TRIPLE EDGE LIMITED
Overview
| Company Name | TRIPLE EDGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04368996 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TRIPLE EDGE LIMITED?
- Manufacture of sports goods (32300) / Manufacturing
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is TRIPLE EDGE LIMITED located?
| Registered Office Address | Montague Place Quayside ME4 4QU Chatham Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TRIPLE EDGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2011 |
What is the status of the latest annual return for TRIPLE EDGE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TRIPLE EDGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Dec 18, 2014 | 14 pages | 4.68 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Dec 18, 2013 | 13 pages | 4.68 | ||||||||||
Insolvency filing Insolvency:order of court removing filippa bjorn connor as liquidator of the company | 5 pages | LIQ MISC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Registered office address changed from The Oast House Stodmarsh Canterbury Kent CT3 4BB on Jan 08, 2013 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of John Valentine Hickling as a secretary on Nov 28, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Alexander Thomas Robin Ovenden as a director on Nov 28, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Valentine Hickling as a director on Nov 28, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Leslie Alan Bourne as a director on Apr 20, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 07, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Leslie Alan Bourne on Dec 22, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Feb 07, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Sep 26, 2010
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 4 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Oct 06, 2009
| 3 pages | SH01 | ||||||||||
legacy | 2 pages | 88(2) | ||||||||||
Annual return made up to Feb 07, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
legacy | 2 pages | 88(2) | ||||||||||
Director's details changed for Leslie Alan Bourne on Feb 01, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of TRIPLE EDGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUDGEON, Timothy | Director | 39 The Street CT3 2HH Ash Kent | England | British | 80914360001 | |||||
| BATCH, Lisa | Secretary | 18 Lambeth Road Warren Hill NG5 9QH Nottingham Nottinghamshire | British | 97146240001 | ||||||
| DUDGEON, Timothy | Secretary | 39 The Street CT3 2HH Ash Kent | British | 80914360001 | ||||||
| FORD, Gillian Neville Ussher | Secretary | The Wing Hockley Sole Road Alkham Valley CT18 7EU Folkestone Kent | British | 85912710001 | ||||||
| HAMMOND, Anna Mary | Secretary | 24 Madeira Way BN23 5UG Eastbourne East Sussex | British | 95695890001 | ||||||
| HICKLING, John Valentine | Secretary | The Oast House Stodmarsh CT3 4BB Canterbury Kent | British | 57021970001 | ||||||
| BOURNE, Leslie Alan | Director | St John's Glebe Rownhams SO16 8AX Southampton 9 Hants Great Britain | England | British | 103637750002 | |||||
| BRITTAIN, Kenneth Alan | Director | The Old Manor House Duck Lake Maids Moreton MK18 1RG Buckingham Bucks | British | 27096700001 | ||||||
| FORD, Gillian Neville Ussher | Director | The Wing Hockley Sole Road Alkham Valley CT18 7EU Folkestone Kent | British | 85912710001 | ||||||
| HAMMOND, Anthony John | Director | 3 Harts Yard GU7 1AS Godalming Surrey | British | 93989270001 | ||||||
| HAMMOND, John | Director | 24 Madeira Way BN23 5UQ Eastbourne East Sussex | British | 80914490001 | ||||||
| HICKLING, John Valentine | Director | The Oast House Stodmarsh CT3 4BB Canterbury Kent | United Kingdom | British | 57021970001 | |||||
| HOLT, Joanna | Director | 34 Vernon Avenue Wilford NG11 7AE Nottingham Nottinghamshire | British | 104784360001 | ||||||
| LAVACHE, Steven David | Director | The Hyde SG12 0EU Ware 157 Herts England | British | 129213180001 | ||||||
| OVENDEN, Alexander Thomas Robin | Director | The Willows School Farm Guilton CT3 2HR Ash Canterbury Kent | United Kingdom | British | 40928430007 |
Does TRIPLE EDGE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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