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

TRIUNE PRECISION ENGINEERING COMPANY LIMITED

DROITWICH, WORCESTER, WR9,
Company Registration Number
01180044
Private Limited Company
Dissolved

Dissolved 2017-11-30

Company Overview

About Triune Precision Engineering Company Ltd
TRIUNE PRECISION ENGINEERING COMPANY LIMITED was founded on 1974-08-07 and had its registered office in Droitwich. The company was dissolved on the 2017-11-30 and is no longer trading or active.

Key Data
Company Name
TRIUNE PRECISION ENGINEERING COMPANY LIMITED
 
Legal Registered Office
DROITWICH
WORCESTER
WR9
Other companies in B2
 
Filing Information
Company Number 01180044
Date formed 1974-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-08-31
Date Dissolved 2017-11-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-29 06:32:27
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.

Company Officers of TRIUNE PRECISION ENGINEERING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN GOODSIR
Director 2014-09-05
GARRY ANTONY SMITH
Director 2014-09-05
STANLEY JAMES SMITH
Director 2014-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROY CARTER
Director 2007-08-01 2015-03-05
GRAHAM WILLIAM BEECH
Company Secretary 1991-09-28 2009-07-21
GRAHAM WILLIAM BEECH
Director 1991-09-28 2009-07-21
PAUL HAYDN DAVIES
Director 1991-09-28 2009-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN GOODSIR AEROBLADE LTD Director 2014-09-05 CURRENT 2009-01-20 Dissolved 2017-07-04
DAVID JOHN GOODSIR HIGHLEY STEEL LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active
GARRY ANTONY SMITH SCOTT FARMS (UK) LTD Director 2016-05-09 CURRENT 2006-09-21 Active
GARRY ANTONY SMITH SCOTT FARMS CHIP COMPANY LIMITED Director 2016-05-09 CURRENT 2012-12-18 Active
GARRY ANTONY SMITH HIGHLEY STEEL LIMITED Director 2014-09-26 CURRENT 2009-04-20 Active
GARRY ANTONY SMITH AEROBLADE LTD Director 2014-09-05 CURRENT 2009-01-20 Dissolved 2017-07-04
GARRY ANTONY SMITH THE SWEET POTATO FOOD COMPANY LIMITED Director 2014-07-28 CURRENT 2014-07-28 Active
GARRY ANTONY SMITH SCOTT FARMS SPIRIT COMPANY LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
GARRY ANTONY SMITH THE SWEET POTATO SPIRIT COMPANY LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
GARRY ANTONY SMITH WASHINGTON NELSON AND SMITH LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active
GARRY ANTONY SMITH WELLINGTON & GEORGE CAPITAL PARTNERS LTD Director 2011-09-13 CURRENT 2011-09-13 Active
GARRY ANTONY SMITH ALEXANDER JAMES FINANCIAL LTD Director 2008-11-20 CURRENT 2008-11-20 Active - Proposal to Strike off
GARRY ANTONY SMITH CENTURY 2000 MORTGAGES LTD Director 2005-09-09 CURRENT 2005-08-22 Active - Proposal to Strike off
GARRY ANTONY SMITH CENTURY 2000 SERVICES LIMITED Director 2004-03-24 CURRENT 1997-03-26 Active
STANLEY JAMES SMITH HIGHLEY STEEL LIMITED Director 2014-09-29 CURRENT 2009-04-20 Active
STANLEY JAMES SMITH AEROBLADE LTD Director 2014-09-05 CURRENT 2009-01-20 Dissolved 2017-07-04
STANLEY JAMES SMITH BOLDTREND LIMITED Director 2008-12-01 CURRENT 2008-09-18 Dissolved 2016-04-26

