TRINITY DOUGLAS LIMITED

TRINITY DOUGLAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTRINITY DOUGLAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00697738
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRINITY DOUGLAS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TRINITY DOUGLAS LIMITED located?

    Registered Office Address
    c/o BERKELEY HAMILTON
    5 Pullman Court
    Great Western Road
    GL1 3ND Gloucester
    Undeliverable Registered Office AddressNo

    What were the previous names of TRINITY DOUGLAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DENNIS GROUP LIMITEDJul 02, 1997Jul 02, 1997
    TRINITY DOUGLAS LIMITEDApr 03, 1996Apr 03, 1996
    ML DOUGLAS HOLDINGS LIMITEDMar 08, 1990Mar 08, 1990
    F. L. DOUGLAS HOLDINGS LIMITEDDec 31, 1978Dec 31, 1978

    What are the latest accounts for TRINITY DOUGLAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for TRINITY DOUGLAS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRINITY DOUGLAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Jun 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2014

    Statement of capital on Jun 12, 2014

    • Capital: GBP 3,895,250
    SH01

    Accounts for a small company made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Jun 06, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Matthew Johnson as a director

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2012

    22 pagesAA

    Annual return made up to Jun 06, 2012 with full list of shareholders

    5 pagesAR01

    Group of companies' accounts made up to Mar 31, 2011

    23 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Jun 06, 2011

    17 pagesRP04

    legacy

    3 pagesMG02

    Annual return made up to Jun 06, 2011 with full list of shareholders

    6 pagesAR01
    Annotations
    DateAnnotation
    Aug 10, 2011A SECOND FILED AR01 WAS REGISTERED ON 10/08/2011

    Appointment of Mr Matthew Philip Johnson as a director

    2 pagesAP01

    Registered office address changed from * Douglas House, Village Road Cheltenham Gloucestershire GL51 0AB* on May 23, 2011

    1 pagesAD01

    Termination of appointment of Lee Brewis as a director

    1 pagesTM01

    legacy

    8 pagesMG01

    legacy

    3 pagesMG02

    Group of companies' accounts made up to Mar 31, 2010

    24 pagesAA

    Annual return made up to Jun 06, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr John Richard Duffy as a director

