TRI-MEX INTERNATIONAL LIMITED

TRI-MEX INTERNATIONAL LIMITED

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

    Company NameTRI-MEX INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03604917
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRI-MEX INTERNATIONAL LIMITED?

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

    Where is TRI-MEX INTERNATIONAL LIMITED located?

    Registered Office Address
    Martell House
    University Way
    MK43 0TR Cranfield
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TRI-MEX INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEED 7240 LIMITEDJul 28, 1998Jul 28, 1998

    What are the latest accounts for TRI-MEX INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for TRI-MEX INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Appointment of Mr Keith Graham Ward as a director on Oct 23, 2013

    2 pagesAP01

    Termination of appointment of Tony Peter Eales as a director on Oct 23, 2013

    1 pagesTM01

    Termination of appointment of Craig Anthony Blount as a director on Oct 23, 2013

    1 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jul 28, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2013

    Statement of capital on Aug 19, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jul 28, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jul 28, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Peter Vyvyan-Robinson as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Jul 28, 2010 with full list of shareholders

    8 pagesAR01

    Director's details changed for Peter Dirom Courtenay Vyvyan-Robinson on Jul 28, 2010

    2 pagesCH01

    Director's details changed for Craig Anthony Blount on Jul 28, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    14 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages225

    legacy

    1 pages287

    Who are the officers of TRI-MEX INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHWARZ, Mark David
    Fordwater Road
    PO19 6PS Chichester
    Heaton Dell
    West Sussex
    United Kingdom
    Secretary
    Fordwater Road
    PO19 6PS Chichester
    Heaton Dell
    West Sussex
    United Kingdom
    British78850430007
    BERMAN, Stuart Andrew
    100 East End Road
    N3 2SX London
    Director
    100 East End Road
    N3 2SX London
    EnglandBritish45955900002
    SCHWARZ, Mark David
    Fordwater Road
    PO19 6PS Chichester
    Heaton Dell
    West Sussex
    United Kingdom
    Director
    Fordwater Road
    PO19 6PS Chichester
    Heaton Dell
    West Sussex
    United Kingdom
    EnglandBritish78850430007
    WARD, Keith Graham
    Windmill Business Village
    Brooklands Close
    TW16 7DY Sunbury-On-Thames
    5
    Middlesex
    England
    Director
    Windmill Business Village
    Brooklands Close
    TW16 7DY Sunbury-On-Thames
    5
    Middlesex
    England
    EnglandBritish32236660001
    PEELE, Nicholas Richardson
    80 Park Hill
    SW4 9PB London
    Secretary
    80 Park Hill
    SW4 9PB London
    British45314730001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BLOUNT, Craig Anthony
    2 Clifford Terrace
    Wootton
    OX20 1WA Woodstock
    Oxfordshire
    Director
    2 Clifford Terrace
    Wootton
    OX20 1WA Woodstock
    Oxfordshire
    EnglandBritish73185730002
    EALES, Tony Peter
    23 Calder Avenue
    Brookmans Park
    AL9 7AH Hatfield
    Hertfordshire
    Director
    23 Calder Avenue
    Brookmans Park
    AL9 7AH Hatfield
    Hertfordshire
    United KingdomBritish62393240004
    PEELE, Nicholas Richardson
    Summerhill House
    Hawthorne Road Charlton Down
    DT2 9UU Dorchester
    Dorset
    Director
    Summerhill House
    Hawthorne Road Charlton Down
    DT2 9UU Dorchester
    Dorset
    British45314730003
    VYVYAN-ROBINSON, Peter Dirom Courtenay
    85 Finlay Street
    SW6 6HF London
    Director
    85 Finlay Street
    SW6 6HF London
    EnglandBritish58658100001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does TRI-MEX INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 20, 2005
    Delivered On Jul 02, 2005
    Satisfied
    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
    Fixed charges over all property including goodwill bookdebts uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Thomas Miller & Co. Limited
    Transactions
    • Jul 02, 2005Registration of a charge (395)
    • Jan 13, 2006Statement of satisfaction of a charge in full or part (403a)
    Rent security deposit deed
    Created On Feb 07, 2003
    Delivered On Feb 11, 2003
    Satisfied
    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
    The sum of £23,500 deposited with the landlord.
    Persons Entitled
    • The Representative Body of the Charch of Wales
    Transactions
    • Feb 11, 2003Registration of a charge (395)
    • Jul 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 04, 2000
    Delivered On Dec 16, 2000
    Satisfied
    Amount secured
    £56,875 plus vat of £9,953.13 due from the company to the chargee
    Short particulars
    All the company's rights and entitlement to to rent deposit of £56,875 plus vat and all interest accruing to it and all money wihdrawn from it. See the mortgage charge document for full details.
    Persons Entitled
    • Whitney Group Limited
    Transactions
    • Dec 16, 2000Registration of a charge (395)
    • Jul 02, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jun 18, 1999
    Delivered On Jun 29, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 18TH june 1999
    Short particulars
    The interest of the company in an account in the name of messrs linnells of greyfriars court paradise square oxford OX1 1BB.
    Persons Entitled
    • British Potato Council
    Transactions
    • Jun 29, 1999Registration of a charge (395)
    • Nov 16, 2000Statement of satisfaction of a charge in full or part (403a)

    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