TRENT COMBUSTION COMPONENTS LIMITED

TRENT COMBUSTION COMPONENTS LIMITED

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

    Company NameTRENT COMBUSTION COMPONENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00890467
    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 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 AddressNo

    What are the latest accounts for TRENT COMBUSTION COMPONENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2013

    What is the status of the latest annual return for TRENT COMBUSTION COMPONENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRENT COMBUSTION COMPONENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    GAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jul 31, 2013

    5 pagesAA

    Statement of capital on Apr 30, 2014

    • Capital: GBP 0.002
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    5 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2012

    5 pagesAA

    Appointment of Graham Middlemiss as a secretary

    2 pagesAP03

    Termination of appointment of Tom Brophy as a secretary

    1 pagesTM02

    Appointment of Graham Middlemiss as a secretary

    2 pagesAP03

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

    4 pagesAR01

    Full accounts made up to Jul 31, 2011

    9 pagesAA

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

    4 pagesAR01

    Appointment of Tom Brophy as a secretary

    1 pagesAP03

    Termination of appointment of Alison Drew as a secretary

    1 pagesTM02

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Accounts for a dormant company made up to Jul 31, 2010

    5 pagesAA

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

    4 pagesAR01

    Termination of appointment of Stephen Webster as a director

    1 pagesTM01

    Appointment of Mr Robert Andrew Ross Smith as a director

    2 pagesAP01

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

    5 pagesAA

    Annual return made up to Nov 06, 2009 with full list of shareholders

    5 pagesAR01

    Who are the officers of TRENT COMBUSTION COMPONENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIDDLEMISS, Graham
    Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    20
    West Midlands
    United Kingdom
    Secretary
    Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    20
    West Midlands
    United Kingdom
    174236780001
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritishAccountant150753930001
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    122185200001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Secretary
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    BritishCompany Director272310001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Secretary
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    BritishCompany Director272310001
    BROPHY, Tom
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    Secretary
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    162245940001
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Secretary
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    BritishChartered Secretary43046230002
    DREW, Alison
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    Secretary
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    British86845230002
    OAKES, Antony Harry
    15 Redwood Drive
    PR7 3BW Chorley
    Lancashire
    Secretary
    15 Redwood Drive
    PR7 3BW Chorley
    Lancashire
    British81012890001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Secretary
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    BritishChartered Secretary37378570013
    WHITE, Mark Jonathan
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    Secretary
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    British82978250001
    BRANSON, David Anthony
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    Director
    32 Chestnut Drive
    Shenstone
    WS14 0JH Lichfield
    Staffordshire
    BritishCompany Director272310001
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Director
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    BritishChartered Secretary43046230002
    OAKES, Antony Harry
    15 Redwood Drive
    PR7 3BW Chorley
    Lancashire
    Director
    15 Redwood Drive
    PR7 3BW Chorley
    Lancashire
    BritishCompany Director81012890001
    PARKER, Edward Geoffrey
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    Director
    The Homestead
    133 Malvern Road
    WR2 4LN Worcester
    BritishChartered Secretary37378570013
    PERKINS, David Alan
    Filbert House 26 School Road
    Underwood
    NG16 5HB Nottingham
    Nottinghamshire
    Director
    Filbert House 26 School Road
    Underwood
    NG16 5HB Nottingham
    Nottinghamshire
    BritishCompany Director29390200001
    RICKARDS, Gerald
    428 Clifton Drive North
    FY8 2PW Lytham St Annes
    Lancashire
    Director
    428 Clifton Drive North
    FY8 2PW Lytham St Annes
    Lancashire
    BritishCompany Director4773950001
    TILLOTSON, Ian
    The Ashes
    16 Hughes Hill
    CV35 7AS Shrewley
    Warwickshire
    Director
    The Ashes
    16 Hughes Hill
    CV35 7AS Shrewley
    Warwickshire
    United KingdomBritishCompany Director109050510001
    WEBSTER, Stephen Paul
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    Director
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    United KingdomBritishCompany Director40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritishSolicitor82978250002

    Does TRENT COMBUSTION COMPONENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Kellock Limited
    Transactions
    • Dec 06, 1988Registration of a charge
    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
    • Yorkshire Bank Public Limited Company
    Transactions
    • Sep 27, 1988Registration of a charge
    • Apr 25, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Yorkshire Bank Public Limited Company
    Transactions
    • Jun 21, 1988Registration of a charge
    • Apr 25, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Yorkshire Bank Limited
    Transactions
    • Jan 21, 1980Registration of a charge
    • May 20, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • British Credit Trust Limited
    Transactions
    • Mar 13, 1982Registration of a charge
    • Apr 25, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • Jan 14, 1980Registration of a charge
    • Apr 25, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Industrial and Commercial Finance Corporation Limited.
    Transactions
    • Mar 12, 1979Registration of a charge
    • Apr 25, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Yorkshire Bank Limited
    Transactions
    • Mar 05, 1979Registration of a charge
    • Apr 25, 1992Statement of satisfaction of a charge in full or part (403a)

    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