    2 pagesAP01

    Appointment of Robert Stephen Towill as a director

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2009

    12 pagesAA

    legacy

    3 pages363a

    Who are the officers of TRINITY DOUGLAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOWILL, Robert Stephen
    Bumblebees
    Duntisbourne Abbotts
    GL7 7JW Cirencester
    Gloucestershire
    Secretary
    Bumblebees
    Duntisbourne Abbotts
    GL7 7JW Cirencester
    Gloucestershire
    British86728020001
    DUFFY, John Richard
    c/o 35th Floor
    3 Sheung Yuet Road
    Kowloon
    Enterprise Square Two
    Hong Kong
    Hong Kong
    Director
    c/o 35th Floor
    3 Sheung Yuet Road
    Kowloon
    Enterprise Square Two
    Hong Kong
    Hong Kong
    Hong KongBritishDirector149894980001
    TOWILL, Robert Stephen
    c/o Berkeley Hamilton
    Pullman Court
    Great Western Road
    GL1 3ND Gloucester
    5
    England
    Director
    c/o Berkeley Hamilton
    Pullman Court
    Great Western Road
    GL1 3ND Gloucester
    5
    England
    EnglandBritishChartered Accountant86728020001
    BREWIS, Carolyn Julie
    86 Century Court
    Montpellier Grove
    GL50 2XR Cheltenham
    Gloucestershire
    Secretary
    86 Century Court
    Montpellier Grove
    GL50 2XR Cheltenham
    Gloucestershire
    BritishDirector84647400002
    GARDINER, Anthony Martin
    7 Churchill Gate
    OX20 1QW Woodstock
    Oxfordshire
    Secretary
    7 Churchill Gate
    OX20 1QW Woodstock
    Oxfordshire
    British39207890001
    GEARY, Patrick Brendan
    3 Ladywood Road
    Four Oaks
    B74 2SN Sutton Coldfield
    West Midlands
    Secretary
    3 Ladywood Road
    Four Oaks
    B74 2SN Sutton Coldfield
    West Midlands
    British80957730001
    LOVERIDGE, James Douglas
    10 Redding Drive
    HP6 5PX Amersham
    Buckinghamshire
    Secretary
    10 Redding Drive
    HP6 5PX Amersham
    Buckinghamshire
    British2641580001
    NETTLESHIP, Isobel Mary
    7 Bishops Road
    SW6 7AA London
    Secretary
    7 Bishops Road
    SW6 7AA London
    British46168560001
    ROLLINS, Thomas Edward
    27 Nunnery Lane
    WR5 1RQ Worcester
    Secretary
    27 Nunnery Lane
    WR5 1RQ Worcester
    British50335650001
    SIMS, Robin Edward
    57 Kings Road
    KT12 2RB Walton On Thames
    Surrey
    Secretary
    57 Kings Road
    KT12 2RB Walton On Thames
    Surrey
    British52343580001
    BENJAMIN, John
    Virginia Cottage
    102 Upper Harlestone
    NN7 4EL Northampton
    Northamptonshire
    Director
    Virginia Cottage
    102 Upper Harlestone
    NN7 4EL Northampton
    Northamptonshire
    BritishCompany Director75927710002
    BREWIS, Carolyn Julie
    86 Century Court
    Montpellier Grove
    GL50 2XR Cheltenham
    Gloucestershire
    Director
    86 Century Court
    Montpellier Grove
    GL50 2XR Cheltenham
    Gloucestershire
    BritishDirector84647400002
    BREWIS, Lee Alexander
    The Bothy Rushley Lane
    Winchcombe
    GL54 5JE Cheltenham
    Gloucestershire
    Director
    The Bothy Rushley Lane
    Winchcombe
    GL54 5JE Cheltenham
    Gloucestershire
    EnglandAustralianDirector84653460003
    BRYSON, John Macdonald
    Edgton Little Tangley
    Wonersh
    GU5 0PW Guildford
    Surrey
    Director
    Edgton Little Tangley
    Wonersh
    GU5 0PW Guildford
    Surrey
    BritishFinance Director10076550001
    BURTON, Stephen Leslie
    Lynton House
    Queens Drive,
    CV35 7DA Rowington
    Warwick
    Director
    Lynton House
    Queens Drive,
    CV35 7DA Rowington
    Warwick
    BritishDirector71989770001
    DONNELLY, David Thomas
    Sherbourne
    Glendene Avenue
    KT24 5AY East Horsley
    Surrey
    Director
    Sherbourne
    Glendene Avenue
    KT24 5AY East Horsley
    Surrey
    EnglandBritishCompany Director34478650003
    FLEMING, John
    Aldern Bridge House
    RG20 4HQ Aldern Bridge
    Berkshire
    Director
    Aldern Bridge House
    RG20 4HQ Aldern Bridge
    Berkshire
    BritishCompany Director107749800001
    GARDINER, Anthony Martin
    7 Churchill Gate
    OX20 1QW Woodstock
    Oxfordshire
    Director
    7 Churchill Gate
    OX20 1QW Woodstock
    Oxfordshire
    EnglandBritishAccountant/Finance Director39207890001
    GEARY, Patrick Brendan
    3 Ladywood Road
    Four Oaks
    B74 2SN Sutton Coldfield
    West Midlands
    Director
    3 Ladywood Road
    Four Oaks
    B74 2SN Sutton Coldfield
    West Midlands
    EnglandBritishDirector80957730001
    HENFREY, Anthony William, Dr
    7 The Vat House
    Regents Bridge Gardens
    SW8 1HD London
    Director
    7 The Vat House
    Regents Bridge Gardens
    SW8 1HD London
    EnglandBritishCompany Director42207200001
    HICKS, Frank
    The Old Dairy Park Lane
    Swalcliffe
    OX15 5EU Banbury
    Oxfordshire
    Director
    The Old Dairy Park Lane
    Swalcliffe
    OX15 5EU Banbury
    Oxfordshire
    BritishCompany Director23572310001
    JOHNSON, Matthew Philip
    c/o Berkeley Hamilton
    Pullman Court
    Great Western Road
    GL1 3ND Gloucester
    5
    England
    Director
    c/o Berkeley Hamilton
    Pullman Court
    Great Western Road
    GL1 3ND Gloucester
    5
    England
    Hong KongBritishAccountant160346740001
    LOVERIDGE, James Douglas
    10 Redding Drive
    HP6 5PX Amersham
    Buckinghamshire
    Director
    10 Redding Drive
    HP6 5PX Amersham
    Buckinghamshire
    EnglandBritishSolicitor2641580001
    MOBBS, Michael Richard
    Gateside Park Road
    Stoke Poges
    SL2 4PG Slough
    Berkshire
    Director
    Gateside Park Road
    Stoke Poges
    SL2 4PG Slough
    Berkshire
    United KingdomBritishCompany Director28368340001
    PAUL, Peter Michael, Director
    Old Hill Farm
    London End
    CV47 7SL Priors Hardwick Southam
    Warwickshire
    Director
    Old Hill Farm
    London End
    CV47 7SL Priors Hardwick Southam
    Warwickshire
    BritishCompany Director7677600002
    PICKERING, Ian
    5 Sandbrier Close
    Walnut Tree
    MK7 7DU Milton Keynes
    Buckinghamshire
    Director
    5 Sandbrier Close
    Walnut Tree
    MK7 7DU Milton Keynes
    Buckinghamshire
    BritishFinancial Controller3014270001
    SKERTCHLY, Paul Clifford
    Silverdale
    The Ridgeway Oxshott
    KT22 9BA Leatherhead
    Surrey
    Director
    Silverdale
    The Ridgeway Oxshott
    KT22 9BA Leatherhead
    Surrey
    BritishChartered Accountant82622600001
    UNDERHILL, Michael John
    The Malthouse Rise
    Honington
    CV36 5AA Shipston On Stour
    Warwickshire
    Director
    The Malthouse Rise
    Honington
    CV36 5AA Shipston On Stour
    Warwickshire
    BritishCompany Director69668580001
    WEIL, Janeth Marticio
    5ab Lok Chau Tsuen
    Sok Kwu Wan
    Lamma Island
    Hong Kong
    Director
    5ab Lok Chau Tsuen
    Sok Kwu Wan
    Lamma Island
    Hong Kong
    PhilippineDirector84764280001

    Does TRINITY DOUGLAS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement to secure own liabilities
    Created On Mar 22, 2011
    Delivered On Mar 26, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the depositor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: trinity douglas limited and numbered 00922304 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 26, 2011Registration of a charge (MG01)
    • Aug 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Jul 28, 1999
    Delivered On Aug 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to all or any of the secured documents (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Societe Generale as Agent and Trustee for the Secured Parties (The "Security Trustee")
    Transactions
    • Aug 10, 1999Registration of a charge (395)
    • Mar 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Sep 21, 1983
    Delivered On Nov 06, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or f l douplas (equipment) limited to the chargee on any account whatsoever.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 06, 1983Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0