TRELLPRECISION LIMITED

TRELLPRECISION LIMITED

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

    Company NameTRELLPRECISION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02069907
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TRELLPRECISION LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TRELLPRECISION LIMITED located?

    Registered Office Address
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Undeliverable Registered Office AddressNo

    What were the previous names of TRELLPRECISION LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLUORO-PRECISION LIMITEDSep 12, 2003Sep 12, 2003
    TIGRUP NO. 8 LIMITEDJun 22, 1998Jun 22, 1998
    FORSHEDA LIMITEDJan 01, 1987Jan 01, 1987
    DECORWATCH LIMITEDNov 03, 1986Nov 03, 1986

    What are the latest accounts for TRELLPRECISION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for TRELLPRECISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 27, 2018

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 27, 2017

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 27, 2016

    7 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2015

    LRESSP

    Registered office address changed from Trelleborg, International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on Oct 16, 2015

    2 pagesAD01

    Declaration of solvency

    6 pages4.70

    legacy

    1 pagesSH20

    Statement of capital on Jul 24, 2015

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Claes Jorwall as a director on Jun 04, 2015

    2 pagesAP01

    Appointment of Charlotta Grahs as a director on Jun 04, 2015

    2 pagesAP01

    Termination of appointment of Hakan Jonsson as a director on Jun 04, 2015

    1 pagesTM01

    Termination of appointment of Niklas Anders Johansson as a director on Jun 04, 2015

    1 pagesTM01

    Annual return made up to Mar 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 800,000
    SH01

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

    4 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    All of the property or undertaking has been released and no longer forms part of charge 1

    2 pagesMR05

    Annual return made up to Mar 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 800,000
    SH01

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

    5 pagesAA

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Mar 18, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of TRELLPRECISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELCOCK, Ian
    Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    3 The Courtyard
    Secretary
    Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    3 The Courtyard
    British72862100002
    GRAHS, Charlotta
    Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    3 The Courtyard
    Director
    Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    3 The Courtyard
    SwedenSwedish198486650001
    JORWALL, Claes
    Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    3 The Courtyard
    Director
    Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    3 The Courtyard
    SwedenSwedish175465820001
    GOODLAD, Alan Roger
    Cherry Tree Cottage Over Lane
    Baslow
    DE45 1SA Bakewell
    Derbyshire
    Secretary
    Cherry Tree Cottage Over Lane
    Baslow
    DE45 1SA Bakewell
    Derbyshire
    British10543020001
    GRADEN, Sven Ulf Runesson
    Loddesnasvagen 25
    Bjarred
    Se-23741
    Sweden
    Secretary
    Loddesnasvagen 25
    Bjarred
    Se-23741
    Sweden
    Swedish121744450001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Secretary
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    British64115230001
    ANDRE, Eva Elisabeth
    13e
    Limhamn
    21618
    Bulow Hubes Vag
    Sweden
    Director
    13e
    Limhamn
    21618
    Bulow Hubes Vag
    Sweden
    SwedenSwedish151265360001
    BLOMSTRAND, Lars Goran
    Vallgrano 2
    Falsterbo
    Se-239 42
    Sweden
    Director
    Vallgrano 2
    Falsterbo
    Se-239 42
    Sweden
    SwedenSwedish110575630001
    DALENTOFT, Tomas Anders
    Malmo
    Se-217 41
    Vastra Ronneholmsvagen 72
    Sweden
    Director
    Malmo
    Se-217 41
    Vastra Ronneholmsvagen 72
    Sweden
    SwedenSwedish155870650001
    DE KRETSER, Kara Josephine
    Limhamn
    21618
    Malmo
    Hogerudsgatan 11a
    Sweden
    Director
    Limhamn
    21618
    Malmo
    Hogerudsgatan 11a
    Sweden
    SwedenAustralian158115380001
    EDWARDS, John Ralph
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    Director
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    United KingdomBritish60448890001
    ESKILSSON, Lars Goran
    Aminne
    Barnamo 33191
    Sweden
    Director
    Aminne
    Barnamo 33191
    Sweden
    Swedish30669530001
    FRISINGER, Hans Anders Urban
    Forsgate 5
    33012 Forsheda
    Sweden
    Director
    Forsgate 5
    33012 Forsheda
    Sweden
    Swedish51409640001
    GRADEN, Sven Ulf Runesson
    Loddesnasvagen 25
    Bjarred
    Se-23741
    Sweden
    Director
    Loddesnasvagen 25
    Bjarred
    Se-23741
    Sweden
    SwedenSwedish121744450001
    GRENMARK, Lennart Gunnar
    15 Ferndown Gardens
    KT11 2BH Cobham
    Surrey
    Director
    15 Ferndown Gardens
    KT11 2BH Cobham
    Surrey
    Swedish10965030001
    HALLSTEDT, Goran
    Lillgaten 4
    FOREIGN Forsheda S 330 12
    Sweden
    Director
    Lillgaten 4
    FOREIGN Forsheda S 330 12
    Sweden
    Swedish10965040001
    JOHANSSON, Niklas Anders
    Se 21141
    Malmo
    Majorsgtatan 16
    Sweden
    Director
    Se 21141
    Malmo
    Majorsgtatan 16
    Sweden
    SwedenSwedish158115640001
    JONSSON, Hakan
    Dalslansvagen 4,
    222 25 Lund
    Sweden
    Director
    Dalslansvagen 4,
    222 25 Lund
    Sweden
    SwedenSwedish110575350001
    JORWALL, Claes Evert
    Mollemadsvagen 28c
    Se-239 42 Falsterbo
    Sweden
    Director
    Mollemadsvagen 28c
    Se-239 42 Falsterbo
    Sweden
    SwedenSwedish92948260001
    LARSSON, Leif
    Floragaten 3
    S 561-31
    FOREIGN Huskvarna
    Sweden
    Director
    Floragaten 3
    S 561-31
    FOREIGN Huskvarna
    Sweden
    Swedish10965010002
    LILLYCROP, David Peter
    Canal Cottage
    HP22 5NS Halton Village
    Buckinghamshire
    Director
    Canal Cottage
    HP22 5NS Halton Village
    Buckinghamshire
    American32621210001
    LINDQUIST, Sonny
    Geriruds Gata 37b
    S421 67 Vastria Froluhda
    Sweden
    Director
    Geriruds Gata 37b
    S421 67 Vastria Froluhda
    Sweden
    Swedish37408410001
    NORRIS, Guy Mervyn
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    Director
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    British813530001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Director
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    EnglandBritish64115230001
    ROSELL, Sveneric
    Forsgatan 5
    FOREIGN Forsheda S 330 12
    Sweden
    Director
    Forsgatan 5
    FOREIGN Forsheda S 330 12
    Sweden
    Swedish10965020001
    SODERBERG, Viveca Carina
    Lotsgatan 45 B
    Limhamn
    Se-216 42
    Sweden
    Director
    Lotsgatan 45 B
    Limhamn
    Se-216 42
    Sweden
    Swedish110575680001

    Does TRELLPRECISION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jun 19, 1989
    Delivered On Jun 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 12/9/84 and the charge.
    Short particulars
    The rent deposit.
    Persons Entitled
    • Lancashire County Council
    Transactions
    • Jun 21, 1989Registration of a charge
    • Jun 04, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jul 02, 2014Satisfaction of a charge (MR04)

    Does TRELLPRECISION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 2020Dissolved on
    Sep 28, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nickolas Garth Rimes
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    practitioner
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Adam Jordan
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Worcestershire
    practitioner
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Worcestershire

    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