TRENT COMBUSTION COMPONENTS LIMITED
Overview
| Company Name | TRENT COMBUSTION COMPONENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00890467 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRENT COMBUSTION COMPONENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TRENT COMBUSTION COMPONENTS LIMITED located?
| Registered Office Address | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TRENT COMBUSTION COMPONENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2013 |
What is the status of the latest annual return for TRENT COMBUSTION COMPONENTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TRENT COMBUSTION COMPONENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | GAZ2(A) | |||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 5 pages | AA | ||||||||||
Statement of capital on Apr 30, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 5 pages | AA | ||||||||||
Appointment of Graham Middlemiss as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Tom Brophy as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Graham Middlemiss as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Nov 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Jul 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Nov 06, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Tom Brophy as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Alison Drew as a secretary | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Nov 06, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Stephen Webster as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Andrew Ross Smith as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Nov 06, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of TRENT COMBUSTION COMPONENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MIDDLEMISS, Graham | Secretary | Spindle Lane Dickens Heath B90 1RP Solihull 20 West Midlands United Kingdom | 174236780001 | |||||||
| SMITH, Robert Andrew Ross | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | 150753930001 | |||||
| WOLSELEY DIRECTORS LIMITED | Director | Parkview 1220 Arlington Business Park, Theale RG7 4GA Reading | 122185200001 | |||||||
| BRANSON, David Anthony | Secretary | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | 272310001 | ||||||
| BRANSON, David Anthony | Secretary | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | 272310001 | ||||||
| BROPHY, Tom | Secretary | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading | 162245940001 | |||||||
| BUSHNELL, Adrian John | Secretary | 138 Goddard Way CB10 2ED Saffron Walden Essex | British | 43046230002 | ||||||
| DREW, Alison | Secretary | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading | British | 86845230002 | ||||||
| OAKES, Antony Harry | Secretary | 15 Redwood Drive PR7 3BW Chorley Lancashire | British | 81012890001 | ||||||
| PARKER, Edward Geoffrey | Secretary | The Homestead 133 Malvern Road WR2 4LN Worcester | British | 37378570013 | ||||||
| WHITE, Mark Jonathan | Secretary | 38 Grange Close Church Road Nascot Wood WD17 4HQ Watford Hertfordshire | British | 82978250001 | ||||||
| BRANSON, David Anthony | Director | 32 Chestnut Drive Shenstone WS14 0JH Lichfield Staffordshire | British | 272310001 | ||||||
| BUSHNELL, Adrian John | Director | 138 Goddard Way CB10 2ED Saffron Walden Essex | British | 43046230002 | ||||||
| OAKES, Antony Harry | Director | 15 Redwood Drive PR7 3BW Chorley Lancashire | British | 81012890001 | ||||||
| PARKER, Edward Geoffrey | Director | The Homestead 133 Malvern Road WR2 4LN Worcester | British | 37378570013 | ||||||
| PERKINS, David Alan | Director | Filbert House 26 School Road Underwood NG16 5HB Nottingham Nottinghamshire | British | 29390200001 | ||||||
| RICKARDS, Gerald | Director | 428 Clifton Drive North FY8 2PW Lytham St Annes Lancashire | British | 4773950001 | ||||||
| TILLOTSON, Ian | Director | The Ashes 16 Hughes Hill CV35 7AS Shrewley Warwickshire | United Kingdom | British | 109050510001 | |||||
| WEBSTER, Stephen Paul | Director | Parkview 1220 Arlington Business Park RG7 4GA Theale Reading | United Kingdom | British | 40201730005 | |||||
| WHITE, Mark Jonathan | Director | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | England | British | 82978250002 |
Does TRENT COMBUSTION COMPONENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 02, 1988 Delivered On Dec 06, 1988 | Outstanding | Amount secured All moneys due or to become due from the company to kellock limited under the terms of an agreement dated 30/11/88 | |
Short particulars All the book debts and other debts due. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 21, 1988 Delivered On Sep 27, 1988 | Satisfied | Amount secured All monies due or to become due from the company and/or trent combustion energy products limited and/or trent energy & management systems limited to the chargee. | |
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
| ||||
Transactions
| ||||
| Debenture | Created On Jun 06, 1988 Delivered On Jun 21, 1988 | Satisfied | Amount secured All monies due or to become due from the company and/or trent combustion nergy products lt 17 and trent energy & management systems lt 17 to the chargee under the terms of the charge | |
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
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 16, 1986 Delivered On Jan 21, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H land and buildings at gauntley street, basford, nottingham title no. Nt 41994. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Aircraft mortgage deed | Created On Apr 10, 1981 Delivered On Mar 13, 1982 | Satisfied | Amount secured £19,400 | |
Short particulars Aerospatialle tobago, british registered and marked gbiak and having serial number TB10/150 and engine serial number L28646/36/a. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental legal charge | Created On Dec 31, 1979 Delivered On Jan 14, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge by way of legal mortgage over property known as 50-72 gaunh ey st, nottingham. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 02, 1979 Delivered On Mar 12, 1979 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge upon the company's property known as 1240 sq.yds & thereabouts on western side of gaunhey street, nottingham. Fixed & floating charges over the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 13, 1979 Delivered On Mar 05, 1979 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A fixed and floating charge over the undertaking and all property and assets present and future including goodwill and uncalled capital (see doc M34). | ||||
Persons Entitled
| ||||
Transactions
| ||||
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