TRI-MEX INTERNATIONAL LIMITED
Overview
| Company Name | TRI-MEX INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03604917 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TRI-MEX INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPEED 7240 LIMITED | Jul 28, 1998 | Jul 28, 1998 |
What are the latest accounts for TRI-MEX INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for TRI-MEX INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Appointment of Mr Keith Graham Ward as a director on Oct 23, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tony Peter Eales as a director on Oct 23, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Anthony Blount as a director on Oct 23, 2013 | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jul 28, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jul 28, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jul 28, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Peter Vyvyan-Robinson as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Annual return made up to Jul 28, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Peter Dirom Courtenay Vyvyan-Robinson on Jul 28, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Craig Anthony Blount on Jul 28, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2008 | 14 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of TRI-MEX INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCHWARZ, Mark David | Secretary | Fordwater Road PO19 6PS Chichester Heaton Dell West Sussex United Kingdom | British | 78850430007 | ||||||
| BERMAN, Stuart Andrew | Director | 100 East End Road N3 2SX London | England | British | 45955900002 | |||||
| SCHWARZ, Mark David | Director | Fordwater Road PO19 6PS Chichester Heaton Dell West Sussex United Kingdom | England | British | 78850430007 | |||||
| WARD, Keith Graham | Director | Windmill Business Village Brooklands Close TW16 7DY Sunbury-On-Thames 5 Middlesex England | England | British | 32236660001 | |||||
| PEELE, Nicholas Richardson | Secretary | 80 Park Hill SW4 9PB London | British | 45314730001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BLOUNT, Craig Anthony | Director | 2 Clifford Terrace Wootton OX20 1WA Woodstock Oxfordshire | England | British | 73185730002 | |||||
| EALES, Tony Peter | Director | 23 Calder Avenue Brookmans Park AL9 7AH Hatfield Hertfordshire | United Kingdom | British | 62393240004 | |||||
| PEELE, Nicholas Richardson | Director | Summerhill House Hawthorne Road Charlton Down DT2 9UU Dorchester Dorset | British | 45314730003 | ||||||
| VYVYAN-ROBINSON, Peter Dirom Courtenay | Director | 85 Finlay Street SW6 6HF London | England | British | 58658100001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does TRI-MEX INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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