TRITEQ LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTRITEQ LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02757740
    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 TRITEQ LIMITED?

    • specialised design activities (74100) / Professional, scientific and technical activities

    Where is TRITEQ LIMITED located?

    Registered Office Address
    Harveys Insolvency & Turnaround, 2
    Old Bath Road
    RG14 1QL Newbury
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRITEQ LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for TRITEQ LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 21, 2022

    20 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Satisfaction of charge 027577400001 in full

    1 pagesMR04

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 22, 2021

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Registered office address changed from The Innovation Center Unit 1 Station Yard Station Road Hungerford Berkshire RG17 0DY to Harveys Insolvency & Turnaround, 2 Old Bath Road Newbury RG14 1QL on Apr 08, 2021

    1 pagesAD01

    Change of details for Mr Stephen John Lane as a person with significant control on Feb 02, 2021

    2 pagesPSC04

    Secretary's details changed for Mr Stephen John Lane on Feb 02, 2021

    1 pagesCH03

    Director's details changed for Mr Stephen John Lane on Feb 02, 2021

    2 pagesCH01

    Confirmation statement made on Oct 21, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mrs Samantha Sanders-Mansfield on Oct 29, 2020

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Notification of Jacqueline Elaine Berry as a person with significant control on Oct 21, 2016

    2 pagesPSC01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Oct 21, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mrs Samantha Sanders-Mansfield on Sep 24, 2019

    2 pagesCH01

    Appointment of Mrs Samantha Sanders-Mansfield as a director on Sep 24, 2019

    2 pagesAP01

    Appointment of Ms Caroline Elizabeth Knowlton as a director on Sep 24, 2019

    2 pagesAP01

    Termination of appointment of Angela Hobbs as a director on Jul 25, 2019

    1 pagesTM01

    Confirmation statement made on Oct 21, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2018

    11 pagesAA

    Total exemption full accounts made up to Mar 31, 2017

    13 pagesAA

    Who are the officers of TRITEQ LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANE, Stephen John
    Priory Road
    RG14 7QN Newbury
    6a
    Berkshire
    England
    Secretary
    Priory Road
    RG14 7QN Newbury
    6a
    Berkshire
    England
    British30762100004
    BERRY, Jacqueline Elaine
    Old Bath Road
    RG14 1QL Newbury
    Harveys Insolvency & Turnaround, 2
    England
    Director
    Old Bath Road
    RG14 1QL Newbury
    Harveys Insolvency & Turnaround, 2
    England
    WalesBritish135248320004
    KNOWLTON, Caroline Elizabeth
    Old Bath Road
    RG14 1QL Newbury
    Harveys Insolvency & Turnaround, 2
    England
    Director
    Old Bath Road
    RG14 1QL Newbury
    Harveys Insolvency & Turnaround, 2
    England
    EnglandBritish263136990001
    LANE, Stephen John
    Priory Road
    RG14 7QN Newbury
    6a
    Berkshire
    England
    Director
    Priory Road
    RG14 7QN Newbury
    6a
    Berkshire
    England
    EnglandBritish30762100005
    SANDERS-MANSFIELD, Samantha
    Unit 1 Station Yard
    Station Road
    RG17 0DY Hungerford
    The Innovation Center
    Berkshire
    Director
    Unit 1 Station Yard
    Station Road
    RG17 0DY Hungerford
    The Innovation Center
    Berkshire
    EnglandBritish263139750002
    LANE, Stephen John
    256 Andover Road
    RG14 6PT Newbury
    Berkshire
    Secretary
    256 Andover Road
    RG14 6PT Newbury
    Berkshire
    British30762100004
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    HALL, Kenneth John
    37 Station Road
    Shrivenham
    SN6 8ED Swindon
    Wiltshire
    Director
    37 Station Road
    Shrivenham
    SN6 8ED Swindon
    Wiltshire
    United KingdomBritish108285030001
    HOBBS, Angela
    Unit 1 Station Yard
    Station Road
    RG17 0DY Hungerford
    The Innovation Center
    Berkshire
    Director
    Unit 1 Station Yard
    Station Road
    RG17 0DY Hungerford
    The Innovation Center
    Berkshire
    EnglandBritish65817650006
    HUGHES, Gareth John
    34 Cranley Road
    Burwood Park
    KT12 5BL Walton On Thames
    Surrey
    Director
    34 Cranley Road
    Burwood Park
    KT12 5BL Walton On Thames
    Surrey
    British71754990001
    LARKINS, Andrew Henry John
    Speen Moors
    Speen
    RG14 1RU Newbury
    88
    Berkshire
    United Kingdom
    Director
    Speen Moors
    Speen
    RG14 1RU Newbury
    88
    Berkshire
    United Kingdom
    United KingdomBritish76015910002
    OCKWELL, Tracey Nadia
    The Old School House
    Woodlands St Mary
    RG17 7SL Hungerford
    Berkshire
    Director
    The Old School House
    Woodlands St Mary
    RG17 7SL Hungerford
    Berkshire
    British121545440002
    SIDHU, Lakhbir Singh
    48 St Marks Road
    SL6 6DE Maidenhead
    Berkshire
    Director
    48 St Marks Road
    SL6 6DE Maidenhead
    Berkshire
    British109658070001
    SMITH, Carl Andrew
    107a Derwent Road
    Thatcham
    RG13 4UR Newbury
    Berkshire
    Director
    107a Derwent Road
    Thatcham
    RG13 4UR Newbury
    Berkshire
    English30762130001

    Who are the persons with significant control of TRITEQ LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen John Lane
    Priory Road
    RG14 7QN Newbury
    6a
    Berkshire
    England
    Oct 21, 2016
    Priory Road
    RG14 7QN Newbury
    6a
    Berkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Jacqueline Elaine Berry
    Old Bath Road
    RG14 1QL Newbury
    Harveys Insolvency & Turnaround, 2
    England
    Oct 21, 2016
    Old Bath Road
    RG14 1QL Newbury
    Harveys Insolvency & Turnaround, 2
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does TRITEQ LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 23, 2017
    Delivered On Mar 23, 2017
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 23, 2017Registration of a charge (MR01)
    • May 17, 2021Satisfaction of a charge (MR04)

    Does TRITEQ LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 16, 2022Due to be dissolved on
    Apr 22, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Debi Harvey
    2 Old Bath Road
    RG14 1QL Newbury
    Berkshire
    practitioner
    2 Old Bath Road
    RG14 1QL Newbury
    Berkshire

    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