Dissolved
Dissolved 2017-08-17
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 Name | |
---|---|
TRAFCOURT PROPERTIES LIMITED | |
Legal Registered Office | |
SKY VIEW, ARGOSY ROAD EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY | |
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 |
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 |
---|---|---|
DUNCAN ROBERT ASHBY |
||
BRIAN ANTHONY ASHBY |
||
DUNCAN ROBERT ASHBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IRENE ASHBY |
Director | ||
SARAH LOUISE HARRIET ASHBY |
Company Secretary | ||
BRIAN ANTHONY ASHBY |
Director | ||
CORPORATE ADMINISTRATION SECRETARIES LIMITED |
Nominated Secretary | ||
CORPORATE ADMINISTRATION SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SWIFT ORGANICS LIMITED | Company Secretary | 2006-07-24 | CURRENT | 2006-07-24 | Dissolved 2015-08-25 | |
SCOTTISH ORGANIC FOODS LIMITED | Company Secretary | 2002-01-10 | CURRENT | 2002-01-10 | Dissolved 2015-08-04 | |
IRISH ORGANIC FOODS LIMITED | Company Secretary | 2002-01-09 | CURRENT | 2002-01-09 | Dissolved 2015-08-04 | |
NORSEMAN INVESTMENTS LIMITED | Company Secretary | 2001-10-31 | CURRENT | 2001-10-31 | Active | |
ENGLISH ORGANIC FOODS PLC | Company Secretary | 2001-01-10 | CURRENT | 2000-12-20 | Dissolved 2015-08-18 | |
NORSEMAN PROJECTS LIMITED | Company Secretary | 2000-07-12 | CURRENT | 2000-06-01 | Dissolved 2016-12-06 | |
NORSEMAN TECTONICS LIMITED | Company Secretary | 1998-01-29 | CURRENT | 1997-11-06 | Dissolved 2017-03-14 | |
NORSEMAN ESTATES LIMITED | Company Secretary | 1995-02-07 | CURRENT | 1992-12-23 | Active | |
NORSEMAN HOLDINGS LIMITED | Company Secretary | 1992-03-31 | CURRENT | 1987-04-27 | Active - Proposal to Strike off | |
INTERLUDE IN PRAGUE LIMITED | Director | 2016-01-08 | CURRENT | 2015-06-29 | Active | |
LONGFORD FILM PRODUCTION LTD | Director | 2014-04-01 | CURRENT | 2014-03-19 | Active | |
NORSEMAN (ASHBOURNE) RETAIL LIMITED | Director | 2011-11-23 | CURRENT | 2011-11-23 | Dissolved 2016-05-31 | |
NORSEMAN RETAIL LIMITED | Director | 2011-06-16 | CURRENT | 2011-06-16 | Dissolved 2016-05-31 | |
SWIFT ORGANICS LIMITED | Director | 2006-07-24 | CURRENT | 2006-07-24 | Dissolved 2015-08-25 | |
SCOTTISH ORGANIC FOODS LIMITED | Director | 2002-01-10 | CURRENT | 2002-01-10 | Dissolved 2015-08-04 | |
IRISH ORGANIC FOODS LIMITED | Director | 2002-01-09 | CURRENT | 2002-01-09 | Dissolved 2015-08-04 | |
NORSEMAN INVESTMENTS LIMITED | Director | 2001-10-31 | CURRENT | 2001-10-31 | Active | |
ENGLISH ORGANIC FOODS PLC | Director | 2001-01-10 | CURRENT | 2000-12-20 | Dissolved 2015-08-18 | |
NORSEMAN PROJECTS LIMITED | Director | 2000-07-12 | CURRENT | 2000-06-01 | Dissolved 2016-12-06 | |
NORSEMAN TECTONICS LIMITED | Director | 1998-01-29 | CURRENT | 1997-11-06 | Dissolved 2017-03-14 | |
NORSEMAN ESTATES LIMITED | Director | 1993-01-04 | CURRENT | 1992-12-23 | Active | |
NORSEMAN HOLDINGS LIMITED | Director | 1992-02-07 | CURRENT | 1987-04-27 | Active - Proposal to Strike off | |
NORSEMAN (ASHBOURNE) RETAIL LIMITED | Director | 2011-11-23 | CURRENT | 2011-11-23 | Dissolved 2016-05-31 | |
NORSEMAN RETAIL LIMITED | Director | 2011-06-16 | CURRENT | 2011-06-16 | Dissolved 2016-05-31 | |
SWIFT ORGANICS LIMITED | Director | 2006-07-24 | CURRENT | 2006-07-24 | Dissolved 2015-08-25 | |
SCOTTISH ORGANIC FOODS LIMITED | Director | 2002-01-10 | CURRENT | 2002-01-10 | Dissolved 2015-08-04 | |
IRISH ORGANIC FOODS LIMITED | Director | 2002-01-09 | CURRENT | 2002-01-09 | Dissolved 2015-08-04 | |
NORSEMAN INVESTMENTS LIMITED | Director | 2001-10-31 | CURRENT | 2001-10-31 | Active | |
ENGLISH ORGANIC FOODS PLC | Director | 2001-01-10 | CURRENT | 2000-12-20 | Dissolved 2015-08-18 | |
NORSEMAN PROJECTS LIMITED | Director | 2000-07-12 | CURRENT | 2000-06-01 | Dissolved 2016-12-06 | |
