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

TRAFCOURT PROPERTIES LIMITED

SKY VIEW, ARGOSY ROAD EAST MIDLANDS AIRPORT CASTLE DONINGTON, DERBY, DE74,
Company Registration Number
02871351
Private Limited Company
Dissolved

Dissolved 2017-08-17

Company Overview

About Trafcourt Properties Ltd
TRAFCOURT PROPERTIES LIMITED was founded on 1993-11-12 and had its registered office in Sky View, Argosy Road East Midlands Airport Castle Donington. The company was dissolved on the 2017-08-17 and is no longer trading or active.

Key Data
Company Name
TRAFCOURT PROPERTIES LIMITED
 
Legal Registered Office
SKY VIEW, ARGOSY ROAD EAST MIDLANDS AIRPORT CASTLE DONINGTON
DERBY
 
Filing Information
Company Number 02871351
Date formed 1993-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-08-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-29 04:23:08
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 TRAFCOURT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN ROBERT ASHBY
Company Secretary 1995-11-17
BRIAN ANTHONY ASHBY
Director 1995-11-16
DUNCAN ROBERT ASHBY
Director 1993-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE ASHBY
Director 1995-11-17 2009-05-05
SARAH LOUISE HARRIET ASHBY
Company Secretary 1993-11-12 1995-11-17
BRIAN ANTHONY ASHBY
Director 1994-11-12 1995-11-12
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1993-11-12 1993-11-12
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1993-11-12 1993-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN ROBERT ASHBY SWIFT ORGANICS LIMITED Company Secretary 2006-07-24 CURRENT 2006-07-24 Dissolved 2015-08-25
DUNCAN ROBERT ASHBY SCOTTISH ORGANIC FOODS LIMITED Company Secretary 2002-01-10 CURRENT 2002-01-10 Dissolved 2015-08-04
DUNCAN ROBERT ASHBY IRISH ORGANIC FOODS LIMITED Company Secretary 2002-01-09 CURRENT 2002-01-09 Dissolved 2015-08-04
DUNCAN ROBERT ASHBY NORSEMAN INVESTMENTS LIMITED Company Secretary 2001-10-31 CURRENT 2001-10-31 Active
DUNCAN ROBERT ASHBY ENGLISH ORGANIC FOODS PLC Company Secretary 2001-01-10 CURRENT 2000-12-20 Dissolved 2015-08-18
DUNCAN ROBERT ASHBY NORSEMAN PROJECTS LIMITED Company Secretary 2000-07-12 CURRENT 2000-06-01 Dissolved 2016-12-06
DUNCAN ROBERT ASHBY NORSEMAN TECTONICS LIMITED Company Secretary 1998-01-29 CURRENT 1997-11-06 Dissolved 2017-03-14
DUNCAN ROBERT ASHBY NORSEMAN ESTATES LIMITED Company Secretary 1995-02-07 CURRENT 1992-12-23 Active
DUNCAN ROBERT ASHBY NORSEMAN HOLDINGS LIMITED Company Secretary 1992-03-31 CURRENT 1987-04-27 Active - Proposal to Strike off
BRIAN ANTHONY ASHBY INTERLUDE IN PRAGUE LIMITED Director 2016-01-08 CURRENT 2015-06-29 Active
BRIAN ANTHONY ASHBY LONGFORD FILM PRODUCTION LTD Director 2014-04-01 CURRENT 2014-03-19 Active
BRIAN ANTHONY ASHBY NORSEMAN (ASHBOURNE) RETAIL LIMITED Director 2011-11-23 CURRENT 2011-11-23 Dissolved 2016-05-31
BRIAN ANTHONY ASHBY NORSEMAN RETAIL LIMITED Director 2011-06-16 CURRENT 2011-06-16 Dissolved 2016-05-31
BRIAN ANTHONY ASHBY SWIFT ORGANICS LIMITED Director 2006-07-24 CURRENT 2006-07-24 Dissolved 2015-08-25
BRIAN ANTHONY ASHBY SCOTTISH ORGANIC FOODS LIMITED Director 2002-01-10 CURRENT 2002-01-10 Dissolved 2015-08-04
BRIAN ANTHONY ASHBY IRISH ORGANIC FOODS LIMITED Director 2002-01-09 CURRENT 2002-01-09 Dissolved 2015-08-04
BRIAN ANTHONY ASHBY NORSEMAN INVESTMENTS LIMITED Director 2001-10-31 CURRENT 2001-10-31 Active
BRIAN ANTHONY ASHBY ENGLISH ORGANIC FOODS PLC Director 2001-01-10 CURRENT 2000-12-20 Dissolved 2015-08-18
BRIAN ANTHONY ASHBY NORSEMAN PROJECTS LIMITED Director 2000-07-12 CURRENT 2000-06-01 Dissolved 2016-12-06
BRIAN ANTHONY ASHBY NORSEMAN TECTONICS LIMITED Director 1998-01-29 CURRENT 1997-11-06 Dissolved 2017-03-14
BRIAN ANTHONY ASHBY NORSEMAN ESTATES LIMITED Director 1993-01-04 CURRENT 1992-12-23 Active
BRIAN ANTHONY ASHBY NORSEMAN HOLDINGS LIMITED Director 1992-02-07 CURRENT 1987-04-27 Active - Proposal to Strike off
DUNCAN ROBERT ASHBY NORSEMAN (ASHBOURNE) RETAIL LIMITED Director 2011-11-23 CURRENT 2011-11-23 Dissolved 2016-05-31
DUNCAN ROBERT ASHBY NORSEMAN RETAIL LIMITED Director 2011-06-16 CURRENT 2011-06-16 Dissolved 2016-05-31
DUNCAN ROBERT ASHBY SWIFT ORGANICS LIMITED Director 2006-07-24 CURRENT 2006-07-24 Dissolved 2015-08-25
DUNCAN ROBERT ASHBY SCOTTISH ORGANIC FOODS LIMITED Director 2002-01-10 CURRENT 2002-01-10 Dissolved 2015-08-04
DUNCAN ROBERT ASHBY IRISH ORGANIC FOODS LIMITED Director 2002-01-09 CURRENT 2002-01-09 Dissolved 2015-08-04
DUNCAN ROBERT ASHBY NORSEMAN INVESTMENTS LIMITED Director 2001-10-31 CURRENT 2001-10-31 Active
DUNCAN ROBERT ASHBY ENGLISH ORGANIC FOODS PLC Director 2001-01-10 CURRENT 2000-12-20 Dissolved 2015-08-18
DUNCAN ROBERT ASHBY NORSEMAN PROJECTS LIMITED Director 2000-07-12 CURRENT 2000-06-01 Dissolved 2016-12-06
DUNCAN ROBERT ASHBY NORSEMAN TECTONICS LIMITED Director 1998-01-29 CURRENT 1997-11-06 Dissolved 2017-03-14
DUNCAN ROBERT ASHBY NORSEMAN ESTATES LIMITED Director 1993-01-04 CURRENT 1992-12-23 Active
DUNCAN ROBERT ASHBY NORSEMAN HOLDINGS LIMITED Director 1992-02-07 CURRENT 1987-04-27 Active - Proposal to Strike off

