Company Information for TRENT CONCRETE LIMITED
PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, WEST YORKSHIRE, LS1 4JP,
|
Company Registration Number
01018733
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
TRENT CONCRETE LIMITED | |||
Legal Registered Office | |||
PRICEWATERHOUSECOOPERS LLP Benson House 33 Wellington Street Leeds WEST YORKSHIRE LS1 4JP Other companies in LS1 | |||
| |||
Company Number | 01018733 | |
---|---|---|
Company ID Number | 01018733 | |
Date formed | 1971-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2008-10-05 | |
Account next due | 30/06/2010 | |
Latest return | 08/03/2010 | |
Return next due | 05/04/2011 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-04-26 04:16:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRENT CONCRETE CLADDING LIMITED | KPMG LLP ST NICHOLAS HOUSE ST NICHOLAS HOUSE PARK ROW NOTTINGHAM NG1 6FQ | Dissolved | Company formed on the 1986-04-14 | |
TRENT CONCRETE STRUCTURES LIMITED | KPMG LLP ST NICHOLAS HOUSE ST NICHOLAS HOUSE PARK ROW NOTTINGHAM NG1 6FQ | Dissolved | Company formed on the 1985-12-06 |
Officer | Role | Date Appointed |
---|---|---|
JOHN EDWARD ALEXANDER |
||
JOHN EDWARD ALEXANDER |
||
CHRISTOPHER JONES |
||
PETER ALBERT KING |
||
ANTHONY MARK ORANGE |
||
DAVID GEORGE WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODERICK JOHN DALES |
Company Secretary | ||
MICHAEL JOHN DOWNING |
Director | ||
GEOFFREY BRIGGINSHAW |
Director | ||
FRANCIS PETER SMEDLEY-STEVENSON |
Company Secretary | ||
EDWARD ARTHUR BRIAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRENT CONCRETE STRUCTURES LIMITED | Company Secretary | 2005-09-09 | CURRENT | 1985-12-06 | Dissolved 2014-01-14 | |
VISION ALUMINIUM SYSTEMS LTD | Director | 2016-02-10 | CURRENT | 2016-02-10 | Liquidation | |
JEMDA LIMITED | Director | 2012-01-24 | CURRENT | 2012-01-24 | Active | |
TRENT CONCRETE STRUCTURES LIMITED | Director | 2006-04-01 | CURRENT | 1985-12-06 | Dissolved 2014-01-14 | |
THORP PRECAST LIMITED | Director | 2011-01-04 | CURRENT | 2004-09-01 | Active | |
TRENT CONCRETE CLADDING LIMITED | Director | 2003-09-01 | CURRENT | 1986-04-14 | Dissolved 2014-01-14 | |
TRENT CONCRETE STRUCTURES LIMITED | Director | 2003-09-01 | CURRENT | 1985-12-06 | Dissolved 2014-01-14 | |
TRENT STONE LIMITED | Director | 2003-09-01 | CURRENT | 1986-10-07 | Dissolved 2014-01-14 | |
TRENT CONCRETE CLADDING LIMITED | Director | 1992-03-08 | CURRENT | 1986-04-14 | Dissolved 2014-01-14 | |
TRENT CONCRETE STRUCTURES LIMITED | Director | 1992-03-01 | CURRENT | 1985-12-06 | Dissolved 2014-01-14 | |
TRENT STONE LIMITED | Director | 1991-03-01 | CURRENT | 1986-10-07 | Dissolved 2014-01-14 | |
MINSTERSTONE LIMITED | Director | 2010-11-01 | CURRENT | 1995-01-03 | Active | |
TRENT CONCRETE CLADDING LIMITED | Director | 2003-09-01 | CURRENT | 1986-04-14 | Dissolved 2014-01-14 | |
TRENT CONCRETE STRUCTURES LIMITED | Director | 2003-09-01 | CURRENT | 1985-12-06 | Dissolved 2014-01-14 | |
TRENT STONE LIMITED | Director | 2003-09-01 | CURRENT | 1986-10-07 | Dissolved 2014-01-14 | |
TRENT CONCRETE CLADDING LIMITED | Director | 1992-03-08 | CURRENT | 1986-04-14 | Dissolved 2014-01-14 | |
TRENT CONCRETE STRUCTURES LIMITED | Director | 1992-03-01 | CURRENT | 1985-12-06 | Dissolved 2014-01-14 | |
TRENT STONE LIMITED | Director | 1991-03-01 | CURRENT | 1986-10-07 | Dissolved 2014-01-14 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-23 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2013-05-10 | |
RM02 | Notice of ceasing to act as receiver or manager | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/13 FROM Kpmg Llp St Nicholas House Park Row Nottingham NG1 6FQ | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2012-09-08 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2011-09-08 | |
3.10 | Administrative receivers report | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2010 FROM KPMG LLP ST NICHOLAS HOUSE PARK ROW NOTTINGHAM NG1 6FQ | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2010 FROM PRIVATE ROAD NO 3 COLWICK INDUSTRIAL ESTATE NOTTINGHAM NG4 2BG | |
LQ01 | Notice of appointment of receiver or manager | |
LATEST SOC | 15/04/10 STATEMENT OF CAPITAL;GBP 176105.1 | |
AR01 | 08/03/10 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/10/08 | |
DISS40 | Compulsory strike-off action has been discontinued | |
363a | Return made up to 08/03/09; full list of members | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
288c | Director and secretary's change of particulars / john alexander / 01/10/2008 | |
RES01 | ADOPT ARTICLES 14/04/2008 | |
RES13 | Resolutions passed:
| |
363s | Return made up to 08/03/08; no change of members | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/03/07; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 31/03/06 | |
363s | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/10/03 | |
363s | RETURN MADE UP TO 08/03/04; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 06/10/02 | |
363s | RETURN MADE UP TO 08/03/03; CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 01/10/00 | |
