About

Registered Number: 00445195
Date of Incorporation: 15/11/1947 (76 years and 5 months ago)
Company Status: Active
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: Surrey House, 36-44 High Street, Redhill, Surrey, RH1 1RH

 

Established in 1947, Trafalgar House Line Ltd are based in Redhill, Surrey. We don't currently know the number of employees at the business. This organisation has 5 directors listed as Hanbidge, John Michael, Parr, Charles Daniel, Santangelo, Ronald Albert, Smyth, Joseph P, Sullivan, James Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANBIDGE, John Michael N/A 31 December 1992 1
PARR, Charles Daniel N/A 29 August 1997 1
SANTANGELO, Ronald Albert N/A 14 January 1994 1
SMYTH, Joseph P N/A 01 April 1994 1
SULLIVAN, James Robert N/A 31 December 1992 1

Filing History

Document Type Date
AC92 - N/A 07 June 2017
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2016
DISS16(SOAS) - N/A 03 July 2015
GAZ1 - First notification of strike-off action in London Gazette 28 April 2015
CH01 - Change of particulars for director 05 March 2014
AD01 - Change of registered office address 20 November 2013
AC92 - N/A 25 January 2013
GAZ2 - Second notification of strike-off action in London Gazette 27 August 2011
4.68 - Liquidator's statement of receipts and payments 27 May 2011
4.71 - Return of final meeting in members' voluntary winding-up 27 May 2011
4.68 - Liquidator's statement of receipts and payments 01 February 2011
4.40 - N/A 11 January 2011
LIQ MISC OC - N/A 11 January 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 11 January 2011
AD01 - Change of registered office address 29 November 2010
RESOLUTIONS - N/A 11 January 2010
AD01 - Change of registered office address 11 January 2010
4.70 - N/A 11 January 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 11 January 2010
TM02 - Termination of appointment of secretary 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
AP01 - Appointment of director 27 November 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
363a - Annual Return 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
287 - Change in situation or address of Registered Office 05 January 2009
AA - Annual Accounts 23 October 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 24 April 2008
288b - Notice of resignation of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
RESOLUTIONS - N/A 19 August 2007
288b - Notice of resignation of directors or secretaries 19 August 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 25 April 2007
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 05 February 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 October 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 01 May 2002
RESOLUTIONS - N/A 21 March 2002
MEM/ARTS - N/A 21 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2002
123 - Notice of increase in nominal capital 21 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
AA - Annual Accounts 19 July 2001
363s - Annual Return 01 May 2001
AUD - Auditor's letter of resignation 21 March 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
AA - Annual Accounts 21 September 2000
AA - Annual Accounts 21 September 2000
363s - Annual Return 06 July 2000
AA - Annual Accounts 21 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
287 - Change in situation or address of Registered Office 10 August 1999
363s - Annual Return 21 June 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 August 1998
CERTNM - Change of name certificate 08 June 1998
363s - Annual Return 28 May 1998
288c - Notice of change of directors or secretaries or in their particulars 13 March 1998
288b - Notice of resignation of directors or secretaries 28 November 1997
AA - Annual Accounts 17 November 1997
288c - Notice of change of directors or secretaries or in their particulars 30 September 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
363s - Annual Return 09 July 1997
AUD - Auditor's letter of resignation 17 April 1997
288b - Notice of resignation of directors or secretaries 04 April 1997
288a - Notice of appointment of directors or secretaries 15 November 1996
