Company NameTrinity Hall Buyers Limited
Company StatusDissolved
Company Number08389121
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Alexander Sewell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas House 117 Foregate Street
Chester
Cheshire
CH1 1HE
Wales
Director NameMr David Roberts
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address65 Caldy Road
Caldy
Wirral
Merseyside
CH48 8HJ
Wales
Secretary NameOliver & Co. Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 February 2013(same day as company formation)
Correspondence AddressDouglas House 117 Foregate Street
Chester
Cheshire
CH1 1HE
Wales

Location

Registered AddressVictoria House
96-98 Victoria Road
New Brighton
Merseyside
CH45 2JF
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardNew Brighton
Built Up AreaBirkenhead

Shareholders

1 at £1David Alexander Sewell
50.00%
Ordinary
1 at £1David Roberts
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,108
Cash£630
Current Liabilities£4,140

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2018Cessation of David Roberts as a person with significant control on 31 March 2018 (1 page)
2 April 2018Termination of appointment of David Roberts as a director on 31 March 2018 (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
9 February 2018Application to strike the company off the register (3 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Termination of appointment of Oliver & Co. Secretarial Services Limited as a secretary on 5 May 2015 (1 page)
6 May 2015Registered office address changed from Douglas House 117 Foregate Street Chester Cheshire CH1 1HE to Victoria House 96-98 Victoria Road New Brighton Merseyside CH45 2JF on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Oliver & Co. Secretarial Services Limited as a secretary on 5 May 2015 (1 page)
6 May 2015Registered office address changed from Douglas House 117 Foregate Street Chester Cheshire CH1 1HE to Victoria House 96-98 Victoria Road New Brighton Merseyside CH45 2JF on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Oliver & Co. Secretarial Services Limited as a secretary on 5 May 2015 (1 page)
6 May 2015Registered office address changed from Douglas House 117 Foregate Street Chester Cheshire CH1 1HE to Victoria House 96-98 Victoria Road New Brighton Merseyside CH45 2JF on 6 May 2015 (1 page)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 March 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
4 March 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
6 February 2014Statement of capital following an allotment of shares on 5 February 2013
  • GBP 2
(3 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
6 February 2014Statement of capital following an allotment of shares on 5 February 2013
  • GBP 2
(3 pages)
6 February 2014Statement of capital following an allotment of shares on 5 February 2013
  • GBP 2
(3 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
18 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 2
(3 pages)
18 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 1
(3 pages)
18 February 2013Appointment of Mr David Roberts as a director (2 pages)
18 February 2013Appointment of Mr David Roberts as a director (2 pages)
18 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 1
(3 pages)
18 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 2
(3 pages)
18 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 1
(3 pages)
18 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 2
(3 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)