TRIMAR CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTRIMAR CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04563236
    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 TRIMAR CARE LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is TRIMAR CARE LIMITED located?

    Registered Office Address
    5a Hare Lane
    GL1 2BA Gloucester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRIMAR CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for TRIMAR CARE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRIMAR CARE LIMITED?

    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 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2015

    Statement of capital on Oct 21, 2015

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Oct 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2014

    Statement of capital on Oct 30, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of David John Loftus as a director on Jul 18, 2014

    1 pagesTM01

    Termination of appointment of David John Loftus as a director on Jul 18, 2014

    1 pagesTM01

    Termination of appointment of Lesley Anderson Boyland as a director on Jul 18, 2014

    1 pagesTM01

    Termination of appointment of David John Loftus as a secretary on Jul 18, 2014

    1 pagesTM02

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agreement 26/02/2014
    RES13

    Annual return made up to Oct 15, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2013

    Statement of capital on Oct 21, 2013

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Total exemption full accounts made up to Mar 31, 2013

    6 pagesAA

    Appointment of Mr David John Loftus as a secretary

    1 pagesAP03

    Annual return made up to Oct 15, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Mar 31, 2012

    7 pagesAA

    Appointment of Mr David Loftus as a director

    2 pagesAP01

    Appointment of Mr David John Loftus as a director

    2 pagesAP01

    Termination of appointment of Ian White as a director

    1 pagesTM01

    Termination of appointment of Ian White as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Sep 05, 2011

    6 pagesAA

    Previous accounting period shortened from Sep 05, 2012 to Mar 31, 2012

    1 pagesAA01

    Previous accounting period shortened from Mar 31, 2012 to Sep 05, 2011

    1 pagesAA01

    Who are the officers of TRIMAR CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTY, Stephen Martin
    1 Suffolk Way
    TN13 1YL Sevenoaks
    3rd Floor
    Kent
    Director
    1 Suffolk Way
    TN13 1YL Sevenoaks
    3rd Floor
    Kent
    EnglandBritishDirector147928010002
    CAMERON, Christine Isabel
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    Director
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    EnglandBritishDirector163745150001
    CROSTON, Martin James
    Westbourne Road
    PR8 2JA Southport
    16
    Merseyside
    Secretary
    Westbourne Road
    PR8 2JA Southport
    16
    Merseyside
    British99129050001
    LOFTUS, David John
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    Secretary
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    174898120001
    WHITE, Ian James
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    Secretary
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    British162959970001
    BOYLAND, Lesley Anderson
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    Director
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    United KingdomBritishDirector155196880001
    CROSTON, Martin James
    Westbourne Road
    PR8 2JA Southport
    16
    Merseyside
    Director
    Westbourne Road
    PR8 2JA Southport
    16
    Merseyside
    United KingdomBritishStaff Nurse99129050002
    CROSTON, Patricia
    Westbourne Road
    PR8 2JA Southport
    16
    Merseyside
    Director
    Westbourne Road
    PR8 2JA Southport
    16
    Merseyside
    United KingdomBritishKey Support Worker99129000002
    LOFTUS, David John
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    Director
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    EnglandBritishDirector34443080001
    WHITE, Ian James
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    Director
    Hare Lane
    GL1 2BA Gloucester
    5a
    United Kingdom
    EnglandBritishAccountant133383410003

    Does TRIMAR CARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 05, 2011
    Delivered On Sep 08, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to any one or more of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC as Agent and Trustee for the Finance Parties
    Transactions
    • Sep 08, 2011Registration of a charge (MG01)
    Legal charge
    Created On Jul 30, 2008
    Delivered On Aug 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4 croxteth road, liverpool, merseyside by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Aug 01, 2008Registration of a charge (395)
    • Jan 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 21, 2008
    Delivered On Jul 23, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    18 brincklow close ainsdale southport by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jul 23, 2008Registration of a charge (395)
    • Jan 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 17, 2007
    Delivered On Oct 02, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    166 boundary street liverpool t/n MS493211,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 02, 2007Registration of a charge (395)
    • Sep 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 11, 2007
    Delivered On Apr 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Clydesdale Bank PLC
    Transactions
    • Apr 17, 2007Registration of a charge (395)
    • Sep 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 09, 2006
    Delivered On Jun 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4 croxteth road bootle. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 29, 2006Registration of a charge (395)
    • Sep 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 31, 2005
    Delivered On Nov 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    62-68 strand road bootle t/n MS195586 land at kenilworth road bootle t/n MS497558, 7 handfield road liverpool t/n MS450797,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 15, 2005Registration of a charge (395)
    • Jan 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 16, 2004
    Delivered On Feb 20, 2004
    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 Royal Bank of Scotland PLC
    Transactions
    • Feb 20, 2004Registration of a charge (395)
    • Jan 27, 2012Statement of satisfaction of a charge in full or part (MG02)

    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