Dissolved
Dissolved 2017-11-30
Company Information for TRIUNE PRECISION ENGINEERING COMPANY LIMITED
DROITWICH, WORCESTER, WR9,
|
Company Registration Number
01180044
Private Limited Company
Dissolved Dissolved 2017-11-30 |
Company Name | |
---|---|
TRIUNE PRECISION ENGINEERING COMPANY LIMITED | |
Legal Registered Office | |
DROITWICH WORCESTER WR9 Other companies in B2 | |
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 |
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 |
---|---|---|
DAVID JOHN GOODSIR |
||
GARRY ANTONY SMITH |
||
STANLEY JAMES SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ROY CARTER |
Director | ||
GRAHAM WILLIAM BEECH |
Company Secretary | ||
GRAHAM WILLIAM BEECH |
Director | ||
PAUL HAYDN DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AEROBLADE LTD | Director | 2014-09-05 | CURRENT | 2009-01-20 | Dissolved 2017-07-04 | |
HIGHLEY STEEL LIMITED | Director | 2009-04-20 | CURRENT | 2009-04-20 | Active | |
SCOTT FARMS (UK) LTD | Director | 2016-05-09 | CURRENT | 2006-09-21 | Active | |
SCOTT FARMS CHIP COMPANY LIMITED | Director | 2016-05-09 | CURRENT | 2012-12-18 | Active | |
HIGHLEY STEEL LIMITED | Director | 2014-09-26 | CURRENT | 2009-04-20 | Active | |
AEROBLADE LTD | Director | 2014-09-05 | CURRENT | 2009-01-20 | Dissolved 2017-07-04 | |
THE SWEET POTATO FOOD COMPANY LIMITED | Director | 2014-07-28 | CURRENT | 2014-07-28 | Active | |
SCOTT FARMS SPIRIT COMPANY LIMITED | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active | |
THE SWEET POTATO SPIRIT COMPANY LIMITED | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active | |
WASHINGTON NELSON AND SMITH LIMITED | Director | 2013-03-18 | CURRENT | 2013-03-18 | Active | |
WELLINGTON & GEORGE CAPITAL PARTNERS LTD | Director | 2011-09-13 | CURRENT | 2011-09-13 | Active | |
ALEXANDER JAMES FINANCIAL LTD | Director | 2008-11-20 | CURRENT | 2008-11-20 | Active - Proposal to Strike off | |
CENTURY 2000 MORTGAGES LTD | Director | 2005-09-09 | CURRENT | 2005-08-22 | Active - Proposal to Strike off | |
CENTURY 2000 SERVICES LIMITED | Director | 2004-03-24 | CURRENT | 1997-03-26 | Active | |
HIGHLEY STEEL LIMITED | Director | 2014-09-29 | CURRENT | 2009-04-20 | Active | |
AEROBLADE LTD | Director | 2014-09-05 | CURRENT | 2009-01-20 | Dissolved 2017-07-04 | |
BOLDTREND LIMITED | Director | 2008-12-01 | CURRENT | 2008-09-18 | Dissolved 2016-04-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM HILLCAIRNIE HOUSE ST. ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM ST PHILIPS POINT TEMPLE ROW BIRMINGHAM B2 5AF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTER | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/09/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM SPRING LANE MALVERN LINK WR14 1AL | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN GOODSIR | |
AP01 | DIRECTOR APPOINTED MR STANLEY JAMES SMITH | |
AP01 | DIRECTOR APPOINTED MR GARRY ANTONY SMITH | |
AA01 | PREVEXT FROM 31/07/2014 TO 31/08/2014 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/09/13 FULL LIST | |
AR01 | 28/09/12 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 28/09/09 FULL LIST | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM BEECH | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL DAVIES | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
88(2)R | AD 22/07/93--------- £ SI 100@1=100 £ IC 100/200 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ORES04 | £ NC 100/1100 | |
ORES13 | REDESIGNATE SHARES 22/07/93 | |
123 | NC INC ALREADY ADJUSTED 22/07/93 | |
123 | NC INC ALREADY ADJUSTED 22/07/93 | |
MEM/ARTS | MA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 | |
363s | RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 | |
363b | RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 | |
363 | RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89 | |
363 | RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2016-07-27 |
Resolutions for Winding-up | 2016-07-27 |
Meetings of Creditors | 2016-07-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | LLOYDS BANK LIMITED |
Creditors Due After One Year | 2012-08-01 | £ 62,648 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 368,364 |
Creditors and other liabilities
|
|
|
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
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TRIUNE PRECISION ENGINEERING COMPANY LIMITED | Event Date | 2016-07-21 |
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 Type | Resolutions for Winding-up | |
Defending party | TRIUNE PRECISION ENGINEERING COMPANY LIMITED | Event Date | 2016-07-21 |
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 Type | Meetings of Creditors | |
Defending party | TRIUNE PRECISION ENGINEERING COMPANY LIMITED | Event Date | 2016-07-12 |
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 : | |||
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. |