About

Registered Number: 05630283
Date of Incorporation: 21/11/2005 (19 years and 5 months ago)
Company Status: Active
Date of Dissolution: 08/07/2014 (10 years and 9 months ago)
Registered Address: 116 Duke Street, Liverpool, Merseyside, L1 5JW,

 

Having been setup in 2005, Trinity Property Services Ltd are based in Merseyside, it's status at Companies House is "Active". We do not know the number of employees at Trinity Property Services Ltd. There are 2 directors listed as Mcarthy, Robert Lee, Tunstall, Nadeen for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCARTHY, Robert Lee 26 February 2007 23 November 2018 1
TUNSTALL, Nadeen 25 November 2005 26 February 2007 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
AA - Annual Accounts 06 August 2019
TM02 - Termination of appointment of secretary 26 November 2018
CS01 - N/A 23 November 2018
AA - Annual Accounts 25 September 2018
DISS40 - Notice of striking-off action discontinued 24 February 2018
CS01 - N/A 23 February 2018
GAZ1 - First notification of strike-off action in London Gazette 13 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 20 April 2016
AR01 - Annual Return 20 April 2016
AR01 - Annual Return 20 April 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 20 April 2016
AA - Annual Accounts 20 April 2016
AA - Annual Accounts 20 April 2016
AA - Annual Accounts 20 April 2016
RT01 - Application for administrative restoration to the register 20 April 2016
GAZ2 - Second notification of strike-off action in London Gazette 08 July 2014
GAZ1 - First notification of strike-off action in London Gazette 25 March 2014
3.6 - Abstract of receipt and payments in receivership 28 November 2013
RM02 - N/A 28 November 2013
3.6 - Abstract of receipt and payments in receivership 28 November 2013
LQ01 - Notice of appointment of receiver or manager 08 May 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 26 November 2010
AA - Annual Accounts 17 March 2010
AD01 - Change of registered office address 10 March 2010
CH01 - Change of particulars for director 02 December 2009
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 25 June 2009
AAMD - Amended Accounts 25 June 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
363a - Annual Return 11 January 2008
395 - Particulars of a mortgage or charge 14 August 2007
395 - Particulars of a mortgage or charge 13 April 2007
287 - Change in situation or address of Registered Office 11 April 2007
AA - Annual Accounts 05 April 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
225 - Change of Accounting Reference Date 13 February 2007
363s - Annual Return 08 January 2007
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
NEWINC - New incorporation documents 21 November 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 August 2007 Outstanding

N/A

Debenture 05 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.