Company NameTrafalgar Trust (No 1) Limited
Company StatusDissolved
Company Number02589461
CategoryPrivate Limited Company
Incorporation Date7 March 1991(33 years, 1 month ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)
Previous NameScanview Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMiles Samuel Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(2 weeks, 6 days after company formation)
Appointment Duration30 years, 4 months (closed 27 July 2021)
RoleCompany Director
Correspondence AddressChatterton End Farm
Mellor
Stockport
Cheshire
SK6 5LS
Secretary NameMr Andrew John Brownhill
NationalityBritish
StatusClosed
Appointed12 September 1991(6 months, 1 week after company formation)
Appointment Duration29 years, 10 months (closed 27 July 2021)
RoleCompany Director
Correspondence Address22 Reeds Close
Reedsholme
Rossendale
Lancashire
BB4 8ND
Director NameMr Andrew John Brownhill
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1992(1 year after company formation)
Appointment Duration29 years, 4 months (closed 27 July 2021)
RoleChartered Accountant
Correspondence Address22 Reeds Close
Reedsholme
Rossendale
Lancashire
BB4 8ND
Secretary NameJeremy George Edwin Maynard
NationalityBritish
StatusResigned
Appointed27 March 1991(2 weeks, 6 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 September 1991)
RoleCompany Director
Correspondence Address2 Clarendon Drive
Roewood Park
Macclesfield
Cheshire
SK10 2QQ
Director NameMr Andrew John Brownhill
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(3 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 23 September 1991)
RoleChartered Accountant
Correspondence Address22 Reeds Close
Reedsholme
Rossendale
Lancashire
BB4 8ND
Director NameJeremy George Edwin Maynard
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 23 March 1993)
RoleCompany Director
Correspondence Address2 Clarendon Drive
Roewood Park
Macclesfield
Cheshire
SK10 2QQ
Director NameMr Alan Slavin
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(6 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 March 1992)
RoleChartered Accountant
Correspondence Address13 The Spinney
Stanmore
Middlesex
HA7 4QJ
Director NameMr Alan Slavin
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(6 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 March 1992)
RoleChartered Accountant
Correspondence Address13 The Spinney
Stanmore
Middlesex
HA7 4QJ
Director NameAlan Jason Harter
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(1 year after company formation)
Appointment Duration1 week, 3 days (resigned 17 March 1992)
RoleCompany Director
Correspondence Address36 Waverley Road
Middleton
Manchester
Lancashire
M24 6JG
Director NameAlan Jason Harter
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(1 year after company formation)
Appointment Duration1 week, 3 days (resigned 17 March 1992)
RoleCompany Director
Correspondence Address36 Waverley Road
Middleton
Manchester
Lancashire
M24 6JG
Director NameChristopher Wilson Thompson
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(1 year after company formation)
Appointment Duration1 week, 3 days (resigned 17 March 1992)
RoleCompany Director
Correspondence AddressSheep Hill Farm Harwood Road
Tottington
Bury
Lancashire
BL8 3PX
Director NameJaap Jan Kroon
Date of BirthOctober 1951 (Born 72 years ago)
NationalityHolland
StatusResigned
Appointed17 March 1992(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 26 April 1996)
RolePlastic Recycler
Correspondence AddressPO Box 135 Zj Edam
Nieuwe Haven 67
1135 Vm Edam
Holland
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Grant Thornton Uk Llp
1 Whitehall Riverside Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,153
Current Liabilities£1,290,847

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

28 July 1999Delivered on: 11 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
28 July 1999Delivered on: 2 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
28 July 1999Delivered on: 30 July 1999
Persons entitled: National Westminster Bank PLC

Classification: A deed of assignment
Secured details: All moneys and liabilities due owing or incurred to the chargee by trafalgar trust PLC under the terms of a facility agreement dated 19TH july 1999.
Particulars: All the company's right title and interest in and to all the hire contracts and the equipment, including the right to receive the hire debts. See the mortgage charge document for full details.
Outstanding
20 April 1993Delivered on: 1 May 1993
Persons entitled: Icopower Beheer B.V.

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee not exceeding £2,000,000. under the terms of the charge.
Particulars: Payment and discharge of all amounts which may at any time become due from the company to the chargee by way of first floating charge all indebtedness. See the mortgage charge document for full details.
