Company Information for TROJAN DIECASTING LIMITED
1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
|
Company Registration Number
03640143
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TROJAN DIECASTING LIMITED | ||
Legal Registered Office | ||
1020 ESKDALE ROAD WINNERSH WOKINGHAM RG41 5TS Other companies in WS2 | ||
Previous Names | ||
|
Company Number | 03640143 | |
---|---|---|
Company ID Number | 03640143 | |
Date formed | 1998-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 06:47:20 |
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 |
---|---|---|
NEIL JAMES MARTIN |
||
CHRISTOPHER DAVID BROWNING |
||
NEIL ARTHUR VANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALLAN DAVID TALBOT-COOPER |
Director | ||
ANTHONY CHADWICK |
Director | ||
TERENCE JAMES DOLMAN |
Director | ||
TERENCE MOORE |
Company Secretary | ||
TERENCE MOORE |
Director | ||
DAVID JONES |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROGRESS VENTURES LIMITED | Director | 2018-02-01 | CURRENT | 2011-03-21 | Liquidation | |
DALE HARDWARE LIMITED | Director | 2018-02-01 | CURRENT | 1996-09-25 | Liquidation | |
EXCEL ARCHITECTURAL HARDWARE LIMITED | Director | 2018-02-01 | CURRENT | 2011-03-21 | Liquidation | |
TROJAN HARDWARE & DESIGN LIMITED | Director | 2016-10-19 | CURRENT | 2008-04-21 | Liquidation | |
TROJAN MANUFACTURING GROUP LIMITED | Director | 2016-10-19 | CURRENT | 1996-12-17 | Liquidation | |
TROJAN HOLDINGS LIMITED | Director | 2016-10-19 | CURRENT | 2009-02-25 | Liquidation | |
DITEC ENTREMATIC UK LTD | Director | 2015-10-05 | CURRENT | 1978-05-11 | Dissolved 2017-04-06 | |
PICKERSGILL-KAYE LIMITED | Director | 2015-10-02 | CURRENT | 1988-09-06 | Dissolved 2018-03-01 | |
TRAKA LIMITED | Director | 2015-09-08 | CURRENT | 1995-08-08 | Dissolved 2017-04-08 | |
P.C. HENDERSON INTERNATIONAL SALES LIMITED | Director | 2015-09-04 | CURRENT | 1974-10-25 | Dissolved 2017-04-07 | |
INTELLIGENT LOCKING SYSTEMS LIMITED | Director | 2014-11-14 | CURRENT | 1989-09-05 | Dissolved 2017-12-20 | |
ETAG SOLUTIONS LIMITED | Director | 2014-10-23 | CURRENT | 2004-03-25 | Dissolved 2017-04-07 | |
CHUBB LOCKS CUSTODIAL SERVICES LIMITED | Director | 2013-04-01 | CURRENT | 2000-06-05 | Dissolved 2015-05-05 | |
ASSA LIMITED | Director | 2013-04-01 | CURRENT | 1986-10-21 | Dissolved 2016-02-11 | |
MUL-T-LOCK (UK) LIMITED | Director | 2013-04-01 | CURRENT | 1991-01-02 | Dissolved 2017-12-20 | |
ABLOY SECURITY LIMITED | Director | 2013-04-01 | CURRENT | 1986-11-28 | Liquidation | |
JOSIAH PARKES & SONS LIMITED | Director | 2013-04-01 | CURRENT | 1961-10-04 | Active | |
SECURITY PRODUCTS UK LIMITED | Director | 2013-04-01 | CURRENT | 1978-11-30 | Active | |
C. E. MARSHALL LIMITED | Director | 2013-04-01 | CURRENT | 1936-11-28 | Liquidation | |
TROJAN HARDWARE & DESIGN LIMITED | Director | 2016-10-19 | CURRENT | 2008-04-21 | Liquidation | |
TROJAN MANUFACTURING GROUP LIMITED | Director | 2016-10-19 | CURRENT | 1996-12-17 | Liquidation | |
TROJAN HOLDINGS LIMITED | Director | 2016-10-19 | CURRENT | 2009-02-25 | Liquidation | |
PRIMA DOORS LIMITED | Director | 2016-04-11 | CURRENT | 1996-04-26 | Liquidation | |
DITEC ENTREMATIC UK LTD | Director | 2015-10-05 | CURRENT | 1978-05-11 | Dissolved 2017-04-06 | |
PICKERSGILL-KAYE LIMITED | Director | 2015-10-02 | CURRENT | 1988-09-06 | Dissolved 2018-03-01 | |
P.C. HENDERSON INTERNATIONAL SALES LIMITED | Director | 2015-09-04 | CURRENT | 1974-10-25 | Dissolved 2017-04-07 | |
INTELLIGENT LOCKING SYSTEMS LIMITED | Director | 2014-11-14 | CURRENT | 1989-09-05 | Dissolved 2017-12-20 | |
ETAG SOLUTIONS LIMITED | Director | 2014-10-23 | CURRENT | 2004-03-25 | Dissolved 2017-04-07 | |
ADAMS RITE EUROPE LIMITED | Director | 2014-08-08 | CURRENT | 1975-07-01 | Liquidation | |
CHUBB LOCKS CUSTODIAL SERVICES LIMITED | Director | 2014-07-01 | CURRENT | 2000-06-05 | Dissolved 2015-05-05 | |
YALE DOOR AND WINDOW SOLUTIONS LIMITED | Director | 2014-07-01 | CURRENT | 1945-11-19 | Dissolved 2015-05-05 | |
ASSA LIMITED | Director | 2014-07-01 | CURRENT | 1986-10-21 | Dissolved 2016-02-11 | |
PADDOCK HOLDINGS LIMITED | Director | 2014-07-01 | CURRENT | 2006-01-06 | Dissolved 2016-02-11 | |
POWERSHIELD DOORS LTD | Director | 2014-07-01 | CURRENT | 1991-10-28 | Dissolved 2016-02-11 | |
MUL-T-LOCK (UK) LIMITED | Director | 2014-07-01 | CURRENT | 1991-01-02 | Dissolved 2017-12-20 | |
SECURISTYLE GROUP HOLDINGS LIMITED | Director | 2014-07-01 | CURRENT | 2006-07-18 | Dissolved 2017-04-08 | |
TRAKA LIMITED | Director | 2014-07-01 | CURRENT | 1995-08-08 | Dissolved 2017-04-08 | |
ABLOY SECURITY LIMITED | Director | 2014-07-01 | CURRENT | 1986-11-28 | Liquidation | |
JOSIAH PARKES & SONS LIMITED | Director | 2014-07-01 | CURRENT | 1961-10-04 | Active | |
ASSA ABLOY LIMITED | Director | 2014-07-01 | CURRENT | 1987-02-04 | Active | |
