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

TRILLIAM BIDCO LIMITED

12 DINGWALL ROAD, CROYDON, CR0,
Company Registration Number
07826391
Private Limited Company
Dissolved

Dissolved 2016-11-15

Company Overview

About Trilliam Bidco Ltd
TRILLIAM BIDCO LIMITED was founded on 2011-10-27 and had its registered office in 12 Dingwall Road. The company was dissolved on the 2016-11-15 and is no longer trading or active.

Key Data
Company Name
TRILLIAM BIDCO LIMITED
 
Legal Registered Office
12 DINGWALL ROAD
CROYDON
 
Filing Information
Company Number 07826391
Date formed 2011-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-11-15
Type of accounts FULL
Last Datalog update: 2017-01-28 04:24:18
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.

Company Officers of TRILLIAM BIDCO LIMITED

Current Directors
Officer Role Date Appointed
JASON EDWARD POWELL
Director 2014-06-02
JOHN TIMOTHY ROBERTS
Director 2012-09-11
ALISTAIR CHARLES WESTRAY TROUP
Director 2012-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT STEWART GRAY
Company Secretary 2012-09-11 2015-12-31
TIMOTHY GERALD OLIVER
Director 2012-09-11 2014-12-29
DAVID RICHARD MEZHER
Director 2012-09-11 2014-06-30
IAIN ALEXANDER KENNEDY
Director 2011-12-16 2012-09-11
ARUN KAUL
Director 2011-10-27 2012-09-05
PAUL JAMES ADAMS
Director 2011-10-27 2011-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON EDWARD POWELL CONTRACTOR FINANCIALS (HOLDINGS) LIMITED Director 2017-05-26 CURRENT 2007-12-06 Active - Proposal to Strike off
JASON EDWARD POWELL CONTRACTOR MONEY LIMITED Director 2017-05-26 CURRENT 2015-08-14 Active
JASON EDWARD POWELL FREELANCER FINANCIALS LTD Director 2017-05-26 CURRENT 2015-08-13 Active
JASON EDWARD POWELL PLANET CONTRACTOR LIMITED Director 2017-05-26 CURRENT 2015-01-28 Active
JASON EDWARD POWELL CONTRACTOR FINANCIALS LIMITED Director 2017-05-26 CURRENT 2001-09-07 Active - Proposal to Strike off
JASON EDWARD POWELL CMME MORTGAGES AND PROTECTION LIMITED Director 2017-05-26 CURRENT 2003-09-03 Active
JASON EDWARD POWELL CONTRACTOR WEALTH MANAGEMENT LIMITED Director 2017-05-26 CURRENT 2011-09-14 Active
JASON EDWARD POWELL CMME GROUP LIMITED Director 2016-12-15 CURRENT 2015-03-20 In Administration/Administrative Receiver
JASON EDWARD POWELL REDDISH GREEN LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
JASON EDWARD POWELL CM REALISATIONS LIMITED Director 2014-12-29 CURRENT 2004-04-19 Liquidation
JASON EDWARD POWELL PARABIS LAW HOLDCO LTD Director 2014-06-02 CURRENT 2013-01-23 Dissolved 2016-08-09
JASON EDWARD POWELL WOODFIELD CONSULTANCY SERVICES (UK) LIMITED Director 2014-06-02 CURRENT 2010-04-26 Dissolved 2016-09-20
JASON EDWARD POWELL TRILLIAM INTERMEDIATE LIMITED Director 2014-06-02 CURRENT 2011-12-15 Dissolved 2016-11-15
JASON EDWARD POWELL TRILLIAM LOANCO LIMITED Director 2014-06-02 CURRENT 2011-10-27 Dissolved 2016-11-15
JASON EDWARD POWELL TRILLIAM MIDCO LIMITED Director 2014-06-02 CURRENT 2011-10-27 Dissolved 2016-11-15
JASON EDWARD POWELL PARABIS RESOURCING LIMITED Director 2014-06-02 CURRENT 2007-03-19 Dissolved 2017-08-29
JASON EDWARD POWELL AAI REALISATIONS LIMITED Director 2014-06-02 CURRENT 2003-04-02 In Administration
JASON EDWARD POWELL ARL REALISATIONS LIMITED Director 2014-06-02 CURRENT 2006-01-18 In Administration
JASON EDWARD POWELL PARABIS HOLDINGS LIMITED Director 2014-06-02 CURRENT 2009-02-25 In Administration/Administrative Receiver
