TRIX & CO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTRIX & CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05854039
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TRIX & CO LIMITED?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is TRIX & CO LIMITED located?

    Registered Office Address
    11 Roman Way Business Centre
    Berry Hill
    WR9 9AJ Droitwich
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of TRIX & CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHOENIX CARE (SOUTH EAST) LIMITEDNov 18, 2008Nov 18, 2008
    PHOENIX CARE (COLLINGWOOD) LIMITEDJun 21, 2006Jun 21, 2006

    What are the latest accounts for TRIX & CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for TRIX & CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on Feb 27, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 07, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Aug 22, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    4 pagesAA

    Previous accounting period extended from Jan 31, 2016 to Jul 31, 2016

    1 pagesAA01

    Confirmation statement made on Aug 22, 2016 with updates

    4 pagesCS01

    Annual return made up to Jun 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2016

    Statement of capital on Aug 12, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    3 pagesAA

    Annual return made up to Aug 22, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2015

    Statement of capital on Sep 14, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    3 pagesAA

    Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG to Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on Oct 23, 2014

    1 pagesAD01

    Annual return made up to Aug 22, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Natalie Carolyn Harding on Apr 30, 2014

    2 pagesCH01

    Secretary's details changed for Natalie Carolyn Harding on Apr 30, 2014

    1 pagesCH03

    Total exemption small company accounts made up to Jan 31, 2013

    3 pagesAA

    Annual return made up to Aug 22, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2013

    Statement of capital on Oct 09, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2012

    5 pagesAA

    Annual return made up to Aug 22, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Linda Joyce Fennell on Aug 23, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Jan 31, 2011

    5 pagesAA

    Annual return made up to Aug 22, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of TRIX & CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARDING, Natalie Carolyn
    Denbigh Road
    TN33 9EW Hooe
    The Red Lion
    East Sussex
    United Kingdom
    Secretary
    Denbigh Road
    TN33 9EW Hooe
    The Red Lion
    East Sussex
    United Kingdom
    British124343950001
    FENNELL, Linda Joyce
    Lower Woodfield Road
    TQ1 2JY Torquay
    Cotehayes
    Director
    Lower Woodfield Road
    TQ1 2JY Torquay
    Cotehayes
    United KingdomBritish84727680003
    HARDING, Natalie Carolyn
    Denbigh Road
    TN33 9EW Hooe
    The Red Lion
    East Sussex
    United Kingdom
    Director
    Denbigh Road
    TN33 9EW Hooe
    The Red Lion
    East Sussex
    United Kingdom
    United KingdomBritish124343950002
    FENNELL, Linda Joyce
    129 High Street
    TN30 6JS Tenterden
    Kent
    Secretary
    129 High Street
    TN30 6JS Tenterden
    Kent
    British84727680001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    PERCY, Elizabeth Jane
    45 Madeira Way
    BN23 5UL Eastbourne
    East Sussex
    Director
    45 Madeira Way
    BN23 5UL Eastbourne
    East Sussex
    British84727670001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of TRIX & CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Linda Joyce Fennell
    Lower Woodfield Road
    TQ1 2JY Torquay
    Cotehayes
    Devon
    United Kingdom
    Apr 06, 2016
    Lower Woodfield Road
    TQ1 2JY Torquay
    Cotehayes
    Devon
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TRIX & CO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 07, 2018Commencement of winding up
    Jan 24, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Elijah Thomas Bowen
    11 Roman Way Business Centre
    Berry Hill
    WR9 9AJ Droitwich Spa
    Worcestershire
    practitioner
    11 Roman Way Business Centre
    Berry Hill
    WR9 9AJ Droitwich Spa
    Worcestershire

    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