TRIX & CO LIMITED
Overview
| Company Name | TRIX & CO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05854039 |
| 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 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 Address | No |
What were the previous names of TRIX & CO LIMITED?
| Company Name | From | Until |
|---|---|---|
| PHOENIX CARE (SOUTH EAST) LIMITED | Nov 18, 2008 | Nov 18, 2008 |
| PHOENIX CARE (COLLINGWOOD) LIMITED | Jun 21, 2006 | Jun 21, 2006 |
What are the latest accounts for TRIX & CO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2016 |
What are the latest filings for TRIX & CO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Aug 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 4 pages | AA | ||||||||||
Previous accounting period extended from Jan 31, 2016 to Jul 31, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 22, 2016 with updates | 4 pages | CS01 | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Aug 22, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Aug 22, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Natalie Carolyn Harding on Apr 30, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Natalie Carolyn Harding on Apr 30, 2014 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Aug 22, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Aug 22, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Linda Joyce Fennell on Aug 23, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Aug 22, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of TRIX & CO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARDING, Natalie Carolyn | Secretary | Denbigh Road TN33 9EW Hooe The Red Lion East Sussex United Kingdom | British | 124343950001 | ||||||
| FENNELL, Linda Joyce | Director | Lower Woodfield Road TQ1 2JY Torquay Cotehayes | United Kingdom | British | 84727680003 | |||||
| HARDING, Natalie Carolyn | Director | Denbigh Road TN33 9EW Hooe The Red Lion East Sussex United Kingdom | United Kingdom | British | 124343950002 | |||||
| FENNELL, Linda Joyce | Secretary | 129 High Street TN30 6JS Tenterden Kent | British | 84727680001 | ||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| PERCY, Elizabeth Jane | Director | 45 Madeira Way BN23 5UL Eastbourne East Sussex | British | 84727670001 | ||||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of TRIX & CO LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Linda Joyce Fennell | Apr 06, 2016 | Lower Woodfield Road TQ1 2JY Torquay Cotehayes Devon United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does TRIX & CO LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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