About

Registered Number: 01465575
Date of Incorporation: 07/12/1979 (44 years and 4 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,

 

Troy Systems Ltd was registered on 07 December 1979 and has its registered office in London, it has a status of "Liquidation". The companies directors are listed as Hudson, Richard John, Dunlop, William Cook, Flower, Frank William at Companies House. Currently we aren't aware of the number of employees at the Troy Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNLOP, William Cook N/A - 1
FLOWER, Frank William N/A 26 February 1998 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, Richard John N/A - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2020
LIQ10 - N/A 06 August 2020
LIQ03 - N/A 28 April 2020
LIQ03 - N/A 29 May 2019
AD01 - Change of registered office address 25 February 2019
LIQ03 - N/A 30 May 2018
4.68 - Liquidator's statement of receipts and payments 01 June 2017
4.68 - Liquidator's statement of receipts and payments 01 June 2016
F10.2 - N/A 02 June 2015
AD01 - Change of registered office address 10 April 2015
RESOLUTIONS - N/A 07 April 2015
4.20 - N/A 07 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 07 April 2015
AR01 - Annual Return 03 July 2014
CH01 - Change of particulars for director 03 July 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 18 August 2008
287 - Change in situation or address of Registered Office 09 July 2008
AA - Annual Accounts 02 July 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 20 June 2007
287 - Change in situation or address of Registered Office 05 September 2006
AA - Annual Accounts 04 August 2006
363a - Annual Return 11 July 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 31 March 2003
363a - Annual Return 23 August 2002
288c - Notice of change of directors or secretaries or in their particulars 09 August 2002
AA - Annual Accounts 11 June 2002
363a - Annual Return 25 July 2001
AA - Annual Accounts 23 April 2001
363a - Annual Return 14 July 2000
AA - Annual Accounts 17 March 2000
363a - Annual Return 21 July 1999
AA - Annual Accounts 23 April 1999
363a - Annual Return 24 July 1998
AA - Annual Accounts 27 May 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
363a - Annual Return 17 July 1997
AA - Annual Accounts 25 April 1997
363a - Annual Return 23 July 1996
AA - Annual Accounts 26 February 1996
363x - Annual Return 04 August 1995
AA - Annual Accounts 18 July 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 02 August 1994
AA - Annual Accounts 15 March 1994
363x - Annual Return 05 August 1993
AA - Annual Accounts 16 February 1993
395 - Particulars of a mortgage or charge 24 November 1992
363x - Annual Return 11 August 1992
AA - Annual Accounts 14 July 1992
363x - Annual Return 01 August 1991
AA - Annual Accounts 18 June 1991
395 - Particulars of a mortgage or charge 03 October 1990
363 - Annual Return 20 July 1990
AA - Annual Accounts 12 April 1990
363 - Annual Return 19 July 1989
AA - Annual Accounts 28 June 1989
AA - Annual Accounts 19 December 1988
AA - Annual Accounts 16 November 1988
363 - Annual Return 30 August 1988
363 - Annual Return 07 October 1987
288 - N/A 29 April 1987
395 - Particulars of a mortgage or charge 22 October 1986
AA - Annual Accounts 29 September 1986
363 - Annual Return 29 September 1986
CERTNM - Change of name certificate 27 February 1980
NEWINC - New incorporation documents 07 December 1979

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 17 November 1992 Outstanding

N/A

Legal charge 28 September 1990 Outstanding

N/A

Charge 01 October 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.