363s | RETURN MADE UP TO 08/03/01; CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 02/10/99 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/03/00; CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 08/03/99; BULK LIST AVAILABLE SEPARATELY | |
AA | FULL GROUP ACCOUNTS MADE UP TO 03/10/98 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 04/10/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 05/10/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 08/03/96; CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/03/95; CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 01/10/94 | |
288 | DIRECTOR RESIGNED |
Final Meetings | 2014-03-28 |
Notice of Intended Dividends | 2013-11-22 |
Resolutions for Winding-up | 2013-02-06 |
Appointment of Liquidators | 2013-02-06 |
Proposal to Strike Off | 2009-07-07 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | DOBSON PARK PROPERTIES LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
SUPPLEMENTAL TRUST DEED | Satisfied | THE PRUDENTIAL ASSURANCE COMPANY LTD |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRENT CONCRETE LIMITED
TRENT CONCRETE LIMITED owns 1 domain names.
trentconcrete.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | TRENT CONCRETE CLADDING LIMITED | 1995-10-10 | Outstanding |
DEBENTURE | TRENT CONCRETE STRUCTURES LIMITED | 1995-10-10 | Outstanding |
DEBENTURE | TRENT STONE LIMITED | 1995-10-10 | Outstanding |
We have found 3 mortgage charges which are owed to TRENT CONCRETE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Torbay Council | |
|
STRUCTURAL - GENERAL |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | TRENT CONCRETE LIMITED | Event Date | 2013-01-24 |
Passed 24 January 2013 At an adjourned general meeting of the above Company held by conference call on 24 January 2013 , the following resolution was passed as a special resolution: 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily. At a meeting of creditors held on 17 January 2013 the creditors confirmed, subject to the approval of the above resolution, the appointment of Edward Williams and David Matthew Hammond as Joint Liquidators and that anything is required or authorised to be done by the Joint Liquidators be done by both or either of them. David Walker Chairman : The Companys registered office is PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | TRENT CONCRETE LIMITED | Event Date | 2013-01-24 |
Notice is hereby given, pursuant to Legislation section: section 106 of the Legislation: Insolvency Act 1986 , that final meetings of the members and creditors of the Company will be held at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP on 4 June 2014 at 10:00 am and 11:00 am respectively for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators’ account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Edward Williams (IP number 9663) of PricewaterhouseCoopers LLP , Donington Court, Pegasus Business Park, Castle Donington, East Midlands, DE74 2UZ and David Matthew Hammond (IP number 9355) of PricewaterhouseCoopers LLP , One Kingsway, Cardiff, CF10 3PW were appointed Joint Liquidators of the Company on 24 January 2013 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0113 289 4000 . Edward Williams and David Matthew Hammond , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TRENT CONCRETE LIMITED | Event Date | 2013-01-24 |
Edward Williams , PricewaterhouseCoopers LLP , Donington Court, Pegasus Business Park, Castle Donington, East Midlands DE74 2UZ and David Matthew Hammond , PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : | |||
Initiating party | Event Type | ||
Defending party | TRENT CONCRETE LIMITED | Event Date | 2010-09-09 |
Richard James Philpott and Mark Jeremy Orton (IP Nos 9226 and 8846 ), both of KPMG LLP , St Nicholas House, Park Row, Nottingham, NG1 6FQ . Further details contact: Email: helen.sutton@kpmg.co.uk, Tel: 0121 7405894.. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TRENT CONCRETE LIMITED | Event Date | 2009-07-07 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | TRENT CONCRETE LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN that it is my intention to declare a first and final dividend to unsecured creditors of the above named Company. Any creditor who has not yet lodged a Proof of Debt and wishes to do so, should forward same with supporting documentation to Eddie Williams of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR, on or before 20 December 2013. It is my intention to pay this first and final dividend within a 2 month period from the 20 December 2013. Edward Williams (IP number 9663) and David Matthew Hammond (IP number 9355) of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR were appointed Joint Liquidators of the Company on 24 January 2013. Further information is available from the offices of PricewaterhouseCoopers LLP on 028 9024 5454. Eddie Williams , Joint Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |