TRENAC ESTATES LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 1PG

Company number 05783116
Status Live but Receiver Manager on at least one charge
Incorporation Date 18 April 2006
Company Type Private Limited Company
Address HERSCHEL HOUSE, HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Appointment of receiver or manager; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of TRENAC ESTATES LIMITED are www.trenacestates.co.uk, and www.trenac-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Trenac Estates Limited is a Private Limited Company. The company registration number is 05783116. Trenac Estates Limited has been working since 18 April 2006. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Trenac Estates Limited is Herschel House Herschel Street Slough Berkshire Sl1 1pg. . CANTLE, Marina is a Secretary of the company. CANTLE, Robert Frank Cornelis is a Director of the company. Secretary AKERMAN, Rebecca Jane has been resigned. Secretary CANTLE, Derek Richard has been resigned. Director FOSTER, David William has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CANTLE, Marina
Appointed Date: 30 January 2013

Director
CANTLE, Robert Frank Cornelis
Appointed Date: 21 April 2006
68 years old

Resigned Directors

Secretary
AKERMAN, Rebecca Jane
Resigned: 21 April 2006
Appointed Date: 18 April 2006

Secretary
CANTLE, Derek Richard
Resigned: 30 January 2013
Appointed Date: 21 April 2006

Director
FOSTER, David William
Resigned: 21 April 2006
Appointed Date: 18 April 2006
81 years old

Persons With Significant Control

Mr Robert Frank Cornelis Cantle
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

TRENAC ESTATES LIMITED Events

11 Apr 2017
Appointment of receiver or manager
11 Oct 2016
Confirmation statement made on 28 September 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 July 2015
16 Jul 2016
Compulsory strike-off action has been discontinued
05 Jul 2016
First Gazette notice for compulsory strike-off
...
... and 49 more events
05 May 2006
Director resigned
05 May 2006
Secretary resigned
05 May 2006
New secretary appointed
05 May 2006
New director appointed
18 Apr 2006
Incorporation

TRENAC ESTATES LIMITED Charges

6 June 2014
Charge code 0578 3116 0013
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
6 June 2014
Charge code 0578 3116 0012
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
20 August 2012
Legal charge
Delivered: 24 August 2012
Status: Satisfied on 9 May 2014
Persons entitled: Rs Property Finance Limited, Pjh Developments Limited and Llk Property Limited
Description: The astor model farm barns white place farm sutton road…
13 July 2012
Debenture
Delivered: 20 July 2012
Status: Satisfied on 9 June 2014
Persons entitled: Bridgeco Limited
Description: The astor and the old dairy model farm barns white place…
13 July 2012
Legal charge
Delivered: 20 July 2012
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: The astor and the old dairy model farm barns white place…
21 June 2011
Mortgage debenture
Delivered: 30 June 2011
Status: Satisfied on 8 August 2012
Persons entitled: Psm Residential Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 June 2011
Legal charge
Delivered: 24 June 2011
Status: Satisfied on 8 August 2012
Persons entitled: Psm Residential Finance Limited
Description: F/H land and buildings k/a white place farm, sutton road…
19 May 2010
Floating charge
Delivered: 21 May 2010
Status: Satisfied on 8 August 2012
Persons entitled: Dunbar Bank PLC
Description: Floating charge over the undertaking and assets present and…
19 May 2010
Legal charge
Delivered: 21 May 2010
Status: Satisfied on 8 August 2012
Persons entitled: Dunbar Bank PLC
Description: F/H property being land and buildings at white place farm…
25 May 2007
Rent deposit deed
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: Portman Investments (Farnham) Limited
Description: First fixed charge in the "deposit account".
8 June 2006
Legal charge
Delivered: 15 June 2006
Status: Satisfied on 3 March 2007
Persons entitled: Iain Dore Burton
Description: 6 high street bramley guildford surrey and land at rear of…
8 June 2006
Floating charge
Delivered: 14 June 2006
Status: Satisfied on 8 August 2012
Persons entitled: Dunbar Bank PLC
Description: By way of a first floating charge all the undertaking and…
8 June 2006
Legal charge
Delivered: 14 June 2006
Status: Satisfied on 8 August 2012
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 6 high street, bramley, guildford, surrey…