UKBizDB.co.uk

TRELLIS FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trellis Finance Limited. The company was founded 12 years ago and was given the registration number 07943009. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New St, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TRELLIS FINANCE LIMITED
Company Number:07943009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 February 2012
End of financial year:30 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Hill House, 1 Little New St, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limted, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director04 March 2020Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Secretary24 August 2016Active
Wyevale Garden Centres, Gw Business Centre (Gw1), Second Floor, Room 2-3, Great West House, Great West Road, Brentford, England, TW8 9DF

Secretary01 February 2018Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Secretary11 February 2016Active
Hill House, 1 Little New St, London, EC4A 3TR

Director14 June 2017Active
First Floor, Dorey Court, St Peter Port, Uk Offshore, GY1 6HJ

Director09 February 2012Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Director18 August 2016Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Director18 April 2016Active
Wyevale Garden Centres, Gw Business Centre (Gw1), Second Floor, Room 2-3, Great West House, Great West Road, Brentford, England, TW8 9DF

Director18 August 2016Active
First Floor, Dorey Court, St Peter Port, Uk Offshore, GY1 6HJ

Director09 February 2012Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Director10 March 2016Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Director18 April 2016Active
First Floor, Dorey Court, St Peter Port, Uk Offshore, GY1 6HJ

Director09 February 2012Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Director08 July 2015Active
Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF

Director18 August 2016Active
First Floor, Dorey Court, St Peter Port, Uk Offshore, GY1 6HJ

Director09 February 2012Active

People with Significant Control

Trellis Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wyevale Garden Centres, Syon Park, London Road, Brentford, England, TW8 8JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Gazette

Gazette dissolved liquidation.

Download
2023-06-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-19Address

Change registered office address company with date old address new address.

Download
2022-07-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-22Address

Change registered office address company with date old address new address.

Download
2021-09-07Address

Change registered office address company with date old address new address.

Download
2021-07-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-28Address

Change registered office address company with date old address new address.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2020-10-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-22Resolution

Resolution.

Download
2020-06-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-11Address

Change registered office address company with date old address new address.

Download
2020-05-07Officers

Termination secretary company with name termination date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Accounts

Accounts with accounts type full.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Address

Change registered office address company with date old address new address.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-11-06Capital

Legacy.

Download
2019-11-06Capital

Capital statement capital company with date currency figure.

Download
2019-11-06Insolvency

Legacy.

Download
2019-11-06Resolution

Resolution.

Download
2019-10-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.