TRAFALGAR COURT NORTHERN LIMITED
MEXBOROUGH

Hellopages » South Yorkshire » Doncaster » S64 9HZ

Company number 02947401
Status Active
Incorporation Date 11 July 1994
Company Type Private Limited Company
Address MARCHMAN HOUSE, 3A WEST STREET, MEXBOROUGH, SOUTH YORKSHIRE, S64 9HZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Accounts for a small company made up to 31 August 2015; Annual return made up to 11 July 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 2,700 . The most likely internet sites of TRAFALGAR COURT NORTHERN LIMITED are www.trafalgarcourtnorthern.co.uk, and www.trafalgar-court-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Trafalgar Court Northern Limited is a Private Limited Company. The company registration number is 02947401. Trafalgar Court Northern Limited has been working since 11 July 1994. The present status of the company is Active. The registered address of Trafalgar Court Northern Limited is Marchman House 3a West Street Mexborough South Yorkshire S64 9hz. . MEGGITT, Lisa Matilda is a Secretary of the company. MEGGITT, Fred Wilkinson is a Director of the company. MEGGITT, Lisa Matilda is a Director of the company. Secretary CHIVERS, Jane Elizabeth has been resigned. Secretary DUDSON, Julie Anne has been resigned. Secretary HICKS, Jillian Barbara has been resigned. Secretary KAY, Brian has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHARLESWORTH, Michael Kenneth has been resigned. Director KAY, Brian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MEGGITT, Lisa Matilda
Appointed Date: 14 November 2000

Director
MEGGITT, Fred Wilkinson
Appointed Date: 11 July 1994
79 years old

Director
MEGGITT, Lisa Matilda
Appointed Date: 11 November 2008
72 years old

Resigned Directors

Secretary
CHIVERS, Jane Elizabeth
Resigned: 14 November 2000
Appointed Date: 04 December 1997

Secretary
DUDSON, Julie Anne
Resigned: 04 December 1997
Appointed Date: 04 September 1997

Secretary
HICKS, Jillian Barbara
Resigned: 04 September 1997
Appointed Date: 27 February 1996

Secretary
KAY, Brian
Resigned: 27 February 1996
Appointed Date: 11 July 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 July 1994
Appointed Date: 11 July 1994

Director
CHARLESWORTH, Michael Kenneth
Resigned: 05 April 2008
Appointed Date: 25 October 2002
78 years old

Director
KAY, Brian
Resigned: 18 December 1998
Appointed Date: 11 July 1994
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 July 1994
Appointed Date: 11 July 1994

Persons With Significant Control

Mr Fred Wilkinson Meggitt
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

TRAFALGAR COURT NORTHERN LIMITED Events

25 Aug 2016
Confirmation statement made on 11 July 2016 with updates
07 Jun 2016
Accounts for a small company made up to 31 August 2015
10 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,700

09 Jun 2015
Accounts for a small company made up to 31 August 2014
09 Apr 2015
Director's details changed for Mrs Lisa Matilda Gabriele on 5 January 2010
...
... and 99 more events
13 Oct 1994
Particulars of mortgage/charge

18 Jul 1994
Registered office changed on 18/07/94 from: 84 temple chambers temple avenue london EC4Y 0HP

18 Jul 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jul 1994
New director appointed

11 Jul 1994
Incorporation

TRAFALGAR COURT NORTHERN LIMITED Charges

2 December 2014
Charge code 0294 7401 0022
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold land and buildings known as queens tower…
2 December 2014
Charge code 0294 7401 0021
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold land and buildings known as don valley…
2 December 2014
Charge code 0294 7401 0020
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold land and buildings known as the point…
2 December 2014
Charge code 0294 7401 0019
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
17 December 2013
Charge code 0294 7401 0018
Delivered: 20 December 2013
Status: Satisfied on 16 December 2014
Persons entitled: Aldermore Bank PLC
Description: F/H queens tower east bank road sheffield south yorkshire…
17 December 2013
Charge code 0294 7401 0017
Delivered: 20 December 2013
Status: Satisfied on 16 December 2014
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a queens tower, east bank road, sheffield…
3 October 2013
Charge code 0294 7401 0016
Delivered: 9 October 2013
Status: Satisfied on 16 December 2014
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H don valley house saville street east sheffield t/no…
3 October 2013
Charge code 0294 7401 0015
Delivered: 9 October 2013
Status: Satisfied on 16 December 2014
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H 63-69 division street sheffield t/no SYK368021…
26 January 2006
Legal charge
Delivered: 30 January 2006
Status: Satisfied on 29 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 63-69 division street sheffield t/n SYK368021. Fixed…
3 September 2003
Legal charge
Delivered: 9 September 2003
Status: Satisfied on 12 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a land and buildings at queens tower east…
3 September 2003
Legal charge
Delivered: 9 September 2003
Status: Satisfied on 29 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a don valley house savile street east…
3 September 2003
Debenture
Delivered: 9 September 2003
Status: Satisfied on 9 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 November 2002
Legal charge
Delivered: 5 December 2002
Status: Satisfied on 14 December 2005
Persons entitled: Barclays Bank PLC
Description: Land and buildings in title number SYK374005.
29 November 2002
Legal charge
Delivered: 5 December 2002
Status: Satisfied on 14 December 2005
Persons entitled: Barclays Bank PLC
Description: Land and buildings in title number syk 264013.
16 January 2001
Legal charge
Delivered: 19 January 2001
Status: Satisfied on 31 July 2003
Persons entitled: Nationwide Building Society
Description: Land on south west side of windsor st,sheffield,S.yorks;…
16 January 2001
Debenture
Delivered: 19 January 2001
Status: Satisfied on 31 July 2003
Persons entitled: Nationwide Building Society
Description: Floating charge over. Undertaking and all property and…
4 August 2000
Legal mortgage (own account)
Delivered: 5 August 2000
Status: Satisfied on 31 July 2003
Persons entitled: Yorkshire Bank PLC
Description: The property being 38 fawcett street sheffield.. Assigns…
19 October 1999
Legal charge
Delivered: 5 November 1999
Status: Satisfied on 27 November 2000
Persons entitled: Wrenville Developments Limited
Description: Don valley house savile street east sheffield and land at…
11 September 1996
Legal mortgage
Delivered: 17 September 1996
Status: Satisfied on 3 February 2001
Persons entitled: Yorkshire Bank PLC
Description: Land at windsor street adjacent to don valley house…
30 November 1995
Legal charge
Delivered: 4 December 1995
Status: Satisfied on 3 February 2001
Persons entitled: Yorkshire Bank PLC
Description: Don valley house, savile street east, sheffield, south…
27 November 1995
Debenture
Delivered: 30 November 1995
Status: Satisfied on 3 February 2001
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 1994
Legal charge
Delivered: 13 October 1994
Status: Satisfied on 17 February 1998
Persons entitled: Yorkshire Bank PLC
Description: L/Hold property known as trafalgar court,eldon…