About

Registered Number: 05625461
Date of Incorporation: 16/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years ago)
Registered Address: Xchange House 1 Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN

 

Having been setup in 2005, Trapp Properties Ltd have registered office in Corsham, Wiltshire, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Butler, David George, Tisdale, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TISDALE, Peter 26 April 2011 12 July 2013 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, David George 16 November 2005 17 September 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 20 January 2016
MR04 - N/A 21 August 2015
MR04 - N/A 21 August 2015
TM01 - Termination of appointment of director 17 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 25 November 2013
TM01 - Termination of appointment of director 12 July 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 16 December 2011
CH01 - Change of particulars for director 01 July 2011
CH01 - Change of particulars for director 01 July 2011
AD01 - Change of registered office address 01 July 2011
CH01 - Change of particulars for director 01 July 2011
AP01 - Appointment of director 18 May 2011
TM01 - Termination of appointment of director 17 May 2011
AA - Annual Accounts 31 January 2011
CH01 - Change of particulars for director 10 December 2010
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
288b - Notice of resignation of directors or secretaries 26 September 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 05 December 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
287 - Change in situation or address of Registered Office 24 June 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
363s - Annual Return 03 January 2008
AA - Annual Accounts 18 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2007
225 - Change of Accounting Reference Date 22 January 2007
363s - Annual Return 11 December 2006
395 - Particulars of a mortgage or charge 28 November 2006
395 - Particulars of a mortgage or charge 28 November 2006
395 - Particulars of a mortgage or charge 26 January 2006
395 - Particulars of a mortgage or charge 25 January 2006
NEWINC - New incorporation documents 16 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2006 Fully Satisfied

N/A

Legal mortgage 20 November 2006 Fully Satisfied

N/A

Legal charge 24 January 2006 Fully Satisfied

N/A

Debenture 19 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.