TRIGON SNACKS LIMITED

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

    Company NameTRIGON SNACKS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03147034
    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 TRIGON SNACKS LIMITED?

    • Manufacture of other food products n.e.c. (10890) / Manufacturing

    Where is TRIGON SNACKS LIMITED located?

    Registered Office Address
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    Greater Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of TRIGON SNACKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEED 5327 LIMITEDJan 16, 1996Jan 16, 1996

    What are the latest accounts for TRIGON SNACKS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2012
    Next Accounts Due OnSep 30, 2013
    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest confirmation statement for TRIGON SNACKS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 16, 2017
    Next Confirmation Statement DueJan 30, 2017
    OverdueYes

    What is the status of the latest annual return for TRIGON SNACKS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for TRIGON SNACKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    3 pagesREST-CVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    25 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 10, 2018

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 10, 2019

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 10, 2017

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 10, 2016

    18 pages4.68

    Liquidators' statement of receipts and payments to Jun 10, 2015

    18 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order INSOLVENCY:re block transfer replacement of liq
    19 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Administrator's progress report to Jun 11, 2014

    26 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Mar 09, 2014

    29 pages2.24B

    Result of meeting of creditors

    1 pages2.23B

    Statement of administrator's proposal

    49 pages2.17B

    Registered office address changed from * Atherton Road Aintree Liverpool L9 7AQ* on Sep 30, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Registration of charge 031470340009

    10 pagesMR01

    Annual return made up to Jan 16, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2013

