About

Registered Number: 02609687
Date of Incorporation: 07/05/1991 (32 years and 11 months ago)
Company Status: Liquidation
Registered Address: 1st Floor 15 Colmore Row, Cathedral Cuort, Birmingham, B3 2BH

 

Based in Birmingham, Triplex Components (Machining) Ltd was established in 1991, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Barnes, Alan John, Hague-morgan, Michael, Ievers, Michael John Eyre, Keene, Ivor Llewellyn James, Lemon, Andrew Roy, Smith, Keith John, Whittington, John Vernon. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Alan John 07 May 1991 07 May 1993 1
HAGUE-MORGAN, Michael 01 April 2001 25 July 2002 1
IEVERS, Michael John Eyre 30 June 1998 23 December 1998 1
KEENE, Ivor Llewellyn James N/A 30 June 1998 1
LEMON, Andrew Roy 01 August 1994 30 June 1998 1
SMITH, Keith John 01 August 1994 30 September 1997 1
WHITTINGTON, John Vernon 01 June 1997 29 June 1998 1

Filing History

Document Type Date
LIQ03 - N/A 05 February 2018
4.68 - Liquidator's statement of receipts and payments 15 June 2017
4.68 - Liquidator's statement of receipts and payments 21 December 2016
4.68 - Liquidator's statement of receipts and payments 17 June 2016
4.68 - Liquidator's statement of receipts and payments 15 December 2015
4.68 - Liquidator's statement of receipts and payments 09 June 2015
4.68 - Liquidator's statement of receipts and payments 03 December 2014
4.68 - Liquidator's statement of receipts and payments 04 June 2014
4.68 - Liquidator's statement of receipts and payments 02 December 2013
AD01 - Change of registered office address 08 November 2013
4.68 - Liquidator's statement of receipts and payments 10 June 2013
4.68 - Liquidator's statement of receipts and payments 30 November 2012
4.68 - Liquidator's statement of receipts and payments 01 June 2012
4.68 - Liquidator's statement of receipts and payments 20 December 2011
4.68 - Liquidator's statement of receipts and payments 10 June 2011
4.68 - Liquidator's statement of receipts and payments 07 December 2010
F10.2 - N/A 08 November 2010
RESOLUTIONS - N/A 10 December 2009
4.20 - N/A 10 December 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2009
AD01 - Change of registered office address 17 November 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
363a - Annual Return 29 September 2009
353 - Register of members 29 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 September 2009
395 - Particulars of a mortgage or charge 06 April 2009
395 - Particulars of a mortgage or charge 04 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2009
AA - Annual Accounts 05 December 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
395 - Particulars of a mortgage or charge 09 August 2008
395 - Particulars of a mortgage or charge 09 August 2008
363a - Annual Return 28 July 2008
287 - Change in situation or address of Registered Office 02 July 2008
395 - Particulars of a mortgage or charge 06 February 2008
395 - Particulars of a mortgage or charge 06 February 2008
395 - Particulars of a mortgage or charge 06 February 2008
395 - Particulars of a mortgage or charge 06 February 2008
395 - Particulars of a mortgage or charge 25 January 2008
395 - Particulars of a mortgage or charge 25 January 2008
225 - Change of Accounting Reference Date 15 January 2008
288a - Notice of appointment of directors or secretaries 27 December 2007
RESOLUTIONS - N/A 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
RESOLUTIONS - N/A 12 November 2007
395 - Particulars of a mortgage or charge 12 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 November 2007
AA - Annual Accounts 09 October 2007
363s - Annual Return 22 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 18 August 2006
395 - Particulars of a mortgage or charge 19 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
AA - Annual Accounts 04 February 2006
288b - Notice of resignation of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 01 September 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
AA - Annual Accounts 12 January 2004
RESOLUTIONS - N/A 22 September 2003
RESOLUTIONS - N/A 22 September 2003
123 - Notice of increase in nominal capital 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 September 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 September 2003
287 - Change in situation or address of Registered Office 19 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
395 - Particulars of a mortgage or charge 06 September 2003
395 - Particulars of a mortgage or charge 03 September 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 13 January 2003
288a - Notice of appointment of directors or secretaries 17 August 2002
395 - Particulars of a mortgage or charge 13 August 2002
395 - Particulars of a mortgage or charge 13 August 2002
287 - Change in situation or address of Registered Office 12 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
363a - Annual Return 05 August 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
CERTNM - Change of name certificate 29 July 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288c - Notice of change of directors or secretaries or in their particulars 18 May 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
225 - Change of Accounting Reference Date 31 March 1999
287 - Change in situation or address of Registered Office 01 March 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
AA - Annual Accounts 15 October 1998
225 - Change of Accounting Reference Date 25 August 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
RESOLUTIONS - N/A 14 July 1998
395 - Particulars of a mortgage or charge 13 July 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 July 1998
RESOLUTIONS - N/A 10 July 1998
363a - Annual Return 07 July 1998
288c - Notice of change of directors or secretaries or in their particulars 07 July 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
225 - Change of Accounting Reference Date 07 April 1998
AA - Annual Accounts 24 September 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
363a - Annual Return 30 June 1997
288 - N/A 11 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
363a - Annual Return 11 June 1996
AA - Annual Accounts 14 May 1996
AA - Annual Accounts 12 June 1995
363s - Annual Return 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
AA - Annual Accounts 08 September 1994
363x - Annual Return 26 May 1994
AA - Annual Accounts 08 December 1993
363x - Annual Return 09 June 1993
RESOLUTIONS - N/A 15 October 1992
RESOLUTIONS - N/A 15 October 1992
RESOLUTIONS - N/A 15 October 1992
AA - Annual Accounts 15 October 1992
288 - N/A 15 June 1992
363x - Annual Return 27 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 January 1992
288 - N/A 06 December 1991
288 - N/A 06 December 1991
288 - N/A 16 October 1991
287 - Change in situation or address of Registered Office 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
NEWINC - New incorporation documents 07 May 1991

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 31 March 2009 Outstanding

N/A

Debenture 18 March 2009 Outstanding

N/A

An omnibus guarantee and set-off agreement 07 August 2008 Outstanding

N/A

Deposit agreement to secure own liabilities 07 August 2008 Outstanding

N/A

Legal charge 05 February 2008 Outstanding

N/A

Legal charge 05 February 2008 Outstanding

N/A

Legal charge 05 February 2008 Outstanding

N/A

Legal charge 05 February 2008 Outstanding

N/A

Legal charge 23 January 2008 Outstanding

N/A

Legal charge 23 January 2008 Outstanding

N/A

Guarantee & debenture 06 November 2007 Outstanding

N/A

Chattels mortgage 30 March 2006 Outstanding

N/A

Debenture 29 August 2003 Fully Satisfied

N/A

Debenture 29 August 2003 Outstanding

N/A

A supplemental legal mortgage 25 July 2002 Fully Satisfied

N/A

A chattels mortgage 25 July 2002 Fully Satisfied

N/A

Guarantee and debenture 01 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.