Background WavePink WaveYellow Wave

TREVLAC PROPERTIES LIMITED (08466958)

TREVLAC PROPERTIES LIMITED (08466958) is a dissolved UK company. incorporated on 28 March 2013. with registered office in Chatham Maritime. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TREVLAC PROPERTIES LIMITED has been registered for 13 years. Current directors include CALVERT, Alistair David, CALVERT, Amelia Lawson.

Company Number
08466958
Status
dissolved
Type
ltd
Incorporated
28 March 2013
Age
13 years
Address
Montague Place, Chatham Maritime, ME4 4QU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CALVERT, Alistair David, CALVERT, Amelia Lawson
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREVLAC PROPERTIES LIMITED

TREVLAC PROPERTIES LIMITED is an dissolved company incorporated on 28 March 2013 with the registered office located in Chatham Maritime. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TREVLAC PROPERTIES LIMITED was registered 13 years ago.(SIC: 68209)

Status

dissolved

Active since 13 years ago

Company No

08466958

LTD Company

Age

13 Years

Incorporated 28 March 2013

Size

N/A

Accounts

ARD: 29/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 20 December 2019 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 April 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

Montague Place Quayside Chatham Maritime, ME4 4QU,

Previous Addresses

9 Donnington Park 85 Birdham Road Chichester PO20 7AJ England
From: 27 January 2017To: 23 April 2020
Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
From: 27 June 2013To: 27 January 2017
100 New Bond Street London W1S 1SP England
From: 28 March 2013To: 27 June 2013
Timeline

3 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
May 13
Funding Round
Jun 13
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CALVERT, Alistair David

Active
Rue De La Clochette, JerseyJE3 6HA
Born October 1976
Director
Appointed 28 Mar 2013

CALVERT, Amelia Lawson

Active
Rue De La Clochette, JerseyJE3 6HA
Born July 1979
Director
Appointed 28 Mar 2013

Persons with significant control

2

Mr Alistair David Calvert

Active
Rue De La Clochette, JerseyJE3 6HA
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Amelia Lawson Calvert

Active
Rue De La Clochette, JerseyJE3 6HA
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Gazette Dissolved Liquidation
20 April 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
20 January 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
23 May 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
19 May 2021
LIQ03LIQ03
Resolution
1 May 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
17 April 2020
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
17 April 2020
600600
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Capital Allotment Shares
29 May 2013
SH01Allotment of Shares
Incorporation Company
28 March 2013
NEWINCIncorporation