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

TRUMETER COMPANY LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
Company Registration Number
00493430
Private Limited Company
Liquidation

Company Overview

About Trumeter Company Ltd
TRUMETER COMPANY LIMITED was founded on 1951-03-29 and has its registered office in Whitefield. The organisation's status is listed as "Liquidation". Trumeter Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
TRUMETER COMPANY LIMITED
 
Legal Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE
BURY NEW ROAD
WHITEFIELD
GREATER MANCHESTER
M45 7TA
Other companies in BL9
 
Filing Information
Company Number 00493430
Company ID Number 00493430
Date formed 1951-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2008
Account next due 31/01/2010
Latest return 08/03/2009
Return next due 05/04/2010
Type of accounts MEDIUM
Last Datalog update: 2022-12-30 16:09:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUMETER COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS ACTION LIMITED   EVERETT KING & PARTNERS LIMITED   IAIN HUCK LIMITED   QAP CONSULTANCY LTD   SUMMERLIN (CF) LIMITED   TBD ASSOCIATES LIMITED   VIALIO FINANCE LIMITED
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 TRUMETER COMPANY LIMITED
The following companies were found which have the same name as TRUMETER COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Trumeter Company, Inc. Delaware Unknown
TRUMETER COMPANY New Jersey Unknown
Trumeter Company Inc Connecticut Unknown
TRUMETER COMPANY INC. 6601 LYONS RD STE H7 COCONUT CREEK FL 33073 Active Company formed on the 2020-11-24

Company Officers of TRUMETER COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DANIEL WEIDENBAUM
Company Secretary 2002-07-22
JEFFREY ALLEN
Director 1991-03-08
DANIEL WEIDENBAUM
Director 1993-06-18
PETER ABRAHAM WEIDENBAUM
Director 1991-03-08
RUTH WEIDENBAUM
Director 1991-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL O'KEEFFE
Director 2005-05-01 2008-01-31
JOSEPH ADAMSON
Company Secretary 1993-06-08 2002-07-22
KERRILL CHARLES KINDLEYSIDES
Director 1995-04-10 2001-11-09
RONALD JOHN HOOD
Director 1998-03-01 2000-10-31
RALPH ABEL
Director 1991-03-08 1993-11-20
LISELOTTE ABEL
Director 1991-03-08 1993-11-12
DANIEL WEIDENBAUM
Company Secretary 1991-03-08 1993-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL WEIDENBAUM 03800814 LIMITED Company Secretary 1999-07-05 CURRENT 1999-07-05 Dissolved 2016-02-23
DANIEL WEIDENBAUM 03800814 LIMITED Director 1999-07-05 CURRENT 1999-07-05 Dissolved 2016-02-23
PETER ABRAHAM WEIDENBAUM 03800814 LIMITED Director 1999-07-05 CURRENT 1999-07-05 Dissolved 2016-02-23

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
2022-12-21Final Gazette dissolved via compulsory strike-off
2022-12-21GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-21WU15Compulsory liquidation. Final meeting
2022-04-07WU07Compulsory liquidation winding up progress report
2021-04-15WU07Compulsory liquidation winding up progress report
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA
2020-02-27WU04Compulsory liquidation appointment of liquidator
2020-02-27WU04Compulsory liquidation appointment of liquidator
2020-02-17COCOMPCompulsory winding up order
2020-02-17COCOMPCompulsory winding up order
2020-02-17AC92Restoration by order of the court
2020-02-17AC92Restoration by order of the court
2015-11-28GAZ2Final Gazette dissolved via compulsory strike-off
2015-08-284.43Compulsory return from liquidators final meeting
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/15 FROM Trumeter Company Limited Dte House Hollins Mount Bury BL9 8AT
2011-11-14COCOMPCompulsory winding up order
2011-11-144.31Compulsory liquidaton liquidator appointment
2011-08-122.24BAdministrator's progress report to 2011-08-05
2011-08-122.33BNotice of court order ending administration
2011-08-092.24BAdministrator's progress report to 2011-07-28
2011-03-022.24BAdministrator's progress report to 2011-01-28
2011-02-022.31BNotice of extension of period of Administration
2010-09-032.24BAdministrator's progress report to 2010-07-28
2010-04-282.16BStatement of affairs with form 2.14B
2010-03-302.17BStatement of administrator's proposal
2010-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/10 FROM Milltown Street Radcliffe Manchester Lancashire M26 1NX
2010-02-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-062.12BAppointment of an administrator
2009-09-22395Particulars of a mortgage or charge / charge no: 22
2009-04-01363aReturn made up to 08/03/09; full list of members
2008-10-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-10-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-10-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-10-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-10-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-10-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-10-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-10-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-10-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-03-12363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL O'KEEFFE
2008-02-15AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-11-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2007-03-13363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-08-07AUDAUDITOR'S RESIGNATION
2006-03-28363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-02-01AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-06-30288aNEW DIRECTOR APPOINTED
2005-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-15363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-03-04395PARTICULARS OF MORTGAGE/CHARGE
2004-11-22AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-08-25395PARTICULARS OF MORTGAGE/CHARGE
2004-08-12395PARTICULARS OF MORTGAGE/CHARGE
2004-05-05363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2004-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-23395PARTICULARS OF MORTGAGE/CHARGE
2003-11-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-07-11395PARTICULARS OF MORTGAGE/CHARGE
2003-03-20363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2002-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2002-09-06288aNEW SECRETARY APPOINTED
2002-09-06288bSECRETARY RESIGNED
2002-03-13363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-03-13363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
3320 - Manufacture instruments for measuring etc.