JASON EDWARD POWELL PARABIS MANAGEMENT LIMITED Director 2014-06-02 CURRENT 2003-03-31 In Administration/Administrative Receiver
JASON EDWARD POWELL PARABIS GROUP LIMITED Director 2014-06-02 CURRENT 2011-09-26 In Administration/Administrative Receiver
JASON EDWARD POWELL ARGENT RISK MANAGEMENT SOLUTIONS LIMITED Director 2014-06-02 CURRENT 2005-01-19 In Administration
JASON EDWARD POWELL PARABIS LIMITED Director 2014-05-25 CURRENT 2002-04-09 In Administration/Administrative Receiver
JASON EDWARD POWELL TRILLIAM HOLDCO LIMITED Director 2014-04-03 CURRENT 2011-10-27 Dissolved 2016-11-15
JASON EDWARD POWELL NEWLANDS CLINICAL TRIALS LIMITED Director 2014-02-01 CURRENT 1988-04-27 Active - Proposal to Strike off
JASON EDWARD POWELL DR NEWMANS CLINIC LIMITED Director 2013-08-26 CURRENT 2010-12-08 Active
JOHN TIMOTHY ROBERTS CEDRON LAW LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
JOHN TIMOTHY ROBERTS PARABIS LAW HOLDCO LTD Director 2014-06-02 CURRENT 2013-01-23 Dissolved 2016-08-09
JOHN TIMOTHY ROBERTS WOODFIELD CONSULTANCY SERVICES (UK) LIMITED Director 2012-09-11 CURRENT 2010-04-26 Dissolved 2016-09-20
JOHN TIMOTHY ROBERTS TRILLIAM HOLDCO LIMITED Director 2012-09-11 CURRENT 2011-10-27 Dissolved 2016-11-15
JOHN TIMOTHY ROBERTS TRILLIAM INTERMEDIATE LIMITED Director 2012-09-11 CURRENT 2011-12-15 Dissolved 2016-11-15
JOHN TIMOTHY ROBERTS TRILLIAM LOANCO LIMITED Director 2012-09-11 CURRENT 2011-10-27 Dissolved 2016-11-15
JOHN TIMOTHY ROBERTS TRILLIAM MIDCO LIMITED Director 2012-09-11 CURRENT 2011-10-27 Dissolved 2016-11-15
JOHN TIMOTHY ROBERTS AAI REALISATIONS LIMITED Director 2012-09-11 CURRENT 2003-04-02 In Administration
JOHN TIMOTHY ROBERTS PARABIS GROUP LIMITED Director 2011-10-27 CURRENT 2011-09-26 In Administration/Administrative Receiver
JOHN TIMOTHY ROBERTS TURNSTONE AUDIT & INSPECTIONS LIMITED Director 2011-05-12 CURRENT 2001-04-10 Dissolved 2016-11-15
JOHN TIMOTHY ROBERTS TURNSTONE GROUP HOLDINGS LIMITED Director 2011-04-06 CURRENT 2002-03-15 Dissolved 2016-08-09
JOHN TIMOTHY ROBERTS ARGENT RE LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2016-08-09
JOHN TIMOTHY ROBERTS FRIARS LEGAL SERVICES LIMITED Director 2010-04-26 CURRENT 2010-04-26 Dissolved 2015-11-18
JOHN TIMOTHY ROBERTS PARABIS HOLDINGS LIMITED Director 2009-02-25 CURRENT 2009-02-25 In Administration/Administrative Receiver
JOHN TIMOTHY ROBERTS COGENT LAW SERVICES LIMITED Director 2008-04-03 CURRENT 2008-02-26 Dissolved 2016-08-09
JOHN TIMOTHY ROBERTS PARABIS RESOURCING LIMITED Director 2007-03-19 CURRENT 2007-03-19 Dissolved 2017-08-29
JOHN TIMOTHY ROBERTS ARL REALISATIONS LIMITED Director 2006-06-27 CURRENT 2006-01-18 In Administration
JOHN TIMOTHY ROBERTS PARABIS SOLUTIONS LIMITED Director 2006-04-30 CURRENT 2002-04-09 Dissolved 2016-08-09
JOHN TIMOTHY ROBERTS PARABIS MANAGEMENT LIMITED Director 2006-04-30 CURRENT 2003-03-31 In Administration/Administrative Receiver
JOHN TIMOTHY ROBERTS ARGENT RISK MANAGEMENT SOLUTIONS LIMITED Director 2006-04-30 CURRENT 2005-01-19 In Administration
JOHN TIMOTHY ROBERTS HAMSARD 3380 LIMITED Director 2001-11-20 CURRENT 2001-11-20 Dissolved 2016-09-13
ALISTAIR CHARLES WESTRAY TROUP 21 MONTAGU SQUARE LIMITED Director 2012-08-15 CURRENT 1979-11-01 Active
ALISTAIR CHARLES WESTRAY TROUP 2E2 HOLDINGS LIMITED Director 2012-03-26 CURRENT 2006-09-08 Dissolved 2014-10-30
