About

Registered Number: 01762301
Date of Incorporation: 18/10/1983 (41 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (6 years ago)
Registered Address: 8-10 Outram House Piccadilly Village, Great Ancoats Street, Manchester, M4 7AA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.