Licences & Regulatory approval
We could not find any licences issued to TRUMETER COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-30
Appointment of Liquidators2011-09-07
Meetings of Creditors2011-09-07
Winding-Up Orders2011-08-17
Appointment of Administrators2010-07-27
Fines / Sanctions
No fines or sanctions have been issued against TRUMETER COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2009-09-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-12-18 Outstanding RBS INVOICE FINANCE LIMITED
CHATTEL MORTGAGE 2007-12-13 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2007-11-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHATTELS MORTGAGE 2005-03-03 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2004-11-04 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2004-08-24 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2004-08-11 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2004-03-22 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2003-07-10 Satisfied HSBC ASSET FINANCE (UK) LIMITEDACTING AS PRINCIPAL OR AS AGENT OF ANY OTHER COMPANY OR COMPANIES SPECIFIED IN THE SCHEDULE
CHATTELS MORTGAGE 2000-10-19 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2000-07-06 Satisfied HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 1997-04-30 Satisfied MIDLAND BANK PLC
FIXED CHARGE ON DISCOUNTED DEBTS AND A FLOATING CHARGE ON THE RECEIPTS OF THE OTHER DEBTS 1997-01-16 Satisfied CONFIDENTIAL INVOICE DISCOUNTING LIMITED
A CREDIT AGREEMENT 1993-05-24 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT 1992-06-29 Satisfied CLOSE BROTHERS LIMITED
MEMORANDUM OF CASH DEPOSIT 1992-01-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1991-08-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A CREDIT AGREEMENT 1991-06-07 Satisfied CLOSE BROTHERS LIMITED.
CREDIT APPLICATION 1990-05-21 Satisfied CLOSE BROTHERS LIMITED.
LEGAL CHARGE 1989-09-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-10-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2008-04-30

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 TRUMETER COMPANY LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by TRUMETER COMPANY LIMITED

TRUMETER COMPANY LIMITED has registered 7 patents

GB2434754 , GB2405801 , GB2429922 , GB2400177 , GB2338830 , GB2391858 , GB2419949 ,

Domain Names

TRUMETER COMPANY LIMITED owns 2 domain names.

trumeter.co.uk   trumetercompany.co.uk  

Trademarks
We have not found any records of TRUMETER COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRUMETER COMPANY 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 (3320 - Manufacture instruments for measuring etc.) as TRUMETER COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRUMETER COMPANY 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 TypeFinal Meetings
Defending partyTRUMETER COMPANY LIMITEDEvent Date2015-06-24
In the High Court of Justice Manchester District Registry case number 1325 Principal Trading Address: N/A Notice is hereby given in pursuance of Section 146 of the Insolvency Act 1986 (as amended), that a final meeting of creditors of the above Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA on 21 August 2015 at 11.00am for the purpose of having an account laid before them, 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 Joint Liquidators. Any creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote in their place, and such proxy need not also be a creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. Date of appointment: 5 August 2011 Office Holder details: A Poxon and J M Titley (IP Nos 8620 and 8617) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA For further details contact Tel: 01614130930
 
Initiating party Event TypeMeetings of Creditors
Defending partyTRUMETER COMPANY LIMITEDEvent Date2011-09-01
In the High Court of Justice Manchester District Registry case number 1325 Notice is hereby given, pursuant to Legislation section: Section 141 Legislation: of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at DTE House, Hollins Mount, Bury, BL9 8AT , on 26 September 2011 , at 11.00 am for the purposes provided of appointing a liquidation committee. A proxy form to enable a creditor to vote, must be lodged, together with a proof of debt, at the offices of Leonard Curtis, DTE House, Hollins Mount, Bury, BL9 8AT not later than 12.00 noon on 23 September 2011. The proxy form and statement may be posted or sent by fax to 0161 767 1240. Secured creditors may only vote for the balance of the debt which will not be recovered by enforcement of the security, unless right to enforce is waived. If no liquidation committee is formed, a resolution may be taken specifying the terms in which the Joint Liquidators are to be remunerated. Further details contact: James Hall, Tel: 0161 767 1250. A Poxon , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTRUMETER COMPANY LIMITEDEvent Date2011-08-05
In the High Court of Justice Manchester District Registry case number 1325 We, A Poxon and J M Titley , both of Leonard Curtis , DTE House, Hollins Mount, Bury, BL9 8AT , (IP Nos. 8620 and 8617) give notice that on 05 August 2011 , we were appointed Joint Liquidators of Trumeter Company Limited by the Court. Further details contact: James Hall, Tel: 0161 767 1250. A Poxon , Joint Liquidator :
 
Initiating party Event TypeWinding-Up Orders
Defending partyTRUMETER COMPANY LIMITEDEvent Date2011-07-22
In the Manchester District Registry case number 1325 Liquidator appointed: D Brogan 2nd Floor , 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8500 , email: Manchester.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeAppointment of Administrators
Defending partyTRUMETER COMPANY LIMITEDEvent Date2010-01-29
In the High Court of Justice Manchester District Registry case number 179 J M Titley and A Poxon (IP Nos 8617 and 8620 ), both of Leonard Curtis , DTE House, Hollins Mount, Bury, BL9 8AT . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRUMETER COMPANY 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 TRUMETER COMPANY 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.