Company NameTralee Investments Limited
Company StatusDissolved
Company Number05829965
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 10 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

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

Directors

Director NameMr David William Brackenridge
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 8 Field Hurst
Scholes Lane
Scholes Cleckheaton
West Yorkshire
BD19 6NG
Director NameMrs Catherine Victoria Coleman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressHopewell
North Road Horsforth
Leeds
West Yorkshire
LS18 5HG
Director NameMr William Robin Hanson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Croft
1 Kings Road
Ilkley
West Yorkshire
LS29 9AE
Director NameMr Miles Bryan Pickard
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressChurch House Carlton Lane
East Carlton Yeadon
Leeds
West Yorkshire
LS19 7BG
Director NameMr Simon Winston Pickard
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address6 Highfield
Yeadon
Leeds
West Yorkshire
LS19 7DN
Secretary NameMr David William Brackenridge
NationalityBritish
StatusClosed
Appointed26 May 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 8 Field Hurst
Scholes Lane
Scholes Cleckheaton
West Yorkshire
BD19 6NG
Director NameMr Michael Andrew Atkinson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleProperty Agent
Country of ResidenceEngland
Correspondence Address2 Wilton Road
Ilkley
West Yorkshire
LS29 9PG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address6 Lisbon Square
Leeds
West Yorkshire
LS1 4LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£142,080
Cash£332,613
Current Liabilities£359,929

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

14 September 2006Delivered on: 22 September 2006
Persons entitled: Svensak Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 51A st paul's street leeds and each and every part thereof and all buildings,erections and structures and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 September 2006Delivered on: 19 September 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Outstanding

Filing History

25 October 2022Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
25 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
28 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
1 April 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
4 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
2 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
30 May 2017Termination of appointment of Michael Andrew Atkinson as a director on 8 March 2017 (1 page)
30 May 2017Termination of appointment of Michael Andrew Atkinson as a director on 8 March 2017 (1 page)
28 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 600
(10 pages)
13 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 600
(10 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 600
(10 pages)
3 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 600
(10 pages)
12 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 600
(10 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 600
(10 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (10 pages)
19 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (10 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Registered office address changed from 51a St Pauls Street Leeds West Yorkshire LS1 2TE on 12 September 2012 (1 page)
12 September 2012Registered office address changed from 51a St Pauls Street Leeds West Yorkshire LS1 2TE on 12 September 2012 (1 page)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (10 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (10 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
20 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (10 pages)
20 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (10 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Director's details changed for Catherine Victoria Coleman on 25 May 2010 (2 pages)
14 July 2010Director's details changed for Catherine Victoria Coleman on 25 May 2010 (2 pages)
14 July 2010Director's details changed for Simon Winston Pickard on 25 May 2010 (2 pages)
14 July 2010Director's details changed for Michael Andrew Atkinson on 25 May 2010 (2 pages)
14 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (8 pages)
14 July 2010Director's details changed for Michael Andrew Atkinson on 25 May 2010 (2 pages)
14 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (8 pages)
14 July 2010Director's details changed for Simon Winston Pickard on 25 May 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009Return made up to 26/05/09; full list of members (6 pages)
7 July 2009Director's change of particulars / michael atkinson / 07/07/2009 (1 page)
7 July 2009Director's change of particulars / michael atkinson / 07/07/2009 (1 page)
7 July 2009Return made up to 26/05/09; full list of members (6 pages)
24 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 June 2008Return made up to 26/05/08; full list of members (6 pages)
12 June 2008Return made up to 26/05/08; full list of members (6 pages)
10 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 December 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
19 December 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
26 July 2007Return made up to 26/05/07; full list of members (4 pages)
26 July 2007Return made up to 26/05/07; full list of members (4 pages)
2 February 2007Registered office changed on 02/02/07 from: 6 lisbon square leeds west yorkshire LS1 4LY (1 page)
2 February 2007Registered office changed on 02/02/07 from: 6 lisbon square leeds west yorkshire LS1 4LY (1 page)
22 September 2006Particulars of mortgage/charge (7 pages)
22 September 2006Particulars of mortgage/charge (7 pages)
19 September 2006Particulars of mortgage/charge (9 pages)
19 September 2006Particulars of mortgage/charge (9 pages)
30 June 2006New director appointed (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006New secretary appointed;new director appointed (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006New director appointed (1 page)
30 June 2006New director appointed (1 page)
30 June 2006New director appointed (1 page)
30 June 2006New secretary appointed;new director appointed (1 page)
26 May 2006Incorporation (16 pages)
26 May 2006Incorporation (16 pages)