TRINITY SAILING FOUNDATION

TRINITY SAILING FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameTRINITY SAILING FOUNDATION
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03753491
    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 TRINITY SAILING FOUNDATION?

    • Sea and coastal passenger water transport (50100) / Transportation and storage
    • Other education n.e.c. (85590) / Education

    Where is TRINITY SAILING FOUNDATION located?

    Registered Office Address
    Wallis Cottage
    Bowden
    TQ6 0LH Dartmouth
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRINITY SAILING FOUNDATION?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for TRINITY SAILING FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Sep 23, 2022 with no updates

    3 pagesCS01

    Director's details changed for Nigel James Wollen on Oct 10, 2022

    2 pagesCH01

    Director's details changed for Georgina Gosling on Oct 10, 2022

    2 pagesCH01

    Director's details changed for Struan Robertson Coupar on Oct 10, 2022

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    16 pagesAA

    Registered office address changed from Upton Manor Orchard Upton Manor Road Brixham Devon TQ5 9RB United Kingdom to Wallis Cottage Bowden Dartmouth TQ6 0LH on Apr 20, 2022

    1 pagesAD01

    Satisfaction of charge 037534910008 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Confirmation statement made on Sep 23, 2021 with no updates

    3 pagesCS01

    Termination of appointment of David Nicholas Reilly as a director on Oct 06, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    19 pagesAA

    Total exemption full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Sep 23, 2020 with no updates

    3 pagesCS01

    Registered office address changed from The Sail Loft Pump Street Brixham Devon TQ5 8ED to Upton Manor Orchard Upton Manor Road Brixham Devon TQ5 9RB on Oct 01, 2020

    1 pagesAD01

    Confirmation statement made on Sep 23, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on Sep 23, 2018 with no updates

    3 pagesCS01

    Registration of charge 037534910008, created on Jul 27, 2018

    12 pagesMR01

    Total exemption full accounts made up to Dec 31, 2017

    22 pagesAA

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Who are the officers of TRINITY SAILING FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COUPAR, Struan Robertson
    Bowden
    TQ6 0LH Dartmouth
    Wallis Cottage
    England
    Secretary
    Bowden
    TQ6 0LH Dartmouth
    Wallis Cottage
    England
    British51767190002
    COUPAR, Struan Robertson
    Wallis Cottage
    Bowden
    TQ6 0LH Dartmouth
    Devon
    Director
    Wallis Cottage
    Bowden
    TQ6 0LH Dartmouth
    Devon
    United KingdomBritish51767190002
    GOSLING, Georgina
    Fore Street
    PL21 9AE Ivybridge
    Pound Farm
    United Kingdom
    Director
    Fore Street
    PL21 9AE Ivybridge
    Pound Farm
    United Kingdom
    United KingdomBritish126141680002
    VINCENT, Paul David
    Bowden
    TQ6 0LH Dartmouth
    Wallis Cottage
    England
    Director
    Bowden
    TQ6 0LH Dartmouth
    Wallis Cottage
    England
    United KingdomBritish63546760001
    WALKER, Nicholas Robert
    Bowden
    TQ6 0LH Dartmouth
    Wallis Cottage
    England
    Director
    Bowden
    TQ6 0LH Dartmouth
    Wallis Cottage
    England
    United KingdomBritish129954270001
    WOLLEN, Nigel James
    Bowden
    TQ6 0LH Dartmouth
    Wallis Cottage
    United Kingdom
    Director
    Bowden
    TQ6 0LH Dartmouth
    Wallis Cottage
    United Kingdom
    United KingdomBritish96762600001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    BORDER, Jean Mary
    32 Courtland Road
    TQ2 6JR Torquay
    Devon
    Director
    32 Courtland Road
    TQ2 6JR Torquay
    Devon
    United KingdomBritish78451490001
    CLAMP, Nicholas
    16 Mount Pleasant Road
    TQ5 9RP Brixham
    Devon
    Director
    16 Mount Pleasant Road
    TQ5 9RP Brixham
    Devon
    British104991990001
    HIND, Ewan John
    28 Penpethy Close
    TQ5 8NP Brixham
    Devon
    Director
    28 Penpethy Close
    TQ5 8NP Brixham
    Devon
    British78451520002
    MAXTED, Matthew
    2 Hosgood Steps
    TQ5 8HN Brixham
    Devon
    Director
    2 Hosgood Steps
    TQ5 8HN Brixham
    Devon
    United KingdomBritish117436000001
    MIDDLETON, Henry Kilroy William
    The Sail Loft
    Pump Street
    TQ5 8ED Brixham
    Devon
    Director
    The Sail Loft
    Pump Street
    TQ5 8ED Brixham
    Devon
    United KingdomBritish137642440001
    REILLY, David Nicholas
    Pump Street
    TQ5 8ED Brixham
    The Sail Loft
    England
    Director
    Pump Street
    TQ5 8ED Brixham
    The Sail Loft
    England
    United KingdomBritish185773780002
    YOUNG, Howard Patrick
    Albina Villa
    South Furzeham Road
    TQ5 8JD Brixham
    Devon
    Director
    Albina Villa
    South Furzeham Road
    TQ5 8JD Brixham
    Devon
    British63914310001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    What are the latest statements on persons with significant control for TRINITY SAILING FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 23, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does TRINITY SAILING FOUNDATION have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 27, 2018
    Delivered On Aug 17, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • David Nicholas Reilly
    Transactions
    • Aug 17, 2018Registration of a charge (MR01)
    • Apr 20, 2022Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 01, 2012
    Delivered On Jun 07, 2012
    Satisfied
    Amount secured
    £187971-12 due or to become due
    Short particulars
    All assets including property and vessels and goodwill.
    Persons Entitled
    • Struan Roberston Coupar
    Transactions
    • Jun 07, 2012Registration of a charge (MG01)
    • Apr 20, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 31, 2005
    Delivered On Apr 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The sail loft pump street brixham devon. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 01, 2005Registration of a charge (395)
    • Jan 02, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 30, 2005
    Delivered On Apr 06, 2005
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 06, 2005Registration of a charge (395)
    • Jan 02, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 07, 2003
    Delivered On Aug 13, 2003
    Satisfied
    Amount secured
    £40,000.00 due or to become due from the company to the chargee
    Short particulars
    The sail loft pump street brixham devon TQ5 8ED.
    Persons Entitled
    • Charity Bank Limited
    Transactions
    • Aug 13, 2003Registration of a charge (395)
    • Jul 08, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage of a ship
    Created On Feb 18, 2003
    Delivered On Feb 26, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The british ship "lorne" leader" registered number 99504 at the port of brixham devon england.
    Persons Entitled
    • Struan Robertson Coupar
    Transactions
    • Feb 26, 2003Registration of a charge (395)
    • Jan 02, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 28, 2002
    Delivered On Jan 31, 2002
    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
    F/H known as the sail loft pump street brixham t/n-DN169784.
    Persons Entitled
    • The Island Trust Limited
    Transactions
    • Jan 31, 2002Registration of a charge (395)
    • Sep 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 22, 1999
    Delivered On Oct 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a the old sail loft pump street brixham devon t/n DN169784. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 28, 1999Registration of a charge (395)
    • Jul 08, 2005Statement 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