TRIDENT HEATING CONTROLS LIMITED

TRIDENT HEATING CONTROLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTRIDENT HEATING CONTROLS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01452489
    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 TRIDENT HEATING CONTROLS LIMITED?

    • (9999) /

    Where is TRIDENT HEATING CONTROLS LIMITED located?

    Registered Office Address
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    Undeliverable Registered Office AddressNo

    What are the latest filings for TRIDENT HEATING CONTROLS 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

    Annual return made up to Nov 03, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2010

    Statement of capital on Nov 09, 2010

    • Capital: GBP 5,053
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Sep 08, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share prem a/c and other undistributable reserves canclled 31/08/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    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 03, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Stephen Paul Webster on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Alison Drew on Oct 01, 2009

    1 pagesCH03

    Accounts made up to Jul 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages363a

    Accounts made up to Jul 31, 2007

    5 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    Accounts made up to Jul 31, 2006

    6 pagesAA

    Total exemption full accounts made up to Jul 31, 2005

    6 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Who are the officers of TRIDENT HEATING CONTROLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DREW, Alison
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    Secretary
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale
    Reading
    British86845230002
    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
    BUSHNELL, Adrian John
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    Secretary
    138 Goddard Way
    CB10 2ED Saffron Walden
    Essex
    BritishChartered Secretary43046230002
    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
    CROSSLEY, Sidney Edward Wright
    5 Ness Road
    Burwell
    CB5 0AA Cambridge
    Cambridgeshire
    Director
    5 Ness Road
    Burwell
    CB5 0AA Cambridge
    Cambridgeshire
    BritishCompany Director4327160001
    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
    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 TRIDENT HEATING CONTROLS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 12, 1984
    Delivered On Nov 19, 1984
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part of plot 14 studlends industrial estate, newmarket, suffolk.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 19, 1984Registration of a charge
    Guarantee & debenture
    Created On Jun 14, 1983
    Delivered On Jun 20, 1983
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Jun 20, 1983Registration of a charge
    Debenture
    Created On May 01, 1980
    Delivered On May 09, 1980
    Outstanding
    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 the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital together with all buildings fixtures (including trade fixtures) and fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 09, 1980Registration 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