Company Information for TRENT BUILD LIMITED
CENTRAL SQUARE 5TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
04851871
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TRENT BUILD LIMITED | ||
Legal Registered Office | ||
CENTRAL SQUARE 5TH FLOOR 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in LN6 | ||
Previous Names | ||
|
Company Number | 04851871 | |
---|---|---|
Company ID Number | 04851871 | |
Date formed | 2003-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 07:55:58 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRENT BUILDERS AND RENOVATION LTD | 29 SHELFORD ROAD GEDLING NOTTINGHAM UNITED KINGDOM NG4 4HU | Dissolved | Company formed on the 2013-05-21 | |
TRENT BUILDING COMPANY,LIMITED(THE) | 17 NEWSTEAD GROVE NOTTINGHAM NG1 4GZ | Active | Company formed on the 1908-10-19 | |
TRENT BUILDING SOLUTIONS LTD | 4 LOWER CANANN RUDDINGTON NOTTINGHAM ENGLAND NG11 6FY | Dissolved | Company formed on the 2010-05-13 | |
TRENT BUILDING & CIVIL ENGINEERING LTD | THE OLD COACH HOUSE HORSE FAIR RUGELEY STAFFORDSHIRE WS15 2EL | Dissolved | Company formed on the 2013-11-15 | |
TRENT BUILDING AND ROOFING LIMITED | OFFICE 114 1 HANLEY STREET NOTTINGHAM NG1 5BL | Active | Company formed on the 2016-02-08 | |
TRENT BUILD PTY LTD | NSW 2800 | Active | Company formed on the 2016-08-04 | |
TRENT BUILDING PTY LTD | QLD 4121 | Active | Company formed on the 2012-06-07 | |
TRENT BUILDING ENGINEERING | Singapore | Dissolved | Company formed on the 2008-09-11 | |
TRENT BUILDING CONSULTANCY LIMITED | 1 FISHER LANE BINGHAM NOTTINGHAM NOTTINGHAMSHIRE NG13 8BQ | Active | Company formed on the 2018-04-05 | |
TRENT BUILDING SERVICES LTD | 22 BRISTOL CLOSE BRISTOL CLOSE CODDINGTON NEWARK NOTTS NG24 2TD | Active - Proposal to Strike off | Company formed on the 2019-03-28 | |
TRENT BUILDERS INC | North Carolina | Unknown | ||
TRENT BUILDERS INC | North Carolina | Unknown | ||
TRENT BUILDING (LONDON) LIMITED | 116 Meads Lane Ilford IG3 8PE | Active - Proposal to Strike off | Company formed on the 2022-09-14 | |
TRENT BUILDING SURVEYORS LIMITED | UNIT F WHITEACRES CAMBRIDGE ROAD WHETSTONE LEICESTERSHIRE LE8 6ZG | Active | Company formed on the 2023-08-22 | |
TRENT BUILDING SOLUTIONS LTD | 16 The Triangle Nottingham NG2 1AE | active | Company formed on the 2024-04-04 |
Officer | Role | Date Appointed |
---|---|---|
SIMON BEATHAM |
||
ANTHONY FRANCIS BEATHAM |
||
HELEN JULIE BEATHAM |
||
SIMON MARK BEATHAM |
||
MICHAEL JOHN GLYNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN POPE |
Company Secretary | ||
STEPHEN POPE |
Director | ||
ANTHONY FRANCIS BEATHAM |
Director | ||
DAVID JOHN MILLARD |
Director | ||
STEWART KEVIN MAHER |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRENT VALLEY CONSTRUCTION LIMITED | Director | 2012-08-15 | CURRENT | 2012-08-03 | Dissolved 2018-07-17 | |
DELLCASE LIMITED | Director | 1998-05-11 | CURRENT | 1992-05-07 | Active - Proposal to Strike off | |
GRAIN INVESTMENTS (HUMBERSIDE) LIMITED | Director | 1994-09-01 | CURRENT | 1991-10-24 | Active | |
MEDPARK LIMITED | Director | 1993-03-11 | CURRENT | 1992-03-11 | Active | |
GINGERLANE LIMITED | Director | 1992-11-09 | CURRENT | 1992-10-07 | Active | |
STURTON SECURITIES LIMITED | Director | 1991-12-03 | CURRENT | 1977-03-22 | Active | |
TRENT PROJECTS LIMITED | Director | 2013-03-14 | CURRENT | 2013-02-20 | Dissolved 2017-06-27 | |
STURTON SECURITIES LIMITED | Director | 2012-12-03 | CURRENT | 1977-03-22 | Active | |
TRENT VALLEY CONSTRUCTION LIMITED | Director | 2012-08-03 | CURRENT | 2012-08-03 | Dissolved 2018-07-17 | |
GREEN AND WHITE EVENTS LTD | Director | 2012-05-01 | CURRENT | 2012-02-07 | Active | |
NOTTINGHAM RUGBY FOOTBALL CLUB (OPERATIONS) LIMITED | Director | 2009-08-04 | CURRENT | 1998-01-19 | Active | |
NOTTINGHAM RUGBY LIMITED | Director | 2009-08-04 | CURRENT | 2007-07-02 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/17 FROM 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY | |
2.24B | Administrator's progress report to 2016-11-16 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2016-09-13 | |
2.16B | Statement of affairs with form 2.14B | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM TRENT HOUSE BOUNDARY ENTERPRISE PARK, BOUNDARY LANE SOUTH HYKEHAM LINCOLN LN6 9NQ | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM TRENT HOUSE BOUNDARY ENTERPRISE PARK, BOUNDARY LANE SOUTH HYKEHAM LINCOLN LN6 9NQ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Helen Julie Beatham on 2014-08-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SIMON BEATHAM on 2014-08-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/14 FROM Trent Valley House Boundary Lane Ent Park Boundary Lane South Hykeham, Lincoln, Lincsln6 9Nq | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS HELEN JULIE BEATHAM | |
CH01 | Director's details changed for Mr Michael John Glynn on 2014-04-17 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DR SIMON BEATHAM / 31/07/2013 | |
RES15 | CHANGE OF NAME 14/03/2013 | |
CERTNM | COMPANY NAME CHANGED TRENT VALLEY CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 26/03/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN GLYNN | |
AP03 | SECRETARY APPOINTED DR SIMON BEATHAM | |
AP01 | DIRECTOR APPOINTED MR ANTHONY FRANCIS BEATHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN POPE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN POPE | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 FULL LIST | |