ALISTAIR CHARLES WESTRAY TROUP DUKE STREET CAPITAL LIMITED Director 2009-10-05 CURRENT 1998-05-18 Active
ALISTAIR CHARLES WESTRAY TROUP DUKE STREET GENERAL PARTNER LIMITED Director 2006-02-16 CURRENT 1998-05-18 Active
ALISTAIR CHARLES WESTRAY TROUP DUKE STREET V LIMITED Director 2006-02-16 CURRENT 2000-09-14 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
2016-11-15GAZ2STRUCK OFF AND DISSOLVED
2016-04-22DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-03-08GAZ1FIRST GAZETTE
2015-12-31TM02APPOINTMENT TERMINATED, SECRETARY ROBERT GRAY
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-20AR0127/10/15 FULL LIST
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OLIVER
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 8 BEDFORD PARK CROYDON SURREY CR0 2AP
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-28AR0127/10/14 FULL LIST
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MEZHER
2014-06-05AP01DIRECTOR APPOINTED MR JASON EDWARD POWELL
2013-10-28AR0127/10/13 FULL LIST
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-08AA01CURREXT FROM 31/10/2012 TO 31/03/2013
2013-01-09AP03SECRETARY APPOINTED ROBERT STEWART GRAY
2012-11-28ANNOTATIONClarification
2012-11-28RP04SECOND FILING FOR FORM SH01
2012-11-21AR0127/10/12 FULL LIST
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TIMOTHY ROBERTS / 20/11/2012
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TIMOTHY ROBERTS / 20/11/2012
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GERALD OLIVER / 20/11/2012
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MEZHER / 20/11/2012
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM NATIONS HOUSE 103 WIGMORE STREET LONDON W1U 1QS UNITED KINGDOM
2012-10-25SH0119/10/12 STATEMENT OF CAPITAL GBP 9324999.00
2012-09-20AP01DIRECTOR APPOINTED MR JOHN TIMOTHY ROBERTS
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR IAIN KENNEDY
2012-09-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-09-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-20AP01DIRECTOR APPOINTED MR DAVID MEZHER
2012-09-20AP01DIRECTOR APPOINTED MR TIMOTHY GERALD OLIVER
2012-09-11AP01DIRECTOR APPOINTED MR ALISTAIR CHARLES WESTRAY TROUP
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ARUN KAUL
2012-02-07RES01ALTER ARTICLES 16/12/2011
2011-12-28AP01DIRECTOR APPOINTED IAIN ALEXANDER KENNEDY
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-10-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TRILLIAM BIDCO 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 TRILLIAM BIDCO 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 2011-12-22 Outstanding LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
Intangible Assets
Patents
We have not found any records of TRILLIAM BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRILLIAM BIDCO LIMITED
Trademarks
We have not found any records of TRILLIAM BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRILLIAM BIDCO 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 (82990 - Other business support service activities not elsewhere classified) as TRILLIAM BIDCO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TRILLIAM BIDCO 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 TRILLIAM BIDCO 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 TRILLIAM BIDCO 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.