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
2017-08-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2016 FROM CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NG1 6HH
2016-09-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-19LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-194.70DECLARATION OF SOLVENCY
2016-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2016-06-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2016-06-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2016-06-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2016-06-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2015-12-15AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-01AR0112/11/15 FULL LIST
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2015 FROM, 2 SPIRE HOUSE, WATERSIDE BUSINESS PARK CLIFTON ROAD, ASHBOURNE, DERBYSHIRE, DE6 1DG
2015-04-02AD02SAIL ADDRESS CREATED
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0112/11/14 FULL LIST
2014-11-12AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0112/11/13 FULL LIST
2013-01-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-03AR0112/11/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-05AR0112/11/11 FULL LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-17AR0112/11/10 FULL LIST
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2010 FROM THE OLD VICARAGE 226 ASHBOURNE ROAD TURNDITCH DERBYSHIRE DE56 2LH
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2010 FROM, THE OLD VICARAGE, 226 ASHBOURNE ROAD, TURNDITCH, DERBYSHIRE, DE56 2LH
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-13AR0112/11/09 FULL LIST
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR IRENE ASHBY
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-18363sRETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS
2007-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-10363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-26ELRESS386 DISP APP AUDS 09/12/05
2006-01-26ELRESS366A DISP HOLDING AGM 09/12/05
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08395PARTICULARS OF MORTGAGE/CHARGE
2005-12-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-05363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-15363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-02-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-25363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-13363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2001-12-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-23363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2000-12-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-22363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-01-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-23363(287)REGISTERED OFFICE CHANGED ON 23/11/99
1999-11-23363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-02-10363sRETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS
1998-11-12AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-20AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-19363sRETURN MADE UP TO 12/11/97; NO CHANGE OF MEMBERS
1997-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-12-06363sRETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS
1996-05-10395PARTICULARS OF MORTGAGE/CHARGE
1996-05-10395PARTICULARS OF MORTGAGE/CHARGE
1996-05-10395PARTICULARS OF MORTGAGE/CHARGE
1996-01-08288NEW DIRECTOR APPOINTED
1995-12-11CERTNMCOMPANY NAME CHANGED HLC LIGHTING LIMITED CERTIFICATE ISSUED ON 12/12/95
1995-12-07288NEW DIRECTOR APPOINTED
1995-12-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-12-0788(2)RAD 17/11/95--------- £ SI 98@1=98 £ IC 2/100
1995-11-23363(287)REGISTERED OFFICE CHANGED ON 23/11/95
1995-11-23363sRETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS
1995-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-09-11SRES03EXEMPTION FROM APPOINTING AUDITORS 05/05/95
1995-08-25287REGISTERED OFFICE CHANGED ON 25/08/95 FROM: 4 ST JAMES COURT FRIAR GATE DERBY DE1 1GB
1995-08-25287REGISTERED OFFICE CHANGED ON 25/08/95 FROM: 4 ST JAMES COURT, FRIAR GATE, DERBY, DE1 1GB
1995-03-06287REGISTERED OFFICE CHANGED ON 06/03/95 FROM: TARQUIN HOUSE 14 MAIN CENTRE DERBY DE1 2PE
1995-03-06287REGISTERED OFFICE CHANGED ON 06/03/95 FROM: TARQUIN HOUSE, 14 MAIN CENTRE, DERBY, DE1 2PE
1995-01-27288DIRECTOR'S PARTICULARS CHANGED
1995-01-27288SECRETARY'S PARTICULARS CHANGED
1994-11-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-11-16363sRETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS
1994-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-02-19287REGISTERED OFFICE CHANGED ON 19/02/94 FROM: 27 EDEN WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 8TZ
1994-02-01288NEW DIRECTOR APPOINTED
1994-01-10288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to TRAFCOURT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-17
Notices to Creditors2016-09-13
Appointment of Liquidators2016-09-13
Notice of Intended Dividends2016-09-13
Resolutions for Winding-up2016-09-13
Fines / Sanctions
No fines or sanctions have been issued against TRAFCOURT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMMERCIAL MORTGAGE 2005-12-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2005-12-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1996-05-10 Satisfied B A ASHBY I ASHBY D R ASHBY C CLEMENTS N S ASHBY AND T D SPILSBURY
LEGAL CHARGE AND MORTGAGE 1996-05-10 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
ASSIGNMENT BY WAY OF CHARGE 1996-05-10 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 TRAFCOURT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of TRAFCOURT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAFCOURT PROPERTIES LIMITED
Trademarks
We have not found any records of TRAFCOURT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAFCOURT PROPERTIES 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 (68100 - Buying and selling of own real estate) as TRAFCOURT PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TRAFCOURT PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTRAFCOURT PROPERTIES LIMITEDEvent Date2017-03-13
Notice is hereby given that a final meeting of the members of Trafcourt Properties Limited will be held at 11.00 am on 4 May 2017. The meeting will be held at the offices of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolution will be considered at the meeting: That the Joint Liquidators final report and receipts and payments account be approved and that the Joint Liquidators receive their release and discharge from office. Proxies to be used at the meeting must be returned to the offices of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA no later than 12 noon on the working day immediately before the meeting. Date of appointment: 2 September 2016 Office Holder details: Tyrone Courtman, (IP No. 7237) and Lee Brocklehurst, (IP No. 9459) both of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA For further details contact: Priya Solanki, Email: priyas@pkfcooperparry.com Tel: 01332 411163 Ag GF121849
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyTRAFCOURT PROPERTIES LIMITEDEvent Date2016-09-08
Principal Trading Address: Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH Notice is hereby given of intention to make a first and final distribution to creditors of the Company. Notice is also given that creditors who have not already provided their claims must lodge their proofs at PKF Cooper Parry Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA not later than 19 October 2016. The final distribution to creditors will take place without regard to the claim of any person in respect of a debt not proved by the date in this notice. Date of appointment: 2 September 2016 Office holder details: Tyrone Courtman and Lee Brocklehurst (IP Nos. 7237 and 9459) both of PKF Cooper Parry Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA For further details contact: Priya Solanki, Email: priyas@pkfcooperparry.com Tel: 01332 411163.
 
