TRAFFORD PARK ESTATES LIMITED - LIVERPOOL


Company Profile Company Filings

Overview

TRAFFORD PARK ESTATES LIMITED is a Private Limited Company from LIVERPOOL and has the status: Liquidation.
TRAFFORD PARK ESTATES LIMITED was incorporated 19 years ago on 23/06/2004 and has the registered number: 05161628. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2023.

TRAFFORD PARK ESTATES LIMITED - LIVERPOOL

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 30/09/2023

Registered Office

C/O BDO LLP, 5 TEMPLE SQUARE
LIVERPOOL
L2 5RH

This Company Originates in : United Kingdom
Previous trading names include:
BRIXTON (TRAFFORD PARK ESTATES) LIMITED (until 15/11/2011)

Confirmation Statements

Last Statement Next Statement Due
31/05/2022 14/06/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALAN MICHAEL HOLLAND Jan 1974 British Director 2012-03-23 CURRENT
MS ANN OCTAVIA PETERS Feb 1969 British Director 2015-06-30 CURRENT
MR ANDREW JOHN PILSWORTH Nov 1974 British Director 2012-10-05 CURRENT
MISS JULIA FOO Secretary 2021-11-03 CURRENT
MR JAMES WILLIAM ALECK CRADDOCK Jan 1980 British Director 2020-03-16 CURRENT
ROSAMUND EMMA ROSSINGTON Jul 1968 British Director 2004-09-20 UNTIL 2007-12-31 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2004-06-23 UNTIL 2004-06-23 RESIGNED
MR CHRISTOPHER MICHAEL SHEEDY Jan 1964 British Director 2004-09-20 UNTIL 2008-04-04 RESIGNED
MRS VANESSA KATE SIMMS Aug 1975 British Director 2010-04-15 UNTIL 2010-10-27 RESIGNED
MR SIMON NICHOLAS WILBRAHAM Jul 1969 British Director 2006-05-31 UNTIL 2007-04-17 RESIGNED
MARTIN FREDERICK KIDD Sep 1954 British Director 2005-07-22 UNTIL 2007-02-27 RESIGNED
MR TIMOTHY CLIVE WHEELER May 1959 United Kingdom Director 2004-06-23 UNTIL 2009-03-02 RESIGNED
AMANDA WHALLEY British Director 2007-08-14 UNTIL 2008-03-14 RESIGNED
ELIZABETH ANN BLEASE Secretary 2009-08-25 UNTIL 2021-11-03 RESIGNED
MS SUSAN ELIZABETH DIXON Jan 1960 British Secretary 2004-06-23 UNTIL 2004-09-27 RESIGNED
MR SIMON NICHOLAS WILBRAHAM Jul 1969 British Secretary 2006-05-31 UNTIL 2007-04-17 RESIGNED
HELEN FRANCES SILVER Secretary 2007-04-17 UNTIL 2007-08-14 RESIGNED
AMANDA WHALLEY British Secretary 2007-08-14 UNTIL 2008-03-14 RESIGNED
MR MARK LEES YOUNG Oct 1959 British Secretary 2004-09-27 UNTIL 2006-05-31 RESIGNED
RICHARD HOWELL Oct 1965 British Secretary 2008-03-14 UNTIL 2009-08-25 RESIGNED
MR MARK LEES YOUNG Oct 1959 British Director 2004-09-27 UNTIL 2006-05-31 RESIGNED
MR PHILIP ANTHONY REDDING Dec 1968 British Director 2009-08-25 UNTIL 2012-10-04 RESIGNED
MR SIMON CHRISTIAN PURSEY Jul 1975 British Director 2015-06-30 UNTIL 2020-03-16 RESIGNED
MR DAVID RICHARD PROCTOR Sep 1973 British Director 2012-10-04 UNTIL 2015-06-30 RESIGNED
MR STEVEN JONATHAN OWEN Jun 1957 British Director 2004-06-23 UNTIL 2009-08-25 RESIGNED
MR STEVEN DANIEL LEE Feb 1957 British Director 2005-07-22 UNTIL 2009-08-25 RESIGNED
GARETH JOHN OSBORN Aug 1962 British Director 2009-08-25 UNTIL 2019-12-31 RESIGNED
MR PETER ALLAN DAWSON Jun 1971 British Director 2004-06-23 UNTIL 2009-08-25 RESIGNED
RICHARD HOWELL Oct 1965 British Director 2007-08-14 UNTIL 2009-10-05 RESIGNED
MR JAMES JONATHAN GOOD Jun 1973 British Director 2004-09-20 UNTIL 2006-04-27 RESIGNED
MS LAURENCE YOLANDE GIARD Jul 1970 French Director 2012-10-04 UNTIL 2015-06-30 RESIGNED
MS SUSAN ELIZABETH DIXON Jan 1960 British Director 2004-06-23 UNTIL 2004-09-27 RESIGNED
STUART DAVIES Feb 1973 British Director 2009-05-22 UNTIL 2010-04-15 RESIGNED
MR THOMAS PAUL RIDGWAY BRIDSON Jan 1972 British Director 2008-06-01 UNTIL 2009-10-02 RESIGNED
MR DAVID CRAWFORD BRIDGES Jan 1967 British Director 2010-04-15 UNTIL 2012-03-23 RESIGNED
MR STEPHEN HUBERT ARMITAGE Jul 1956 British Director 2008-06-01 UNTIL 2009-05-22 RESIGNED
MICHAEL JOHN ANDREWS Dec 1958 British Director 2004-06-23 UNTIL 2009-10-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Brixton Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BESTOBELL SERVICE CO. LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
BESTOBELL AVIATION PRODUCTS LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
BESTOBELL MOBREY LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
BESTOBELL ENGINEERING PRODUCTS LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
BESTOBELL METERFLOW LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
BAJ COATINGS LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
BESTOBELL INSULATION LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
AIRCRAFT BRAKING SYSTEMS EUROPE LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
BESTOBELL SPARLING LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
MEGGITT (SAND) LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
AIRCRAFT BRAKING SYSTEMS SERVICES LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
BRIXTON (AXIS PARK) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BRIXTON (FAIRWAY UNITS 7-11) 1 LIMITED LIVERPOOL ... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
BRIXTON (HEATHROW BIG BOX) 1 LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
BRIXTON (EQUITON) 2 LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
BRIXTON (EQUITON) 1 LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
BRIXTON (EQUITON) 4 LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
BRIXTON (EQUITON) 5 LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
BRIXTON (EQUITON) 3 LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
BRIXTON (EQUITON) 6 LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WAVERTREE RECREATION COMPANY(1921)LIMITED(THE) LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
WEB TYRES LIMITED LIVERPOOL Active DORMANT 45310 - Wholesale trade of motor vehicle parts and accessories
WATMOR LIMITED Active MICRO ENTITY 99999 - Dormant Company
WATERVILLE INVESTMENTS LIMITED MERSEYSIDE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
VINELAND IT LIMITED LIVERPOOL Active MICRO ENTITY 62090 - Other information technology service activities
AA RADIOLOGY LTD LIVERPOOL ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities
ULTRA PAYROLL HOLDINGS LIMITED LIVERPOOL UNITED KINGDOM Active MICRO ENTITY 78109 - Other activities of employment placement agencies
STATESIDE MANAGEMENT LIMITED LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
REMSCO LTD LIVERPOOL UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
TRULY TIMELESS CARE LIMITED LIVERPOOL ENGLAND Active UNAUDITED ABRIDGED 87900 - Other residential care activities n.e.c.