TRICE UK LTD

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

    Company NameTRICE UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03857496
    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 TRICE UK LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is TRICE UK LTD located?

    Registered Office Address
    Pc Consultants, 5 Enterprise
    Court, Nicholson Road
    PO33 1BD Ryde
    Isle Of Wight
    Undeliverable Registered Office AddressNo

    What were the previous names of TRICE UK LTD?

    Previous Company Names
    Company NameFromUntil
    TRICE LTD.Oct 12, 1999Oct 12, 1999

    What are the latest accounts for TRICE UK LTD?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2010

    What are the latest filings for TRICE UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 12, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2011

    Statement of capital on Oct 31, 2011

    • Capital: GBP 3,990
    SH01

    Total exemption small company accounts made up to Feb 28, 2010

    5 pagesAA

    Annual return made up to Oct 12, 2010 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Trice Uk Ltd as a secretary

    1 pagesTM02

    Termination of appointment of David Simpkins as a secretary

    1 pagesTM02

    Termination of appointment of David Simpkins as a director

    1 pagesTM01

    Appointment of Mr Colin Richard Bolt as a secretary

    2 pagesAP03

    Total exemption small company accounts made up to Feb 28, 2009

    6 pagesAA

    Annual return made up to Oct 12, 2009 with full list of shareholders

    6 pagesAR01

    Termination of appointment of David Simpkins as a director

    1 pagesTM01

    Appointment of Trice Uk Ltd as a secretary

    1 pagesAP04

    Termination of appointment of David Simpkins as a secretary

    1 pagesTM02

    Director's details changed for Mr Sean Graham Colson on Nov 03, 2009

    2 pagesCH01

    Director's details changed for Mr David Stuart Simpkins on Nov 03, 2009

    2 pagesCH01

    Director's details changed for Mr Michael Colin Parsons on Nov 03, 2009

    2 pagesCH01

    Director's details changed for Colin Richard Bolt on Nov 03, 2009

    2 pagesCH01

    Director's details changed for Paul Harvey Ronald Jolly on Nov 03, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Feb 28, 2008

    3 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Feb 28, 2007

    3 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Who are the officers of TRICE UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLT, Colin Richard
    Mottistone
    PO30 4ED Newport
    Mottistone Manor Farm House
    Isle Of Wight
    United Kingdom
    Secretary
    Mottistone
    PO30 4ED Newport
    Mottistone Manor Farm House
    Isle Of Wight
    United Kingdom
    155518010001
    BOLT, Colin Richard
    Mottistone Manor Farmhouse
    Mottistone
    PO30 4ED Newport
    Isle Of Wight
    Director
    Mottistone Manor Farmhouse
    Mottistone
    PO30 4ED Newport
    Isle Of Wight
    United KingdomBritish58778500002
    COLSON, Sean Graham
    Flat 1
    Sandringham House The Strand
    PO33 1JF Ryde
    Isle Of Wight
    Director
    Flat 1
    Sandringham House The Strand
    PO33 1JF Ryde
    Isle Of Wight
    United KingdomBritish15326800002
    JOLLY, Paul Harvey Ronald
    5 Lakeside
    Funtley
    PO17 5EP Fareham
    Hampshire
    Director
    5 Lakeside
    Funtley
    PO17 5EP Fareham
    Hampshire
    United KingdomBritish37309960001
    PARSONS, Michael Colin
    4 Belvedere Street
    PO33 2JN Ryde
    Isle Of Wight
    Director
    4 Belvedere Street
    PO33 2JN Ryde
    Isle Of Wight
    United KingdomBritish14898940001
    BALL, Christopher John
    Orchard View
    Laceys Lane, Niton
    PO38 2DN Ventnor
    Isle Of Wight
    Secretary
    Orchard View
    Laceys Lane, Niton
    PO38 2DN Ventnor
    Isle Of Wight
    British89067630001
    BOLT, Colin Richard
    Oak Cottage Main Road
    PO30 3JL Shorwell
    Isle Of Wight
    Secretary
    Oak Cottage Main Road
    PO30 3JL Shorwell
    Isle Of Wight
    British58778500001
    SIMPKINS, David Stuart
    Woodford House
    41 Coastal Road
    BN16 1SN East Preston
    West Sussex
    Secretary
    Woodford House
    41 Coastal Road
    BN16 1SN East Preston
    West Sussex
    British3096590004
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House 20 Holywell Row
    EC2A 4JB London
    Secretary
    Temple House 20 Holywell Row
    EC2A 4JB London
    49740370001
    TRICE UK LTD
    5 Enterprise Court
    Nicholson Road
    PO33 1BD Ryde
    C/O Pc Consultants Ltd
    Isle Of Wight
    Secretary
    5 Enterprise Court
    Nicholson Road
    PO33 1BD Ryde
    C/O Pc Consultants Ltd
    Isle Of Wight
    146796320001
    BALL, Christopher John
    Orchard View
    Laceys Lane, Niton
    PO38 2DN Ventnor
    Isle Of Wight
    Director
    Orchard View
    Laceys Lane, Niton
    PO38 2DN Ventnor
    Isle Of Wight
    British89067630001
    ECHLIN, Norman David Fenton, Sir
    36 Marina Avenue
    Appley
    PO33 1NG Ryde
    Isle Of Wight
    Director
    36 Marina Avenue
    Appley
    PO33 1NG Ryde
    Isle Of Wight
    British41672060001
    FAWDRY, Michael Andrew
    Griggs Farm
    Main Road Newchurch
    PO36 0NT Sandown
    Isle Of Wight
    Director
    Griggs Farm
    Main Road Newchurch
    PO36 0NT Sandown
    Isle Of Wight
    United KingdomBritish43965580001
    JOINT, Christopher
    9 Lodgeside
    PO32 6EX East Cowes
    Isle Of Wight
    Director
    9 Lodgeside
    PO32 6EX East Cowes
    Isle Of Wight
    British78723080001
    PRIMMER, John
    46 Grantham Crescent
    IP2 9PD Ipswich
    Director
    46 Grantham Crescent
    IP2 9PD Ipswich
    British81197550001
    PUGH, Peter Michael Dudley
    5 The Lanterns
    PO35 5RU Bembridge
    Isle Of Wight
    Director
    5 The Lanterns
    PO35 5RU Bembridge
    Isle Of Wight
    EnglandBritish11769260001
    SIMPKINS, David Stuart
    Woodford House
    41 Coastal Road
    BN16 1SN East Preston
    West Sussex
    Director
    Woodford House
    41 Coastal Road
    BN16 1SN East Preston
    West Sussex
    United KingdomBritish3096590004

    Does TRICE UK LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 11, 2001
    Delivered On May 16, 2001
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • May 16, 2001Registration of a charge (395)

    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