This company is commonly known as Trock Holdings Limited. The company was founded 7 years ago and was given the registration number 10558059. The firm's registered office is in WATERDALE. You can find them at C/o Wilkin Chapman Business Solutions 1st Floor, Consort House, Waterdale, Doncaster. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | TROCK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10558059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 January 2017 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Wilkin Chapman Business Solutions 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Office 131, 33 Queen Street, Wolverhampton, England, WV1 3AP | Director | 27 July 2017 | Active |
33, Office 131, 33 Queen Street, Wolverhampton, England, WV1 3AP | Director | 11 January 2017 | Active |
91, Windmill Lane, Smethwick, England, B66 3JR | Director | 01 January 2019 | Active |
91, Windmill Lane, Smethwick, England, B66 3JR | Director | 19 October 2019 | Active |
Mr Brian Perry | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 33, Office 131, 33 Queen Street, Wolverhampton, England, WV1 3AP |
Nature of control | : |
|
Mr Seyed Hossein | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | Indian |
Address | : | C/O Wilkin Chapman Business Solutions, 1st Floor, Waterdale, DN1 3HR |
Nature of control | : |
|
Mr Seyed Hossein | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 33, Office 131, 33 Queen Street, Wolverhampton, England, WV1 3AP |
Nature of control | : |
|
Mr Dalvinder Singh | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 33, Office 131, 33 Queen Street, Wolverhampton, England, WV1 3AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-21 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-21 | Insolvency | Liquidation compulsory return final meeting. | Download |
2021-08-03 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-06-15 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2021-06-15 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-07-07 | Address | Change registered office address company with date old address new address. | Download |
2020-07-07 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-02-20 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Gazette | Gazette notice voluntary. | Download |
2020-01-17 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-01-09 | Dissolution | Dissolution application strike off company. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Address | Change registered office address company with date old address new address. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2019-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.