Active - Proposal to Strike off
Company Information for TRHA PROPERTY LTD
MUNRO HOUSE, PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1PP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TRHA PROPERTY LTD | |
Legal Registered Office | |
MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP Other companies in KT11 | |
Company Number | 06305368 | |
---|---|---|
Company ID Number | 06305368 | |
Date formed | 2007-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2014 | |
Account next due | 31/08/2016 | |
Latest return | 09/07/2014 | |
Return next due | 06/08/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-08-06 17:20:17 |
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 |
---|---|---|
WELLCO SECRETARIES LIMITED |
||
MANHAL BERNARD ALLOS |
||
ALI WADIE HAMANDI |
||
WALEED RAHSID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUAY CLEMENT TOMA |
Director | ||
LUAY CLEMENT TOMA |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SYCOM CONSULTING LIMITED | Company Secretary | 2007-02-08 | CURRENT | 1993-10-29 | Dissolved 2017-03-29 | |
SHREWSHAM LIMITED | Company Secretary | 2006-12-06 | CURRENT | 1980-01-23 | Dissolved 2013-08-20 | |
UKJ LIMITED | Company Secretary | 2006-12-06 | CURRENT | 2004-05-19 | Dissolved 2014-08-12 | |
SALCO SELF-ADHESIVE LABEL CO. LIMITED | Company Secretary | 2006-12-06 | CURRENT | 1969-07-25 | Dissolved 2015-12-15 | |
DORMANT MUSIC LIMITED | Company Secretary | 2006-12-06 | CURRENT | 1978-04-20 | Active | |
THE ENABLERS LIMITED | Company Secretary | 2006-12-06 | CURRENT | 1995-05-11 | Active - Proposal to Strike off | |
S VAGGES ELECTRICAL LIMITED | Company Secretary | 2006-12-06 | CURRENT | 2006-07-24 | Liquidation | |
INTERNATIONAL INSTITUTE OF COMMUNICATIONS | Company Secretary | 2006-12-06 | CURRENT | 1970-12-07 | Active | |
GDM ELECTRICAL SERVICES LIMITED | Company Secretary | 2006-07-14 | CURRENT | 2003-07-11 | Active | |
LANGLEY GENERAL PARTNERSHIP LIMITED | Director | 2014-09-10 | CURRENT | 2014-09-10 | Dissolved 2016-01-12 | |
IVOLT LTD | Director | 2011-01-04 | CURRENT | 2011-01-04 | Active | |
STEARTHILL HOUSE MANAGEMENT COMPANY LIMITED | Director | 2010-11-24 | CURRENT | 2010-11-24 | Dissolved 2016-03-29 | |
SOLLATEK (UK) LIMITED | Director | 1991-09-12 | CURRENT | 1983-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANHAL BERNARD ALLOS | |
TM02 | Termination of appointment of Wellco Secretaries Limited on 2018-07-17 | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/07/14 TO 30/11/14 | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 996 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WELLCO SECRETARIES LIMITED on 2014-04-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/13 FROM 78 Portsmouth Road Cobham Surrey KT11 1PP | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/12 TO 30/07/12 | |
AR01 | 09/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/11 ANNUAL RETURN FULL LIST | |
TM01 | Termination of appointment of a director | |
CH01 | Director's details changed for Luay Clement Toma on 2010-11-17 | |
AR01 | 09/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 09/07/09; full list of members | |
88(2) | Ad 30/06/09\gbp si 991@1=991\gbp ic 5/996\ | |
ELRES | S386 DISP APP AUDS 09/03/2009 | |
ELRES | S252 DISP LAYING ACC 09/03/2009 | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LUAY TOMA / 10/06/2008 | |
88(2) | AD 16/04/08 GBP SI 1@1=1 GBP IC 4/5 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/08/07 FROM: HOGARTH HOUSE, BRAY ROAD BRAY BERKS SL6 1UQ | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-07-31 | £ 1,176,950 |
---|
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 TRHA PROPERTY LTD
Called Up Share Capital | 2012-07-31 | £ 996 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 2,781 |
Current Assets | 2012-07-31 | £ 839,498 |
Debtors | 2012-07-31 | £ 40,405 |
Shareholder Funds | 2012-07-31 | £ 337,452 |
Stocks Inventory | 2012-07-31 | £ 796,312 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TRHA PROPERTY LTD 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. |