Company NameTrillium Estates Ltd
Company StatusDissolved
Company Number08961554
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bruce William Gordon Carter
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Park Street
Macclesfield
Cheshire
SK11 6SS
Director NameDr Gregory John Carter
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Park Street
Macclesfield
Cheshire
SK11 6SS
Director NameMr Mark Edward Carter
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Park Street
Macclesfield
Cheshire
SK11 6SS

Location

Registered Address25 Park Street
Macclesfield
Cheshire
SK11 6SS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 July 2014Delivered on: 31 July 2014
Persons entitled: Yorkshire Building Society (Trading as Norwich and Peterborough Building Society)

Classification: A registered charge
Particulars: Rents receivable under the leases of the whole or any part of the property known as 232 stanningley road, leeds, LS13 3BA.
Outstanding
22 July 2014Delivered on: 31 July 2014
Persons entitled: Yorkshire Building Society (Trading as Norwich and Peterborough Building Society)

Classification: A registered charge
Outstanding
22 July 2014Delivered on: 31 July 2014
Persons entitled: Yorkshire Building Society (Trading as Norwich and Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as 232 stanningley road, leeds, LS13 3BA.
Outstanding

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
22 October 2020Application to strike the company off the register (3 pages)
3 September 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
29 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 99
(4 pages)
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 99
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 99
(4 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 99
(4 pages)
31 July 2014Registration of charge 089615540002, created on 22 July 2014 (6 pages)
31 July 2014Registration of charge 089615540003, created on 22 July 2014 (8 pages)
31 July 2014Registration of charge 089615540001, created on 22 July 2014 (5 pages)
31 July 2014Registration of charge 089615540003, created on 22 July 2014 (8 pages)
31 July 2014Registration of charge 089615540001, created on 22 July 2014 (5 pages)
31 July 2014Registration of charge 089615540002, created on 22 July 2014 (6 pages)
16 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 98
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 98
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 98
(4 pages)
27 March 2014Incorporation (23 pages)
27 March 2014Incorporation (23 pages)