Company NameTroika Architectural Mouldings Limited
Company StatusLiquidation
Company Number02158470
CategoryPrivate Limited Company
Incorporation Date28 August 1987(36 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Terence Harvey Wright
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1988(5 months, 2 weeks after company formation)
Appointment Duration36 years, 2 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address268 Chesterfield Road
Dronfield
Derbyshire
S18 1XJ
Director NameMr David Michael Bevan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1988(6 months, 3 weeks after company formation)
Appointment Duration36 years, 1 month
RoleSales Director
Correspondence AddressHigh Point Hill Lane
Hathersage
Sheffield
South Yorkshire
S30 1AY
Director NameMr Brian Michael Klapsia
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1988(6 months, 3 weeks after company formation)
Appointment Duration36 years, 1 month
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressEdgestones Monsal Head
Bakewell
Derbyshire
DE45 1NL
Secretary NameMr Terence Harvey Wright
NationalityBritish
StatusCurrent
Appointed15 April 1988(7 months, 3 weeks after company formation)
Appointment Duration36 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address268 Chesterfield Road
Dronfield
Derbyshire
S18 1XJ
Director NameMr John Clarke
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHighfields 11 Kiveton Lane
Todwick
Sheffield
South Yorkshire
S26 1HJ

Location

Registered AddressC/O Abbey Taylor Ltd
Blades Enterprise Centre
John Street
Sheffield
S2 4SU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£78,877
Cash£10,702
Current Liabilities£287,788

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Next Accounts Due31 October 2004 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due14 June 2017 (overdue)

Filing History

27 July 2020Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2010Liquidators statement of receipts and payments to 5 July 2010 (5 pages)
12 July 2010Liquidators statement of receipts and payments to 5 July 2010 (5 pages)
19 May 2010Liquidators statement of receipts and payments to 9 May 2010 (5 pages)
19 May 2010Liquidators statement of receipts and payments to 9 May 2010 (5 pages)
9 December 2009Liquidators statement of receipts and payments to 9 November 2009 (5 pages)
9 December 2009Liquidators statement of receipts and payments to 9 November 2009 (5 pages)
9 June 2009Liquidators statement of receipts and payments to 9 May 2009 (5 pages)
9 June 2009Liquidators statement of receipts and payments to 9 May 2009 (5 pages)
18 November 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
18 November 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
22 May 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
22 May 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
16 November 2007Liquidators statement of receipts and payments (5 pages)
25 May 2007Liquidators statement of receipts and payments (5 pages)
22 November 2006Liquidators statement of receipts and payments (5 pages)
16 May 2006Liquidators statement of receipts and payments (5 pages)
17 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2005Appointment of a voluntary liquidator (1 page)
17 May 2005Statement of affairs (8 pages)
22 April 2005Registered office changed on 22/04/05 from: 850 herries road sheffield S6 1QW (1 page)
25 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 30 August 2004 (2 pages)
29 June 2004Return made up to 31/05/04; full list of members (8 pages)
31 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 30 August 2003 (3 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
7 June 2003Return made up to 31/05/03; full list of members (8 pages)
20 May 2003Accounts for a small company made up to 31 December 2000 (9 pages)
20 May 2003Accounts for a small company made up to 31 December 2001 (10 pages)
8 October 2002Voluntary arrangement supervisor's abstract of receipts and payments to 30 August 2002 (4 pages)
28 May 2002Return made up to 31/05/02; full list of members (8 pages)
19 October 2001Registered office changed on 19/10/01 from: troika house 41 clun st sheffield S4 7JS (1 page)
7 September 2001Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
11 June 2001Return made up to 31/05/01; full list of members (8 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
15 June 2000Return made up to 31/05/00; full list of members (8 pages)
24 June 1999Accounts for a small company made up to 31 December 1998 (9 pages)
7 June 1999Return made up to 31/05/99; full list of members (6 pages)
3 June 1998Return made up to 31/05/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (9 pages)
5 November 1997Director resigned (1 page)
23 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
22 May 1997Return made up to 31/05/97; no change of members (6 pages)
11 September 1996Return made up to 04/09/96; full list of members (6 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 September 1996Accounts for a small company made up to 31 December 1994 (8 pages)
16 August 1995Return made up to 01/06/95; no change of members (6 pages)
11 February 1994Particulars of mortgage/charge (3 pages)
17 May 1988Wd 12/04/88 ad 29/03/88--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)