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.
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 |
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 |
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 |