About

Registered Number: 03438152
Date of Incorporation: 23/09/1997 (26 years and 7 months ago)
Company Status: Liquidation
Registered Address: GREENFIELD RECOVERY LIMITED, Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

 

Having been setup in 1997, Trinity Sales & Marketing Ltd has its registered office in Birmingham, it has a status of "Liquidation". The current directors of the business are listed as Whitehead, Michael Graham, Knott, Royston Henry Albert, Mcdonald, Susan Joy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHEAD, Michael Graham 01 March 2009 - 1
KNOTT, Royston Henry Albert 23 September 1997 30 June 2003 1
MCDONALD, Susan Joy 23 September 1997 21 August 1999 1

Filing History

Document Type Date
LIQ10 - N/A 26 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2020
LIQ10 - N/A 09 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2019
RESOLUTIONS - N/A 03 September 2019
LIQ03 - N/A 03 September 2019
LIQ10 - N/A 10 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 July 2019
LIQ10 - N/A 27 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2018
LIQ03 - N/A 18 September 2017
AD01 - Change of registered office address 26 October 2016
AD01 - Change of registered office address 02 August 2016
4.20 - N/A 29 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2016
MR04 - N/A 08 July 2016
AD01 - Change of registered office address 10 September 2015
TM02 - Termination of appointment of secretary 10 September 2015
AR01 - Annual Return 23 September 2014
DISS40 - Notice of striking-off action discontinued 02 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 26 October 2010
CH04 - Change of particulars for corporate secretary 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 13 April 2010
MG01 - Particulars of a mortgage or charge 17 March 2010
363a - Annual Return 23 September 2009
395 - Particulars of a mortgage or charge 17 September 2009
AA - Annual Accounts 01 May 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
363a - Annual Return 23 September 2008
RESOLUTIONS - N/A 03 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2008
123 - Notice of increase in nominal capital 03 July 2008
AA - Annual Accounts 18 April 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 23 March 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
RESOLUTIONS - N/A 25 November 2005
363s - Annual Return 30 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2005
AA - Annual Accounts 11 May 2005
395 - Particulars of a mortgage or charge 11 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 01 October 2004
363s - Annual Return 20 October 2003
AUD - Auditor's letter of resignation 18 August 2003
395 - Particulars of a mortgage or charge 16 July 2003
AUD - Auditor's letter of resignation 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
287 - Change in situation or address of Registered Office 15 July 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 24 October 2002
225 - Change of Accounting Reference Date 09 May 2002
RESOLUTIONS - N/A 28 February 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 February 2002
AUD - Auditor's letter of resignation 30 January 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 25 July 2001
288c - Notice of change of directors or secretaries or in their particulars 12 July 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 10 October 2000
287 - Change in situation or address of Registered Office 21 July 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 15 October 1999
RESOLUTIONS - N/A 18 January 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 16 November 1998
287 - Change in situation or address of Registered Office 16 November 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
CERTNM - Change of name certificate 26 February 1998
225 - Change of Accounting Reference Date 09 January 1998
288a - Notice of appointment of directors or secretaries 18 November 1997
287 - Change in situation or address of Registered Office 23 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1997
NEWINC - New incorporation documents 23 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2010 Outstanding

N/A

Agreement 10 September 2009 Outstanding

N/A

Composite all assets guarantee and debenture 04 November 2004 Fully Satisfied

N/A

Fixed and floating charge 03 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.