01 CURRENT 1985-07-19 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
2018-01-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-23DS01APPLICATION FOR STRIKING-OFF
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES
2017-10-10AA30/09/17 TOTAL EXEMPTION FULL
2017-10-09AA01PREVSHO FROM 31/12/2017 TO 30/09/2017
2017-10-03PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACORN LTD
2017-10-03PSC07CESSATION OF ROBERT SARGENT AS A PSC
2017-10-03PSC07CESSATION OF ALAN STEPHEN CORNISH AS A PSC
2017-07-17AP01DIRECTOR APPOINTED MR HECTOR STAVRINIDIS
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SARGENT
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LOUTH
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CORNISH
2017-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1200
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS
2016-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1200
2015-10-07AR0101/10/15 FULL LIST
2015-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-26AP03SECRETARY APPOINTED MR HECTOR STAVRINIDIS
2015-04-26TM02APPOINTMENT TERMINATED, SECRETARY ALAN CORNISH
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1200
2014-10-14AR0101/10/14 FULL LIST
2014-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-10-10AR0101/10/13 FULL LIST
2013-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN STEPHEN CORNISH / 22/07/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN CORNISH / 22/07/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SARGENT / 22/07/2013
2013-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2013 FROM TOP FLOOR 3-5 KELSEY PARK ROAD BECKENHAM KENT BR3 6LH
2013-07-02AP01DIRECTOR APPOINTED MR HECTOR STAVRINIDIS
2012-10-24AR0101/10/12 FULL LIST
2012-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-07AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-02-14AR0113/02/12 FULL LIST
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-02-16AR0113/02/11 FULL LIST
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-03-10AR0113/02/10 FULL LIST
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CORNISH / 01/11/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERTS / 01/11/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SARGENT / 01/11/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHARLES LOUTH / 01/11/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEVENEY / 01/11/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CORNISH / 01/11/2009
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-03-05363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-01-06363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM ACORN HOUSE MANOR ROAD BECKENHAM KENT BR3 5LE
2008-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-03-14363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2006-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-03-17363aRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-08-19288bDIRECTOR RESIGNED
2005-04-14363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-07-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-24288aNEW DIRECTOR APPOINTED
2004-06-24288aNEW DIRECTOR APPOINTED
2004-06-24288aNEW DIRECTOR APPOINTED
2004-06-22MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-06-22123NC INC ALREADY ADJUSTED 14/05/04
2004-06-22RES04£ NC 100/1000000
2004-06-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-2288(2)RAD 14/05/04--------- £ SI 1199@1=1199 £ IC 1/1200
2004-06-18CERTNMCOMPANY NAME CHANGED INLAW TWO HUNDRED AND EIGHTY ONE LIMITED CERTIFICATE ISSUED ON 18/06/04
2004-06-01288bDIRECTOR RESIGNED
2004-06-01288bDIRECTOR RESIGNED
2004-06-01288bSECRETARY RESIGNED
2004-05-21225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05
2004-05-21287REGISTERED OFFICE CHANGED ON 21/05/04 FROM: KNOLLYS HOUSE 11 BYWARD STREET LONDON EC3R 5EN
2004-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to TRUBEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRUBEC 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
DEBENTURE 2007-07-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
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 TRUBEC LIMITED

Intangible Assets
Patents
We have not found any records of TRUBEC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRUBEC LIMITED
Trademarks
We have not found any records of TRUBEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRUBEC 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 (68310 - Real estate agencies) as TRUBEC LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where TRUBEC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRUBEC 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 TRUBEC 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.
    Other companies at postcode BR1