About

Registered Number: 02303776
Date of Incorporation: 11/10/1988 (35 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 11 months ago)
Registered Address: Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire, WR5 2ZX

 

Third Roman Property Trust Ltd was registered on 11 October 1988 and are based in Worcester, Worcestershire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 11 April 2019
RESOLUTIONS - N/A 14 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 December 2018
SH19 - Statement of capital 14 December 2018
CAP-SS - N/A 14 December 2018
CH01 - Change of particulars for director 14 November 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 18 August 2017
PSC05 - N/A 31 July 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 16 August 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 03 November 2010
CH04 - Change of particulars for corporate secretary 03 November 2010
CH02 - Change of particulars for corporate director 03 November 2010
AP01 - Appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
AA - Annual Accounts 25 September 2010
AA - Annual Accounts 01 November 2009
AR01 - Annual Return 21 October 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 26 October 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 24 October 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 01 October 2003
AUD - Auditor's letter of resignation 28 May 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 25 October 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 30 October 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 12 October 2000
287 - Change in situation or address of Registered Office 25 April 2000
288c - Notice of change of directors or secretaries or in their particulars 06 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1999
363s - Annual Return 29 October 1999
AA - Annual Accounts 27 October 1999
RESOLUTIONS - N/A 21 June 1999
RESOLUTIONS - N/A 21 June 1999
395 - Particulars of a mortgage or charge 21 June 1999
395 - Particulars of a mortgage or charge 21 June 1999
395 - Particulars of a mortgage or charge 21 June 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 June 1999
395 - Particulars of a mortgage or charge 11 June 1999
363s - Annual Return 29 October 1998
RESOLUTIONS - N/A 14 April 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1998
395 - Particulars of a mortgage or charge 07 April 1998
AA - Annual Accounts 31 March 1998
395 - Particulars of a mortgage or charge 24 March 1998
RESOLUTIONS - N/A 18 February 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 16 October 1997
288c - Notice of change of directors or secretaries or in their particulars 12 September 1997
AUD - Auditor's letter of resignation 05 December 1996
288a - Notice of appointment of directors or secretaries 20 October 1996
288b - Notice of resignation of directors or secretaries 20 October 1996
363s - Annual Return 18 October 1996
288c - Notice of change of directors or secretaries or in their particulars 18 October 1996
225 - Change of Accounting Reference Date 09 September 1996
AA - Annual Accounts 03 July 1996
RESOLUTIONS - N/A 15 June 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 June 1996
395 - Particulars of a mortgage or charge 22 April 1996
395 - Particulars of a mortgage or charge 22 April 1996
395 - Particulars of a mortgage or charge 22 April 1996
395 - Particulars of a mortgage or charge 22 April 1996
288 - N/A 15 April 1996
RESOLUTIONS - N/A 11 April 1996
RESOLUTIONS - N/A 11 April 1996
CERT10 - Re-registration of a company from public to private 11 April 1996
MAR - Memorandum and Articles - used in re-registration 11 April 1996
53 - Application by a public company for re-registration as a private company 11 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 April 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 March 1996
287 - Change in situation or address of Registered Office 12 March 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
363s - Annual Return 04 December 1995
288 - N/A 03 November 1995
AA - Annual Accounts 27 October 1995
363s - Annual Return 27 October 1994
AA - Annual Accounts 26 October 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 27 September 1993
363s - Annual Return 23 November 1992
AA - Annual Accounts 21 October 1992
288 - N/A 12 February 1992
363b - Annual Return 09 January 1992
AA - Annual Accounts 04 September 1991
AA - Annual Accounts 31 August 1991
395 - Particulars of a mortgage or charge 06 June 1991
395 - Particulars of a mortgage or charge 06 June 1991
AA - Annual Accounts 29 November 1990
363a - Annual Return 29 November 1990
AA - Annual Accounts 24 November 1990
363 - Annual Return 01 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1989
287 - Change in situation or address of Registered Office 20 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 1989
CERT8 - Certificate to entitle a public company to commence business and borrow 10 March 1989
117 - Application by a public company for certificate to commence business and statutory declaration in support 08 March 1989
PROSP - Prospectus 04 February 1989
RESOLUTIONS - N/A 25 January 1989
RESOLUTIONS - N/A 25 January 1989
RESOLUTIONS - N/A 25 January 1989
RESOLUTIONS - N/A 25 January 1989
123 - Notice of increase in nominal capital 25 January 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 January 1989
MEM/ARTS - N/A 24 January 1989
288 - N/A 24 January 1989
288 - N/A 24 January 1989
CERTNM - Change of name certificate 22 December 1988
287 - Change in situation or address of Registered Office 01 December 1988
288 - N/A 01 December 1988
NEWINC - New incorporation documents 11 October 1988

Mortgages & Charges

Description Date Status Charge by
Deed of sub-charge 03 June 1999 Outstanding

N/A

Debenture 03 June 1999 Outstanding

N/A

Legal charge 03 June 1999 Outstanding

N/A

Composite guarantee and debenture 03 June 1999 Outstanding

N/A

Legal charge 20 March 1998 Fully Satisfied

N/A

Debenture 20 March 1998 Fully Satisfied

N/A

Legal mortgage 12 April 1996 Fully Satisfied

N/A

Legal mortgage 12 April 1996 Fully Satisfied

N/A

Legal mortgage 12 April 1996 Fully Satisfied

N/A

Mortgage debenture 12 April 1996 Fully Satisfied

N/A

Legal mortgage 28 May 1991 Fully Satisfied

N/A

Legal mortgage 28 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.