TRICOR DEVELOPMENTS LTD
Overview
| Company Name | TRICOR DEVELOPMENTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06246088 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRICOR DEVELOPMENTS LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TRICOR DEVELOPMENTS LTD located?
| Registered Office Address | Suite 8 Pmj House Highlands Road Shirley B90 4ND Solihull England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRICOR DEVELOPMENTS LTD?
| Company Name | From | Until |
|---|---|---|
| TRICOR NOMINEES LIMITED | Feb 14, 2013 | Feb 14, 2013 |
| NWD NOMINEES LIMITED | Jul 25, 2007 | Jul 25, 2007 |
| DIDIA LIMITED | Jun 29, 2007 | Jun 29, 2007 |
| OVIDIA INVESTMENTS LIMITED | May 14, 2007 | May 14, 2007 |
What are the latest accounts for TRICOR DEVELOPMENTS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2018 |
What are the latest filings for TRICOR DEVELOPMENTS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Henry George as a director on Jun 03, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Janet Small as a director on Jun 05, 2019 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 6 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Confirmation statement made on May 11, 2018 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Paul Barnes as a director on Nov 02, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to Suite 8 Pmj House Highlands Road Shirley Solihull B90 4nd on Nov 14, 2017 | 1 pages | AD01 | ||||||||||
Cessation of William Nigel Valentine Weller as a person with significant control on Nov 01, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of International Registrars Limited as a secretary on Nov 01, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Leo Ernest Vaughan Knifton as a director on Nov 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Henry George as a director on Nov 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Janet Small as a director on Nov 01, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to May 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Leo Ernest Vaughan Knifton as a director on Jan 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Nigel Valentine Weller as a director on Jan 01, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to May 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to May 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2014 | 2 pages | AA | ||||||||||
Who are the officers of TRICOR DEVELOPMENTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNES, Paul | Director | Highlands Road Shirley B90 4ND Solihull Suite 8 Pmj House England | United Kingdom | English | 240138470001 | |||||
| INTERNATIONAL REGISTRARS LIMITED | Secretary | Finsgate 5-7 Cranwood Street EC1V 9EE London | 75643100001 | |||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
| GEORGE, Henry | Director | Highlands Road Shirley B90 4ND Solihull 8 Pmj House England | England | English | 239833900001 | |||||
| KNIFTON, Leo Ernest Vaughan | Director | 4 Grove Avenue CO5 8AE West Mersea Oaklands, Essex United Kingdom | England | British | 47616260002 | |||||
| SMALL, Janet | Director | Highlands Road Shirley B90 4ND Solihull 8 Pmj House England | United Kingdom | English | 239833650001 | |||||
| WELLER, William Nigel Valentine | Director | 96 Chalkwell Avenue SS0 8NN Westcliff On Sea Essex | England | British | 2788750001 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of TRICOR DEVELOPMENTS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr William Nigel Valentine Weller | Apr 06, 2016 | Chalkwell Avenue Westcliff-On-Sea SS0 8NN Essex 96 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for TRICOR DEVELOPMENTS LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 26, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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