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

TROJAN DIECASTING LIMITED

1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
03640143
Private Limited Company
Liquidation

Company Overview

About Trojan Diecasting Ltd
TROJAN DIECASTING LIMITED was founded on 1998-09-29 and has its registered office in Wokingham. The organisation's status is listed as "Liquidation". Trojan Diecasting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TROJAN DIECASTING LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in WS2
 
Previous Names
RAYTEC (DIE-CASTERS AND PLASTIC MOULDERS) LIMITED12/03/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TROJAN DIECASTING LIMITED
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 TROJAN DIECASTING LIMITED

Current Directors
Officer Role Date Appointed
NEIL JAMES MARTIN
Company Secretary 2016-10-19
CHRISTOPHER DAVID BROWNING
Director 2016-10-19
NEIL ARTHUR VANN
Director 2016-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN DAVID TALBOT-COOPER
Director 2016-10-19 2017-12-11
ANTHONY CHADWICK
Director 1998-09-29 2016-10-19
TERENCE JAMES DOLMAN
Director 2006-05-01 2016-10-19
TERENCE MOORE
Company Secretary 1998-09-29 2014-04-24
TERENCE MOORE
Director 1998-09-29 2014-04-24
DAVID JONES
Director 1998-09-29 2009-05-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-09-29 1998-09-29
WATERLOW NOMINEES LIMITED
Nominated Director 1998-09-29 1998-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID BROWNING PROGRESS VENTURES LIMITED Director 2018-02-01 CURRENT 2011-03-21 Liquidation
CHRISTOPHER DAVID BROWNING DALE HARDWARE LIMITED Director 2018-02-01 CURRENT 1996-09-25 Liquidation
CHRISTOPHER DAVID BROWNING EXCEL ARCHITECTURAL HARDWARE LIMITED Director 2018-02-01 CURRENT 2011-03-21 Liquidation
CHRISTOPHER DAVID BROWNING TROJAN HARDWARE & DESIGN LIMITED Director 2016-10-19 CURRENT 2008-04-21 Liquidation
CHRISTOPHER DAVID BROWNING TROJAN MANUFACTURING GROUP LIMITED Director 2016-10-19 CURRENT 1996-12-17 Liquidation
CHRISTOPHER DAVID BROWNING TROJAN HOLDINGS LIMITED Director 2016-10-19 CURRENT 2009-02-25 Liquidation
CHRISTOPHER DAVID BROWNING DITEC ENTREMATIC UK LTD Director 2015-10-05 CURRENT 1978-05-11 Dissolved 2017-04-06
CHRISTOPHER DAVID BROWNING PICKERSGILL-KAYE LIMITED Director 2015-10-02 CURRENT 1988-09-06 Dissolved 2018-03-01
CHRISTOPHER DAVID BROWNING TRAKA LIMITED Director 2015-09-08 CURRENT 1995-08-08 Dissolved 2017-04-08
CHRISTOPHER DAVID BROWNING P.C. HENDERSON INTERNATIONAL SALES LIMITED Director 2015-09-04 CURRENT 1974-10-25 Dissolved 2017-04-07
CHRISTOPHER DAVID BROWNING INTELLIGENT LOCKING SYSTEMS LIMITED Director 2014-11-14 CURRENT 1989-09-05 Dissolved 2017-12-20
CHRISTOPHER DAVID BROWNING ETAG SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2004-03-25 Dissolved 2017-04-07
CHRISTOPHER DAVID BROWNING CHUBB LOCKS CUSTODIAL SERVICES LIMITED Director 2013-04-01 CURRENT 2000-06-05 Dissolved 2015-05-05
CHRISTOPHER DAVID BROWNING ASSA LIMITED Director 2013-04-01 CURRENT 1986-10-21 Dissolved 2016-02-11