Outstanding
29 August 1991Delivered on: 16 September 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See form 395 - ref m 618C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
6 January 2020Notice of discharge of Administration Order (3 pages)
6 January 2020Administrator's abstract of receipts and payments to 13 December 2019 (2 pages)
11 July 2019Administrator's abstract of receipts and payments to 14 June 2019 (2 pages)
25 January 2019Administrator's abstract of receipts and payments to 14 December 2018 (2 pages)
31 July 2018Administrator's abstract of receipts and payments to 14 June 2018 (2 pages)
24 January 2018Administrator's abstract of receipts and payments to 14 December 2017 (2 pages)
16 July 2017Administrator's abstract of receipts and payments to 14 June 2017 (2 pages)
16 July 2017Administrator's abstract of receipts and payments to 14 June 2017 (2 pages)
17 January 2017Administrator's abstract of receipts and payments to 14 December 2016 (2 pages)
17 January 2017Administrator's abstract of receipts and payments to 14 December 2016 (2 pages)
1 July 2016Administrator's abstract of receipts and payments to 14 June 2016 (2 pages)
1 July 2016Administrator's abstract of receipts and payments to 14 June 2016 (2 pages)
14 January 2016Administrator's abstract of receipts and payments to 14 December 2015 (2 pages)
14 January 2016Administrator's abstract of receipts and payments to 14 December 2015 (2 pages)
16 July 2015Administrator's abstract of receipts and payments to 14 June 2015 (2 pages)
16 July 2015Administrator's abstract of receipts and payments to 14 June 2015 (2 pages)
1 July 2015Insolvency:form 2.39B notifying david riley has vacated the office of administrator on 28/04/2015 (1 page)
1 July 2015Insolvency:form 2.39B notifying david riley has vacated the office of administrator on 28/04/2015 (1 page)
29 May 2015Insolvency:removal of administrator (31 pages)
29 May 2015Insolvency:removal of administrator (31 pages)
30 December 2014Administrator's abstract of receipts and payments to 14 December 2014 (2 pages)
30 December 2014Administrator's abstract of receipts and payments to 14 December 2014 (2 pages)
18 July 2014Administrator's abstract of receipts and payments to 14 June 2014 (2 pages)
18 July 2014Administrator's abstract of receipts and payments to 14 June 2014 (2 pages)
3 February 2014Administrator's abstract of receipts and payments to 14 December 2013 (2 pages)
3 February 2014Administrator's abstract of receipts and payments to 14 December 2013 (2 pages)
22 July 2013Administrator's abstract of receipts and payments to 14 June 2013 (2 pages)
22 July 2013Administrator's abstract of receipts and payments to 14 June 2013 (2 pages)
25 January 2013Administrator's abstract of receipts and payments to 14 December 2012 (2 pages)
25 January 2013Administrator's abstract of receipts and payments to 14 December 2012 (2 pages)
4 July 2012Administrator's abstract of receipts and payments to 14 June 2012 (2 pages)
4 July 2012Administrator's abstract of receipts and payments to 14 June 2012 (2 pages)
20 January 2012Administrator's abstract of receipts and payments to 14 December 2011 (2 pages)
20 January 2012Administrator's abstract of receipts and payments to 14 December 2011 (2 pages)
29 June 2011Administrator's abstract of receipts and payments to 14 June 2011 (2 pages)
29 June 2011Administrator's abstract of receipts and payments to 14 June 2011 (2 pages)
2 February 2011Administrator's abstract of receipts and payments to 14 December 2010 (2 pages)
2 February 2011Administrator's abstract of receipts and payments to 14 December 2010 (2 pages)
7 July 2010Administrator's abstract of receipts and payments to 14 June 2010 (2 pages)
7 July 2010Administrator's abstract of receipts and payments to 14 June 2010 (2 pages)
18 February 2010Administrator's abstract of receipts and payments to 14 June 2009 (2 pages)
18 February 2010Administrator's abstract of receipts and payments to 14 June 2009 (2 pages)
18 February 2010Administrator's abstract of receipts and payments to 14 December 2009 (2 pages)
18 February 2010Administrator's abstract of receipts and payments to 14 December 2009 (2 pages)
18 February 2010Administrator's abstract of receipts and payments to 14 December 2008 (2 pages)
18 February 2010Administrator's abstract of receipts and payments to 14 December 2008 (2 pages)
15 July 2009Administrator's abstract of receipts and payments to 14 June 2009 (2 pages)
15 July 2009Administrator's abstract of receipts and payments to 14 June 2009 (2 pages)
14 January 2009Administrator's abstract of receipts and payments to 14 December 2008 (2 pages)
14 January 2009Administrator's abstract of receipts and payments to 14 December 2008 (2 pages)
18 September 2008Registered office changed on 18/09/2008 from st george house great george street leeds west yorkshire LS1 3DQ (1 page)
18 September 2008Registered office changed on 18/09/2008 from st george house great george street leeds west yorkshire LS1 3DQ (1 page)
16 September 2008Notice of variation of an Administration Order (8 pages)
