Dissolved
Dissolved 2015-05-02
Company Information for TRINITY COMMUNICATIONS (UK) LIMITED
CHINGFORD, LONDON, E4,
|
Company Registration Number
06260793
Private Limited Company
Dissolved Dissolved 2015-05-02 |
Company Name | |
---|---|
TRINITY COMMUNICATIONS (UK) LIMITED | |
Legal Registered Office | |
CHINGFORD LONDON | |
Company Number | 06260793 | |
---|---|---|
Date formed | 2007-05-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2015-05-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 17:52:57 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON NICHOLAS TIMLETT |
||
AMY LENNOX |
||
SIMON NICHOLAS TIMLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP JAMES NUNN |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE LITTLE BIKE COMPANY LIMITED | Director | 2012-06-29 | CURRENT | 2012-06-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2012 FROM RIVER VIEW WATER END MOOR WATER END HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3BL UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 23-25 EASTCASTLE STREET LONDON W1W 8DF ENGLAND | |
LATEST SOC | 06/06/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 29/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS TIMLETT / 29/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 6A CROYDON ROAD CATERHAM SURREY CR3 6QB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / AMY LENNOX / 23/06/2009 | |
363a | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP NUNN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 03/09/07--------- £ SI 9900@.01=99 £ IC 100/199 | |
122 | S-DIV 29/05/07 | |
RES13 | SUBDIVISION 29/05/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/05/07--------- £ SI 9999@.01=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-10-31 |
Notices to Creditors | 2012-03-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | MOUNT EDEN LAND LIMITED |
The top companies supplying to UK government with the same SIC code (7440 - Advertising) as TRINITY COMMUNICATIONS (UK) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TRINITY COMMUNICATIONS (UK) LIMITED | Event Date | 2014-10-28 |
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986, that the final meeting of the members of the above named company will be held at Carter Clark, Recovery House, 15 - 17 Roebuck Road, Hainault, Ilford, Essex IG6 3TU on 12 January 2015 at 12.30 pm for the purpose of having an account laid before the meeting showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Carter Clark, Recovery House, 15 - 17 Roebuck Road, Hainault, Ilford, Essex IG6 3TU no later than 12 noon on the preceding business day. Alan John Clark (IP Number 8760) of Carter Clark, Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU was appointed Liquidator of the above named Company on 16 March 2012. The telephone number of Alan Clark is 020 8524 1447. Ryan Sinclair, can be contacted on 020 8559 5092 who will be able to assist with enquiries. Alan J Clark , Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TRINITY COMMUNICATIONS (UK) LIMITED | Event Date | 2012-03-16 |
In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, I, A J Clark of Carter Clark, Meridian House, 62 Station Road, North Chingford, London E4 7BA, give notice that on 16 March 2012 I was appointed Liquidator of Trinity Communications (UK) Limited by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 10 May 2012 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned A J Clark of Carter Clark, Meridian House, 62 Station Road, North Chingford, London E4 7BA, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. A J Clark , 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. |