    Statement of capital on Feb 26, 2013

    • Capital: GBP 3,800,002
    SH01

    Full accounts made up to Dec 31, 2011

    23 pagesAA

    Annual return made up to Jan 16, 2012 with full list of shareholders

    6 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of TRIGON SNACKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PENDLETON, William John
    Bleasdale Close
    Aughton
    L39 6RU Ormskirk
    4
    Lancashire
    Secretary
    Bleasdale Close
    Aughton
    L39 6RU Ormskirk
    4
    Lancashire
    British16910480001
    CARDY, Brian Richard
    Murrell Cottage
    Murrell Hill Lane
    RG42 4DA Binfield
    Berkshire
    Director
    Murrell Cottage
    Murrell Hill Lane
    RG42 4DA Binfield
    Berkshire
    United KingdomBritishChief Executive72003590001
    MILLINGTON, Richard John
    17 Buckden Court
    Silsden
    BD20 9LY Keighley
    West Yorkshire
    Director
    17 Buckden Court
    Silsden
    BD20 9LY Keighley
    West Yorkshire
    EnglandBritishSales Director96446680001
    PENDLETON, William John
    Bleasdale Close
    Aughton
    L39 6RU Ormskirk
    4
    Lancashire
    Director
    Bleasdale Close
    Aughton
    L39 6RU Ormskirk
    4
    Lancashire
    EnglandBritishFinance Director16910480001
    BURKE, John
    45 Twiss Green Lane
    Culcheth
    WA3 4DQ Warrington
    Secretary
    45 Twiss Green Lane
    Culcheth
    WA3 4DQ Warrington
    British49130290003
    THORNLEY, Richard William
    Beech Cottage Oakmere Avenue
    Withnell
    PR6 8AX Chorley
    Lancashire
    Secretary
    Beech Cottage Oakmere Avenue
    Withnell
    PR6 8AX Chorley
    Lancashire
    BritishChartered Accountant10562330001
    HAL MANAGEMENT LIMITED
    Hanover House
    14 Hanover Square
    W1S 1HP London
    Secretary
    Hanover House
    14 Hanover Square
    W1S 1HP London
    2851030001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BURKE, John
    45 Twiss Green Lane
    Culcheth
    WA3 4DQ Warrington
    Director
    45 Twiss Green Lane
    Culcheth
    WA3 4DQ Warrington
    BritishFinance Dirctor49130290003
    COMBE, Michael
    6 Fairways Avenue
    FK2 0NY Maddiston
    Stirlingshire
    Director
    6 Fairways Avenue
    FK2 0NY Maddiston
    Stirlingshire
    BritishProduction Director100759430001
    DUGUID, Moray Stuart
    103 Highgate West Hill
    N6 6AP London
    Director
    103 Highgate West Hill
    N6 6AP London
    BritishCompany Director66137830002
    HAMER, Keith William
    4 Durrell Road
    SW6 5LH London
    Director
    4 Durrell Road
    SW6 5LH London
    United KingdomBritishInvestment Banker17259780001
    HILL, Duncan William
    Walton Head
    Walton Avenue, Pannal
    HG3 1EX Harrogate
    North Yorkshire
    Director
    Walton Head
    Walton Avenue, Pannal
    HG3 1EX Harrogate
    North Yorkshire
    United KingdomBritishCommercial Director78432200001
    HOLLOWAY, Alan
    43 Countess Park
    L11 4UQ Liverpool
    Merseyside
    Director
    43 Countess Park
    L11 4UQ Liverpool
    Merseyside
    BritishProduction Director63621020001
    HOLLOWAY, Timothy Kevan
    Rectory Cottage
    Main Street Epperstone
    NG14 6AG Nottingham
    Nottinghamshire
    Director
    Rectory Cottage
    Main Street Epperstone
    NG14 6AG Nottingham
    Nottinghamshire
    BritishSales Director63620400001
    MCGHEE, Andrew Raymond
    Hillcrest 10 Meadowfield Road
    NE43 7QX Stocksfield
    Northumberland
    Director
    Hillcrest 10 Meadowfield Road
    NE43 7QX Stocksfield
    Northumberland
    United KingdomBritishCompany Director4659270001
    MILLINGTON, Richard John
    17 Buckden Court
    Silsden
    BD20 9LY Keighley
    West Yorkshire
    Director
    17 Buckden Court
    Silsden
    BD20 9LY Keighley
    West Yorkshire
    EnglandBritishSales96446680001
    SAUL, Lynn
    High View
    Syke Road Burnopfield
    NE16 6AU Newcastle Upon Tyne
    Tyne & Wear
    Director
    High View
    Syke Road Burnopfield
    NE16 6AU Newcastle Upon Tyne
    Tyne & Wear
    BritishTechnical Director63620600001
    SYKES, John Keith
    Knowles Hill Road
    TQ12 2PR Newton Abbot
    50
    Devon
    Director
    Knowles Hill Road
    TQ12 2PR Newton Abbot
    50
    Devon
    BritishCompany Director5432520001
    THOMPSON, John Alan
    6 Oak Meadows Court
    Rainhill
    L35 6QD Prescot
    Merseyside
    Director
    6 Oak Meadows Court
    Rainhill
    L35 6QD Prescot
    Merseyside
    EnglandBritishSupply Chain Director60966890001
    WHITTLE, Raymond Brian
    Chestnut Lodge
    Woodland Rise
    HU14 3JT Woodgates Lane North Ferriby
    N Humberside
    Director
    Chestnut Lodge
    Woodland Rise
    HU14 3JT Woodgates Lane North Ferriby
    N Humberside
    BritishManaging Director74244300002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does TRIGON SNACKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 04, 2013
    Delivered On Jul 12, 2013
    Outstanding
    Brief description
    F/H property k/a land on the north side of atherton road liverpool t/no MS386985. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 12, 2013Registration of a charge (MR01)
    Debenture
    Created On Dec 02, 2011
    Delivered On Dec 13, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 13, 2011Registration of a charge (MG01)
    Legal charge
    Created On Dec 02, 2011
    Delivered On Dec 10, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north side of atherton road, fazakerley t/no MS316682; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 10, 2011Registration of a charge (MG01)
    All assets debenture
    Created On Nov 15, 2011
    Delivered On Nov 17, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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
    • Rbs Invoice Finance Limited
    Transactions
    • Nov 17, 2011Registration of a charge (MG01)
    Chattel mortgage
    Created On Nov 23, 2007
    Delivered On Nov 29, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Items which are the subject of invoice number 5887 which is dated 31 january invoice number 5967 which is dated 30 march 2007 and invoice number 5973 which is dated 3 april 2007 in each case issured from peco controls - europe limited to the company. For further details of chattels charged please refer to form 395.. see the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland
    Transactions
    • Nov 29, 2007Registration of a charge (395)
    • Mar 27, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 28, 2005
    Delivered On Mar 18, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All freehold and leasehold property of the company,all other vestates and interests in land,the goodwill,uncalled capital,all intellectual property rights,chattels,receivables,shares or loan capital,benefit of all licences,consents; floating charge over all undertaking,property and assets whatsoever.
    Persons Entitled
    • Vreedenlust Fund Ii B.V.,Brasland B.V,Plantation U.a,Brian Cardy and Duncan Hill
    Transactions
    • Mar 18, 2005Registration of a charge (395)
    Rent deposit deed
    Created On Apr 08, 1997
    Delivered On Apr 10, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease dated 7 october 1988
    Short particulars
    £38,198.50.
    Persons Entitled
    • Ethel Austin Properties Holdings Limited
    Transactions
    • Apr 10, 1997Registration of a charge (395)
    Legal charge
    Created On Apr 26, 1996
    Delivered On May 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a land and premises situate on the north side of atherton road and the east side of wareing road fazakerley county of liverpool t/no MS16682 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 11, 1996Registration of a charge (395)
    • Dec 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 26, 1996
    Delivered On May 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 03, 1996Registration of a charge (395)
    • Dec 14, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does TRIGON SNACKS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 10, 2013Administration started
    Jun 11, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David John Whitehouse
    The Chancery, 58 Spring Gardens
    M2 1EW Manchester
    England
    practitioner
    The Chancery, 58 Spring Gardens
    M2 1EW Manchester
    England
    Steven Muncaster
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    2
    DateType
    Dec 04, 2020Dissolved on
    Jun 11, 2014Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Muncaster
    The Chancery 58 Spring Gardens
    M2 1EQ Manchester
    proposed liquidator
    The Chancery 58 Spring Gardens
    M2 1EQ Manchester
    David John Whitehouse
    The Chancery, 58 Spring Gardens
    M2 1EW Manchester
    England
    proposed liquidator
    The Chancery, 58 Spring Gardens
    M2 1EW Manchester
    England
    David John Whitehouse
    The Chancery, 58 Spring Gardens
    M2 1EW Manchester
    England
    practitioner
    The Chancery, 58 Spring Gardens
    M2 1EW Manchester
    England
    Steven Muncaster
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery
    58 Spring Gardens
    M2 1EW Manchester
    Sarah Helen Bell
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    practitioner
    The Chancery 58 Spring Gardens
    M2 1EW Manchester

    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