About

Registered Number: 02633985
Date of Incorporation: 31/07/1991 (32 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2019 (5 years and 1 month ago)
Registered Address: The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN

 

Triangle Estate & Petroleum (Southall) Ltd was established in 1991, it's status at Companies House is "Dissolved". There are no directors listed for the company in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2019
LIQ13 - N/A 31 December 2018
AD01 - Change of registered office address 07 November 2017
RESOLUTIONS - N/A 26 October 2017
LIQ01 - N/A 26 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 26 October 2017
AA - Annual Accounts 13 September 2017
PSC07 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
RP04CS01 - N/A 05 May 2017
CS01 - N/A 08 March 2017
MR04 - N/A 06 January 2017
MR04 - N/A 06 January 2017
AA - Annual Accounts 26 October 2016
RP04 - N/A 28 June 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 13 March 2015
TM02 - Termination of appointment of secretary 13 March 2015
TM01 - Termination of appointment of director 13 March 2015
AD01 - Change of registered office address 13 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 17 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2012
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 08 September 2008
AA - Annual Accounts 17 June 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 14 October 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 18 October 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 28 July 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 10 October 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 03 August 2001
363a - Annual Return 10 April 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 14 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2000
395 - Particulars of a mortgage or charge 02 March 2000
395 - Particulars of a mortgage or charge 15 February 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 22 September 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 14 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1998
AA - Annual Accounts 17 December 1997
363s - Annual Return 12 August 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 25 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 1996
395 - Particulars of a mortgage or charge 16 January 1996
395 - Particulars of a mortgage or charge 16 January 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 07 August 1995
287 - Change in situation or address of Registered Office 07 June 1995
287 - Change in situation or address of Registered Office 07 June 1995
AA - Annual Accounts 21 March 1995
363s - Annual Return 26 July 1994
AA - Annual Accounts 11 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1993
395 - Particulars of a mortgage or charge 07 August 1993
395 - Particulars of a mortgage or charge 05 August 1993
395 - Particulars of a mortgage or charge 05 August 1993
363s - Annual Return 20 July 1993
AA - Annual Accounts 22 December 1992
363a - Annual Return 08 November 1992
288 - N/A 01 October 1992
395 - Particulars of a mortgage or charge 09 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1992
288 - N/A 04 September 1991
288 - N/A 04 September 1991
288 - N/A 06 August 1991
288 - N/A 06 August 1991
NEWINC - New incorporation documents 31 July 1991
NEWINC - New incorporation documents 31 July 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 February 2000 Fully Satisfied

N/A

Debenture 03 February 2000 Fully Satisfied

N/A

Mortgage debenture 11 January 1996 Fully Satisfied

N/A

Legal mortgage 11 January 1996 Fully Satisfied

N/A

Legal charge 30 July 1993 Fully Satisfied

N/A

Legal charge 29 July 1993 Fully Satisfied

N/A

Debenture 29 July 1993 Fully Satisfied

N/A

Charge 05 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.