16 September 2008Notice of variation of an Administration Order (8 pages)
16 September 2008Notice of variation of an Administration Order (5 pages)
16 September 2008Notice of variation of an Administration Order (13 pages)
16 September 2008Notice of variation of an Administration Order (5 pages)
16 September 2008Notice of variation of an Administration Order (13 pages)
18 July 2008Administrator's abstract of receipts and payments to 14 June 2008 (2 pages)
18 July 2008Administrator's abstract of receipts and payments to 14 June 2008 (2 pages)
30 January 2008Administrator's abstract of receipts and payments (2 pages)
30 January 2008Administrator's abstract of receipts and payments (2 pages)
20 July 2007Administrator's abstract of receipts and payments (2 pages)
20 July 2007Administrator's abstract of receipts and payments (2 pages)
1 February 2007Administrator's abstract of receipts and payments (2 pages)
1 February 2007Administrator's abstract of receipts and payments (2 pages)
1 August 2006Administrator's abstract of receipts and payments (2 pages)
1 August 2006Administrator's abstract of receipts and payments (2 pages)
23 December 2005Administrator's abstract of receipts and payments (2 pages)
23 December 2005Administrator's abstract of receipts and payments (2 pages)
27 June 2005Administrator's abstract of receipts and payments (2 pages)
27 June 2005Administrator's abstract of receipts and payments (2 pages)
16 December 2004Administrator's abstract of receipts and payments (2 pages)
16 December 2004Administrator's abstract of receipts and payments (2 pages)
21 June 2004Administrator's abstract of receipts and payments (2 pages)
21 June 2004Administrator's abstract of receipts and payments (2 pages)
7 January 2004Administrator's abstract of receipts and payments (2 pages)
7 January 2004Administrator's abstract of receipts and payments (2 pages)
23 June 2003Administrator's abstract of receipts and payments (3 pages)
23 June 2003Administrator's abstract of receipts and payments (3 pages)
24 December 2002Administrator's abstract of receipts and payments (3 pages)
24 December 2002Administrator's abstract of receipts and payments (3 pages)
2 July 2002Administrator's abstract of receipts and payments (3 pages)
2 July 2002Administrator's abstract of receipts and payments (3 pages)
15 January 2002Administrator's abstract of receipts and payments (3 pages)
15 January 2002Administrator's abstract of receipts and payments (3 pages)
9 July 2001Administrator's abstract of receipts and payments (2 pages)
9 July 2001Administrator's abstract of receipts and payments (2 pages)
30 March 2001Notice of result of meeting of creditors (4 pages)
30 March 2001Notice of result of meeting of creditors (4 pages)
27 February 2001Statement of administrator's proposal (8 pages)
27 February 2001Statement of administrator's proposal (8 pages)
15 January 2001Notice of Administration Order (1 page)
15 January 2001Notice of Administration Order (1 page)
15 January 2001Administration Order (4 pages)
15 January 2001Administration Order (4 pages)
10 January 2001Registered office changed on 10/01/01 from: grove house 227 233 london road hazel grove stockport cheshire SK7 4HS (1 page)
10 January 2001Registered office changed on 10/01/01 from: grove house 227 233 london road hazel grove stockport cheshire SK7 4HS (1 page)
11 April 2000Return made up to 07/03/00; full list of members (6 pages)
11 April 2000Return made up to 07/03/00; full list of members (6 pages)
4 January 2000Full accounts made up to 28 February 1999 (13 pages)
4 January 2000Full accounts made up to 28 February 1999 (13 pages)
11 August 1999Particulars of mortgage/charge (7 pages)
11 August 1999Particulars of mortgage/charge (7 pages)
2 August 1999Particulars of mortgage/charge (3 pages)
2 August 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (7 pages)
30 July 1999Particulars of mortgage/charge (7 pages)
31 March 1999Return made up to 07/03/99; no change of members (5 pages)
31 March 1999Return made up to 07/03/99; no change of members (5 pages)
12 November 1998Full accounts made up to 28 February 1998 (12 pages)
12 November 1998Full accounts made up to 28 February 1998 (12 pages)
19 March 1998Return made up to 07/03/98; full list of members (7 pages)
19 March 1998Return made up to 07/03/98; full list of members (7 pages)
14 October 1997Full accounts made up to 28 February 1997 (12 pages)
14 October 1997Full accounts made up to 28 February 1997 (12 pages)
3 January 1997Full accounts made up to 28 February 1996 (12 pages)
3 January 1997Full accounts made up to 28 February 1996 (12 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
31 March 1996Return made up to 07/03/96; no change of members (5 pages)
31 March 1996Return made up to 07/03/96; no change of members (5 pages)
4 January 1996Full accounts made up to 28 February 1995 (12 pages)
4 January 1996Full accounts made up to 28 February 1995 (12 pages)
24 March 1995Return made up to 07/03/95; full list of members (8 pages)
24 March 1995Return made up to 07/03/95; full list of members (8 pages)