TRICO PRODUCTS (DUNSTABLE) LIMITED
Overview
Company Name | TRICO PRODUCTS (DUNSTABLE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02866179 |
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 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 Address | No |
What were the previous names of TRICO PRODUCTS (DUNSTABLE) LIMITED?
Company Name | From | Until |
---|---|---|
ACDTRIDON EUROPE LIMITED | May 29, 1996 | May 29, 1996 |
AUTOMOTIVE COMPONENTS DUNSTABLE LIMITED | Dec 14, 1993 | Dec 14, 1993 |
PIRGOS LIMITED | Oct 26, 1993 | Oct 26, 1993 |
What are the latest accounts for TRICO PRODUCTS (DUNSTABLE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for TRICO PRODUCTS (DUNSTABLE) LIMITED?
Annual Return |
|
---|
What are the latest filings for TRICO PRODUCTS (DUNSTABLE) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||||||
Termination of appointment of Coral Suzanne Bidel as a director on Oct 22, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Daniel Marc Richard Jaffe as a director on Jul 09, 2015 | 2 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Insolvency resolution Resolution INSOLVENCY:Special Resolution ;- "In Specie" | 1 pages | LIQ MISC RES | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 10, 2014
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||||||
Termination of appointment of Nicolas Paul Wilkinson as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Thomas C. Reeve as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Elizabeth Honor Lewzey as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Miss Coral Bidel on Sep 05, 2014 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Daniel Marc Richard Jaffe as a director on Aug 13, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Intertrust (Uk) Limited as a secretary on Aug 13, 2014 | 2 pages | AP04 | ||||||||||||||
Appointment of Miss Coral Bidel as a director on Aug 13, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Elizabeth Honor Lewzey as a secretary on Aug 13, 2014 | 1 pages | TM02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of TRICO PRODUCTS (DUNSTABLE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTERTRUST (UK) LIMITED | Secretary | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom |
| 188126550001 | ||||||||||
BURTON, Denise Patricia | Secretary | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | British | Director | 47432570004 | |||||||||
HOPSTER, Michael John | Secretary | 40 Brooksbys Walk E9 6DF London Flat B United Kingdom | 157101930001 | |||||||||||
LEWZEY, Elizabeth Honor | Secretary | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | 165833360001 | |||||||||||
SHORTT, Eugene | Secretary | 50 Green Drift SG8 5BX Royston Hertfordshire | British | 4764420001 | ||||||||||
YEOMANS, Alan Richard | Secretary | 16 Long Massey MK46 5NR Olney Buckinghamshire | British | Chartered Accountant | 26276020001 | |||||||||
CMH SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 | |||||||||||
ABBOTT, Brian Arthur | Director | 18 Alma Farm Road Toddington LU5 6BG Dunstable Bedfordshire | England | British | Personel Director | 38296100001 | ||||||||
BIDEL, Coral Suzanne | Director | 7th Floor EC2R 8DU London 11 Old Jewry England | United Kingdom | British | Director | 179297460002 | ||||||||
BURTON, Denise Patricia | Director | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | United Kingdom | British | Director | 47432570004 | ||||||||
CAREY, Stephen James | Director | 145 High Street Harrold MK43 7ED Bedford Bedfordshire | British | Sales Director | 76189900002 | |||||||||
CORPATAUX, Beat Eugene | Director | Marly Strasse 3 CH 17 34 Tentlingen Switzerland | Switzerland | Swiss | Chartered Accountant | 49248640001 | ||||||||
DRUMMOND, David Fraser | Director | 3 St Anthony's Close RG12 2EB Bracknell Berkshire | British | Quality And Process Engineerin | 43960000001 | |||||||||
FLANAGAN, Paul Edward | Director | Flat 9 19 Holland Park W11 3TD London | United Kingdom | British | Chartered Secretary | 69281780002 | ||||||||
HILLSON, Anthony Leonard | Director | 18 Tavistock Avenue Ampthill MK45 2RY Bedford | British | Chief Engineer | 43960090001 | |||||||||
HOFMANN, Helmut | Director | 12 Meadow Height Crt L4J 1V6 Thornhill Ontario Canada | Canadian | Company Director | 46601750001 | |||||||||
HOPSTER, Michael John | Director | Flat B 40 Brooksbys Walk E9 6DF London | United Kingdom | British | Chartered Secretary | 77921850004 | ||||||||
HOTTINGER, Michael | Director | 5000 Country Club Drive 37027 Brentwood Tennessee Usa | American | Company Director | 46550450001 | |||||||||
JAFFE, Daniel Marc Richard | Director | 7th Floor EC2R 8DU London 11 Old Jewry England | United Kingdom | British | Director | 140811810001 | ||||||||
KEECH, Craig William | Director | 174 Slad Road GL5 1RJ Stroud Gloucestershire | British | Company Director | 45367870003 | |||||||||
KEECH, Dennis | Director | 216 Old Bedford Road LU2 7HP Luton Bedfordshire | United Kingdom | British | Company Director | 24425650001 | ||||||||
KEECH, Matthew David | Director | 36 Statham Close LU3 4EJ Luton Bedfordshire | British | Director | 38296150001 | |||||||||
KINGSBURGH, Murray | Director | 31 Warlock Crescent MKU 2H8 Willowdale Ontario Canada | Canadian | Company Director | 46550570001 | |||||||||
LANGSHAW, Ralph | Director | Westway 71a West Common AL5 2LD Harpenden Hertfordshire | British | Company Director | 37169710001 | |||||||||
LANGSHAW, Ralph | Director | Westway 71a West Common AL5 2LD Harpenden Hertfordshire | British | Company Director | 37169710001 | |||||||||
LEE, Norman Holt | Director | 9 Compgate Eaton Bray LU6 2AU Dunstable Bedfordshire | British | Chartered Engineer | 38296170001 | |||||||||
LEWZEY, Elizabeth Honor | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | England | British | Accountant | 59381700003 | ||||||||
MARCHANT, Richard Norman | Director | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | Director/Company Secretary | 26880001 | |||||||||
MUSHTAQ, Mohammed Arif | Director | 13 Edkins Close Bushmead LU2 7SS Luton Bedfordshire | British | Purchasing Director | 42865020001 | |||||||||
PORTER, Norman Charles | Director | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | England | British | Company Secretary | 445360034 | ||||||||
REEVE, Thomas C. | Director | Wewatta Street 80202 Denver 1551 Colorado Usa | United States | American | Corporate | 161822390001 | ||||||||
RENNER, James | Director | 3453 Sawmill Valley Drive LSL 3A3 Mississauga Ontario Canada | Canadian | Company Director | 46550730001 | |||||||||
WILKINSON, Nicolas Paul | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | England | British | Company Director | 48808690001 | ||||||||
YEOMANS, Alan Richard | Director | 16 Long Massey MK46 5NR Olney Buckinghamshire | British | Chartered Accountant | 26276020001 | |||||||||
CMH DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldergate Street EC1A 4DD London | 900000930001 |
Does TRICO PRODUCTS (DUNSTABLE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does TRICO PRODUCTS (DUNSTABLE) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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