TRICHEM LIMITED

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

    Company NameTRICHEM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01407128
    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 TRICHEM LIMITED?

    • (7499) /

    Where is TRICHEM LIMITED located?

    Registered Office Address
    1 Thane Road West
    NG2 3AA Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of TRICHEM LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENSTREAK LIMITEDDec 29, 1978Dec 29, 1978

    What are the latest accounts for TRICHEM LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for TRICHEM 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

    Full accounts made up to Mar 31, 2010

    11 pagesAA

    Annual return made up to Jul 15, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2010

    Statement of capital on Jul 27, 2010

    • Capital: GBP 300
    SH01

    Appointment of David Charles Geoffrey Foster as a director

    3 pagesAP01

    Appointment of David Charles Geoffrey Foster as a secretary

    3 pagesAP03

    Termination of appointment of Mark Muller as a secretary

    2 pagesTM02

    Termination of appointment of Patricia Kennerley as a director

    2 pagesTM01

    Termination of appointment of Christopher Aylward as a director

    2 pagesTM01

    Termination of appointment of Mark Muller as a director

    2 pagesTM01

    Appointment of Christopher James Giles as a director

    3 pagesAP01

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    7 pages363a

    Auditor's resignation

    1 pagesAUD

    legacy

    1 pages287

    Accounts for a small company made up to Mar 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    legacy

    6 pages288a

    legacy

    6 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of TRICHEM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, David Charles Geoffrey
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Secretary
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    British150401890001
    FOSTER, David Charles Geoffrey
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    EnglandBritishSolicitor52040210004
    GILES, Christopher James
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    EnglandBritishAccountant149729660001
    HOLLIDAY, Alexander
    Apperley House
    Milbourne Ponteland
    NE20 0JG Newcastle Upon Tyne
    Secretary
    Apperley House
    Milbourne Ponteland
    NE20 0JG Newcastle Upon Tyne
    BritishDirector40938150003
    MACKEY, Ian Peter George
    16 North Jesmond Avenue
    Jesmond
    NE2 3JX Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    16 North Jesmond Avenue
    Jesmond
    NE2 3JX Newcastle Upon Tyne
    Tyne & Wear
    British14805160001
    MULLER, Mark Francis, Mr.
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Secretary
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    BritishDirector63620010002
    TWEEDIE, Christine
    8 Ferndene Court
    Moor Road South Gosforth
    NE3 1NN Newcastle Upon Tyne
    Secretary
    8 Ferndene Court
    Moor Road South Gosforth
    NE3 1NN Newcastle Upon Tyne
    British28768280004
    AYLWARD, Christopher David
    Buchan Cottage
    2 Cheapside
    GU21 4JG Horsell
    Woking
    Director
    Buchan Cottage
    2 Cheapside
    GU21 4JG Horsell
    Woking
    United KingdomBritishBusiness Development Director59741430002
    BULLOUS, Gordon Harry
    96 Darras Road
    Ponteland
    NE20 9PG Newcastle Upon Tyne
    Tyne & Wear
    Director
    96 Darras Road
    Ponteland
    NE20 9PG Newcastle Upon Tyne
    Tyne & Wear
    BritishPharmacist2752930001
    HOLLIDAY, Alexander
    Apperley House
    Milbourne Ponteland
    NE20 0JG Newcastle Upon Tyne
    Director
    Apperley House
    Milbourne Ponteland
    NE20 0JG Newcastle Upon Tyne
    BritishDirector40938150003
    HOLLIDAY, Anne Elizabeth
    Apperley House
    Milbourne Ponteland
    NE20 0JG Newcastle Upon Tyne
    Tyne & Wear
    Director
    Apperley House
    Milbourne Ponteland
    NE20 0JG Newcastle Upon Tyne
    Tyne & Wear
    BritishDirector40938220004
    KENNERLEY, Patricia Diane
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Great BritainBritishPharmacist110727230002
    MACKEY, Ian Peter George
    16 North Jesmond Avenue
    Jesmond
    NE2 3JX Newcastle Upon Tyne
    Tyne & Wear
    Director
    16 North Jesmond Avenue
    Jesmond
    NE2 3JX Newcastle Upon Tyne
    Tyne & Wear
    BritishPharmacist14805160001
    MULLER, Mark Francis, Mr.
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Director
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    United KingdomBritishDirector63620010002
    TWEEDIE, Allen Mccaskill, Dr
    145 Western Way
    Darras Hall Ponteland
    NE20 9LY Newcastle Upon Tyne
    Tyne & Wear
    Director
    145 Western Way
    Darras Hall Ponteland
    NE20 9LY Newcastle Upon Tyne
    Tyne & Wear
    BritishPharmacist104507790001
    TWEEDIE, Allen Mccaskill, Dr
    145 Western Way
    Darras Hall Ponteland
    NE20 9LY Newcastle Upon Tyne
    Tyne & Wear
    Director
    145 Western Way
    Darras Hall Ponteland
    NE20 9LY Newcastle Upon Tyne
    Tyne & Wear
    BritishPharmacist104507790001

    Does TRICHEM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 16, 2005
    Delivered On Jan 05, 2006
    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 charges over all undertakings property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Medical Finance (UK) Limited
    Transactions
    • Jan 05, 2006Registration of a charge (395)
    • Sep 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 31, 2005
    Delivered On Jun 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing 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
    • Aah Pharmaceuticals Limited and Barclay Pharmaceutical Limited
    Transactions
    • Jun 14, 2005Registration of a charge (395)
    • Sep 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 31, 2005
    Delivered On Jun 14, 2005
    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 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
    • Medical Finance (Bristol) Limited
    Transactions
    • Jun 14, 2005Registration of a charge (395)
    • Sep 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture containing fixed and floating charges
    Created On Aug 31, 2000
    Delivered On Sep 07, 2000
    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 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 07, 2000Registration of a charge (395)
    • Oct 02, 2007Statement 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