Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRI-WIRE LIMITED
Company Information for

TRI-WIRE LIMITED

MANCHESTER, M2,
Company Registration Number
02279142
Private Limited Company
Dissolved

Dissolved 2015-03-18

Company Overview

About Tri-wire Ltd
TRI-WIRE LIMITED was founded on 1988-07-21 and had its registered office in Manchester. The company was dissolved on the 2015-03-18 and is no longer trading or active.

Key Data
Company Name
TRI-WIRE LIMITED
 
Legal Registered Office
MANCHESTER
 
Filing Information
Company Number 02279142
Date formed 1988-07-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-03-18
Type of accounts FULL
Last Datalog update: 2015-09-23 17:49:28
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name TRI-WIRE LIMITED
The following companies were found which have the same name as TRI-WIRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Tri-Wire Line Construction Inc. Maple Grove New Brunswick Unknown Company formed on the 2008-04-14

Company Officers of TRI-WIRE LIMITED

Current Directors
Officer Role Date Appointed
OLIVER BAER
Director 2010-06-30
MICHAEL DESMOND WALTON
Director 2011-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOSEPH POWELL
Director 2011-10-11 2013-03-14
WOLFGANG PLACKE
Director 2003-10-31 2011-10-11
PETER BOYES
Company Secretary 2010-10-13 2011-02-04
OLIVER BAER
Company Secretary 2010-10-13 2010-10-13
PETER JOHN BOYES
Company Secretary 2007-06-15 2010-10-13
HENRIK DESFONTAINES
Director 2006-09-13 2010-06-30
LLOYD EDWARD FROST
Company Secretary 2006-05-26 2007-06-15
STEPHEN THUNDER
Director 2006-05-26 2006-09-13
JOSEPHINE HAZEL MILBURN
Company Secretary 2004-03-15 2006-05-26
JOHN DOBSON
Director 2001-08-31 2006-04-20
DAVID NEAL KING
Company Secretary 2002-02-18 2004-03-12
FELIX DEBIERRE
Director 2000-09-29 2003-10-31
WILLIAM ENGLISH
Director 2001-02-22 2003-10-31
JOHN DOBSON
Company Secretary 1998-10-02 2001-08-31
WOLFGANG PLACKE
Director 1999-05-03 2001-08-31
PAUL NELSON
Director 1999-05-03 2001-02-22
JEAN-CLAUDE CELSE
Director 1997-09-26 2000-09-29
DEREK CROSS
Director 1993-07-09 1999-03-31
ROLLIE HORTON
Director 1997-08-11 1999-03-31
ANTHONY PETER FEATHERSTONE
Company Secretary 1992-11-26 1998-10-02
ANTHONY PETER FEATHERSTONE
Director 1993-07-09 1997-09-26
JEAN DOSDAT
Director 1991-12-31 1993-07-09
MICHEL GILLES
Director 1991-12-31 1993-07-09
SIMCO COMPANY SERVICES LIMITED
Nominated Secretary 1991-12-31 1992-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DESMOND WALTON CLIFDA STEELS LIMITED Director 2016-06-02 CURRENT 1988-03-17 Active - Proposal to Strike off
MICHAEL DESMOND WALTON BREAL CAPITAL (SES) LIMITED Director 2016-06-02 CURRENT 2016-05-26 Active - Proposal to Strike off
MICHAEL DESMOND WALTON SOUTH ESSEX STOCKHOLDERS LIMITED Director 2016-06-02 CURRENT 1975-07-11 Active
MICHAEL DESMOND WALTON CLIFDA PRODUCTS, LIMITED Director 2016-06-02 CURRENT 1946-07-12 Active - Proposal to Strike off
MICHAEL DESMOND WALTON BRIGHTON SHEET METAL LIMITED Director 2016-05-31 CURRENT 1953-06-23 Liquidation
MICHAEL DESMOND WALTON BREAL CAPITAL (BSM) LIMITED Director 2016-05-31 CURRENT 2016-05-26 Active - Proposal to Strike off
MICHAEL DESMOND WALTON BIG GIRAFFE CAPITAL LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
MICHAEL DESMOND WALTON GKM (HOLDCO) LIMITED Director 2014-09-11 CURRENT 2014-09-11 Dissolved 2016-02-23
MICHAEL DESMOND WALTON B3 INDUSTRIES LIMITED Director 2011-04-11 CURRENT 2010-01-19 Dissolved 2014-02-20
MICHAEL DESMOND WALTON AXIS VENTURA LIMITED Director 2008-04-11 CURRENT 2005-06-28 Liquidation
MICHAEL DESMOND WALTON MANCHESTER CABLES LIMITED Director 2006-02-28 CURRENT 2006-01-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-03-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/11/2014
2014-12-182.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-09-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2014
2014-04-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2014
2013-11-202.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-10-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2013
2013-05-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2013
2013-05-242.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POWELL
2012-12-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/11/2012
2012-10-092.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2012-08-10F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-07-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM GOOD HOPE CLOSE NORMANTON INDUSTRIAL ESTATE NORMANTON WEST YORKSHIRE WF6 1TR
2012-06-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-11-09AP01DIRECTOR APPOINTED MR DAVID JOSEPH POWELL
2011-11-09AP01DIRECTOR APPOINTED MICHAEL DESMOND WALTON
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG PLACKE
2011-10-26AA01CURRSHO FROM 31/12/2011 TO 31/10/2011
2011-10-26MEM/ARTSARTICLES OF ASSOCIATION
2011-10-26RES01ALTER ARTICLES 11/10/2011
2011-10-26MEM/ARTSARTICLES OF ASSOCIATION
2011-10-26RES01ALTER ARTICLES 11/10/2011
2011-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-10AUDAUDITOR'S RESIGNATION
2011-08-04LATEST SOC04/08/11 STATEMENT OF CAPITAL;GBP 2000002
2011-08-04AR0131/07/11 FULL LIST
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-17TM02APPOINTMENT TERMINATED, SECRETARY PETER BOYES
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-11-26AP03SECRETARY APPOINTED MR PETER BOYES
2010-11-26TM02APPOINTMENT TERMINATED, SECRETARY OLIVER BAER
2010-11-24AR0131/07/10 FULL LIST
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG PLACKE / 30/07/2010
2010-11-24AP03SECRETARY APPOINTED MR OLIVER BAER
2010-11-24TM02APPOINTMENT TERMINATED, SECRETARY PETER BOYES
2010-11-10AP01DIRECTOR APPOINTED MR OLIVER BAER
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK DESFONTAINES
2010-05-07DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-02-02GAZ1FIRST GAZETTE
2009-08-19363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-31363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-17363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-06-15288bSECRETARY RESIGNED
2007-06-15288aNEW SECRETARY APPOINTED
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-13288bDIRECTOR RESIGNED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-08-15363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-06-08288aNEW SECRETARY APPOINTED
2006-06-08288bSECRETARY RESIGNED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-05-23288bDIRECTOR RESIGNED
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-17363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-26244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-13288aNEW DIRECTOR APPOINTED
2004-10-13288bDIRECTOR RESIGNED
2004-08-17363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-03-25288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
3130 - Manufacture of insulated wire & cable



