TRIPLEX COMPONENTS (MACHINING) LIMITED

TRIPLEX COMPONENTS (MACHINING) LIMITED

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

    Company NameTRIPLEX COMPONENTS (MACHINING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02609687
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TRIPLEX COMPONENTS (MACHINING) LIMITED?

    • (2852) /

    Where is TRIPLEX COMPONENTS (MACHINING) LIMITED located?

    Registered Office Address
    St Johns Court
    Wiltell Road
    WS14 9DS Lichfield
    Staffs
    Undeliverable Registered Office AddressNo

    What were the previous names of TRIPLEX COMPONENTS (MACHINING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECISION COMPONENTS LIMITEDMay 07, 1991May 07, 1991

    What are the latest accounts for TRIPLEX COMPONENTS (MACHINING) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What is the status of the latest annual return for TRIPLEX COMPONENTS (MACHINING) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRIPLEX COMPONENTS (MACHINING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 1st Floor 15 Colmore Row Cathedral Cuort Birmingham B3 2BH to St Johns Court Wiltell Road Lichfield Staffs WS14 9DS on Jul 18, 2024

    3 pagesAD01

    Death of a liquidator

    3 pagesLIQ09

    Appointment of a voluntary liquidator

    pages600

    Liquidators' statement of receipts and payments to May 25, 2023

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 25, 2022

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 25, 2021

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 25, 2020

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 25, 2019

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to May 25, 2019

    3 pages4.68

    Liquidators' statement of receipts and payments to Nov 25, 2018

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to May 25, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 25, 2017

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to May 25, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 25, 2016

    28 pages4.68

    Liquidators' statement of receipts and payments to May 25, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 25, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to May 25, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 25, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to May 25, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 25, 2013

    5 pages4.68

    Registered office address changed from * Suite 306 Third Floor Fort Dunlop Fort Parkway Birmingham B24 9FD* on Nov 08, 2013

    2 pagesAD01

    Liquidators' statement of receipts and payments to May 25, 2013

    5 pages4.68

    Who are the officers of TRIPLEX COMPONENTS (MACHINING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BISHOP, Phillipa Lucy
    Masons Road
    CV37 9NF Stratford-Upon-Avon
    Triplex Components Machining Limited
    Warwickshire
    Secretary
    Masons Road
    CV37 9NF Stratford-Upon-Avon
    Triplex Components Machining Limited
    Warwickshire
    British101086280001
    FLINTHAM, John Ernest
    Masons Road
    CV37 9NF Stratford-Upon-Avon
    Triplex Components Machining Limited
    Warwickshire
    Director
    Masons Road
    CV37 9NF Stratford-Upon-Avon
    Triplex Components Machining Limited
    Warwickshire
    United KingdomBritish36461330002
    ANDERSON, Mark Ian
    19 Brook Hollow
    WV16 4SG Bridgnorth
    Shropshire
    Secretary
    19 Brook Hollow
    WV16 4SG Bridgnorth
    Shropshire
    British16448300005
    ANDERSON, Mark Ian
    28 Fairfield
    Tasley Park
    WV16 4RY Bridgnorth
    Shorpshire
    Secretary
    28 Fairfield
    Tasley Park
    WV16 4RY Bridgnorth
    Shorpshire
    British16448300001
    COX, Gary
    4 Woodbank
    Deeping St Nicholas
    PE11 3EL Spalding
    Lincolnshire
    Secretary
    4 Woodbank
    Deeping St Nicholas
    PE11 3EL Spalding
    Lincolnshire
    British19302400001
    IEVERS, Michael John Eyre
    55 Ellesboro Road
    Harborne
    B17 9PU Birmingham
    Secretary
    55 Ellesboro Road
    Harborne
    B17 9PU Birmingham
    British59410600001
    LATHAM, Alan Nigel
    Llanover Lodge
    Welsh Street
    NP16 5LN Chepstow
    Gwent
    Secretary
    Llanover Lodge
    Welsh Street
    NP16 5LN Chepstow
    Gwent
    English63339740001
    LEMON, Andrew Roy
    6 Robin Close
    LE2 6LW Oakham Rutland
    Secretary
    6 Robin Close
    LE2 6LW Oakham Rutland
    British90380030001
    PRICE, Thomas Patrick Philip
    4 Well Yard Close
    Shepshed
    LE12 9TG Loughborough
    Leicestershire
    Secretary
    4 Well Yard Close
    Shepshed
    LE12 9TG Loughborough
    Leicestershire
    British86226280001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    ANDERSON, Mark Ian
    19 Brook Hollow
    WV16 4SG Bridgnorth
    Shropshire
    Director
    19 Brook Hollow
    WV16 4SG Bridgnorth
    Shropshire
    EnglandBritish16448300005
    ANDERSON, Mark Ian
    28 Fairfield
    Tasley Park
    WV16 4RY Bridgnorth
    Shorpshire
    Director
    28 Fairfield
    Tasley Park
    WV16 4RY Bridgnorth
    Shorpshire
    British16448300001
    BARNES, Alan John
    57 Castle Drive
    Northborough
    PE6 9DL Peterborough
    Cambridgeshire
    Director
    57 Castle Drive
    Northborough
    PE6 9DL Peterborough
    Cambridgeshire
    British12126330001
    BARR, Andrew
    4 Wykham Gardens
    OX16 9LF Banbury
    Oxfordshire
    Director
    4 Wykham Gardens
    OX16 9LF Banbury
    Oxfordshire
    British12118750001
    BARR, Brian
    Oakfieldhouse
    Halebourne Lane
    GU24 8SL Chobham
    Surrey
    Director
    Oakfieldhouse
    Halebourne Lane
    GU24 8SL Chobham
    Surrey
    EnglandBritish92111480001
    BARR, Debra Lynn
    Oakfield House
    Halebourne Lane
    GU24 8SL Chobham
    Surrey
    Director
    Oakfield House
    Halebourne Lane
    GU24 8SL Chobham
    Surrey
    United KingdomBritish156979340001
    BARR, Debra Lynn
    Oakfield House
    Halebourne Lane
    GU24 8SL Chobham
    Surrey
    Director
    Oakfield House
    Halebourne Lane
    GU24 8SL Chobham
    Surrey
    United KingdomBritish156979340001
    BARR, Russell Bruce
    Monastery Farm
    High Street Shutford
    OX15 6PQ Banbury
    Oxfordshire
    Director
    Monastery Farm
    High Street Shutford
    OX15 6PQ Banbury
    Oxfordshire
    British95387820001
    BENTON, Derek John
    Bridge House Bradnocks Marsh Lane
    Hampton In Arden
    B92 0LL Solihull
    West Midlands
    Director
    Bridge House Bradnocks Marsh Lane
    Hampton In Arden
    B92 0LL Solihull
    West Midlands
    EnglandEnglish38163810002
    CAHILL, Paul Alexander
    66 Roseacre Lane
    Bearsted
    ME14 4JG Maidstone
    Kent
    Director
    66 Roseacre Lane
    Bearsted
    ME14 4JG Maidstone
    Kent
    British83255500001
    FLINTHAM, John Ernest
    St Catherines Blacksmiths Lane
    Lower Moor
    WR10 2PA Pershore
    Worcestershire
    Director
    St Catherines Blacksmiths Lane
    Lower Moor
    WR10 2PA Pershore
    Worcestershire
    United KingdomBritish36461330001
    HAGUE-MORGAN, Michael
    5 South Avenue
    DY8 3XY Stourbridge
    West Midlands
    Director
    5 South Avenue
    DY8 3XY Stourbridge
    West Midlands
    British76296500001
    IEVERS, Michael John Eyre
    55 Ellesboro Road
    Harborne
    B17 9PU Birmingham
    Director
    55 Ellesboro Road
    Harborne
    B17 9PU Birmingham
    British59410600001
    KEENE, Ivor Llewellyn James
    39 Lincoln Road
    Glinton
    PE6 9BH Peterborough
    Director
    39 Lincoln Road
    Glinton
    PE6 9BH Peterborough
    British27779940002
    KEENE, Ivor Llewellyn James
    39 Lincoln Road
    Glinton
    PE6 9BH Peterborough
    Director
    39 Lincoln Road
    Glinton
    PE6 9BH Peterborough
    British27779940002
    KNOTT, Michael Thomas
    Broadoaks House 45 South Road
    PE10 9JD Bourne
    Lincolnshire
    Director
    Broadoaks House 45 South Road
    PE10 9JD Bourne
    Lincolnshire
    Gb-EngBritish43312000001
    LATHAM, Alan Nigel
    Llanover Lodge
    Welsh Street
    NP16 5LN Chepstow
    Gwent
    Director
    Llanover Lodge
    Welsh Street
    NP16 5LN Chepstow
    Gwent
    WalesEnglish63339740001
    LEMON, Andrew Roy
    6 Robin Close
    LE2 6LW Oakham Rutland
    Director
    6 Robin Close
    LE2 6LW Oakham Rutland
    British90380030001
    MASON, Geoffrey
    12 Wilton Court
    Greenfield
    DL5 7PU Newton Aycliffe
    Durham
    Director
    12 Wilton Court
    Greenfield
    DL5 7PU Newton Aycliffe
    Durham
    British74436440001
    PRICE, Thomas Patrick Philip
    4 Well Yard Close
    Shepshed
    LE12 9TG Loughborough
    Leicestershire
    Director
    4 Well Yard Close
    Shepshed
    LE12 9TG Loughborough
    Leicestershire
    British86226280001
    SHEEHAN, Alan John
    2 Dore Road
    Dore
    S17 3NB Sheffield
    Yorkshire
    Director
    2 Dore Road
    Dore
    S17 3NB Sheffield
    Yorkshire
    British75517320001
    SLATER, David Leonard
    25 Mission Close
    B64 6SG Cradley Heath
    West Midlands
    Director
    25 Mission Close
    B64 6SG Cradley Heath
    West Midlands
    British90380050001
    SMITH, Keith John
    20 Stoke Doyle Road
    PE8 4BN Oundle
    Northamptonshire
    Director
    20 Stoke Doyle Road
    PE8 4BN Oundle
    Northamptonshire
    British43311940001
    SMITH, Philip Anthony
    Spinney House
    7 Graeme Road
    Sutton
    Director
    Spinney House
    7 Graeme Road
    Sutton
    British101843850001
    SMITH, Philip Anthony
    Spinney House
    7 Graeme Road
    Sutton
    Director
    Spinney House
    7 Graeme Road
    Sutton
    British101843850001

    Does TRIPLEX COMPONENTS (MACHINING) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 26, 2009Commencement of winding up
    Apr 08, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Frederick Peter Smith
    Suite 306 Third Floor
    Fort Dunlop
    B24 9FD Fort Parkway
    Birmingham
    practitioner
    Suite 306 Third Floor
    Fort Dunlop
    B24 9FD Fort Parkway
    Birmingham
    Nicola Joanne Meadows
    15 Colmore Row
    B3 2BH Birmingham
    practitioner
    15 Colmore Row
    B3 2BH Birmingham

    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