Active - Proposal to Strike off
Company Information for TRILEC LIMITED
DAWSON HOUSE, 41 CHAPELTOWN ROAD, BROMLEY CROSS, BOLTON, BL7 9LY,
|
Company Registration Number
06188534
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TRILEC LIMITED | |
Legal Registered Office | |
DAWSON HOUSE 41 CHAPELTOWN ROAD BROMLEY CROSS BOLTON BL7 9LY Other companies in BL7 | |
Company Number | 06188534 | |
---|---|---|
Company ID Number | 06188534 | |
Date formed | 2007-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-01-31 | |
Account next due | 2017-04-30 | |
Latest return | 2016-03-28 | |
Return next due | 2017-04-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-15 23:43:59 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRILEC AUSTRALIA PTY. LIMITED | Dissolved | Company formed on the 2014-02-07 | ||
TRILEC ELECTRICAL ENGINEERING | Singapore | Dissolved | Company formed on the 2008-09-09 | |
TRILEC ELECTRICAL CONTRACTORS LIMITED | LEAVESDEN PARK SUITE 1, 5 HERCULES WAY WATFORD HERTFORDSHIRE WD25 7GS | Active | Company formed on the 2019-05-01 | |
TRILEC INCORPORATED | Michigan | UNKNOWN | ||
TRILEC INDUSTRIES INC. | P.O. BOX 178 W. BRATTLEBORO VT 05301 | Dissolved | Company formed on the 1982-09-29 | |
TRILEC LIMITED | OFFICE 6 WESTERN TRADE CENTRE KNIGHTCOTT ROAD BANWELL BS29 6HS | Active | Company formed on the 2013-03-04 | |
TRILEC PTY. LTD. | VIC 3132 | Active | Company formed on the 2012-08-02 | |
TRILEC SERVICES LIMITED | 2/3 PAVILION BUILDINGS BRIGHTON BN1 1EE | Dissolved | Company formed on the 2007-04-11 | |
TRILEC SERVICES (SOUTH WEST ) LTD. | 2 THE MANOR STABLES WEST STREET GREAT SOMERFORD CHIPPENHAM WILTSHIRE SN15 5EH | Dissolved | Company formed on the 2013-12-03 | |
TRILEC SERVICES (SOUTHEAST) LTD | 8 8 BROOKLANDS ROAD CRAWLEY WEST SUSSEX UNITED KINGDOM RH11 9QQ | Dissolved | Company formed on the 2014-01-20 | |
TRILEC SERVICES PTY LTD | VIC 3810 | Active | Company formed on the 2011-07-08 | |
TRILECA LIMITED | KEMP HOUSE 152-160 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX | Dissolved | Company formed on the 2015-01-22 | |
TRILECE INC | 5900 BALCONES DR STE 100 AUSTIN TX 78731 | Active | Company formed on the 2022-02-15 | |
TRILECS LLC | 5115 JOANNE KEARNEY BLVD TAMPA FL 33619 | Active | Company formed on the 2011-06-03 | |
TRILECTRIC HOLDINGS LIMITED | CASTLEGATE HOUSE 36 CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HH | Dissolved | Company formed on the 1988-02-02 | |
TRILECTRIC LIMITED | 150 ALDERSGATE STREET LONDON EC1A 4AB | Liquidation | Company formed on the 1961-05-30 | |
TRILECTRIC ONLINE LIMITED | UNIT 3 SEDGLEY ROAD EAST TIPTON DY4 8XA | Active - Proposal to Strike off | Company formed on the 2018-01-22 | |
TRILECTRIC MOTION INC | Delaware | Unknown | ||
TRILECTRON COMMUNICATIONS LIMITED | 65 SYCAMORE PARK DUBLIN 11 | Dissolved | Company formed on the 1995-12-14 | |
TRILECTRON INDUSTRIES INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KENNETH JOHN THOMPSON |
||
PETER CROFT |
||
JOHN STAPLETON |
||
KENNETH JOHN THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OCS CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
OCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VAULTDAWN LIMITED | Company Secretary | 2007-05-11 | CURRENT | 1985-09-13 | Dissolved 2018-07-03 | |
JDEL PROPERTY LIMITED | Director | 2017-01-06 | CURRENT | 2017-01-06 | Active | |
JOHN DAWSON ELECTRICAL LIMITED | Director | 2012-05-04 | CURRENT | 2012-05-04 | Liquidation | |
VAULTDAWN LIMITED | Director | 1992-03-11 | CURRENT | 1985-09-13 | Dissolved 2018-07-03 | |
JDEL PROPERTY LIMITED | Director | 2017-01-06 | CURRENT | 2017-01-06 | Active | |
JOHN DAWSON ELECTRICAL LIMITED | Director | 2012-05-04 | CURRENT | 2012-05-04 | Liquidation | |
VAULTDAWN LIMITED | Director | 1992-03-11 | CURRENT | 1985-09-13 | Dissolved 2018-07-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 31/01/16 TO 31/07/16 | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061885340001 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH THOMPSON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STAPLETON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CROFT / 01/01/2010 | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/03/09; full list of members | |
363a | Return made up to 28/03/08; full list of members | |
AA | 31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/03/2008 TO 31/01/2008 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 11/05/07--------- £ SI 2999@1=2999 £ IC 1/3000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/04/07 FROM: TRILEC LIMITED, MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP | |
ELRES | S366A DISP HOLDING AGM 28/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
ELRES | S252 DISP LAYING ACC 28/03/07 | |
ELRES | S386 DISP APP AUDS 28/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2004-02-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-02-01 | £ 278,220 |
---|
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 TRILEC LIMITED
Called Up Share Capital | 2012-02-01 | £ 3,000 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 902 |
Current Assets | 2012-02-01 | £ 902 |
Fixed Assets | 2012-02-01 | £ 2,400,000 |
Shareholder Funds | 2012-02-01 | £ 2,122,682 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TRILEC LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TRILEC LIMITED | Event Date | 2004-02-16 |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named Company will be held at the offices of BTA Turnaround Associates, Tunsgate Square, 98-110 High Street, Guildford, Surrey GU1 3HE, on 23 March 2004, at 10.00 am, for the purposes mentioned in section 146 of the said Act, that is having an account laid before them by the Liquidator, showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. M Bowell , Liquidator 11 February 2004. | |||
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. |