PADDOCK FABRICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 1999-01-19 | Liquidation | |
SECURISTYLE LIMITED | Director | 2014-07-01 | CURRENT | 1978-08-02 | Liquidation | |
SECURITY PRODUCTS UK LIMITED | Director | 2014-07-01 | CURRENT | 1978-11-30 | Active | |
C. E. MARSHALL LIMITED | Director | 2014-07-01 | CURRENT | 1936-11-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/18 FROM Portobello School Street Willenhall West Midlands WV13 3PW England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036401430004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036401430003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN DAVID TALBOT-COOPER | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES | |
PSC02 | Notification of Trojan Manufacturing Group Limited as a person with significant control on 2016-10-01 | |
PSC07 | CESSATION OF TERENCE JAMES DOLMAN AS A PSC | |
PSC07 | CESSATION OF ANTHONY CHADWICK AS A PSC | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AP03 | Appointment of Neil James Martin as company secretary on 2016-10-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/16 FROM Fryers Road Bloxwich Walsall West Midlands WS2 7LZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE DOLMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHADWICK | |
AA01 | Previous accounting period extended from 30/04/16 TO 31/10/16 | |
AP01 | DIRECTOR APPOINTED MR ALLAN DAVID TALBOT-COOPER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID BROWNING | |
AP01 | DIRECTOR APPOINTED MR NEIL ARTHUR VANN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/09/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/09/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036401430004 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036401430003 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHADWICK / 01/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES DOLMAN / 01/04/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TERENCE MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE MOORE | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 | |
LATEST SOC | 30/09/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/09/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
AR01 | 29/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AR01 | 29/09/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 29/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM PREMIER BUSINESS PARK LONG STREET WALSALL WEST MIDLANDS WS2 9XP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AR01 | 29/09/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/09/08; NO CHANGE OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
CERTNM | COMPANY NAME CHANGED RAYTEC (DIE-CASTERS AND PLASTIC MOULDERS) LIMITED CERTIFICATE ISSUED ON 12/03/08 | |
288b | APPOINTMENT TERMINATE, SECRETARY SHARLENE DAWN GILL LOGGED FORM | |
287 | REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 2ND FLOOR DERWENT HOUSE 42-46 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4XB | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 04/04/07 FROM: VENTURE COURT BROADLANDS WOLVERHAMPTON WEST MIDLANDS WV10 6TB | |
363a | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/06/06 FROM: C/O BDO STOY HAYWARD LLP 7TH FLOOR 125 COLMORE ROW BIRMINGHAM B3 3SD | |
287 | REGISTERED OFFICE CHANGED ON 08/03/06 FROM: C/O BDO STOY HAYWARD LLP, 5TH FLOOR, MANDER HOUSE WOLVERHAMPTON WV1 3NF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/10/05 FROM: BDO STOY HAYWARD LLP MANDER HOUSE WOLVERHAMPTON WV1 3NF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/10/04 | |
363s | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
RES14 | CAP 9997 @ £1 08/01/04 | |
88(2)R | AD 08/01/04--------- £ SI 9997@1=9997 £ IC 3/10000 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/10/00 FROM: 75 NEW ROAD WILLENHALL WEST MIDLANDS WV13 2DA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 19/11/99 FROM: BLAKE HOUSE HOPE STREET COLDMORE WALSALL BH1 3DB | |
363s | RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Notices to Creditors | 2018-07-24 |
Proposal to Strike Off | 2009-01-27 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Walsall Metropolitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | ||
---|---|---|---|
Defending party | TROJAN DIECASTING LIMITED | Event Date | 2018-07-18 |
Final Date For Submission: 3 September 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | TROJAN DIECASTING LIMITED | Event Date | 2018-07-18 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 18 July 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Christopher David Browning, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | TROJAN DIECASTING LIMITED | Event Date | 2018-07-18 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TROJAN DIECASTING LIMITED | Event Date | 2009-01-27 |
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. |