TRICO PRODUCTS (DUNSTABLE) LIMITED

TRICO PRODUCTS (DUNSTABLE) LIMITED

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

    Company NameTRICO PRODUCTS (DUNSTABLE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02866179
    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 TRICO PRODUCTS (DUNSTABLE) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TRICO PRODUCTS (DUNSTABLE) LIMITED located?

    Registered Office Address
    Pearl Assurance House
    319 Ballards Lane
    N12 8LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of TRICO PRODUCTS (DUNSTABLE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACDTRIDON EUROPE LIMITEDMay 29, 1996May 29, 1996
    AUTOMOTIVE COMPONENTS DUNSTABLE LIMITEDDec 14, 1993Dec 14, 1993
    PIRGOS LIMITEDOct 26, 1993Oct 26, 1993

    What are the latest accounts for TRICO PRODUCTS (DUNSTABLE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for TRICO PRODUCTS (DUNSTABLE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRICO PRODUCTS (DUNSTABLE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Termination of appointment of Coral Suzanne Bidel as a director on Oct 22, 2015

    1 pagesTM01

    Termination of appointment of Daniel Marc Richard Jaffe as a director on Jul 09, 2015

    2 pagesTM01

    Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU to Pearl Assurance House 319 Ballards Lane London N12 8LY on Dec 12, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution ;- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 26, 2014

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Dec 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2014

    Statement of capital on Dec 09, 2014

    • Capital: GBP 22,903,734
    SH01

    Statement of capital following an allotment of shares on Oct 10, 2014

    • Capital: GBP 22,903,734
    3 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Termination of appointment of Nicolas Paul Wilkinson as a director on Sep 30, 2014

    1 pagesTM01

    Termination of appointment of Thomas C. Reeve as a director on Sep 30, 2014

    1 pagesTM01

    Termination of appointment of Elizabeth Honor Lewzey as a director on Sep 30, 2014

    1 pagesTM01

    Director's details changed for Miss Coral Bidel on Sep 05, 2014

    2 pagesCH01

    Appointment of Mr Daniel Marc Richard Jaffe as a director on Aug 13, 2014

    2 pagesAP01

    Appointment of Intertrust (Uk) Limited as a secretary on Aug 13, 2014

    2 pagesAP04

    Appointment of Miss Coral Bidel as a director on Aug 13, 2014

    2 pagesAP01

    Termination of appointment of Elizabeth Honor Lewzey as a secretary on Aug 13, 2014

    1 pagesTM02

    Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on Aug 22, 2014

    1 pagesAD01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Annual return made up to Dec 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 18,010,000
    SH01

