Liquidation
Company Information for TRULINE DEVELOPMENTS LTD
FORTUS RECOVERY LIMITED, GROVE HOUSE MERIDIANS CROSS, OCEAN VILLAGE, SOUTHAMPTON, SO14 3TJ,
|
Company Registration Number
04535827
Private Limited Company
Liquidation |
Company Name | |
---|---|
TRULINE DEVELOPMENTS LTD | |
Legal Registered Office | |
FORTUS RECOVERY LIMITED, GROVE HOUSE MERIDIANS CROSS OCEAN VILLAGE SOUTHAMPTON SO14 3TJ Other companies in BH23 | |
Company Number | 04535827 | |
---|---|---|
Company ID Number | 04535827 | |
Date formed | 2002-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 16/09/2014 | |
Return next due | 14/10/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-08-06 01:00:09 |
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 |
---|---|---|
MARC LEVY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONY PHILIP BOND |
Company Secretary | ||
ANTONY PHILIP BOND |
Director | ||
MARION LINDA BOND |
Director | ||
JACCI WITTERICK |
Company Secretary | ||
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (PROFESSIONAL SERVICES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S A CLASSIC CARS LIMITED | Director | 2014-11-24 | CURRENT | 2014-11-24 | Active - Proposal to Strike off | |
STRIKE CARS LIMITED | Director | 2013-01-30 | CURRENT | 2013-01-30 | Dissolved 2014-10-21 | |
243 HOLDENHURST ROAD LTD | Director | 2010-04-13 | CURRENT | 2010-04-13 | Dissolved 2014-09-30 | |
SECTA INVESTMENTS LTD | Director | 2003-07-02 | CURRENT | 2003-05-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/21 FROM C/O Hjs Recovery 12-14 12-14 Carlton Place Southampton Hampshire SO15 2EA | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:liquidators annual progress report to 26/05/2016 | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/15 FROM William House 32 Bargates Christchurch Dorset BH23 1QL | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/12 FROM William House 32 Bargates Christchurch Dorset BH23 1QL United Kingdom | |
AR01 | 16/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/12 FROM 19a Haven Road Canford Cliffs Poole Dorset BH13 7LE | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANTONY BOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARION BOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY BOND | |
AR01 | 16/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARION LINDA BOND / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PHILIP BOND / 01/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARC LEVY / 01/09/2009 | |
363a | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/04/2008 FROM WILLIAM HOUSE 32A BARGATES CHRISTCHURCH DORSET BH23 1QL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/10/06 | |
363s | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS | |
88(2)R | AD 01/10/03-23/09/04 £ SI 100@1 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/02/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 20/01/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-06-15 |
Winding-Up Orders | 2015-02-09 |
Petitions to Wind Up (Companies) | 2015-01-21 |
Proposal to Strike Off | 2014-01-28 |
Proposal to Strike Off | 2012-10-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2010-10-01 | £ 24,000 |
---|---|---|
Creditors Due Within One Year | 2010-10-01 | £ 1,888,328 |
Creditors and other liabilities
|
|
|
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 TRULINE DEVELOPMENTS LTD
Called Up Share Capital | 2010-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2010-10-01 | £ 2,677 |
Current Assets | 2010-10-01 | £ 726,271 |
Debtors | 2010-10-01 | £ 723,594 |
Fixed Assets | 2010-10-01 | £ 166 |
Shareholder Funds | 2010-10-01 | £ 1,185,891 |
Tangible Fixed Assets | 2010-10-01 | £ 166 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as TRULINE DEVELOPMENTS LTD are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | TRULINE DEVELOPMENTS LIMITED | Event Date | 2018-10-08 |
Shane Biddlecombe of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TRULINE DEVELOPMENTS LIMITED | Event Date | 2015-05-27 |
In the Bournemouth and Poole County Court case number 60 In accordance with Rule 4.106A Stephen Powell of HJS Recovery , 12-14 Carlton Place, Southampton, Hampshire SO15 2EA , gives notice that he was appointed Liquidator of the Company on 27 May 2015 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Stephen Powell of HJS Recovery , 12-14 Carlton Place, Southampton, Hampshire SO15 2EA , the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further Details are available from: Andy Barron, Andy.barron@hjsrecovery.co.uk , 023 8023 4222 Stephen Powell , Office Holder Number: 9561 , Liquidator , HJS Recovery , 12-14 Carlton Place, Southampton, Hampshire SO15 2EA : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | TRULINE DEVELOPMENTS LTD | Event Date | 2015-02-02 |
In the High Court Of Justice case number 008570 Liquidator appointed: G Rogers Spring Place , 105 Commercial Road , SOUTHAMPTON , SO15 1EG , telephone: 023 8083 1600 , email: Southampton.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | TRULINE DEVELOPMENTS LTD | Event Date | 2014-11-25 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 8570 A Petition to wind up the above-named Company, Registration Number 04535827, of William House, 32 Bargates, Christchurch, Dorset, BH23 1QL, principal trading address unknown presented on 25 November 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 2 February 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TRULINE DEVELOPMENTS LTD | Event Date | 2014-01-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TRULINE DEVELOPMENTS LTD | Event Date | 2012-10-02 |
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. |