Liquidation
Company Information for T.R.D DEVELOPMENTS LTD
KIRKS, RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD, HEREFORD, HR2 6FE,
|
Company Registration Number
05923755
Private Limited Company
Liquidation |
Company Name | |
---|---|
T.R.D DEVELOPMENTS LTD | |
Legal Registered Office | |
KIRKS RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD HEREFORD HR2 6FE Other companies in NP4 | |
Company Number | 05923755 | |
---|---|---|
Company ID Number | 05923755 | |
Date formed | 2006-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts |
Last Datalog update: | 2018-09-04 13:18:45 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 14 RHIW FFRANC PLACE PENTWYN, ABERSYCHAN PONTYPOOL GWENT NP4 7TR | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DAVIES / 11/05/2017 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 04/09/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 04/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS / 06/10/2011 | |
AR01 | 04/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID THOMAS / 19/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2011 FROM SCHOOL VIEW SCHOOL ROAD PENTWYN PONTYPOOL GWENT NP4 7TJ | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID THOMAS / 04/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ROSSER / 04/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DAVIES / 04/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID DAVIES / 04/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JASON THOMAS / 01/12/2007 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 6 ACORN CLOSE ABERSYCHAN PONTYPOOL GWENT NP4 7UU | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 23/02/07 FROM: SWN-Y-COED SCHOOL ROAD PENTWYN, PONTYPOOL GWENT, NP4 7TJ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-08-09 |
Appointment of Liquidators | 2017-08-09 |
Resolutions for Winding-up | 2017-08-09 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | CHEVAL PROPERTY DEVELOPMENTS LIMITED |
|
|
|
|
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 T.R.D DEVELOPMENTS LTD
Called Up Share Capital | 2012-09-30 | £ 4 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 4 |
Cash Bank In Hand | 2012-09-30 | £ 139,548 |
Cash Bank In Hand | 2011-09-30 | £ 225,329 |
Current Assets | 2012-09-30 | £ 373,898 |
Current Assets | 2011-09-30 | £ 455,546 |
Debtors | 2012-09-30 | £ 53,718 |
Debtors | 2011-09-30 | £ 7,358 |
Shareholder Funds | 2012-09-30 | £ 363,646 |
Shareholder Funds | 2011-09-30 | £ 399,809 |
Stocks Inventory | 2012-09-30 | £ 180,632 |
Stocks Inventory | 2011-09-30 | £ 222,859 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as T.R.D DEVELOPMENTS LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | T.R.D DEVELOPMENTS LTD | Event Date | 2017-07-28 |
David Kirk (IP No. 8830 ) of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE gives notice that I was appointed Liquidator of the above named company on 28 July 2017 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 31 August 2017 to prove their debts by sending to the undersigned David Kirk of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE, the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. Please note that this is a solvent liquidation and therefore the Liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. Contact person: Wendy George Telephone no. 01432 373692 Email address: wendy@kirks.co.uk David Kirk : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | T.R.D DEVELOPMENTS LTD | Event Date | 2017-07-28 |
David Kirk, Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | T.R.D DEVELOPMENTS LTD | Event Date | 2017-07-28 |
At a General Meeting of the members of the above named company, duly convened and held at 14 Rhiw Ffranc Place, Pentwyn,Abersychan, Pontypool, Gwent, NP4 7TR on 28 July 2017 the following resolutions were duly passed as special and ordinary resolutions: Special Resolution i. "That the company be wound up voluntarily". Ordinary Resolution i. "That David Kirk of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE be and is hereby appointed liquidator of the company". Names of Insolvency Practitioner: David Kirk Address of Insolvency Practitioner: Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE IP Number: 8830 Date of Appointment: 28 July 2017 Contact Name: Wendy George Email Address: wendy@kirks.co.uk Telephone Number: 01432 373692 Jason Thomas : | |||
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. |