About

Registered Number: 03008075
Date of Incorporation: 10/01/1995 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: Station Approach, London Road, Bicester, Oxfordshire, OX26 6HU

 

Established in 1995, T R Engineering Projects Ltd are based in Bicester, it's status in the Companies House registry is set to "Dissolved". The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Martin John 01 March 1995 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
EILERTSEN, Sharyn 02 January 2003 01 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CVA4 - N/A 21 May 2018
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 January 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 January 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 January 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 January 2014
AA01 - Change of accounting reference date 28 March 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 December 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 August 2012
1.1 - Report of meeting approving voluntary arrangement 17 July 2012
LIQ MISC OC - N/A 17 July 2012
AAMD - Amended Accounts 05 July 2012
TM02 - Termination of appointment of secretary 30 March 2012
AA - Annual Accounts 30 March 2012
1.1 - Report of meeting approving voluntary arrangement 20 January 2012
LIQ MISC OC - N/A 20 January 2012
AA - Annual Accounts 31 March 2011
1.1 - Report of meeting approving voluntary arrangement 18 November 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 02 February 2009
363s - Annual Return 19 September 2008
363s - Annual Return 03 September 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 01 May 2008
AAMD - Amended Accounts 05 March 2008
AA - Annual Accounts 16 November 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
363a - Annual Return 12 January 2007
169 - Return by a company purchasing its own shares 04 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 01 April 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 11 March 2003
363s - Annual Return 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 02 May 2001
363s - Annual Return 13 February 2001
395 - Particulars of a mortgage or charge 11 January 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 04 May 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 28 July 1998
363s - Annual Return 17 April 1998
395 - Particulars of a mortgage or charge 04 July 1997
395 - Particulars of a mortgage or charge 04 July 1997
395 - Particulars of a mortgage or charge 27 June 1997
363s - Annual Return 03 April 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 11 November 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 February 1996
395 - Particulars of a mortgage or charge 10 April 1995
MEM/ARTS - N/A 17 March 1995
CERTNM - Change of name certificate 14 March 1995
288 - N/A 10 March 1995
288 - N/A 10 March 1995
288 - N/A 10 March 1995
287 - Change in situation or address of Registered Office 10 March 1995
NEWINC - New incorporation documents 10 January 1995

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 10 January 2001 Outstanding

N/A

Debenture 26 June 1997 Outstanding

N/A

Legal mortgage 19 June 1997 Outstanding

N/A

Legal mortgage 19 June 1997 Outstanding

N/A

Fixed and floating charge 06 April 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.