Company Information for TROJAN HARDWARE & DESIGN LIMITED
1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
|
Company Registration Number
06570996
Private Limited Company
Liquidation |
Company Name | |
---|---|
TROJAN HARDWARE & DESIGN LIMITED | |
Legal Registered Office | |
1020 ESKDALE ROAD WINNERSH WOKINGHAM RG41 5TS Other companies in WS2 | |
Company Number | 06570996 | |
---|---|---|
Company ID Number | 06570996 | |
Date formed | 2008-04-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 21/04/2016 | |
Return next due | 19/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 07:21:03 |
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 |
---|---|---|---|
MARTIN JOHN MARRON |
Director | ||
ALLAN DAVID TALBOT-COOPER |
Director | ||
ANTHONY CHADWICK |
Director | ||
TERENCE JAMES DOLMAN |
Director | ||
GRAHAM WILFRED PEARCE |
Director | ||
TERENCE MOORE |
Company Secretary | ||
TERENCE MOORE |
Director | ||
DAVID JONES |
Director | ||
NOMINEE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
NOMINEE COMPANY DIRECTORS LIMITED |
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 DIECASTING LIMITED | Director | 2016-10-19 | CURRENT | 1998-09-29 | 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 DIECASTING LIMITED | Director | 2016-10-19 | CURRENT | 1998-09-29 | 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 |
---|---|---|
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065709960005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065709960003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065709960002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MARRON | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOHN MARRON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN TALBOT-COOPER | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AP03 | SECRETARY APPOINTED NEIL JAMES MARTIN | |
AA01 | PREVEXT FROM 30/04/2016 TO 31/10/2016 | |
AP01 | DIRECTOR APPOINTED MR ALLAN DAVID TALBOT-COOPER | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2016 FROM FRYERS ROAD BLOXWICH WALSALL WEST MIDLANDS WS2 7LZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE DOLMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHADWICK | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID BROWNING | |
AP01 | DIRECTOR APPOINTED MR NEIL ARTHUR VANN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065709960004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 21/04/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065709960005 | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/04/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PEARCE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065709960004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065709960003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065709960002 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM WILFRED PEARCE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TERENCE MOORE | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MOORE / 01/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES DOLMAN / 01/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHADWICK / 01/04/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE MOORE / 01/04/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE MOORE | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13 | |
AR01 | 21/04/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12 | |
AR01 | 21/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 21/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 21/04/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM LONG STREET PREMIER BUSINESS PARK WALSALL WEST MIDLANDS WS2 9XP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR AND SECRETARY APPOINTED TERENCE MOORE | |
288a | DIRECTOR APPOINTED ANTHONY CHADWICK | |
288a | DIRECTOR APPOINTED TERENCE JAMES DOLMAN | |
288a | DIRECTOR APPOINTED DAVID JONES | |
287 | REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 1 GEORGE STREET SNOW HILL WOLVERHAMPTON WV2 4DG ENGLAND | |
288b | APPOINTMENT TERMINATED DIRECTOR NOMINEE COMPANY DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY NOMINEE COMPANY SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-07-24 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Satisfied | HSBC INVOICE FINANCE (UK) LTD | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
ALL ASSETS DEBENTURE | Satisfied | ROYAL BANK OF SCOTLAND INVOICE FINANCE LIMITED |
GB2462538 , GB2482722 , GB2485794 , GB2484306 , GB2496911 , GB2460893 ,
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Redditch Borough Council | |
|
Stock Variance |
Redditch Borough Council | |
|
Stock Account (Cedar) |
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 HARDWARE & DESIGN 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 HARDWARE & DESIGN 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 HARDWARE & DESIGN 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. : | |||
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. |