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

TROLLY PROPERTIES LIMITED

WARWICKSHIRE, UNITED KINGDOM, CV9 2SQ,
Company Registration Number
05460350
Private Limited Company
Dissolved

Dissolved 2014-05-20

Company Overview

About Trolly Properties Ltd
TROLLY PROPERTIES LIMITED was founded on 2005-05-23 and had its registered office in Warwickshire. The company was dissolved on the 2014-05-20 and is no longer trading or active.

Key Data
Company Name
TROLLY PROPERTIES LIMITED
 
Legal Registered Office
WARWICKSHIRE
UNITED KINGDOM
CV9 2SQ
Other companies in W1U
 
Filing Information
Company Number 05460350
Date formed 2005-05-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-05-20
Type of accounts DORMANT
Last Datalog update: 2015-05-21 07:44:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TROLLY PROPERTIES 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 TROLLY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
KARL PETER JANSEN
Company Secretary 2013-08-19
ANTHONY GREGORY BAINES
Director 2005-07-13
MATTHEW CAMPBELL BARNES
Director 2013-08-19
ROMAN HEINI
Director 2013-08-19
MARIUS MANOLESCU
Director 2008-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHERYL FRANCES MOHARM
Company Secretary 2005-05-23 2013-08-19
CLIVE EDWARD BUSH
Director 2005-05-23 2013-08-19
CHERYL FRANCES MOHARM
Director 2005-05-23 2013-08-19
ANDREAS SIEGMANN
Director 2005-07-13 2008-03-31
LESLEY HAWORTH
Director 2005-06-13 2006-03-30
NICHOLAS ARTHUR ROSS WILLIAMS
Director 2005-06-13 2006-03-30
SDG SECRETARIES LIMITED
Nominated Secretary 2005-05-23 2005-05-23
SDG REGISTRARS LIMITED
Nominated Director 2005-05-23 2005-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GREGORY BAINES ALDI BETA LIMITED Director 2011-04-06 CURRENT 2010-03-19 Dissolved 2017-10-13
ANTHONY GREGORY BAINES ALDI STORES GENERAL PARTNER LIMITED Director 2010-07-27 CURRENT 2008-02-28 Dissolved 2013-11-05
ANTHONY GREGORY BAINES ALDI OMEGA LIMITED Director 2009-08-21 CURRENT 2006-03-06 Dissolved 2017-10-13
MATTHEW CAMPBELL BARNES TROLLY ALPHA LIMITED Director 2013-08-19 CURRENT 2005-02-23 Dissolved 2016-07-28
MATTHEW CAMPBELL BARNES ALDI STORES (ASHBY) LIMITED Director 2012-07-20 CURRENT 1967-05-02 Dissolved 2014-02-26
MATTHEW CAMPBELL BARNES ALDI BETA LIMITED Director 2011-04-06 CURRENT 2010-03-19 Dissolved 2017-10-13
MATTHEW CAMPBELL BARNES ALDI STORES GENERAL PARTNER LIMITED Director 2010-07-27 CURRENT 2008-02-28 Dissolved 2013-11-05
MATTHEW CAMPBELL BARNES ALDI ALPHA LIMITED Director 2010-02-22 CURRENT 2005-03-01 Dissolved 2016-07-28
MATTHEW CAMPBELL BARNES ALDI OMEGA LIMITED Director 2010-02-22 CURRENT 2006-03-06 Dissolved 2017-10-13

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
2014-05-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-02-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-01-27DS01APPLICATION FOR STRIKING-OFF
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054603500005
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIUS MANOLESCU / 19/08/2013
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GREGORY BAINES / 19/08/2013
2013-08-22AD02SAIL ADDRESS CHANGED FROM: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM
2013-08-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2013-08-22AP01DIRECTOR APPOINTED MR ROMAN HEINI
2013-08-22AP01DIRECTOR APPOINTED MR MATTHEW CAMPBELL BARNES
2013-08-22AP03SECRETARY APPOINTED MR KARL PETER JANSEN
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL MOHARM
2013-08-22TM02APPOINTMENT TERMINATED, SECRETARY CHERYL MOHARM
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BUSH
2013-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2013 FROM, 55 BAKER STREET, LONDON, W1U 7EU
2013-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-05LATEST SOC05/06/13 STATEMENT OF CAPITAL;GBP 1
2013-06-05AR0123/05/13 FULL LIST
2013-06-05AD02SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 054603500005
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES MOHARM / 07/01/2013
2012-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-10ANNOTATIONOther
2012-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-18AR0123/05/12 FULL LIST
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-25AR0123/05/11 FULL LIST
2011-02-07MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2010-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-08AR0123/05/10 FULL LIST
2010-06-08AD02SAIL ADDRESS CREATED
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES MOHARM / 01/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIUS MANOLESCU / 01/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE EDWARD BUSH / 01/10/2009
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES MOHARM / 01/10/2009
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES MOHARM / 01/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES MOHARM / 01/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE EDWARD BUSH / 01/10/2009
2009-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-03363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2008-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-03363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR ANDREAS SIEGMANN
2008-05-28288aDIRECTOR APPOINTED MARIUS MANOLESCU
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM, 8 BAKER STREET, LONDON, W1U 3LL
2007-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-04363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26288bDIRECTOR RESIGNED
2006-07-26288bDIRECTOR RESIGNED
2006-07-07363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-07-07353LOCATION OF REGISTER OF MEMBERS
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-02-03225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05
2005-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-22MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TROLLY PROPERTIES 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 TROLLY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-07 Satisfied BANK OF SCOTLAND PLC IN ITS CAPACITY AS SECURITY TRUSTEE
CHARGE BY WAY OF LEGAL MORTGAGE 2012-07-26 Satisfied BANK OF SCOTLAND PLC
LEGAL MORTGAGE (BY WAY OF SUPPLEMENT TO A SECURITY AGREEMENT DATED 3 APRIL 2006) 2006-09-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
SECURITY AGREEMENT 2006-04-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)(THE SECURITY TRUSTEE)
SECURITY AGREEMENT 2005-07-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE) AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of TROLLY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TROLLY PROPERTIES LIMITED
Trademarks
We have not found any records of TROLLY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TROLLY PROPERTIES 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 (41100 - Development of building projects) as TROLLY PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TROLLY PROPERTIES 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 TROLLY PROPERTIES 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 TROLLY PROPERTIES 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.