TRICORN GROUP PLC
Overview
Company Name | TRICORN GROUP PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 01999619 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TRICORN GROUP PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TRICORN GROUP PLC located?
Registered Office Address | Suite 3 Regency House 91 Western Road BN1 2NW Brighton |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRICORN GROUP PLC?
Company Name | From | Until |
---|---|---|
WINCHESTER TRUST LIMITED | Mar 13, 1986 | Mar 13, 1986 |
What are the latest accounts for TRICORN GROUP PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for TRICORN GROUP PLC?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Notice of move from Administration to Dissolution | 21 pages | AM23 | ||||||||||||||
Administrator's progress report | 22 pages | AM10 | ||||||||||||||
Administrator's progress report | 22 pages | AM10 | ||||||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||||||
Administrator's progress report | 24 pages | AM10 | ||||||||||||||
Statement of affairs with form AM02SOA/AM02SOC | 16 pages | AM02 | ||||||||||||||
Notice of deemed approval of proposals | 4 pages | AM06 | ||||||||||||||
Statement of administrator's proposal | 42 pages | AM03 | ||||||||||||||
Registered office address changed from Spring Lane Malvern Link Malvern Worcestershire WR14 1DA to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on Apr 11, 2022 | 2 pages | AD01 | ||||||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||||||
Appointment of Mr Michael John Stock as a secretary on Aug 18, 2021 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Michael Charles Greensmith as a secretary on Aug 18, 2021 | 1 pages | TM02 | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2020 | 70 pages | AA | ||||||||||||||
Director's details changed for Mr David Edward Leakey on Jun 06, 2011 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 29, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Michael Charles Greensmith as a secretary on Feb 01, 2021 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Michael John Stock as a secretary on Feb 01, 2021 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Michael Ian Welburn as a director on Jan 11, 2021 | 1 pages | TM01 | ||||||||||||||
Second filing for the termination of Phillip Lee as a secretary | 5 pages | RP04TM02 | ||||||||||||||
Second filing for the appointment of Michael John Stock as a secretary | 6 pages | RP04AP03 | ||||||||||||||
Second filing for the termination of Phillip Lee as a director | 5 pages | RP04TM01 | ||||||||||||||
Second filing for the appointment of Mr Michael John Stock as a director | 3 pages | RP04AP01 | ||||||||||||||
Termination of appointment of Phillip Lee as a director on Aug 06, 2020 | 2 pages | TM01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of TRICORN GROUP PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STOCK, Michael John | Secretary | 91 Western Road BN1 2NW Brighton Suite 3 Regency House | 286556500001 | |||||||
ALLSOP, Roger | Director | 91 Western Road BN1 2NW Brighton Suite 3 Regency House | United Kingdom | British | Company Director | 1813590001 | ||||
LEAKEY, David Edward | Director | 91 Western Road BN1 2NW Brighton Suite 3 Regency House | England | British | Group Sales Director | 160565150002 | ||||
MOSS, Andrew Brian | Director | 91 Western Road BN1 2NW Brighton Suite 3 Regency House | England | British | Retired | 161928410001 | ||||
STOCK, Michael John | Director | 91 Western Road BN1 2NW Brighton Suite 3 Regency House | England | British | Finance Director | 221333650001 | ||||
GREENSMITH, Michael Charles | Secretary | Spring Lane Malvern Link WR14 1DA Malvern Worcestershire | 279425120001 | |||||||
GREENSMITH, Michael Charles | Secretary | Spring Lane Malvern Link WR14 1DA Malvern Worcestershire | English | 48427540001 | ||||||
LEE, Phillip | Secretary | Spring Lane Malvern Link WR14 1DA Malvern Worcestershire | 171839540001 | |||||||
ROBERTSON, Michael Peter | Secretary | 54 Milverton Road B93 0HY Knowle Solihull West Midlands | British | 11166080001 | ||||||
STOCK, Michael John | Secretary | Spring Lane Malvern Link WR14 1DA Malvern Tricorn Group Plc Worcestershire England | 272887250001 | |||||||
BALLARD, Trevor John | Director | 59 Great Western Way DY13 8AG Stourport On Severn Worcestershire | British | Finance | 44459680001 | |||||
COOPER, Steven William | Director | 11 Woodhill Road Portishead BS20 7EU Bristol | British | Engineer | 86402510001 | |||||
COWAN, Andrew Mather | Director | 24 Brook Close The Green Histon CB4 9XL Cambridge Cambridgeshire | British | Company Director | 97432990001 | |||||
LEE, Phillip | Director | Spring Lane Malvern Link WR14 1DA Malvern Worcestershire | United Kingdom | British | Accountant | 150599230001 | ||||
PAUL, Nicholas Campbell | Director | Spring Lane Malvern Link WR14 1DA Malvern Worcestershire | England | British | Company Director | 11695850002 | ||||
ROBERTSON, Michael Peter | Director | 54 Milverton Road B93 0HY Knowle Solihull West Midlands | British | Director | 11166080001 | |||||
RUBINS, Jeffrey | Director | Cairnmuir Hargate Drive WA15 0NL Hale Cheshire | British | Stockbroker | 1914150001 | |||||
SILVERTHORNE, Noel | Director | Spring Lane Malvern Link WR14 1DA Malvern Tricorn Group Plc Worcestershire | England | British | Company Director | 16833480002 | ||||
SILVERTHORNE, Noel | Director | 161 Newtown Road WR14 1PJ Malvern Worcestershire | England | British | Company Director | 16833480002 | ||||
WELBURN, Michael Ian | Director | Spring Lane Malvern Link WR14 1DA Malvern Worcestershire | England | British | Company Director | 96424960001 |
Does TRICORN GROUP PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 03, 2014 Delivered On Mar 04, 2014 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 28, 2013 Delivered On Jul 10, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 27, 2012 Delivered On Dec 28, 2012 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 09, 2007 Delivered On Nov 17, 2007 | 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Dec 08, 2000 Delivered On Dec 19, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as contained in the lease | |