CHRISTOPHER DAVID BROWNING MUL-T-LOCK (UK) LIMITED Director 2013-04-01 CURRENT 1991-01-02 Dissolved 2017-12-20
CHRISTOPHER DAVID BROWNING ABLOY SECURITY LIMITED Director 2013-04-01 CURRENT 1986-11-28 Liquidation
CHRISTOPHER DAVID BROWNING JOSIAH PARKES & SONS LIMITED Director 2013-04-01 CURRENT 1961-10-04 Active
CHRISTOPHER DAVID BROWNING SECURITY PRODUCTS UK LIMITED Director 2013-04-01 CURRENT 1978-11-30 Active
CHRISTOPHER DAVID BROWNING C. E. MARSHALL LIMITED Director 2013-04-01 CURRENT 1936-11-28 Liquidation
NEIL ARTHUR VANN TROJAN HARDWARE & DESIGN LIMITED Director 2016-10-19 CURRENT 2008-04-21 Liquidation
NEIL ARTHUR VANN TROJAN MANUFACTURING GROUP LIMITED Director 2016-10-19 CURRENT 1996-12-17 Liquidation
NEIL ARTHUR VANN TROJAN HOLDINGS LIMITED Director 2016-10-19 CURRENT 2009-02-25 Liquidation
NEIL ARTHUR VANN PRIMA DOORS LIMITED Director 2016-04-11 CURRENT 1996-04-26 Liquidation
NEIL ARTHUR VANN DITEC ENTREMATIC UK LTD Director 2015-10-05 CURRENT 1978-05-11 Dissolved 2017-04-06
NEIL ARTHUR VANN PICKERSGILL-KAYE LIMITED Director 2015-10-02 CURRENT 1988-09-06 Dissolved 2018-03-01
NEIL ARTHUR VANN P.C. HENDERSON INTERNATIONAL SALES LIMITED Director 2015-09-04 CURRENT 1974-10-25 Dissolved 2017-04-07
NEIL ARTHUR VANN INTELLIGENT LOCKING SYSTEMS LIMITED Director 2014-11-14 CURRENT 1989-09-05 Dissolved 2017-12-20
NEIL ARTHUR VANN ETAG SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2004-03-25 Dissolved 2017-04-07
NEIL ARTHUR VANN ADAMS RITE EUROPE LIMITED Director 2014-08-08 CURRENT 1975-07-01 Liquidation
NEIL ARTHUR VANN CHUBB LOCKS CUSTODIAL SERVICES LIMITED Director 2014-07-01 CURRENT 2000-06-05 Dissolved 2015-05-05
NEIL ARTHUR VANN YALE DOOR AND WINDOW SOLUTIONS LIMITED Director 2014-07-01 CURRENT 1945-11-19 Dissolved 2015-05-05
NEIL ARTHUR VANN ASSA LIMITED Director 2014-07-01 CURRENT 1986-10-21 Dissolved 2016-02-11
NEIL ARTHUR VANN PADDOCK HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-01-06 Dissolved 2016-02-11
NEIL ARTHUR VANN POWERSHIELD DOORS LTD Director 2014-07-01 CURRENT 1991-10-28 Dissolved 2016-02-11
NEIL ARTHUR VANN MUL-T-LOCK (UK) LIMITED Director 2014-07-01 CURRENT 1991-01-02 Dissolved 2017-12-20
NEIL ARTHUR VANN SECURISTYLE GROUP HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-07-18 Dissolved 2017-04-08
NEIL ARTHUR VANN TRAKA LIMITED Director 2014-07-01 CURRENT 1995-08-08 Dissolved 2017-04-08
NEIL ARTHUR VANN ABLOY SECURITY LIMITED Director 2014-07-01 CURRENT 1986-11-28 Liquidation
NEIL ARTHUR VANN JOSIAH PARKES & SONS LIMITED Director 2014-07-01 CURRENT 1961-10-04 Active
NEIL ARTHUR VANN ASSA ABLOY LIMITED Director 2014-07-01 CURRENT 1987-02-04 Active
NEIL ARTHUR VANN PADDOCK FABRICATIONS LIMITED Director 2014-07-01 CURRENT 1999-01-19 Liquidation
NEIL ARTHUR VANN SECURISTYLE LIMITED Director 2014-07-01 CURRENT 1978-08-02 Liquidation
NEIL ARTHUR VANN SECURITY PRODUCTS UK LIMITED Director 2014-07-01 CURRENT 1978-11-30 Active
NEIL ARTHUR VANN C. E. MARSHALL LIMITED Director 2014-07-01 CURRENT 1936-11-28 Liquidation

