TRITEQ LIMITED
Overview
| Company Name | TRITEQ LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02757740 |
| 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 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 Address | No |
What are the latest accounts for TRITEQ LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for TRITEQ LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Apr 21, 2022 | 20 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Satisfaction of charge 027577400001 in full | 1 pages | MR04 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Mr Stephen John Lane as a person with significant control on Feb 02, 2021 | 2 pages | PSC04 | ||||||||||
Secretary's details changed for Mr Stephen John Lane on Feb 02, 2021 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Stephen John Lane on Feb 02, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Samantha Sanders-Mansfield on Oct 29, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Notification of Jacqueline Elaine Berry as a person with significant control on Oct 21, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Samantha Sanders-Mansfield on Sep 24, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Samantha Sanders-Mansfield as a director on Sep 24, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms Caroline Elizabeth Knowlton as a director on Sep 24, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Angela Hobbs as a director on Jul 25, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 11 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 13 pages | AA | ||||||||||
Who are the officers of TRITEQ LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANE, Stephen John | Secretary | Priory Road RG14 7QN Newbury 6a Berkshire England | British | 30762100004 | ||||||
| BERRY, Jacqueline Elaine | Director | Old Bath Road RG14 1QL Newbury Harveys Insolvency & Turnaround, 2 England | Wales | British | 135248320004 | |||||
| KNOWLTON, Caroline Elizabeth | Director | Old Bath Road RG14 1QL Newbury Harveys Insolvency & Turnaround, 2 England | England | British | 263136990001 | |||||
| LANE, Stephen John | Director | Priory Road RG14 7QN Newbury 6a Berkshire England | England | British | 30762100005 | |||||
| SANDERS-MANSFIELD, Samantha | Director | Unit 1 Station Yard Station Road RG17 0DY Hungerford The Innovation Center Berkshire | England | British | 263139750002 | |||||
| LANE, Stephen John | Secretary | 256 Andover Road RG14 6PT Newbury Berkshire | British | 30762100004 | ||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| HALL, Kenneth John | Director | 37 Station Road Shrivenham SN6 8ED Swindon Wiltshire | United Kingdom | British | 108285030001 | |||||
| HOBBS, Angela | Director | Unit 1 Station Yard Station Road RG17 0DY Hungerford The Innovation Center Berkshire | England | British | 65817650006 | |||||
| HUGHES, Gareth John | Director | 34 Cranley Road Burwood Park KT12 5BL Walton On Thames Surrey | British | 71754990001 | ||||||
| LARKINS, Andrew Henry John | Director | Speen Moors Speen RG14 1RU Newbury 88 Berkshire United Kingdom | United Kingdom | British | 76015910002 | |||||
| OCKWELL, Tracey Nadia | Director | The Old School House Woodlands St Mary RG17 7SL Hungerford Berkshire | British | 121545440002 | ||||||
| SIDHU, Lakhbir Singh | Director | 48 St Marks Road SL6 6DE Maidenhead Berkshire | British | 109658070001 | ||||||
| SMITH, Carl Andrew | Director | 107a Derwent Road Thatcham RG13 4UR Newbury Berkshire | English | 30762130001 |
Who are the persons with significant control of TRITEQ LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen John Lane | Oct 21, 2016 | Priory Road RG14 7QN Newbury 6a Berkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Jacqueline Elaine Berry | 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
| |||
Does TRITEQ LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does TRITEQ LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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