NORSEMAN TECTONICS LIMITED | Director | 1998-01-29 | CURRENT | 1997-11-06 | Dissolved 2017-03-14 | |
NORSEMAN ESTATES LIMITED | Director | 1993-01-04 | CURRENT | 1992-12-23 | Active | |
NORSEMAN HOLDINGS LIMITED | Director | 1992-02-07 | CURRENT | 1987-04-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2016 FROM CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NG1 6HH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/11/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2015 FROM, 2 SPIRE HOUSE, WATERSIDE BUSINESS PARK CLIFTON ROAD, ASHBOURNE, DERBYSHIRE, DE6 1DG | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/11/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/11/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2010 FROM THE OLD VICARAGE 226 ASHBOURNE ROAD TURNDITCH DERBYSHIRE DE56 2LH | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2010 FROM, THE OLD VICARAGE, 226 ASHBOURNE ROAD, TURNDITCH, DERBYSHIRE, DE56 2LH | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRENE ASHBY | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
ELRES | S386 DISP APP AUDS 09/12/05 | |
ELRES | S366A DISP HOLDING AGM 09/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/11/99 | |
363s | RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED HLC LIGHTING LIMITED CERTIFICATE ISSUED ON 12/12/95 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
88(2)R | AD 17/11/95--------- £ SI 98@1=98 £ IC 2/100 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/11/95 | |
363s | RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 05/05/95 | |
287 | REGISTERED OFFICE CHANGED ON 25/08/95 FROM: 4 ST JAMES COURT FRIAR GATE DERBY DE1 1GB | |
287 | REGISTERED OFFICE CHANGED ON 25/08/95 FROM: 4 ST JAMES COURT, FRIAR GATE, DERBY, DE1 1GB | |
287 | REGISTERED OFFICE CHANGED ON 06/03/95 FROM: TARQUIN HOUSE 14 MAIN CENTRE DERBY DE1 2PE | |
287 | REGISTERED OFFICE CHANGED ON 06/03/95 FROM: TARQUIN HOUSE, 14 MAIN CENTRE, DERBY, DE1 2PE | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | SECRETARY'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
287 | REGISTERED OFFICE CHANGED ON 19/02/94 FROM: 27 EDEN WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 8TZ | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED |
Final Meetings | 2017-03-17 |
Notices to Creditors | 2016-09-13 |
Appointment of Liquidators | 2016-09-13 |
Notice of Intended Dividends | 2016-09-13 |
Resolutions for Winding-up | 2016-09-13 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMMERCIAL MORTGAGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEED OF RENTAL ASSIGNMENT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Satisfied | B A ASHBY I ASHBY D R ASHBY C CLEMENTS N S ASHBY AND T D SPILSBURY | |
LEGAL CHARGE AND MORTGAGE | Satisfied | NORWICH UNION MORTGAGE FINANCE LIMITED | |
ASSIGNMENT BY WAY OF CHARGE | Satisfied | NORWICH UNION MORTGAGE FINANCE LIMITED |
|
|
|
|
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
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TRAFCOURT PROPERTIES LIMITED | Event Date | 2017-03-13 |
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 Type | Notice of Intended Dividends | |
Defending party | TRAFCOURT PROPERTIES LIMITED | Event Date | 2016-09-08 |
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 Type | Notices to Creditors | |
Defending party | TRAFCOURT PROPERTIES LIMITED | Event Date | 2016-09-02 |
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 Type | Appointment of Liquidators | |
Defending party | TRAFCOURT PROPERTIES LIMITED | Event Date | 2016-09-02 |
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 Type | Resolutions for Winding-up | |
Defending party | TRAFCOURT PROPERTIES LIMITED | Event Date | 2016-09-02 |
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. | |||
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. |