    Who are the officers of TRICO PRODUCTS (DUNSTABLE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERTRUST (UK) LIMITED
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Secretary
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06307550
    188126550001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Secretary
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    BritishDirector47432570004
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Secretary
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    157101930001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Secretary
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    165833360001
    SHORTT, Eugene
    50 Green Drift
    SG8 5BX Royston
    Hertfordshire
    Secretary
    50 Green Drift
    SG8 5BX Royston
    Hertfordshire
    British4764420001
    YEOMANS, Alan Richard
    16 Long Massey
    MK46 5NR Olney
    Buckinghamshire
    Secretary
    16 Long Massey
    MK46 5NR Olney
    Buckinghamshire
    BritishChartered Accountant26276020001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001
    ABBOTT, Brian Arthur
    18 Alma Farm Road
    Toddington
    LU5 6BG Dunstable
    Bedfordshire
    Director
    18 Alma Farm Road
    Toddington
    LU5 6BG Dunstable
    Bedfordshire
    EnglandBritishPersonel Director38296100001
    BIDEL, Coral Suzanne
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    United KingdomBritishDirector179297460002
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Director
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    United KingdomBritishDirector47432570004
    CAREY, Stephen James
    145 High Street
    Harrold
    MK43 7ED Bedford
    Bedfordshire
    Director
    145 High Street
    Harrold
    MK43 7ED Bedford
    Bedfordshire
    BritishSales Director76189900002
    CORPATAUX, Beat Eugene
    Marly Strasse 3
    CH 17 34 Tentlingen
    Switzerland
    Director
    Marly Strasse 3
    CH 17 34 Tentlingen
    Switzerland
    SwitzerlandSwissChartered Accountant49248640001
    DRUMMOND, David Fraser
    3 St Anthony's Close
    RG12 2EB Bracknell
    Berkshire
    Director
    3 St Anthony's Close
    RG12 2EB Bracknell
    Berkshire
    BritishQuality And Process Engineerin43960000001
    FLANAGAN, Paul Edward
    Flat 9
    19 Holland Park
    W11 3TD London
    Director
    Flat 9
    19 Holland Park
    W11 3TD London
    United KingdomBritishChartered Secretary69281780002
    HILLSON, Anthony Leonard
    18 Tavistock Avenue
    Ampthill
    MK45 2RY Bedford
    Director
    18 Tavistock Avenue
    Ampthill
    MK45 2RY Bedford
    BritishChief Engineer43960090001
    HOFMANN, Helmut
    12
    Meadow Height Crt
    L4J 1V6 Thornhill
    Ontario
    Canada
    Director
    12
    Meadow Height Crt
    L4J 1V6 Thornhill
    Ontario
    Canada
    CanadianCompany Director46601750001
    HOPSTER, Michael John
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    Director
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    United KingdomBritishChartered Secretary77921850004
    HOTTINGER, Michael
    5000 Country Club Drive
    37027 Brentwood
    Tennessee
    Usa
    Director
    5000 Country Club Drive
    37027 Brentwood
    Tennessee
    Usa
    AmericanCompany Director46550450001
    JAFFE, Daniel Marc Richard
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    United KingdomBritishDirector140811810001
    KEECH, Craig William
    174 Slad Road
    GL5 1RJ Stroud
    Gloucestershire
    Director
    174 Slad Road
    GL5 1RJ Stroud
    Gloucestershire
    BritishCompany Director45367870003
    KEECH, Dennis
    216 Old Bedford Road
    LU2 7HP Luton
    Bedfordshire
    Director
    216 Old Bedford Road
    LU2 7HP Luton
    Bedfordshire
    United KingdomBritishCompany Director24425650001
    KEECH, Matthew David
    36 Statham Close
    LU3 4EJ Luton
    Bedfordshire
    Director
    36 Statham Close
    LU3 4EJ Luton
    Bedfordshire
    BritishDirector38296150001
    KINGSBURGH, Murray
    31 Warlock Crescent
    MKU 2H8 Willowdale
    Ontario
    Canada
    Director
    31 Warlock Crescent
    MKU 2H8 Willowdale
    Ontario
    Canada
    CanadianCompany Director46550570001
    LANGSHAW, Ralph
    Westway
    71a West Common
    AL5 2LD Harpenden
    Hertfordshire
    Director
    Westway
    71a West Common
    AL5 2LD Harpenden
    Hertfordshire
    BritishCompany Director37169710001
    LANGSHAW, Ralph
    Westway
    71a West Common
    AL5 2LD Harpenden
    Hertfordshire
    Director
    Westway
    71a West Common
    AL5 2LD Harpenden
    Hertfordshire
    BritishCompany Director37169710001
    LEE, Norman Holt
    9 Compgate
    Eaton Bray
    LU6 2AU Dunstable
    Bedfordshire
    Director
    9 Compgate
    Eaton Bray
    LU6 2AU Dunstable
    Bedfordshire
    BritishChartered Engineer38296170001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritishAccountant59381700003
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    BritishDirector/Company Secretary26880001
    MUSHTAQ, Mohammed Arif
    13 Edkins Close
    Bushmead
    LU2 7SS Luton
    Bedfordshire
    Director
    13 Edkins Close
    Bushmead
    LU2 7SS Luton
    Bedfordshire
    BritishPurchasing Director42865020001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritishCompany Secretary445360034
    REEVE, Thomas C.
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    Director
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    United StatesAmericanCorporate161822390001
    RENNER, James
    3453 Sawmill Valley Drive
    LSL 3A3 Mississauga
    Ontario
    Canada
    Director
    3453 Sawmill Valley Drive
    LSL 3A3 Mississauga
    Ontario
    Canada
    CanadianCompany Director46550730001
    WILKINSON, Nicolas Paul
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritishCompany Director48808690001
    YEOMANS, Alan Richard
    16 Long Massey
    MK46 5NR Olney
    Buckinghamshire
    Director
    16 Long Massey
    MK46 5NR Olney
    Buckinghamshire
    BritishChartered Accountant26276020001
    CMH DIRECTORS LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000930001

    Does TRICO PRODUCTS (DUNSTABLE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On Sep 30, 2010
    Delivered On Oct 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the issuers to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Wilmington Trust Fsb (The Collateral Agent)
    Transactions
    • Oct 15, 2010Registration of a charge (MG01)
    • Jan 03, 2014Satisfaction of a charge (MR04)
    Security agreement
    Created On Sep 30, 2010
    Delivered On Oct 13, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Citicorp Usa, Inc. (The Collateral Agent)
    Transactions
    • Oct 13, 2010Registration of a charge (MG01)
    • Jan 03, 2014Satisfaction of a charge (MR04)
    Deed of composite guarantee and debenture
    Created On Feb 08, 1996
    Delivered On Feb 23, 1996
    Satisfied
    Amount secured
    All monies due or to become due from tridon limited,the company and all or any of the other companies named therein to the chargee under the terms of the deed
    Short particulars
    All right title estate and other interests of the chargor in or over a lease dated 29TH january 1996 of land and buildings situate on the south west of high street north dunstable bedfordshire and all plant and machinery and all assets charged and assigned as outlined on the form 395 and attached schedules please see form for full details. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of Nova Scotia
    Transactions
    • Feb 23, 1996Registration of a charge (395)
    • Dec 03, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 08, 1994
    Delivered On Feb 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The assigns the goodwill of the business to the bank the benefit of any licences all intellectual property rights. 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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 16, 1994Registration of a charge (395)
    • Mar 09, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage and specific charge
    Created On Feb 08, 1994
    Delivered On Feb 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and every interest in or over a lease dated 4/2/94 of land and buildings on the south west of high street north dunstable bedfordshire and situate and k/a the waterloo sports ground high street north dunstable bedfordshire t/no'SBD95171 and BD26409 all rights under an option agreement dated 4/2/94. see the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 16, 1994Registration of a charge (395)
    • Feb 05, 1996Statement of satisfaction of a charge in full or part (403a)

    Does TRICO PRODUCTS (DUNSTABLE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 26, 2014Commencement of winding up
    Feb 23, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London

    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