About

Registered Number: 04799047
Date of Incorporation: 13/06/2003 (20 years and 10 months ago)
Company Status: Receivership
Registered Address: 5th Floor Maybrook House, 40 Blackfriars Street, Manchester, M3 2EG

 

Treforest Estates Ltd was founded on 13 June 2003 with its registered office in Manchester, it has a status of "Receivership". We do not know the number of employees at this organisation. 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
RM02 - N/A 17 April 2015
3.6 - Abstract of receipt and payments in receivership 15 January 2014
RM01 - N/A 30 August 2013
MR01 - N/A 02 August 2013
3.6 - Abstract of receipt and payments in receivership 23 July 2013
LQ01 - Notice of appointment of receiver or manager 23 July 2013
3.6 - Abstract of receipt and payments in receivership 10 January 2013
3.6 - Abstract of receipt and payments in receivership 11 July 2012
3.6 - Abstract of receipt and payments in receivership 23 January 2012
AA - Annual Accounts 14 December 2011
LQ02 - Notice of ceasing to act as receiver or manager 20 October 2011
3.6 - Abstract of receipt and payments in receivership 15 July 2011
3.6 - Abstract of receipt and payments in receivership 26 January 2011
AA - Annual Accounts 11 January 2011
3.6 - Abstract of receipt and payments in receivership 13 July 2010
AA - Annual Accounts 31 January 2010
3.6 - Abstract of receipt and payments in receivership 18 January 2010
3.6 - Abstract of receipt and payments in receivership 07 July 2009
3.6 - Abstract of receipt and payments in receivership 10 January 2009
AA - Annual Accounts 17 December 2008
3.6 - Abstract of receipt and payments in receivership 24 July 2008
287 - Change in situation or address of Registered Office 30 June 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 11 July 2007
405(1) - Notice of appointment of Receiver 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 30 July 2005
AA - Annual Accounts 17 September 2004
225 - Change of Accounting Reference Date 11 August 2004
363s - Annual Return 15 July 2004
395 - Particulars of a mortgage or charge 08 January 2004
287 - Change in situation or address of Registered Office 14 November 2003
287 - Change in situation or address of Registered Office 11 September 2003
CERTNM - Change of name certificate 05 September 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
CERTNM - Change of name certificate 01 July 2003
287 - Change in situation or address of Registered Office 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
NEWINC - New incorporation documents 13 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2013 Outstanding

N/A

Charge deed 23 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.