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
2017-11-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-31LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2017 FROM HILLCAIRNIE HOUSE ST. ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ
2016-08-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2016 FROM ST PHILIPS POINT TEMPLE ROW BIRMINGHAM B2 5AF
2016-08-014.20STATEMENT OF AFFAIRS/4.19
2016-08-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-014.20STATEMENT OF AFFAIRS/4.19
2016-08-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-05-11AA31/08/15 TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-12AR0128/09/15 FULL LIST
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTER
2015-05-01AA31/08/14 TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-07AR0128/09/14 FULL LIST
2014-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2014 FROM SPRING LANE MALVERN LINK WR14 1AL
2014-10-02AP01DIRECTOR APPOINTED MR DAVID JOHN GOODSIR
2014-09-26AP01DIRECTOR APPOINTED MR STANLEY JAMES SMITH
2014-09-26AP01DIRECTOR APPOINTED MR GARRY ANTONY SMITH
2014-09-15AA01PREVEXT FROM 31/07/2014 TO 31/08/2014
2014-04-10AA31/07/13 TOTAL EXEMPTION SMALL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-08AR0128/09/13 FULL LIST
2012-10-09AR0128/09/12 FULL LIST
2012-10-09AA31/07/12 TOTAL EXEMPTION SMALL
2012-04-17AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-04AR0128/09/11 FULL LIST
2011-03-24AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-28AR0128/09/10 FULL LIST
2010-04-13AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-13AR0128/09/09 FULL LIST
2009-08-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM BEECH
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR PAUL DAVIES
2008-10-14AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-15363sRETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS
2007-08-10288aNEW DIRECTOR APPOINTED
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-09363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-14363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-05363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-10-07363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-10-04363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-11-27363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-10-23363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-08363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1999-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-10-08363sRETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS
1997-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-10-06363sRETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS
1996-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-10-10363sRETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS
1995-10-05363sRETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS
1995-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1994-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-10-04363sRETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS
1994-10-04363sRETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS
1993-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-10-13363sRETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS
1993-10-13363sRETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS
1993-09-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-08-0388(2)RAD 22/07/93--------- £ SI 100@1=100 £ IC 100/200
1993-07-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-07-29ORES04£ NC 100/1100
1993-07-29ORES13REDESIGNATE SHARES 22/07/93
1993-07-29123NC INC ALREADY ADJUSTED 22/07/93
1993-07-29123NC INC ALREADY ADJUSTED 22/07/93
1993-07-19MEM/ARTSMA
1992-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-10-29363sRETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS
1992-10-29363sRETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS
1991-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1991-10-24363bRETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS
1990-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90
1990-11-28363RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS
1989-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89
1989-10-26363RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
284 - Manufacture of metal forming machinery and machine tools
28490 - Manufacture of other machine tools




Licences & Regulatory approval
We could not find any licences issued to TRIUNE PRECISION ENGINEERING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-07-27
Resolutions for Winding-up2016-07-27
Meetings of Creditors2016-07-12
Fines / Sanctions
No fines or sanctions have been issued against TRIUNE PRECISION ENGINEERING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-03-03 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1980-11-03 Satisfied LLOYDS BANK LIMITED
Creditors
Creditors Due After One Year 2012-08-01 £ 62,648
Creditors Due Within One Year 2012-08-01 £ 368,364

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31

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 TRIUNE PRECISION ENGINEERING COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 200
Cash Bank In Hand 2012-08-01 £ 9,109
Current Assets 2012-08-01 £ 218,314
Debtors 2012-08-01 £ 196,119
Fixed Assets 2012-08-01 £ 23,065
Shareholder Funds 2012-08-01 £ 188,139
Stocks Inventory 2012-08-01 £ 13,086
Tangible Fixed Assets 2012-08-01 £ 23,065

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRIUNE PRECISION ENGINEERING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIUNE PRECISION ENGINEERING COMPANY LIMITED
Trademarks
We have not found any records of TRIUNE PRECISION ENGINEERING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIUNE PRECISION ENGINEERING 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 (28490 - Manufacture of other machine tools) as TRIUNE PRECISION ENGINEERING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRIUNE PRECISION ENGINEERING 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 TypeAppointment of Liquidators
Defending partyTRIUNE PRECISION ENGINEERING COMPANY LIMITEDEvent Date2016-07-21
Liquidator's name and address: Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ : Further information about this case is available from Mark Hunt at the offices of MB Insolvency on 01905 776 771 or at markhunt@mb-i.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTRIUNE PRECISION ENGINEERING COMPANY LIMITEDEvent Date2016-07-21
At a General Meeting of the Members of the above-named Company, duly convened, and held on 21 July 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "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." "That Mark Elijah Thomas Bowen be appointed as Liquidator for the purposes of such winding up." At the subsequent Meeting of Creditors held on 21 July 2016 the appointment of Mark Elijah Thomas Bowen as Liquidator was confirmed. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 21 July 2016 . Further information about this case is available from Mark Hunt at the offices of MB Insolvency on 01905 776 771 or at markhunt@mb-i.co.uk. Garry Smith , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTRIUNE PRECISION ENGINEERING COMPANY LIMITEDEvent Date2016-07-12
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at St Andrews Town Hotel, St Andrews Drive, Droitwich, Worcs, WR9 8BS on 21 July 2016 , at 2.30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Hillcairnie House, St Andrews Road, Droitwich, WR9 8DJ during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Mark Hunt at the offices of MB Insolvency on 01905 776 771 or at markhunt@mb-i.co.uk. Garry Smith , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIUNE PRECISION ENGINEERING 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 TRIUNE PRECISION ENGINEERING 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.