Short particulars £4,846.87 and any additional amounts by way of rent deposit pursuant to the terms of the rent deposit deed and all accrued interest on such amounts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Oct 01, 1999 Delivered On Oct 12, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold property known as spring lane malvern worcestershire; HW18620. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Oct 01, 1999 Delivered On Oct 12, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage deed | Created On Oct 28, 1997 Delivered On Nov 14, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Lsand and buildings at spring lane malvern link worcestershire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jan 08, 1997 Delivered On Jan 23, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold property k/a 70 kennedy road millbrook southampton t/n hp 253817 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery all present and future book and other debts by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jan 08, 1997 Delivered On Jan 23, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold property k/a unit 3 the horsefair mews the horsefair romsey together with all buildings and fixtures (including trade fixtures) fixed plant and machinery all present and future book and other debts by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jan 08, 1997 Delivered On Jan 23, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold property k/a unit 4 horsefair mews the horsefair romsey hampshire t/n hp 348041 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery all present and future book and other debts by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 08, 1997 Delivered On Jan 23, 1997 | 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
| ||||
Transactions
| ||||
Supplemental deed of sub-mortgage | Created On Nov 02, 1995 Delivered On Nov 04, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to the mortgage dated 15TH august 1988 | |
Short particulars All rights titles benefits & interests under or arising out of or in respect of the property or assets comprised in the agreements listed in the schedule to the assignment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed of sub-charge | Created On Oct 31, 1995 Delivered On Nov 01, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to the mortgage dated 15TH august 1988 | |
Short particulars All the rights titles benefits and interests of the company whatsoever present and future whether proprietary contractual or otherwise under or arising out of or in respect of a piper PA28-161 warrior ii serial no. 28-8316039, reg. G-bprv and a cessna 150H, serial no. 150 - 68426, registration no:g-brjt. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed of sub-mortgage | Created On Oct 10, 1995 Delivered On Oct 12, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to the principal sub-mortgage dated 15 august 1988 | |
Short particulars All the rights titles benefits and interests of the company arising out of the property or assets comprised in the agreements listed in the schedule attached to form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed of sub-mortgage | Created On Sep 19, 1995 Delivered On Sep 21, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to the mortgage dated 15 august 1988 | |
Short particulars All the rights titles benefits and interests of the company present and future under or arising out of the agreements listed in the schedule to form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed of sub-mortgage | Created On Aug 21, 1995 Delivered On Aug 30, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to a mortgage dated 15TH august 1988 | |
Short particulars All agreements listed in the schedule. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed of sub-mortgage | Created On Jun 05, 1995 Delivered On Jun 15, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to a mortgage dated 15TH august 1988 | |
Short particulars The property or assets comprised in the agreements listed in the schedule to the assignment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed of sub mortgage | Created On Jun 02, 1995 Delivered On Jun 15, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to a mortgage dated 15TH august 1988 | |
Short particulars The property or assets comprised in the agreements listed in the schedule to the assignment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed of sub-mortgage | Created On May 25, 1995 Delivered On Jun 15, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to a mortgage dated 15TH august 1988 | |
Short particulars Property or assets comprised in the agreements listed in the schedule. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed of sub-mortgage | Created On May 17, 1995 Delivered On Jun 06, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to the mortgage dated 15TH august 1988 | |
Short particulars All the rights titles and interests in the agreements. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed of sub-mortgage | Created On May 04, 1995 Delivered On May 11, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to the mortage dated 15 august 1988 | |
Short particulars All rights, titles, benefits and interests of the company in respect of the property or assets comprised in the agreement: date 30.11.94, borrower peter anthony lancaster t/a warrior aircraft sales & leasing, advance £15,100, term 48 months, make and model piper PA28-161 cherokee warrior ii. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed of sub-mortgage | Created On May 03, 1995 Delivered On May 06, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to the mortgage dated 15 august 1988 | |
Short particulars All rights titles benefits and interests of the company of the property and assets of the agreement: date 23/02/93 AM3302, borrower george charles patrick shea-simonds, advance £6,500, term 60 months, make and model de-havilland DH82A tiger moth, serial no T256 A17-503 reg no g-agzz. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed of sub-mortgage | Created On May 03, 1995 Delivered On May 06, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to the mortgage dated 15 august 1988 | |
Short particulars All rights, titles, benefits and interests of the company in respect of the property or assets comprised in the agreements which include: cessna 152-g-brto, serial no 152-83092, cessna 152-g-ofry, serial no 152-81420........ see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed of sub-mortgage | Created On Nov 16, 1994 Delivered On Nov 18, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to the mortgage dated 15TH august 1988 | |
Short particulars All the rights titles benefits and interest of the company in and to the assets being cessna 152-g-entw serial no. 1479, robinson R22 beta helicopter g-hurn serial no. 1441, streak shadow g-btgt serial no. K164SA PFA206-11964, piper PA28-180 cherokee serial no. 28-5609 g-axzd, piper PA38-112 tomahawk serial no. 38-79A0748 g-bskc and bell 206B jet ranger helicopter g-omjb serial no. 2051. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does TRICORN GROUP PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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