Company NameTrafalgar Commercial Developments Limited
Company StatusDissolved
Company Number05714241
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 2 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Tony Mann
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address12 Hillcrest Avenue
Edgware
Middlesex
HA8 8PA
Secretary NameJohn George Gibson
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Secretary NameFiduciary (Secretary) Limited (Corporation)
StatusResigned
Appointed11 May 2007(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 18 May 2009)
Correspondence Address25 Kelvin Grove
Newcastle Upon Tyne
Tyne & Wear
NE2 1RL
Secretary NameUk(Cosec) Limited (Corporation)
StatusResigned
Appointed11 July 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2011)
Correspondence Address25 Kelvin Grove
Newcastle Upon Tyne
Tyne And Wear
NE2 1RL

Contact

Websiteoceanaholdings.com
Telephone0191 2583677
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1st Floor Northumbria House Oceana Business Park
Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£43,239
Cash£91
Current Liabilities£54,334

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

12 October 2010Delivered on: 18 October 2010
Persons entitled: Oceana Group (Holdings) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 January 2008Delivered on: 31 January 2008
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
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: Pametrada building oceana business park davy bank wallsend tyne & wear.
Outstanding

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
28 June 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
28 June 2018Notification of Martin Oliver as a person with significant control on 28 June 2018 (2 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
13 July 2017Unaudited abridged accounts made up to 30 September 2016 (14 pages)
13 July 2017Unaudited abridged accounts made up to 30 September 2016 (14 pages)
23 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(3 pages)
30 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(3 pages)
4 May 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
4 May 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 September 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
23 September 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
7 May 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 November 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
7 November 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2011 (10 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2011 (10 pages)
14 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012Compulsory strike-off action has been discontinued (1 page)
25 June 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (4 pages)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (4 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011Termination of appointment of Uk(Cosec) Limited as a secretary (1 page)
1 July 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
1 July 2011Termination of appointment of Uk(Cosec) Limited as a secretary (1 page)
1 July 2011Termination of appointment of Uk(Cosec) Limited as a secretary (1 page)
1 July 2011Termination of appointment of Uk(Cosec) Limited as a secretary (1 page)
25 March 2011Full accounts made up to 31 March 2010 (13 pages)
25 March 2011Full accounts made up to 31 March 2010 (13 pages)
18 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 October 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 5 October 2010 (2 pages)
9 June 2010Registered office address changed from 2Nd Floor, Lynton House 7-12 Tavistock Square London WC1H 9BQ on 9 June 2010 (1 page)
9 June 2010Secretary's details changed for Uk(Cosec) Limited on 17 February 2010 (1 page)
9 June 2010Secretary's details changed for Uk(Cosec) Limited on 17 February 2010 (1 page)
9 June 2010Registered office address changed from 2Nd Floor, Lynton House 7-12 Tavistock Square London WC1H 9BQ on 9 June 2010 (1 page)
9 June 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
9 June 2010Registered office address changed from 2Nd Floor, Lynton House 7-12 Tavistock Square London WC1H 9BQ on 9 June 2010 (1 page)
9 June 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
6 April 2010Full accounts made up to 31 March 2009 (12 pages)
6 April 2010Full accounts made up to 31 March 2009 (12 pages)
23 July 2009Appointment terminated secretary fiduciary (secretary) LIMITED (1 page)
23 July 2009Appointment terminated secretary fiduciary (secretary) LIMITED (1 page)
23 July 2009Secretary appointed uk(cosec) LIMITED (1 page)
23 July 2009Secretary appointed uk(cosec) LIMITED (1 page)
9 March 2009Return made up to 17/02/09; full list of members (3 pages)
9 March 2009Return made up to 17/02/09; full list of members (3 pages)
3 February 2009Full accounts made up to 31 March 2008 (12 pages)
3 February 2009Full accounts made up to 31 March 2008 (12 pages)
26 February 2008Appointment terminated secretary john gibson (1 page)
26 February 2008Appointment terminated secretary john gibson (1 page)
26 February 2008Return made up to 17/02/08; full list of members (3 pages)
26 February 2008Return made up to 17/02/08; full list of members (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
14 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 September 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
19 September 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
24 May 2007New secretary appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
5 March 2007Return made up to 17/02/07; full list of members (2 pages)
5 March 2007Return made up to 17/02/07; full list of members (2 pages)
17 February 2006Incorporation (15 pages)
17 February 2006Incorporation (15 pages)