TROY CENTRAL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Notice of move from Administration case to Creditors Voluntary Liquidation |
| 03/06/253 June 2025 | Administrator's progress report |
| 21/05/2521 May 2025 | Registered office address changed from C/O Grant Thornton Uk Llp 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-21 |
| 13/01/2513 January 2025 | Result of meeting of creditors |
| 24/12/2424 December 2024 | Statement of administrator's proposal |
| 05/12/245 December 2024 | Statement of affairs with form AM02SOA |
| 13/11/2413 November 2024 | Appointment of an administrator |
| 08/11/248 November 2024 | Registered office address changed from 2 Cornhill 1st Floor Bury St Edmunds IP33 1BE England to C/O Grant Thornton Uk Llp 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2024-11-08 |
| 25/07/2425 July 2024 | Confirmation statement made on 2024-07-25 with no updates |
| 16/07/2416 July 2024 | Director's details changed for Mr Christopher Hufford on 2024-07-15 |
| 15/07/2415 July 2024 | Director's details changed for Julie Helen Troy on 2024-07-15 |
| 15/07/2415 July 2024 | Director's details changed for Mr Warren Christopher Troy on 2024-07-15 |
| 02/07/242 July 2024 | Registered office address changed from 2 Cornhill 1st Floor Bury St. Edmunds IP33 1BE England to 2 Cornhill 1st Floor Bury St Edmunds IP33 1BE on 2024-07-02 |
| 02/07/242 July 2024 | Director's details changed for Mr Christopher Hufford on 2024-07-02 |
| 02/07/242 July 2024 | Director's details changed for Julie Helen Troy on 2024-07-02 |
| 02/07/242 July 2024 | Director's details changed for Mr Warren Christopher Troy on 2024-07-02 |
| 23/05/2423 May 2024 | Group of companies' accounts made up to 2023-08-31 |
| 12/03/2412 March 2024 | Director's details changed for Mr Christopher Hufford on 2024-03-01 |
| 12/03/2412 March 2024 | Director's details changed for Julie Helen Troy on 2024-03-01 |
| 12/03/2412 March 2024 | Director's details changed for Mr Warren Christopher Troy on 2024-03-01 |
| 22/11/2322 November 2023 | Registered office address changed from St Johns Place Bury St Edmunds Suffolk IP33 1SW England to 2 Cornhill 1st Floor Bury St. Edmunds IP33 1BE on 2023-11-22 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 02/08/232 August 2023 | Confirmation statement made on 2023-07-25 with no updates |
| 04/07/234 July 2023 | Change of details for Paul Gerard Hayton as a person with significant control on 2023-07-04 |
| 26/05/2326 May 2023 | Group of companies' accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 28/02/2228 February 2022 | Group of companies' accounts made up to 2021-08-31 |
| 11/01/2211 January 2022 | Termination of appointment of John Frankiewicz as a director on 2021-12-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 04/08/214 August 2021 | Director's details changed for Julie Helen Troy on 2021-08-04 |
| 04/08/214 August 2021 | Confirmation statement made on 2021-08-04 with no updates |
| 04/08/214 August 2021 | Director's details changed for Mr Warren Christopher Troy on 2021-08-04 |
| 22/02/2122 February 2021 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
| 04/08/204 August 2020 | ADOPT ARTICLES 09/07/2020 |
| 04/08/204 August 2020 | ARTICLES OF ASSOCIATION |
| 22/07/2022 July 2020 | APPOINTMENT TERMINATED, DIRECTOR VAUGHAN BARTON |
| 17/06/2017 June 2020 | FULL ACCOUNTS MADE UP TO 31/08/19 |
| 24/01/2024 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JULIE SHIPP |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 19/08/1919 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE HELEN TROY / 19/08/2019 |
| 19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES |
| 19/08/1919 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN CHRISTOPHER TROY / 19/08/2019 |
| 22/05/1922 May 2019 | FULL ACCOUNTS MADE UP TO 31/08/18 |
| 16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES |
| 05/06/185 June 2018 | FULL ACCOUNTS MADE UP TO 31/08/17 |
| 09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM THE FLINTS LIVERMERE ROAD GREAT BARTON BURY ST EDMUNDS SUFFOLK IP31 2RZ |
| 20/11/1720 November 2017 | DIRECTOR APPOINTED PAUL GERARD HAYTON |
| 16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES |
| 27/07/1727 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUFFORD / 27/07/2017 |
| 27/07/1727 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANKIEWICZ / 27/07/2017 |
| 27/07/1727 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / VAUGHAN ALAN BARTON / 27/07/2017 |
| 07/07/177 July 2017 | DIRECTOR APPOINTED JOHN FRANKIEWICZ |
| 07/07/177 July 2017 | DIRECTOR APPOINTED VAUGHAN ALAN BARTON |
| 07/07/177 July 2017 | DIRECTOR APPOINTED CHRISTOPHER HUFFORD |
| 05/06/175 June 2017 | FULL ACCOUNTS MADE UP TO 31/08/16 |
| 20/03/1720 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 077422090001 |
| 01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
| 08/07/168 July 2016 | DIRECTOR APPOINTED JULIE SHIPP |
| 26/05/1626 May 2016 | FULL ACCOUNTS MADE UP TO 31/08/15 |
| 09/09/159 September 2015 | Annual return made up to 16 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 06/06/156 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 30/09/1430 September 2014 | Annual return made up to 16 August 2014 with full list of shareholders |
| 27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 09/09/139 September 2013 | Annual return made up to 16 August 2013 with full list of shareholders |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 11/09/1211 September 2012 | SAIL ADDRESS CREATED |
| 11/09/1211 September 2012 | Annual return made up to 16 August 2012 with full list of shareholders |
| 11/09/1211 September 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB |
| 16/08/1116 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TROY CENTRAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company