TRILOGY LASER CRAFT LTD

TRILOGY LASER CRAFT LTD

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

    Company NameTRILOGY LASER CRAFT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03485296
    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 TRILOGY LASER CRAFT LTD?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is TRILOGY LASER CRAFT LTD located?

    Registered Office Address
    Suite G2 Montpellier House
    Montpellier Drive
    GL50 1TY Cheltenham
    Undeliverable Registered Office AddressNo

    What were the previous names of TRILOGY LASER CRAFT LTD?

    Previous Company Names
    Company NameFromUntil
    TRILOGY LASER LIMITEDFeb 20, 1998Feb 20, 1998
    COVEROFFER LIMITEDDec 23, 1997Dec 23, 1997

    What are the latest accounts for TRILOGY LASER CRAFT LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for TRILOGY LASER CRAFT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    27 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 18, 2021

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 18, 2020

    21 pagesLIQ03

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Registered office address changed from Unit 17 Halcyon Court St Margarets Way Huntingdon PE29 6DG to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on Apr 08, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    9 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 19, 2019

    LRESEX

    Confirmation statement made on Dec 23, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Dec 23, 2017 with no updates

    3 pagesCS01

    Change of details for Mrs Caroline Louise Dyson as a person with significant control on Oct 31, 2016

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Appointment of Mrs Caroline Louise Dyson as a director on Oct 31, 2016

    2 pagesAP01

    Termination of appointment of Richard George Dyson as a director on Oct 31, 2016

    1 pagesTM01

    Confirmation statement made on Dec 23, 2016 with updates

    9 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Dec 23, 2015

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 100
    SH01

    Secretary's details changed for Mrs Caroline Louise Dyson on Dec 01, 2015

    1 pagesCH03

    Director's details changed for Richard George Dyson on Dec 01, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Dec 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Dec 23, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of TRILOGY LASER CRAFT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DYSON, Caroline Louise
    Halcyon Court
    St Margarets Way
    PE29 6DG Huntingdon
    Unit 17
    United Kingdom
    Secretary
    Halcyon Court
    St Margarets Way
    PE29 6DG Huntingdon
    Unit 17
    United Kingdom
    British42359450003
    DYSON, Caroline Louise
    Halcyon Court, St. Margarets Way
    Stukeley Meadows Industrial Estate
    PE29 6DG Huntingdon
    Unit 17
    England
    Director
    Halcyon Court, St. Margarets Way
    Stukeley Meadows Industrial Estate
    PE29 6DG Huntingdon
    Unit 17
    England
    EnglandEnglish232168490001
    FNCS SECRETARIES LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF1 4DX Cardiff
    900011830001
    DYSON, Richard George
    Halcyon Court
    St Margarets Way
    PE29 6DG Huntingdon
    Unit 17
    United Kingdom
    Director
    Halcyon Court
    St Margarets Way
    PE29 6DG Huntingdon
    Unit 17
    United Kingdom
    EnglandBritish42359310005
    FNCS LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Director
    16 Churchill Way
    CF1 4DX Cardiff
    900011820001

    Who are the persons with significant control of TRILOGY LASER CRAFT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard George Dyson
    Godmanchester
    PE29 2JS Huntingdon
    24 Sweetings Road
    Cambridgeshire
    England
    Apr 06, 2016
    Godmanchester
    PE29 2JS Huntingdon
    24 Sweetings Road
    Cambridgeshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mrs Caroline Louise Dyson
    Godmanchester
    PE29 2JS Huntingdon
    24 Sweetings Road
    Cambridgeshire
    England
    Apr 06, 2016
    Godmanchester
    PE29 2JS Huntingdon
    24 Sweetings Road
    Cambridgeshire
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TRILOGY LASER CRAFT LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Dec 12, 2012
    Delivered On Dec 22, 2012
    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
    • Dec 22, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On Jan 28, 2003
    Delivered On Jan 29, 2003
    Outstanding
    Amount secured
    £1,487.50 due or to become due from the company to the chargee
    Short particulars
    13 halcyon court st margarets way huntingdon cambridgeshire.
    Persons Entitled
    • Alcatel Telecom Limited
    Transactions
    • Jan 29, 2003Registration of a charge (395)
    Mortgage debenture
    Created On Jul 15, 1999
    Delivered On Aug 02, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 02, 1999Registration of a charge (395)

    Does TRILOGY LASER CRAFT LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 25, 2021Dissolved on
    Mar 19, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Patrick Durkan
    Suite G2 Montpellier House
    Montpellier Drive
    GL50 1TY Cheltenham
    practitioner
    Suite G2 Montpellier House
    Montpellier Drive
    GL50 1TY Cheltenham

    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