UKBizDB.co.uk

TROCK HOLDINGS LIMITED

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

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
33, Office 131, 33 Queen Street, Wolverhampton, England, WV1 3AP

Director27 July 2017Active
33, Office 131, 33 Queen Street, Wolverhampton, England, WV1 3AP

Director11 January 2017Active
91, Windmill Lane, Smethwick, England, B66 3JR

Director01 January 2019Active
91, Windmill Lane, Smethwick, England, B66 3JR

Director19 October 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-21Gazette

Gazette dissolved liquidation.

Download
2022-03-21Insolvency

Liquidation compulsory return final meeting.

Download
2021-08-03Insolvency

Liquidation compulsory winding up progress report.

Download
2021-06-15Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2021-06-15Insolvency

Liquidation compulsory appointment liquidator.

Download
2020-07-07Address

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

Download
2020-07-07Insolvency

Liquidation compulsory appointment liquidator.

Download
2020-02-20Insolvency

Liquidation compulsory winding up order.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Gazette

Gazette notice voluntary.

Download
2020-01-17Dissolution

Dissolution voluntary strike off suspended.

Download
2020-01-09Dissolution

Dissolution application strike off company.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Address

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

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-02-12Accounts

Accounts with accounts type micro entity.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.