Dissolved
Dissolved 2018-01-09
Company Information for TROCADERO NO. 2 LIMITED
26-27 OXENDON STREET, LONDON, SW1Y,
|
Company Registration Number
03085881
Private Limited Company
Dissolved Dissolved 2018-01-09 |
Company Name | |
---|---|
TROCADERO NO. 2 LIMITED | |
Legal Registered Office | |
26-27 OXENDON STREET LONDON | |
Company Number | 03085881 | |
---|---|---|
Date formed | 1995-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-01-09 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-10 11:05:02 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TOBY COULTAS SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGOR GRANT |
Company Secretary | ||
GREGOR GRANT |
Director | ||
TIMOTHY EDWARD CULLUM |
Director | ||
LINDA BULLOCH |
Company Secretary | ||
STEPHEN RICHARDS |
Director | ||
ANDREW MAXWELL CAMPBELL |
Director | ||
ANDREW KENDALL |
Company Secretary | ||
JAMES DAVID SHERRINGTON |
Company Secretary | ||
JANE SUSAN HOLBROOK |
Director | ||
JANE SUSAN HOLBROOK |
Company Secretary | ||
STEVEN MARK PALMER |
Company Secretary | ||
STEVEN MARK PALMER |
Director | ||
ROBERT DIGBY PAUL COHEN |
Director | ||
NICHOLAS TAMBLYN |
Director | ||
MALCOLM WILLIAM GARDNER |
Company Secretary | ||
MALCOLM WILLIAM GARDNER |
Director | ||
NICHOLAS LESLAU |
Director | ||
NICHOLAS TAMBLYN |
Director | ||
PATRICK ANTHONY DONOVAN |
Director | ||
JULIAN GLEEK |
Director | ||
ADAM BIRT |
Company Secretary | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Nominated Secretary | ||
PETER JOHN CHARLTON |
Nominated Director | ||
MARTIN EDGAR RICHARDS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRINITY BARS SERVICES LIMITED | Director | 2017-09-04 | CURRENT | 2017-09-04 | Active - Proposal to Strike off | |
MABELS BAR LIMITED | Director | 2017-08-15 | CURRENT | 2017-08-15 | Active - Proposal to Strike off | |
NOVUS BARS LIMITED | Director | 2014-10-30 | CURRENT | 1992-01-30 | Dissolved 2018-01-09 | |
TROCADERO HOLDINGS LIMITED | Director | 2014-10-30 | CURRENT | 1994-04-29 | Dissolved 2018-01-09 | |
TROCADERO LONDON LIMITED | Director | 2014-10-30 | CURRENT | 1994-04-29 | Dissolved 2018-01-09 | |
TROCADERO MANAGEMENT SERVICES LIMITED | Director | 2014-10-30 | CURRENT | 1996-02-02 | Dissolved 2018-01-09 | |
LONDON PAVILION II LIMITED | Director | 2014-10-30 | CURRENT | 1996-04-09 | Dissolved 2018-01-09 | |
TROCADERO LEISURE LIMITED | Director | 2014-10-30 | CURRENT | 1996-11-08 | Dissolved 2018-01-09 | |
TIGER TIGER LIMITED | Director | 2014-10-30 | CURRENT | 1997-11-13 | Dissolved 2018-01-09 | |
NOVUS LEISURE LIMITED | Director | 2014-10-30 | CURRENT | 2009-06-15 | Active | |
NOVUS LEISURE GROUP LIMITED | Director | 2014-10-30 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
LATE NIGHT LONDON LIMITED | Director | 2014-10-30 | CURRENT | 1994-04-29 | Active - Proposal to Strike off | |
A3D2 LIMITED | Director | 2014-10-30 | CURRENT | 1998-02-03 | Active | |
LANGLEY HOTELS LIMITED | Director | 2014-10-30 | CURRENT | 1998-09-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOVUS LEISURE LIMITED | |
PSC07 | CESSATION OF GREGOR GRANT AS A PSC | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GREGOR GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGOR GRANT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 31/07/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TOBY COULTAS SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CULLUM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 31/07/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 31/07/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR GREGOR GRANT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDA BULLOCH | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY EDWARD CULLUM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARDS | |
AP01 | DIRECTOR APPOINTED MR GREGOR GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL | |
AP03 | SECRETARY APPOINTED MS LINDA BULLOCH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW KENDALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
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 | |
RES01 | ADOPT ARTICLES 27/07/2012 | |
AR01 | 31/07/12 FULL LIST | |
10/01/22 ANNUAL RETURN FULL LIST | ||
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 31/07/11 FULL LIST | |
10/01/22 ANNUAL RETURN FULL LIST | ||
AP03 | SECRETARY APPOINTED MR ANDREW KENDALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES SHERRINGTON | |
AR01 | 31/07/10 FULL LIST | |
10/01/22 ANNUAL RETURN FULL LIST | ||
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR ANDREW MAXWELL CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE HOLBROOK | |
AP03 | SECRETARY APPOINTED MR JAMES DAVID SHERRINGTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE HOLBROOK | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2010 FROM C/O NOVUS LEISURE LTD 4TH FLOOR 40 SHAFTESBURY AVENUE LONDON W1D 7ER | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 04/09/06 | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 08/10/02 FROM: FIRST FLOOR VERNON HOUSE 40 SHAFTESBURY AVENUE LONDON W1D 7ER | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HAYMARKET FINANCIAL LLP | |
DEED OF ACCESSION | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
ACCESSION DEED TO A DEBENTURE DATED 8 SEPTEMBER 2005 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TROCADERO NO. 2 LIMITED are:
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. |