TERENCE TROUT LIMITED
LONDON


Company number 05927269
Status Liquidation
Incorporation Date 6 September 2006
Company Type Private Limited Company
Address UHY HACKER YOUNG LLP, QUADRANT HOUSE 4, LONDON, EW 1YW
Home Country United Kingdom
Nature of Business 5242 - Retail sale of clothing
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 15 February 2017 This document is being processed and will be available in 5 days. ; Liquidators' statement of receipts and payments to 15 February 2016; Liquidators' statement of receipts and payments to 15 February 2015. The most likely internet sites of TERENCE TROUT LIMITED are www.terencetrout.co.uk, and www.terence-trout.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Terence Trout Limited is a Private Limited Company. The company registration number is 05927269. Terence Trout Limited has been working since 06 September 2006. The present status of the company is Liquidation. The registered address of Terence Trout Limited is Uhy Hacker Young Llp Quadrant House 4 London Ew 1yw. . FULCHER, Nigel Andrew is a Secretary of the company. FULCHER, Nigel Andrew is a Director of the company. WILLIAMSON, Lee Andrew is a Director of the company. Secretary ADSIDUUS LIMITED has been resigned. Director KINGHAM, Gary John has been resigned. Director KINGHAM, Gary John has been resigned. Director WILLIAMS, Stephen John has been resigned. The company operates in "Retail sale of clothing".


Current Directors

Secretary
FULCHER, Nigel Andrew
Appointed Date: 05 August 2008

Director
FULCHER, Nigel Andrew
Appointed Date: 05 August 2008
62 years old

Director
WILLIAMSON, Lee Andrew
Appointed Date: 17 November 2008
67 years old

Resigned Directors

Secretary
ADSIDUUS LIMITED
Resigned: 05 August 2008
Appointed Date: 06 September 2006

Director
KINGHAM, Gary John
Resigned: 22 February 2007
Appointed Date: 06 September 2006
73 years old

Director
KINGHAM, Gary John
Resigned: 05 August 2008
Appointed Date: 06 September 2006
73 years old

Director
WILLIAMS, Stephen John
Resigned: 18 January 2012
Appointed Date: 06 September 2006
61 years old

TERENCE TROUT LIMITED Events

13 Apr 2017
Liquidators' statement of receipts and payments to 15 February 2017
This document is being processed and will be available in 5 days.

08 Mar 2016
Liquidators' statement of receipts and payments to 15 February 2016
28 Apr 2015
Liquidators' statement of receipts and payments to 15 February 2015
09 May 2014
Liquidators' statement of receipts and payments to 15 February 2013
09 Apr 2014
Liquidators' statement of receipts and payments to 15 February 2014
...
... and 27 more events
16 Nov 2007
Return made up to 06/09/07; full list of members
16 Nov 2007
New director appointed
10 Mar 2007
Director resigned
26 Sep 2006
Ad 07/09/06--------- £ si 58@1=58 £ ic 2/60
06 Sep 2006
Incorporation

TERENCE TROUT LIMITED Charges

22 July 2009
Debenture
Delivered: 25 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2009
Rent deposit deed
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: Drivers Jonas LLP
Description: £27,500 plus a sum equivalent to vat at 17.5%.