TRIUMPH ASSET SERVICES LIMITED

TRIUMPH ASSET SERVICES LIMITED

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

    Company NameTRIUMPH ASSET SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05119059
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRIUMPH ASSET SERVICES LIMITED?

    • Activities of collection agencies (82911) / Administrative and support service activities

    Where is TRIUMPH ASSET SERVICES LIMITED located?

    Registered Office Address
    2nd Floor Adamson House
    Towers Business Park Didsbury
    M20 2YY Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRIUMPH ASSET SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest annual return for TRIUMPH ASSET SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRIUMPH ASSET SERVICES 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 Apr 26, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Apr 26, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2015

    Statement of capital on Jun 18, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Apr 26, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2014

    Statement of capital on May 15, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Appointment of Martin Roseweir as a director

    2 pagesAP01

    Annual return made up to Apr 26, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Apr 26, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * the Clock Tower Office No 5 Chineham Shopping Centre Basingstoke RG24 8BG* on Mar 08, 2012

    1 pagesAD01

    Director's details changed for Kenneth Johnston on Jan 25, 2012

    2 pagesCH01

    Director's details changed for David Rae on Jan 25, 2012

    2 pagesCH01

    Secretary's details changed for David Rae on Jan 25, 2012

    2 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Apr 26, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to May 05, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    10 pagesAA

    Who are the officers of TRIUMPH ASSET SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAE, David
    Emerald Heights Drive
    Stouffville
    Ontario, L4a 0c8
    15
    Canada
    Secretary
    Emerald Heights Drive
    Stouffville
    Ontario, L4a 0c8
    15
    Canada
    Canadian99874080001
    JOHNSTON, Kenneth
    Argyle Street
    4th Floor, Anderston House
    G2 8LR Glasgow
    389
    Director
    Argyle Street
    4th Floor, Anderston House
    G2 8LR Glasgow
    389
    ScotlandBritish97903720002
    RAE, David
    Emerald Heights Drive
    Stouffville
    Ontario, L4a 0c8
    15
    Canada
    Director
    Emerald Heights Drive
    Stouffville
    Ontario, L4a 0c8
    15
    Canada
    CanadaCanadian99874080001
    ROSEWEIR, Martin
    4th Floor
    389 Argyle Street
    G2 8LR Glasgow
    Anderston House
    Scotland
    Director
    4th Floor
    389 Argyle Street
    G2 8LR Glasgow
    Anderston House
    Scotland
    ScotlandBritish178652660001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BOWYER, Christopher St John
    9 Bramling Avenue
    GU46 6NX Yateley
    Hampshire
    Director
    9 Bramling Avenue
    GU46 6NX Yateley
    Hampshire
    British73757260001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    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