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

TRIGRAM CARVER STREET LIMITED

Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH,
Company Registration Number
09176831
Private Limited Company
Liquidation

Company Overview

About Trigram Carver Street Ltd
TRIGRAM CARVER STREET LIMITED was founded on 2014-08-14 and has its registered office in Walsall. The organisation's status is listed as "Liquidation". Trigram Carver Street Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
TRIGRAM CARVER STREET LIMITED
 
Legal Registered Office
Emerald House 20-22 Anchor Road
Aldridge
Walsall
WS9 8PH
Other companies in B80
 
Filing Information
Company Number 09176831
Company ID Number 09176831
Date formed 2014-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-06-30
Account next due 31/03/2017
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB202359735  
Last Datalog update: 2024-03-13 12:55:23
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 TRIGRAM CARVER STREET LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN EDWARD BILLINGHAM
Director 2014-08-14
WILLIAM ROBERT HOULE
Director 2015-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ROBERT HOULE QAC ENTERPRISES LIMITED Director 2013-09-09 CURRENT 1986-02-06 Active
WILLIAM ROBERT HOULE TRIGRAM QUALITY HOMES (EDGBASTON) LIMITED Director 2013-02-18 CURRENT 2013-02-18 Dissolved 2017-01-24
WILLIAM ROBERT HOULE WILLIAM MILES DEVELOPMENTS LIMITED Director 2012-03-06 CURRENT 2012-03-06 Dissolved 2017-04-18
WILLIAM ROBERT HOULE QUEEN ALEXANDRA COLLEGE Director 2010-09-20 CURRENT 1997-06-17 Active
WILLIAM ROBERT HOULE TRIGRAM LIMITED Director 2000-12-21 CURRENT 2000-12-21 Active - Proposal to Strike off
WILLIAM ROBERT HOULE TRIGRAM PROPERTIES LIMITED Director 2000-12-21 CURRENT 2000-12-21 Active

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
2024-03-13Final Gazette dissolved via compulsory strike-off
2023-12-13Voluntary liquidation. Return of final meeting of creditors
2023-03-13Voluntary liquidation Statement of receipts and payments to 2023-02-21
2022-04-29Voluntary liquidation Statement of receipts and payments to 2022-02-21
2022-04-29LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-21
2021-03-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-21
2020-03-31LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-21
2019-04-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-21
2018-05-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-21
2017-03-244.20Volunatary liquidation statement of affairs with form 4.19
2017-03-24600Appointment of a voluntary liquidator
2017-03-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/17 FROM Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05AP01DIRECTOR APPOINTED MR WILLIAM ROBERT HOULE
2015-11-03AA01Previous accounting period extended from 28/06/15 TO 30/06/15
2015-10-28AA01Previous accounting period shortened from 31/08/15 TO 28/06/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-21AR0114/08/15 ANNUAL RETURN FULL LIST
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/15 FROM Clay Barn Ipsley Court Berrington Close Redditch B98 0TD England
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/14 FROM Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN England
2014-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 091768310001
2014-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 091768310002
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-14NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TRIGRAM CARVER STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-05-23
Meetings o2021-05-19
Meetings of Creditors2017-03-15
Appointment of Liquidators2017-03-15
Resolutions for Winding-up2017-03-15
Notices to Creditors2017-03-15
Meetings of Creditors2017-02-27
Fines / Sanctions
No fines or sanctions have been issued against TRIGRAM CARVER STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TRIGRAM CARVER STREET LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-06-30

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 TRIGRAM CARVER STREET LIMITED

Intangible Assets
Patents
We have not found any records of TRIGRAM CARVER STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIGRAM CARVER STREET LIMITED
Trademarks
We have not found any records of TRIGRAM CARVER STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIGRAM CARVER STREET 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 (41100 - Development of building projects) as TRIGRAM CARVER STREET LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRIGRAM CARVER STREET 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 TypeNotice of
Defending partyTRIGRAM CARVER STREET LIMITEDEvent Date2022-05-23
 
Initiating party Event TypeMeetings o
Defending partyTRIGRAM CARVER STREET LIMITED Event Date2021-05-19
 
Initiating party Event TypeMeetings of Creditors
Defending partyTRIGRAM CARVER STREET LIMITEDEvent Date2017-02-27
NOTICE IS HEREBY GIVEN , pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH on 8 March 2017 at 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the Registered Office of the Company which, for the purposes of winding up, has been changed to the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH, no later than 12 noon on 7 March 2017. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the address show above, before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Company's creditors may be inspected, free of charge, at the address shown above between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Should you require any further information then please do not hesitate to contact either Mr C H I Moore or Mr S R Wall of K J Watkin & Co. on 01922 452881. By Order of the Board William Robert Houle , Director : Dated 22 February 2017
 
Initiating party Event TypeMeetings of Creditors
Defending partyTRIGRAM CARVER STREET LIMITEDEvent Date2017-02-22
A meeting of creditors has been summoned by the Liquidator For the purpose of 1. Authorising the Liquidator to be remunerated on a time cost basis as set out on the schedule entitled 'Office Holder's fee estimate summary' dated 8 March 2017, and schedule entitled 'Fee and Expense Rates'. 2. Authorising the Liquidator to draw his expenses and disbursements in accordance with the schedule, 'Office Holder's expense estimate summary' dated 8 March 2017, and schedule entitled, 'Fee and Expense Rates'. The meeting will be held as follows:- Date: 4 April 2017 Time: 11:00 am Place: Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH A proxy form must be lodged with me no later than noon on 3 April 2017 to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Dated 9 March 2017 Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 22 February 2017 (Members); Confirmed by Creditors 8 March 2017 . Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452881. C H I Moore , Liquidator K. J. Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTRIGRAM CARVER STREET LIMITEDEvent Date2017-02-22
Liquidator's name and address: C H I Moore of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH : Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452881.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTRIGRAM CARVER STREET LIMITEDEvent Date2017-02-22
Passed - 22 February 2017 At a General Meeting of the members of the above named Company, duly convened and held at Unit 1, JQ1, 32 George Street, Birmingham, B3 1QG on 22 February 2017 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. "That it has been proved to the satisfaction of this meeting 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". 2. "That C H I Moore be and he is hereby appointed Liquidator for the purposes of such winding up". Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 22 February 2017 (members); Confirmed by Creditors 8 March 2017 . Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452881. William Robert Houle , Director : Dated 22 February 2017
 
Initiating party Event TypeNotices to Creditors
Defending partyTRIGRAM CARVER STREET LIMITEDEvent Date2017-02-22
In accordance with Rule 4.106, I C H I Moore of K.J. Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH give notice that on 22 February 2017 I was appointed Liquidator of Trigram Carver Street Limited by resolutions of members. My appointment was confirmed by creditors on 8 March 2017. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 19 April 2017 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 C H I Moore of Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH, 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. Dated: 8 March 2017 Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 22 February 2017 (Members); Confirmed by creditors on 8 March 2017 . Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452881. C H I Moore , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIGRAM CARVER STREET 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 TRIGRAM CARVER STREET 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.