TRICOR DEVELOPMENTS LTD

TRICOR DEVELOPMENTS LTD

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

    Company NameTRICOR DEVELOPMENTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06246088
    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 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 AddressNo

    What were the previous names of TRICOR DEVELOPMENTS LTD?

    Previous Company Names
    Company NameFromUntil
    TRICOR NOMINEES LIMITEDFeb 14, 2013Feb 14, 2013
    NWD NOMINEES LIMITEDJul 25, 2007Jul 25, 2007
    DIDIA LIMITEDJun 29, 2007Jun 29, 2007
    OVIDIA INVESTMENTS LIMITEDMay 14, 2007May 14, 2007

    What are the latest accounts for TRICOR DEVELOPMENTS LTD?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2018

    What are the latest filings for TRICOR DEVELOPMENTS LTD?

    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

    Termination of appointment of Henry George as a director on Jun 03, 2019

    1 pagesTM01

    Termination of appointment of Janet Small as a director on Jun 05, 2019

    1 pagesTM01

    Micro company accounts made up to May 31, 2018

    6 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on May 11, 2018 with updates

    5 pagesCS01

    Micro company accounts made up to May 31, 2017

    7 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 30, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 27, 2017

    RES15

    Appointment of Mr Paul Barnes as a director on Nov 02, 2017

    2 pagesAP01

    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 pagesAD01

    Cessation of William Nigel Valentine Weller as a person with significant control on Nov 01, 2017

    1 pagesPSC07

    Termination of appointment of International Registrars Limited as a secretary on Nov 01, 2017

    1 pagesTM02

    Termination of appointment of Leo Ernest Vaughan Knifton as a director on Nov 01, 2017

    1 pagesTM01

    Appointment of Mr Henry George as a director on Nov 01, 2017

    2 pagesAP01

    Appointment of Mrs Janet Small as a director on Nov 01, 2017

    2 pagesAP01

    Confirmation statement made on May 14, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to May 31, 2016

    2 pagesAA

    Annual return made up to May 14, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr Leo Ernest Vaughan Knifton as a director on Jan 01, 2016

    2 pagesAP01

    Termination of appointment of William Nigel Valentine Weller as a director on Jan 01, 2016

    1 pagesTM01

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

    2 pagesAA

    Annual return made up to May 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2015

    Statement of capital on May 21, 2015

    • Capital: GBP 1
    SH01

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

    2 pagesAA

    Who are the officers of TRICOR DEVELOPMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNES, Paul
    Highlands Road
    Shirley
    B90 4ND Solihull
    Suite 8 Pmj House
    England
    Director
    Highlands Road
    Shirley
    B90 4ND Solihull
    Suite 8 Pmj House
    England
    United KingdomEnglish240138470001
    INTERNATIONAL REGISTRARS LIMITED
    Finsgate
    5-7 Cranwood Street
    EC1V 9EE London
    Secretary
    Finsgate
    5-7 Cranwood Street
    EC1V 9EE London
    75643100001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    GEORGE, Henry
    Highlands Road
    Shirley
    B90 4ND Solihull
    8 Pmj House
    England
    Director
    Highlands Road
    Shirley
    B90 4ND Solihull
    8 Pmj House
    England
    EnglandEnglish239833900001
    KNIFTON, Leo Ernest Vaughan
    4 Grove Avenue
    CO5 8AE West Mersea
    Oaklands,
    Essex
    United Kingdom
    Director
    4 Grove Avenue
    CO5 8AE West Mersea
    Oaklands,
    Essex
    United Kingdom
    EnglandBritish47616260002
    SMALL, Janet
    Highlands Road
    Shirley
    B90 4ND Solihull
    8 Pmj House
    England
    Director
    Highlands Road
    Shirley
    B90 4ND Solihull
    8 Pmj House
    England
    United KingdomEnglish239833650001
    WELLER, William Nigel Valentine
    96 Chalkwell Avenue
    SS0 8NN Westcliff On Sea
    Essex
    Director
    96 Chalkwell Avenue
    SS0 8NN Westcliff On Sea
    Essex
    EnglandBritish2788750001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Who are the persons with significant control of TRICOR DEVELOPMENTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Nigel Valentine Weller
    Chalkwell Avenue
    Westcliff-On-Sea
    SS0 8NN Essex
    96
    United Kingdom
    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
    • 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.

    What are the latest statements on persons with significant control for TRICOR DEVELOPMENTS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 26, 2018The 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