TRIE BENCHMARK LIMITED
Overview
Company Name | TRIE BENCHMARK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07966600 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TRIE BENCHMARK LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is TRIE BENCHMARK LIMITED located?
Registered Office Address | Benchmark House 8 Smithy Wood Drive S35 1QN Sheffield United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRIE BENCHMARK LIMITED?
Company Name | From | Until |
---|---|---|
TRIE CONSULTING LIMITED | Feb 27, 2012 | Feb 27, 2012 |
What are the latest accounts for TRIE BENCHMARK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for TRIE BENCHMARK LIMITED?
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) | ||||||||||
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Apr 26, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Trond Williksen as a director on Sep 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of James George Banfield as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from The Field Station Northfield Farm Wytham Oxford OX2 8QJ to Benchmark House 8 Smithy Wood Drive Sheffield S35 1QN on Aug 24, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Satisfaction of charge 079666000002 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Mark James Plampin as a director on Dec 20, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr James George Banfield as a director on Dec 20, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Septima Maguire as a director on Dec 20, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Malcolm David Foster Pye as a director on Nov 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roland James Bonney as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ruth Layton as a director on Dec 10, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Prism Cosec Limited as a secretary on Aug 20, 2018 | 2 pages | AP04 | ||||||||||
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | 1 pages | AD03 | ||||||||||
Who are the officers of TRIE BENCHMARK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRISM COSEC LIMITED | Secretary | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey United Kingdom |
| 116519070002 | ||||||||||||||
MAGUIRE, Septima | Director | 8 Smithy Wood Drive S35 1QN Sheffield Benchmark House United Kingdom | United Kingdom | Irish | Director | 265516490001 | ||||||||||||
WILLIKSEN, Trond | Director | 8 Smithy Wood Drive S35 1QN Sheffield Benchmark House United Kingdom | Norway | Norwegian | Chief Executive Officer | 270241950001 | ||||||||||||
DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||||||
ENDEAVOUR SECRETARY LIMITED | Secretary | St. Marks Court Teesdale Business Park TS17 6QP Teesside Westminster United Kingdom |
| 128677730001 | ||||||||||||||
PRISM COSEC LIMITED | Secretary | 10 Margaret Street W1W 8RL London Prism Cosec United Kingdom |
| 116519070002 | ||||||||||||||
BANFIELD, James George | Director | 8 Smithy Wood Drive S35 1QN Sheffield Benchmark House United Kingdom | England | British | Managing Director | 68966610001 | ||||||||||||
BONNEY, Roland James | Director | Northfield Farm Wytham OX2 8QJ Oxford The Field Station United Kingdom | England | British | Director | 150162050001 | ||||||||||||
LAYTON, Ruth | Director | Northfield Farm Wytham OX2 8QJ Oxford The Field Station United Kingdom | England | British | Veterinary Surgeon | 73108540003 | ||||||||||||
PLAMPIN, Mark James | Director | Northfield Farm Wytham OX2 8QJ Oxford The Field Station United Kingdom | England | British | Director | 152795650003 | ||||||||||||
PYE, Malcolm David Foster | Director | Northfield Farm Wytham OX2 8QJ Oxford The Field Station United Kingdom | United Kingdom | British | Director | 73108550003 |
Who are the persons with significant control of TRIE BENCHMARK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Benchmark Holdings Plc | Apr 06, 2016 | 8 Smithy Wood Drive S35 1QN Sheffield Benchmark House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TRIE BENCHMARK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 02, 2014 Delivered On Jul 03, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 27, 2014 Delivered On Jun 28, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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