About

Registered Number: 03846325
Date of Incorporation: 22/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (8 years and 6 months ago)
Registered Address: 3rd Floor Muskers Buildings, 1 Stanley Street, Liverpool, Merseyside, L1 6AA

 

Trb Estates Group Ltd was setup in 1999, it's status is listed as "Dissolved". This organisation has no directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 October 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
DISS40 - Notice of striking-off action discontinued 01 February 2014
TM01 - Termination of appointment of director 23 October 2013
AP01 - Appointment of director 23 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
DISS40 - Notice of striking-off action discontinued 12 February 2013
AR01 - Annual Return 11 February 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
AA - Annual Accounts 05 July 2012
CH01 - Change of particulars for director 05 January 2012
TM01 - Termination of appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 30 June 2011
AP01 - Appointment of director 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 17 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2010
DISS40 - Notice of striking-off action discontinued 24 February 2010
AR01 - Annual Return 23 February 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
TM02 - Termination of appointment of secretary 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 04 February 2009
DISS40 - Notice of striking-off action discontinued 03 February 2009
363a - Annual Return 02 February 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
AA - Annual Accounts 11 September 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 07 December 2006
287 - Change in situation or address of Registered Office 23 June 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 31 January 2006
363s - Annual Return 05 January 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 28 May 2004
AA - Annual Accounts 05 August 2003
395 - Particulars of a mortgage or charge 14 March 2003
AA - Annual Accounts 25 February 2003
AA - Annual Accounts 25 February 2003
395 - Particulars of a mortgage or charge 04 October 2002
363s - Annual Return 12 September 2002
287 - Change in situation or address of Registered Office 08 August 2002
DISS40 - Notice of striking-off action discontinued 09 April 2002
287 - Change in situation or address of Registered Office 08 April 2002
363s - Annual Return 05 April 2002
GAZ1 - First notification of strike-off action in London Gazette 05 March 2002
395 - Particulars of a mortgage or charge 27 December 2000
395 - Particulars of a mortgage or charge 27 December 2000
363s - Annual Return 14 September 2000
287 - Change in situation or address of Registered Office 30 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
CERTNM - Change of name certificate 20 October 1999
NEWINC - New incorporation documents 22 September 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 March 2003 Fully Satisfied

N/A

Legal charge 30 September 2002 Fully Satisfied

N/A

Debenture 21 December 2000 Fully Satisfied

N/A

Legal charge 21 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.