AUD - Auditor's letter of resignation 11 November 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
353 - Register of members 20 October 1996
287 - Change in situation or address of Registered Office 20 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
363a - Annual Return 25 June 1996
288 - N/A 21 June 1996
225 - Change of Accounting Reference Date 05 June 1996
288 - N/A 30 May 1996
288 - N/A 14 May 1996
288 - N/A 04 April 1996
AA - Annual Accounts 02 April 1996
RESOLUTIONS - N/A 01 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1996
123 - Notice of increase in nominal capital 01 March 1996
287 - Change in situation or address of Registered Office 20 February 1996
288 - N/A 08 February 1996
288 - N/A 14 November 1995
288 - N/A 08 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1995
288 - N/A 17 July 1995
288 - N/A 13 June 1995
363s - Annual Return 08 June 1995
AA - Annual Accounts 25 April 1995
RESOLUTIONS - N/A 16 March 1995
RESOLUTIONS - N/A 16 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1995
123 - Notice of increase in nominal capital 16 March 1995
RESOLUTIONS - N/A 19 August 1994
RESOLUTIONS - N/A 19 August 1994
RESOLUTIONS - N/A 19 August 1994
MEM/ARTS - N/A 19 August 1994
288 - N/A 17 August 1994
363s - Annual Return 02 June 1994
RESOLUTIONS - N/A 20 April 1994
RESOLUTIONS - N/A 20 April 1994
RESOLUTIONS - N/A 20 April 1994
MEM/ARTS - N/A 20 April 1994
288 - N/A 17 April 1994
288 - N/A 11 April 1994
RESOLUTIONS - N/A 28 March 1994
RESOLUTIONS - N/A 28 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1994
123 - Notice of increase in nominal capital 28 March 1994
AA - Annual Accounts 03 March 1994
288 - N/A 27 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1994
AUD - Auditor's letter of resignation 29 November 1993
288 - N/A 28 November 1993
288 - N/A 12 October 1993
288 - N/A 26 July 1993
288 - N/A 26 July 1993
288 - N/A 12 July 1993
288 - N/A 06 July 1993
288 - N/A 06 July 1993
288 - N/A 23 June 1993
288 - N/A 18 June 1993
288 - N/A 08 June 1993
288 - N/A 08 June 1993
363s - Annual Return 26 May 1993
AA - Annual Accounts 27 April 1993
288 - N/A 18 January 1993
288 - N/A 11 January 1993
288 - N/A 27 November 1992
RESOLUTIONS - N/A 29 July 1992
RESOLUTIONS - N/A 29 July 1992
RESOLUTIONS - N/A 29 July 1992
363s - Annual Return 01 June 1992
AA - Annual Accounts 15 May 1992
395 - Particulars of a mortgage or charge 20 March 1992
395 - Particulars of a mortgage or charge 20 March 1992
287 - Change in situation or address of Registered Office 06 December 1991
AA - Annual Accounts 07 June 1991
363b - Annual Return 06 June 1991
288 - N/A 13 May 1991
288 - N/A 13 May 1991
288 - N/A 14 January 1991
288 - N/A 14 January 1991
288 - N/A 25 October 1990
288 - N/A 11 October 1990
363 - Annual Return 29 May 1990
AA - Annual Accounts 25 April 1990
288 - N/A 05 March 1990
288 - N/A 06 October 1989
363 - Annual Return 20 September 1989
RESOLUTIONS - N/A 08 August 1989
AA - Annual Accounts 10 July 1989
288 - N/A 15 May 1989
288 - N/A 03 April 1989
288 - N/A 19 October 1988
288 - N/A 19 October 1988
363 - Annual Return 15 June 1988
AA - Annual Accounts 12 May 1988
287 - Change in situation or address of Registered Office 12 May 1988
288 - N/A 06 May 1988
288 - N/A 22 April 1988
288 - N/A 22 April 1988
288 - N/A 22 April 1988
288 - N/A 12 January 1988
288 - N/A 19 June 1987
288 - N/A 19 June 1987
363 - Annual Return 15 June 1987
AA - Annual Accounts 05 May 1987
287 - Change in situation or address of Registered Office 06 April 1987
AA - Annual Accounts 18 June 1986
363 - Annual Return 18 June 1986
288 - N/A 10 April 1986
NEWINC - New incorporation documents 15 November 1947

Mortgages & Charges

Description Date Status Charge by
Supplemental deed 13 March 1992 Fully Satisfied

N/A

Supplemental deed 13 March 1992 Fully Satisfied

N/A

Mortgage 22 February 1983 Fully Satisfied

N/A

Deed of covenant 22 February 1983 Fully Satisfied

N/A

Deed of undertaking & assignment 20 October 1980 Fully Satisfied

N/A

Deed of covenant 01 May 1979 Fully Satisfied

N/A

Mortgage 01 May 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.