ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trellis Acquisitions Limited

Trellis Acquisitions Limited is a dissolved company incorporated on 20 December 2011 with the registered office located in Birmingham, West Midlands. Trellis Acquisitions Limited was registered 13 years ago.
Status
Dissolved
Dissolved on 12 September 2023 (1 year 12 months ago)
Was 11 years old at the time of dissolution
Following liquidation
Company No
07888221
Private limited company
Age
13 years
Incorporated 20 December 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O TENEO FINANCIAL ADVISORY LIMITED
The Colmore Building 20 Colmore Circus Queensway
Birmingham
B4 6AT
Address changed on 20 May 2023 (2 years 3 months ago)
Previous address was C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1954
Director • British • Lives in England • Born in Jul 1976
Director • British • Lives in England • Born in Aug 1990
Trellis Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Society Of London Theatre
Sir Alexander Rupert Gavin is a mutual person.
Active
Theatre Development Trust
Sir Alexander Rupert Gavin is a mutual person.
Active
Incidental Colman Limited
Sir Alexander Rupert Gavin is a mutual person.
Active
Bedale Dental Practice Limited
Richard John Maclachlan is a mutual person.
Active
Theatre Co-Productions (Sales And Marketing) Limited
Sir Alexander Rupert Gavin is a mutual person.
Active
Envisage Dental UK Limited
Richard John Maclachlan is a mutual person.
Active
The Living Room Cinema Ltd
Sir Alexander Rupert Gavin is a mutual person.
Active
Envisage Dental Group Limited
Richard John Maclachlan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2018)
Period Ended
30 Dec 2018
For period 30 Dec30 Dec 2018
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£659.29M
Increased by £48.46M (+8%)
Total Liabilities
-£844.08M
Increased by £67.7M (+9%)
Net Assets
-£184.79M
Decreased by £19.24M (+12%)
Debt Ratio (%)
128%
Increased by 0.93% (+1%)
Latest Activity
Dissolved After Liquidation
1 Year 12 Months Ago on 12 Sep 2023
Registered Address Changed
2 Years 3 Months Ago on 20 May 2023
Registered Address Changed
3 Years Ago on 22 Feb 2022
Registered Address Changed
4 Years Ago on 7 Sep 2021
Registered Address Changed
4 Years Ago on 29 Jun 2021
Declaration of Solvency
5 Years Ago on 22 Jun 2020
Voluntary Liquidator Appointed
5 Years Ago on 15 Jun 2020
Registered Address Changed
5 Years Ago on 11 Jun 2020
Laura Harradine-Greene Resigned
5 Years Ago on 7 May 2020
Justin Matthew King Resigned
5 Years Ago on 4 Mar 2020
Get Credit Report
Discover Trellis Acquisitions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 12 Sep 2023
Return of final meeting in a members' voluntary winding up
Submitted on 12 Jun 2023
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
Submitted on 20 May 2023
Liquidators' statement of receipts and payments to 27 May 2022
Submitted on 14 Jul 2022
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 22 February 2022
Submitted on 22 Feb 2022
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021
Submitted on 7 Sep 2021
Liquidators' statement of receipts and payments to 27 May 2021
Submitted on 28 Jul 2021
Registered office address changed from Hill House 1 Little New St London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 29 June 2021
Submitted on 29 Jun 2021
Resolutions
Submitted on 22 Jun 2020
Declaration of solvency
Submitted on 22 Jun 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year