Trilcot Ltd was registered on 18 October 1983 and are based in Manchester, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. There are 2 directors listed as Teesdale, Carol Dawn, Teesdale, Paul for Trilcot Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEESDALE, Paul | 01 October 2005 | 08 March 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEESDALE, Carol Dawn | N/A | 09 May 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 April 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 January 2019 | |
DS01 - Striking off application by a company | 07 January 2019 | |
AA - Annual Accounts | 30 October 2018 | |
AD01 - Change of registered office address | 02 October 2018 | |
CS01 - N/A | 20 August 2018 | |
AA - Annual Accounts | 24 October 2017 | |
DISS40 - Notice of striking-off action discontinued | 18 October 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 October 2017 | |
CS01 - N/A | 12 October 2017 | |
AD01 - Change of registered office address | 08 April 2017 | |
TM01 - Termination of appointment of director | 08 April 2017 | |
AA - Annual Accounts | 21 October 2016 | |
CS01 - N/A | 26 September 2016 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 03 September 2015 | |
AR01 - Annual Return | 04 September 2014 | |
AA - Annual Accounts | 22 February 2014 | |
3.6 - Abstract of receipt and payments in receivership | 14 October 2013 | |
AR01 - Annual Return | 23 August 2013 | |
AA - Annual Accounts | 23 August 2013 | |
RM02 - N/A | 03 June 2013 | |
MR01 - N/A | 24 May 2013 | |
TM01 - Termination of appointment of director | 10 May 2013 | |
TM02 - Termination of appointment of secretary | 10 May 2013 | |
AP01 - Appointment of director | 10 May 2013 | |
AP01 - Appointment of director | 10 May 2013 | |
RM01 - N/A | 03 May 2013 | |
AR01 - Annual Return | 29 September 2012 | |
AA - Annual Accounts | 21 September 2012 | |
AP01 - Appointment of director | 25 November 2011 | |
TM01 - Termination of appointment of director | 25 November 2011 | |
AA - Annual Accounts | 03 November 2011 | |
AR01 - Annual Return | 10 October 2011 | |
AR01 - Annual Return | 10 December 2010 | |
CH01 - Change of particulars for director | 10 December 2010 | |
DISS40 - Notice of striking-off action discontinued | 03 November 2010 | |
AA - Annual Accounts | 02 November 2010 | |
DISS16(SOAS) - N/A | 14 April 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 March 2010 | |
DISS40 - Notice of striking-off action discontinued | 28 November 2009 | |
AR01 - Annual Return | 26 November 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 November 2009 | |
AA - Annual Accounts | 31 December 2008 | |
363a - Annual Return | 31 October 2008 | |
288a - Notice of appointment of directors or secretaries | 04 March 2008 | |
288b - Notice of resignation of directors or secretaries | 04 March 2008 | |
AA - Annual Accounts | 05 November 2007 | |
363a - Annual Return | 01 October 2007 | |
288b - Notice of resignation of directors or secretaries | 19 April 2007 | |
AA - Annual Accounts | 19 October 2006 | |
363a - Annual Return | 18 September 2006 | |
287 - Change in situation or address of Registered Office | 18 September 2006 | |
363s - Annual Return | 25 May 2006 | |
288a - Notice of appointment of directors or secretaries | 14 October 2005 | |
AA - Annual Accounts | 24 August 2005 | |
363s - Annual Return | 03 December 2004 | |
AA - Annual Accounts | 16 September 2004 | |
AA - Annual Accounts | 04 December 2003 | |
363s - Annual Return | 20 October 2003 | |
363s - Annual Return | 07 March 2003 | |
AA - Annual Accounts | 03 December 2002 | |
AA - Annual Accounts | 28 November 2001 | |
363s - Annual Return | 06 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 September 2001 | |
AA - Annual Accounts | 28 November 2000 | |
363s - Annual Return | 04 September 2000 | |
AA - Annual Accounts | 05 October 1999 | |
363s - Annual Return | 13 August 1999 | |
395 - Particulars of a mortgage or charge | 10 September 1998 | |
395 - Particulars of a mortgage or charge | 26 August 1998 | |
363s - Annual Return | 12 August 1998 | |
AA - Annual Accounts | 07 July 1998 | |
287 - Change in situation or address of Registered Office | 07 July 1998 | |
287 - Change in situation or address of Registered Office | 14 January 1998 | |
AA - Annual Accounts | 13 January 1998 | |
363s - Annual Return | 24 October 1997 | |
AUD - Auditor's letter of resignation | 26 August 1997 | |
AA - Annual Accounts | 04 December 1996 | |
363s - Annual Return | 16 August 1996 | |
AA - Annual Accounts | 19 September 1995 | |
363s - Annual Return | 09 August 1995 | |
363s - Annual Return | 31 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 01 December 1994 | |
RESOLUTIONS - N/A | 10 February 1994 | |
RESOLUTIONS - N/A | 10 February 1994 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 February 1994 | |
123 - Notice of increase in nominal capital | 10 February 1994 | |
395 - Particulars of a mortgage or charge | 04 February 1994 | |
AA - Annual Accounts | 06 December 1993 | |
395 - Particulars of a mortgage or charge | 13 November 1993 | |
395 - Particulars of a mortgage or charge | 13 November 1993 | |
363s - Annual Return | 31 August 1993 | |
AA - Annual Accounts | 26 November 1992 | |
363s - Annual Return | 15 September 1992 | |
AA - Annual Accounts | 11 June 1992 | |
363b - Annual Return | 31 July 1991 | |
AA - Annual Accounts | 28 May 1991 | |
395 - Particulars of a mortgage or charge | 10 April 1991 | |
363a - Annual Return | 04 February 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 28 January 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 27 July 1990 | |
AA - Annual Accounts | 14 December 1989 | |
363 - Annual Return | 14 December 1989 | |
AA - Annual Accounts | 04 September 1989 | |
395 - Particulars of a mortgage or charge | 27 July 1989 | |
AA - Annual Accounts | 09 March 1989 | |
363 - Annual Return | 09 March 1989 | |
363 - Annual Return | 08 February 1988 | |
AA - Annual Accounts | 22 December 1986 | |
363 - Annual Return | 22 December 1986 | |
395 - Particulars of a mortgage or charge | 10 December 1986 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 October 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 May 2013 | Outstanding |
N/A |
Legal charge | 04 September 1998 | Outstanding |
N/A |
Debenture | 21 August 1998 | Outstanding |
N/A |
Legal charge | 03 February 1994 | Fully Satisfied |
N/A |
Legal charge | 09 November 1993 | Fully Satisfied |
N/A |
Legal charge | 09 November 1993 | Fully Satisfied |
N/A |
Fixed and floating charge | 27 March 1991 | Fully Satisfied |
N/A |
Legal charge | 25 July 1989 | Fully Satisfied |
N/A |
Charge | 04 December 1986 | Fully Satisfied |
N/A |