Licences & Regulatory approval
We could not find any licences issued to TRI-WIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2014-06-25
Appointment of Administrators2012-06-14
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against TRI-WIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2011-10-18 Outstanding PNC FINANCIAL SERVICES UK LIMITED
MORTGAGE DEBENTURE 1989-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1988-09-28 Satisfied KELLOCK LIMITED
Intangible Assets
Patents
We have not found any records of TRI-WIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRI-WIRE LIMITED
Trademarks
We have not found any records of TRI-WIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRI-WIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (3130 - Manufacture of insulated wire & cable) as TRI-WIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRI-WIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyTRI-WIRE LIMITEDEvent Date2014-06-20
Principal Trading Address: (formerly) Good Hope Close, Normanton Industrial Estate, Normanton, West Yorkshire WF6 1TR Notice is hereby given that a first and final dividend is intended to be declared to unsecured creditors within two months of 1 August 2014. Any creditor who has not yet lodged a proof of must do so by 1 August 2014 or will be excluded from this dividend. Proof of debt forms must be returned to KPMG LLP, Quayside House, 110 Quayside, Newcastle upon Tyne NE1 3DX no later than 1 August 2014. Office Holder details: Paul Flint (IP No. 9075), Colin Haig (IP No. 7965) and Allan Graham (IP No. 8719) all of KPMG LLP, St James Square, Manchester M2 6DS. Date of appointment: 31 May 2012. Further details contact: Clare McCain, Tel: 0191 401 3867.
 
Initiating party Event TypeAppointment of Administrators
Defending partyTRI-WIRE LIMITEDEvent Date2012-05-31
In the High Court of Justice, Chancery Division, Companies Court case number 4486 Paul Andrew Flint , (IP No 9075 ), KPMG LLP , St James’ Square, Manchester M2 6DS , Colin Haig (IP No 7965 ) and Allan Watson Graham (IP No 8719), KPMG LLP , 8 Salisbury Square, London EC4Y 8BB . E-mail address: ryan.manuel@kpmg.co.uk / telephone number: 0161 246 4151 :
 
Initiating party Event TypeProposal to Strike Off
Defending partyTRI-WIRE LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRI-WIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRI-WIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.