TRICOM SUPPLIES LIMITED

TRICOM SUPPLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTRICOM SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00704322
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TRICOM SUPPLIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TRICOM SUPPLIES LIMITED located?

    Registered Office Address
    C/O Mazars Llp First Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of TRICOM SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUEENSWOOD 109 LIMITEDJan 04, 1999Jan 04, 1999
    TRICOM SUPPLIES LIMITEDNov 30, 1982Nov 30, 1982
    TRICENTROL BUILDERS MERCHANTS LIMITEDSep 28, 1961Sep 28, 1961

    What are the latest accounts for TRICOM SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for TRICOM SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register inspection address has been changed from Tricom Supplies Limited Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

    2 pagesAD02

    Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

    2 pagesAD02

    Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX on Sep 23, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 12, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Cessation of Tricom Group Limited as a person with significant control on Sep 06, 2022

    1 pagesPSC07

    Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on Sep 06, 2022

    2 pagesPSC02

    Statement of capital on Aug 03, 2022

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Termination of appointment of Deborah Grimason as a director on Mar 06, 2018

    1 pagesTM01

    Who are the officers of TRICOM SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Alan Richard
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish137582690004
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03480295
    191205550001
    BALL, Ute Suse
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    Secretary
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    British118371550001
    HAMMOND, Geoffrey Byard
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    Secretary
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    British122820710001
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Secretary
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    British116296480001
    LEGON, John William
    23 Petworth Close
    SG2 8UP Stevenage
    Hertfordshire
    Secretary
    23 Petworth Close
    SG2 8UP Stevenage
    Hertfordshire
    British28938970001
    LEGON, John William
    23 Petworth Close
    SG2 8UP Stevenage
    Hertfordshire
    Secretary
    23 Petworth Close
    SG2 8UP Stevenage
    Hertfordshire
    British28938970001
    MURRAY, John Roderick
    Flat 1 26 Sumburgh Road
    SW12 8AJ London
    Secretary
    Flat 1 26 Sumburgh Road
    SW12 8AJ London
    British145111310001
    PIKE, Andrew Stephen
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Secretary
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    158160570001
    ZANT BOER, Ian
    Grange Meadow
    Duncote
    NN12 8AH Towcester
    Northamptonshire
    Secretary
    Grange Meadow
    Duncote
    NN12 8AH Towcester
    Northamptonshire
    British80009300001
    BOELLING, Christoph
    Im Dol 5
    14195 Berlin
    Germany
    Director
    Im Dol 5
    14195 Berlin
    Germany
    German47738470001
    BUFFIN, Anthony David
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    EnglandBritish178011680002
    CARTER, John Peter
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish46226920007
    COOPER, Geoffrey Ian
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish104472550001
    EHRKE, Kurt Albert Heinrich
    Willow House
    2 Vincent Close
    KT10 8AW Esher
    Surrey
    Director
    Willow House
    2 Vincent Close
    KT10 8AW Esher
    Surrey
    German7307780002
    FREUND, Gunther
    2 Calcutt Meadow
    CV47 1ND Southam
    Warwickshire
    Director
    2 Calcutt Meadow
    CV47 1ND Southam
    Warwickshire
    German38541640002
    GRAY, Brian John
    Bournside Court
    Bournside Road
    GL51 5AH Cheltenham
    Gloucestershire
    Director
    Bournside Court
    Bournside Road
    GL51 5AH Cheltenham
    Gloucestershire
    British55953560003
    GRIMASON, Deborah
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    EnglandBritish185755960002
    HAMPDEN SMITH, Paul Nigel
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritish72135950007
    HARLEY, Andrew
    42 The Avenue
    Penwortham
    PR1 0SU Preston
    Director
    42 The Avenue
    Penwortham
    PR1 0SU Preston
    British28939030002
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Director
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    United KingdomBritish116296480001
    LEGON, John William
    23 Petworth Close
    SG2 8UP Stevenage
    Hertfordshire
    Director
    23 Petworth Close
    SG2 8UP Stevenage
    Hertfordshire
    British28938970001
    MOEHR, Detlev
    Amundsen Str 18
    W-58300
    Wetter
    Germany
    Director
    Amundsen Str 18
    W-58300
    Wetter
    Germany
    German28939010001
    MURRAY, John Roderick
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    Director
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    United KingdomBritish145111310001
    NOELLE, Gottfried Gustav Guenter Otto
    An Der Kalvey 4
    D-40489
    Duesseldorf
    Germany
    Director
    An Der Kalvey 4
    D-40489
    Duesseldorf
    Germany
    German28939020001
    OWEN, Richard Thomas
    Carlton House 2 Station Road
    Tilbrook
    PE18 0JT Huntingdon
    Cambridgeshire
    Director
    Carlton House 2 Station Road
    Tilbrook
    PE18 0JT Huntingdon
    Cambridgeshire
    British28939000003
    PARKER, Terence
    Abbas House 10 London Road
    CB2 5QH Harston
    Cambridgeshire
    Director
    Abbas House 10 London Road
    CB2 5QH Harston
    Cambridgeshire
    British55027790001
    SCHNEIDER, Bernhard
    Schuesslerstr 13a
    40474 Dusseldorf
    Germany
    Director
    Schuesslerstr 13a
    40474 Dusseldorf
    Germany
    German45424100001
    SLARK, Gavin
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    Director
    Fleet House
    Lee Circle
    LE1 3QQ Leicester
    Leicestershire
    United KingdomBritish162972090001
    WHIPP, Robin Albert George
    4 The Paddocks
    Bugbrooke
    NN7 3QR Northampton
    Northamptonshire
    Director
    4 The Paddocks
    Bugbrooke
    NN7 3QR Northampton
    Northamptonshire
    British28938990001
    WILLIAMS, Terrance Hadyn
    71 Woburn Drive
    B62 8TQ Halesowen
    West Midlands
    Director
    71 Woburn Drive
    B62 8TQ Halesowen
    West Midlands
    British28939040001
    WOOD, Peter Scott
    31 Newall Hall Park
    LS21 2RD Otley
    West Yorkshire
    Director
    31 Newall Hall Park
    LS21 2RD Otley
    West Yorkshire
    British1732940001

    Who are the persons with significant control of TRICOM SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Sep 06, 2022
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07180292
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tricom Group Limited
    Lodge Way
    Lodge Farm Industrial Estate
    NN5 7UG Northampton
    Lodge Way House
    England
    Apr 06, 2016
    Lodge Way
    Lodge Farm Industrial Estate
    NN5 7UG Northampton
    Lodge Way House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03576375
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TRICOM SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Nov 18, 1998
    Delivered On Dec 01, 1998
    Satisfied
    Amount secured
    All indebtedness liabilities and obligations due or to become due from any group company (as defined) to the chargee on any account whatsoever whether pursuant to the guarantee(as defined) or otherwise
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 01, 1998Registration of a charge (395)
    • Jun 02, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 11, 1983
    Delivered On Apr 15, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over undertakig and all property and assets present and future including goodwill book debts uncalled capital. Together with all buildings fixtures fixed plant and machinery,all stocks shares and other securities.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 15, 1983Registration of a charge

    Does TRICOM SUPPLIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 12, 2022Commencement of winding up
    Dec 23, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Mazars Llp First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    Simon David Chandler
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham

    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