TRIO DIAGNOSTICS LIMITED

TRIO DIAGNOSTICS LIMITED

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

    Company NameTRIO DIAGNOSTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01997360
    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 TRIO DIAGNOSTICS LIMITED?

    • Veterinary activities (75000) / Professional, scientific and technical activities

    Where is TRIO DIAGNOSTICS LIMITED located?

    Registered Office Address
    Unit 15 Chessingham Park
    Common Road
    YO19 5SE Dunnington
    York North Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRIO DIAGNOSTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for TRIO DIAGNOSTICS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRIO DIAGNOSTICS 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

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Feb 08, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2016

    Statement of capital on Feb 08, 2016

    • Capital: GBP 99
    SH01

    Annual return made up to Dec 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2016

    Statement of capital on Feb 08, 2016

    • Capital: GBP 99
    SH01

    Termination of appointment of Carsten Hellmuth Weper as a director on Jan 06, 2016

    1 pagesTM01

    Appointment of Mr Sebastian Bernd Lucas as a director on Jan 06, 2016

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2015

    5 pagesAA

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Dec 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2015

    Statement of capital on Jan 30, 2015

    • Capital: GBP 99
    SH01

    Amended total exemption small company accounts made up to Mar 31, 2014

    7 pagesAAMD

    Appointment of Mr Carsten Hellmuth Weper as a director on Nov 17, 2014

    2 pagesAP01

    Termination of appointment of Stephen Michael Alford as a director on Nov 17, 2014

    1 pagesTM01

    Termination of appointment of John Edmund Daniell as a director on Nov 17, 2014

    1 pagesTM01

    Termination of appointment of John Edmund Daniell as a secretary on Nov 17, 2014

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Dec 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2013

    Statement of capital on Dec 19, 2013

    • Capital: GBP 99
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Dec 19, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Dec 19, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Mar 31, 2011

    8 pagesAA

    legacy

    4 pagesMG02

    Annual return made up to Dec 19, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of TRIO DIAGNOSTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUCAS, Sebastian Bernd
    Unit 15 Chessingham Park
    Common Road
    YO19 5SE Dunnington
    York North Yorkshire
    Director
    Unit 15 Chessingham Park
    Common Road
    YO19 5SE Dunnington
    York North Yorkshire
    GermanyGermanFinancial Controller204857450001
    DANIELL, John Edmund
    35 Isham Road
    Pytchley
    NN14 1EW Kettering
    Northamptonshire
    Secretary
    35 Isham Road
    Pytchley
    NN14 1EW Kettering
    Northamptonshire
    British4234830002
    ELY, Donald William
    40 Carlton Road West
    CT8 8PL Westgate On Sea
    Kent
    Secretary
    40 Carlton Road West
    CT8 8PL Westgate On Sea
    Kent
    British4234810001
    ALFORD, Stephen Michael
    St Giles Way
    YO23 3XT Copmanthorpe
    12
    York
    United Kingdom
    Director
    St Giles Way
    YO23 3XT Copmanthorpe
    12
    York
    United Kingdom
    EnglandBritishSalesman47396470002
    DANIELL, John Edmund
    35 Isham Road
    Pytchley
    NN14 1EW Kettering
    Northamptonshire
    Director
    35 Isham Road
    Pytchley
    NN14 1EW Kettering
    Northamptonshire
    BritainBritishSalesman4234830002
    ELY, Donald William
    40 Carlton Road West
    CT8 8PL Westgate On Sea
    Kent
    Director
    40 Carlton Road West
    CT8 8PL Westgate On Sea
    Kent
    BritishDirector4234810001
    WEPER, Carsten Hellmuth
    Unit 15 Chessingham Park
    Common Road
    YO19 5SE Dunnington
    York North Yorkshire
    Director
    Unit 15 Chessingham Park
    Common Road
    YO19 5SE Dunnington
    York North Yorkshire
    GermanyGermanManaging Director193020690001

    Does TRIO DIAGNOSTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Nov 12, 1996
    Delivered On Nov 15, 1996
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 15, 1996Registration of a charge (395)
    • Oct 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Mar 30, 1992
    Delivered On Apr 03, 1992
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 03, 1992Registration of a charge (395)
    • Feb 12, 2016Satisfaction of a charge (MR04)

    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