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
2020-04-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-08-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-17
2018-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/18 FROM Portobello School Street Willenhall West Midlands WV13 3PW England
2018-08-03600Appointment of a voluntary liquidator
2018-08-03LRESSPResolutions passed:
  • Special resolution to wind up on 2018-07-18
2018-08-03LIQ01Voluntary liquidation declaration of solvency
2018-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036401430004
2018-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036401430003
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN DAVID TALBOT-COOPER
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-10-03PSC02Notification of Trojan Manufacturing Group Limited as a person with significant control on 2016-10-01
2017-10-03PSC07CESSATION OF TERENCE JAMES DOLMAN AS A PSC
2017-10-03PSC07CESSATION OF ANTHONY CHADWICK AS A PSC
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-11-21AUDAUDITOR'S RESIGNATION
2016-11-10AUDAUDITOR'S RESIGNATION
2016-11-03AP03Appointment of Neil James Martin as company secretary on 2016-10-19
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/16 FROM Fryers Road Bloxwich Walsall West Midlands WS2 7LZ
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DOLMAN
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHADWICK
2016-11-02AA01Previous accounting period extended from 30/04/16 TO 31/10/16
2016-11-02AP01DIRECTOR APPOINTED MR ALLAN DAVID TALBOT-COOPER
2016-11-02AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID BROWNING
2016-11-02AP01DIRECTOR APPOINTED MR NEIL ARTHUR VANN
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2015-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-29AR0129/09/15 FULL LIST
2015-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-07AR0129/09/14 FULL LIST
2014-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 036401430004
2014-09-22ANNOTATIONOther
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 036401430003
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHADWICK / 01/04/2014
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES DOLMAN / 01/04/2014
2014-05-15TM02APPOINTMENT TERMINATED, SECRETARY TERENCE MOORE
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MOORE
2014-04-16AUDAUDITOR'S RESIGNATION
2014-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 10000
2013-09-30AR0129/09/13 FULL LIST
2013-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-10-01AR0129/09/12 FULL LIST
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-10-12AR0129/09/11 FULL LIST
2011-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-10-04AR0129/09/10 FULL LIST
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM PREMIER BUSINESS PARK LONG STREET WALSALL WEST MIDLANDS WS2 9XP
2010-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-12-07AR0129/09/09 FULL LIST
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2009-03-05DISS40DISS40 (DISS40(SOAD))
2009-03-05DISS40DISS40 (DISS40(SOAD))
2009-03-04AA30/04/08 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 29/09/08; NO CHANGE OF MEMBERS
2009-01-27GAZ1FIRST GAZETTE
2008-03-08CERTNMCOMPANY NAME CHANGED RAYTEC (DIE-CASTERS AND PLASTIC MOULDERS) LIMITED CERTIFICATE ISSUED ON 12/03/08
2008-03-06288bAPPOINTMENT TERMINATE, SECRETARY SHARLENE DAWN GILL LOGGED FORM
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 2ND FLOOR DERWENT HOUSE 42-46 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4XB
2007-10-02363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-10-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-04287REGISTERED OFFICE CHANGED ON 04/04/07 FROM: VENTURE COURT BROADLANDS WOLVERHAMPTON WEST MIDLANDS WV10 6TB
2007-03-19363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-20287REGISTERED OFFICE CHANGED ON 20/06/06 FROM: C/O BDO STOY HAYWARD LLP 7TH FLOOR 125 COLMORE ROW BIRMINGHAM B3 3SD
2006-03-08287REGISTERED OFFICE CHANGED ON 08/03/06 FROM: C/O BDO STOY HAYWARD LLP, 5TH FLOOR, MANDER HOUSE WOLVERHAMPTON WV1 3NF
2006-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-10-05363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-10-05287REGISTERED OFFICE CHANGED ON 05/10/05 FROM: BDO STOY HAYWARD LLP MANDER HOUSE WOLVERHAMPTON WV1 3NF
2005-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-10-08363(287)REGISTERED OFFICE CHANGED ON 08/10/04
2004-10-08363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-02-19RES14CAP 9997 @ £1 08/01/04
2004-02-1988(2)RAD 08/01/04--------- £ SI 9997@1=9997 £ IC 3/10000
2004-01-09AUDAUDITOR'S RESIGNATION
2003-10-13363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2002-11-12363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-06-17395PARTICULARS OF MORTGAGE/CHARGE
2002-04-22225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03
2002-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-10-05363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2000-10-30363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-10-20287REGISTERED OFFICE CHANGED ON 20/10/00 FROM: 75 NEW ROAD WILLENHALL WEST MIDLANDS WV13 2DA
2000-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-11-19287REGISTERED OFFICE CHANGED ON 19/11/99 FROM: BLAKE HOUSE HOPE STREET COLDMORE WALSALL BH1 3DB
1999-11-19363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-04-21225ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99
1998-11-12288bSECRETARY RESIGNED
1998-11-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products

24 - Manufacture of basic metals
245 - Casting of metals
24540 - Casting of other non-ferrous metals



Licences & Regulatory approval
We could not find any licences issued to TROJAN DIECASTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-07-24
Proposal to Strike Off2009-01-27
Fines / Sanctions
No fines or sanctions have been issued against TROJAN DIECASTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-22 Outstanding HSBC BANK PLC
2014-09-19 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2011-09-21 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2002-06-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TROJAN DIECASTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TROJAN DIECASTING LIMITED
Trademarks
We have not found any records of TROJAN DIECASTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TROJAN DIECASTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Metropolitan Borough Council 2010-07-05 GBP £1,467

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.

Outgoings
Business Rates/Property Tax
No properties were found where TROJAN DIECASTING 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 Type
Defending partyTROJAN DIECASTING LIMITED Event Date2018-07-18
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 partyTROJAN DIECASTING LIMITED Event Date2018-07-18
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 partyTROJAN DIECASTING LIMITED Event Date2018-07-18
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 TypeProposal to Strike Off
Defending partyTROJAN DIECASTING LIMITEDEvent Date2009-01-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TROJAN DIECASTING 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 TROJAN DIECASTING 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.