TREK HOLDING COMPANY LIMITED

TREK HOLDING COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameTREK HOLDING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03705399
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TREK HOLDING COMPANY LIMITED?

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

    Where is TREK HOLDING COMPANY LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TREK HOLDING COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TREK HOLDING COMPANY LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2023

    What are the latest filings for TREK HOLDING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register(s) moved to registered inspection location 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD03

    Register inspection address has been changed to 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD02

    Registered office address changed from 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on Oct 09, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2024

    LRESSP

    Termination of appointment of Anthony Hugh Smith as a director on Sep 27, 2024

    1 pagesTM01

    Termination of appointment of Alison Jane Starr as a director on Sep 27, 2024

    1 pagesTM01

    Statement of capital on Apr 25, 2024

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Apr 24, 2024

    • Capital: GBP 6,765,002
    3 pagesSH01

    Appointment of Georgina Adams Green as a director on Apr 18, 2024

    2 pagesAP01

    Appointment of Alison Jane Starr as a director on Apr 18, 2024

    2 pagesAP01

    Termination of appointment of David John Norman as a director on Apr 18, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Sep 28, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Sep 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Sep 28, 2021 with no updates

    3 pagesCS01

    Change of details for Thermo Fisher Scientific Inc. as a person with significant control on Aug 30, 2021

    2 pagesPSC05

    Who are the officers of TREK HOLDING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGG, Rhona
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    201058460001
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor 1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Secretary
    Floor 1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    AHMED, Syed Waqas
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishNone268411960001
    CAMERON, Euan Daney Ross
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishDirector252060100001
    GREEN, Georgina Adams
    Fountain Crescent
    PA4 9RE Paisley
    102
    Renfrewshire
    United Kingdom
    Director
    Fountain Crescent
    PA4 9RE Paisley
    102
    Renfrewshire
    United Kingdom
    United KingdomBritishTax Director322219950001
    FIELD, Trevor
    32 Houndean Rise
    BN7 1EQ Lewes
    East Sussex
    Secretary
    32 Houndean Rise
    BN7 1EQ Lewes
    East Sussex
    British62179870002
    WARD, Nicola Jane
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Secretary
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    163704390001
    BURKE, Michael Doyle
    3060 Kersdale Road
    Pepper Pike
    Ohio 44124
    Usa
    Director
    3060 Kersdale Road
    Pepper Pike
    Ohio 44124
    Usa
    AmericanExecutive62706650003
    FIELD, Trevor
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    United KingdomBritishAccountant164075620002
    GORNALL, Pamela
    235 West Hines Road
    Hudson
    Ohio Oh44236
    Usa
    Director
    235 West Hines Road
    Hudson
    Ohio Oh44236
    Usa
    UsaAmericanExecutive62706730002
    GRANT, Lucie Mary Katja
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    United KingdomBritishSolicitor175111280003
    INCE, Nicholas
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishAccountant201068090001
    MOODIE, Iain Alasdair Keith
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    EnglandBritishSolicitor226426120003
    NORMAN, David John
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritishChartered Accountant202822400001
    SMITH, Anthony Hugh
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United StatesAmericanVice President, Tax And Treasury238725090001
    STARR, Alison Jane
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    C/O Ppd Global Limited
    United Kingdom
    Director
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    C/O Ppd Global Limited
    United Kingdom
    United KingdomBritishChartered Accountant/ Chartered Tax Adviser317241880001
    UCHIDA, Hiroshi
    Birches Industrial Estate
    RH19 1XZ East Grinstead
    Units 17-19
    West Sussex
    Director
    Birches Industrial Estate
    RH19 1XZ East Grinstead
    Units 17-19
    West Sussex
    United StatesAmericanCeo153042770001
    WHEELER, Kevin Neil
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    United KingdomBritishTax Manager80845970007
    WHELAN, James Peter
    Laplace Point Ct
    Sewickley
    106
    Pa 15143
    Usa
    Director
    Laplace Point Ct
    Sewickley
    106
    Pa 15143
    Usa
    UsaUs CitizenExecutive134619140001
    WRIGHT, Katie Rose
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    United KingdomBritishAccountant156438380002

    Who are the persons with significant control of TREK HOLDING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thermo Fisher Scientific Inc.
    Lakeland Avenue
    19901 Dover
    108
    De
    United States
    Apr 06, 2016
    Lakeland Avenue
    19901 Dover
    108
    De
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityUnited States (Delaware)
    Place RegisteredDelaware Division Of Corporations
    Registration Number0558016
    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.

    What are the latest statements on persons with significant control for TREK HOLDING COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 28, 2016Mar 27, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does TREK HOLDING COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2024Commencement of winding up
    Apr 10, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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