Initiating party Event TypeNotices to Creditors
Defending partyTRAFCOURT PROPERTIES LIMITEDEvent Date2016-09-02
Notice is hereby given that the Creditors of the above-named company are required, on or before 19 October 2016 to send their names and addresses, with particulars of their debts or claims, and the name and addresses of their solicitors (if any) to Tyrone Courtman and Lee Brocklehurst of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 02 September 2016 Office Holder details: Tyrone Courtman , (IP No. 7237) and Lee Brocklehurst , (IP No. 9459) both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA . For further details contact: Priya Solanki, Email: priyas@pkfcooperparry.com Tel: 01332 411163.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTRAFCOURT PROPERTIES LIMITEDEvent Date2016-09-02
Tyrone Courtman , (IP No. 7237) and Lee Brocklehurst , (IP No. 9459) both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA . : For further details contact: Priya Solanki, Email: priyas@pkfcooperparry.com Tel: 01332 411163.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTRAFCOURT PROPERTIES LIMITEDEvent Date2016-09-02
At a general meeting of the above named Company, duly convened and held at Longford Hall, Longford, Derbyshire, DE6 3DS, on 02 September 2016 , the following Resolutions were passed as Special Resolutions: That the Company be wound up voluntarily and that Tyrone Shaun Courtman , (IP No. 7237) and Lee Brocklehurst , (IP No. 9459) both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. The Liquidators are to act jointly and severally and that the Liquidators be authorised to distribute the assets of the Company to the shareholders in-specie. For further details contact: Priya Solanki, Email: priyas@pkfcooperparry.com Tel: 01332 411163.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAFCOURT PROPERTIES 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 TRAFCOURT PROPERTIES 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.