TRIMLEY STORES LIMITED
Overview
Company Name | TRIMLEY STORES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04676511 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TRIMLEY STORES LIMITED?
- Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TRIMLEY STORES LIMITED located?
Registered Office Address | Mccoll's House Ashwells Road CM15 9ST Brentwood Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TRIMLEY STORES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 27, 2016 |
What are the latest filings for TRIMLEY STORES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Bernadette Clare Young as a secretary on Sep 07, 2018 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Steven Green as a director on Aug 22, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Bernadette Clare Young as a secretary on Aug 22, 2017 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Nov 27, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Amended accounts for a dormant company made up to Nov 29, 2015 | 4 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Nov 29, 2015 | 2 pages | AA | ||||||||||
Appointment of Mr Simon Jeremy Ian Fuller as a director on Apr 26, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 24, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Kingsley John Tedder as a secretary on Aug 12, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Feb 24, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 24, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Feb 24, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST on Jan 21, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Nov 25, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Feb 24, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Accounts for a dormant company made up to Nov 27, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 24, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Nov 28, 2010 | 4 pages | AA | ||||||||||
Who are the officers of TRIMLEY STORES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FULLER, Simon Jeremy Ian | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | Finance Director | 181763320001 | ||||
GREEN, Steven | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | England | British | Director | 209349290001 | ||||
MILLER, Simon Jonathan | Director | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | England | British | Director | 88269280005 | ||||
STENNETT, Mark Richard | Secretary | 5 Western Avenue IP11 9SB Felixstowe Suffolk | British | 62828770002 | ||||||
TEDDER, Kingsley John | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex England | British | 101631010002 | ||||||
YOUNG, Bernadette Clare | Secretary | Ashwells Road CM15 9ST Brentwood Mccoll's House Essex | 237939410001 | |||||||
STENNETT, Jennifer Jane | Director | 5 Western Avenue IP11 9SB Felixstowe Suffolk | British | Director | 81318930003 | |||||
STENNETT, Mark Richard | Director | 5 Western Avenue IP11 9SB Felixstowe Suffolk | England | British | Director | 62828770002 |
Who are the persons with significant control of TRIMLEY STORES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Martin Mccoll Limited | Apr 06, 2016 | Ashwells Road Pilgrims Hatch CM15 9ST Brentwood Mccolls House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TRIMLEY STORES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 18, 2003 Delivered On Mar 20, 2003 | 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
| ||||
Transactions
|
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