AR01 | 31/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR SIMON MARK BEATHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BEATHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART MAHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MILLARD | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART KEVIN MAHER / 31/07/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: WESTMINSTER TRADING ESTATE STATION ROAD NORTH HYKEHAM LINCOLN LINCOLNSHIRE LN6 3QY | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/12/05--------- £ SI 26@1=26 £ IC 200100/200126 | |
363a | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 | |
RES04 | £ NC 100200/200200 28/11 | |
123 | NC INC ALREADY ADJUSTED 28/11/03 | |
88(2)R | AD 09/09/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/09/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-08-09 |
Appointment of Liquidators | 2016-11-28 |
Meetings of Creditors | 2016-05-05 |
Appointment of Administrators | 2016-03-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
|
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 TRENT BUILD LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
|
East Lindsey District Council | |
|
Grants and Contributions to Outside Bodies- No Service Recei |
East Lindsey District Council | |
|
Grants and Contributions to Outside Bodies- No Service Recei |
East Lindsey District Council | |
|
Grants and Contributions to Outside Bodies- No Service Recei |
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
|
East Lindsey District Council | |
|
Grants and Contributions to Outside Bodies- No Service Recei |
East Lindsey District Council | |
|
Grants and Contributions to Outside Bodies- No Service Recei |
East Lindsey District Council | |
|
Grants and Contributions to Outside Bodies- No Service Recei |
East Lindsey District Council | |
|
Grants and Contributions to Outside Bodies- No Service Recei |
South Kesteven District Council | |
|
|
East Lindsey District Council | |
|
Grants and Contributions to Outside Bodies- No Service Recei |
South Kesteven District Council | |
|
|
East Lindsey District Council | |
|
Grants and Contributions to Outside Bodies- No Service Recei |
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
|
South Kesteven District 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 | Appointment of Liquidators | |
---|---|---|---|
Defending party | TRENT BUILD LIMITED | Event Date | 2016-11-16 |
Adrian Allen and Keith Marshall , both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY . : Correspondence address & contact details of case manager: Brian Tyrrell, Tel: 0113 285 5285. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | TRENT BUILD LIMITED | Event Date | 2016-11-16 |
Take notice that the Joint Liquidators of the above named Company intend to make a distribution to creditors. Creditors, with claims in excess of 1,000, of the above Company are required to send in their name and address and particulars of their claim to the Joint Liquidators at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY, by 8 September 2017 . Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within 2 months of the last date for proving claims, given above. The value of the prescribed part is nil. Date of Appointment: 16 November 2016 Office Holder Details: Adrian Allen (IP No. 008740 ) and Keith Marshall (IP No. 9745 ) both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY Correspondence address & contact details of case manager: Brian Tyrrell of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY. Further details contact: The Joint Liquidators, Email: restructuring.leeds@rsmuk.com , Tel: 0113 285 5285 . Ag LF50346 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TRENT BUILD LIMITED | Event Date | 2016-05-03 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 242 Notice is hereby given by Adrian Allen , (IP No. 008740) of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY and Keith Allan Marshall , (IP No. 9745) of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY Notice is hereby given by Adrian Allen and Keith Marshall (IP Nos. 008740 and 9745) both of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY that a meeting of the creditors of the above-named Company will be held at The Bentley Hotel Newark Road, Lincoln, LN6 9NH on 20 May 2016 at 10.15 am for the purposes of considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the administration, and also to consider establsihing if thought fit, a creditors committee. Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY not later than 12.00 noon on 19 May 2016 details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Date of Appointment: 14 March 2016. Correspondence address and contact details of case manager: Brian Tyrrell of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY. Contact details of the Joint Administrators: Adrian Allen and Keith Marshall, Tel: 0113 285 5285. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | TRENT BUILD LIMITED | Event Date | 2016-03-14 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 242 Adrian Allen and Keith Marshall (IP Nos 008740 and 9745 ), both of RSM Restructuring Advisory LLP , Springfield House, 76 Wellington Street, Leeds LS1 2AY Correspondence address & contact details of case manager: Brian Tyrell of RSM Restructuring Advisory LLP, Springfield House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5285. : | |||
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. |