TRIPLEX LLOYD AUTOMOTIVE PRODUCTS LIMITED
Status | DISSOLVED |
Company No. | 00007101 |
Category | Private Limited Company |
Incorporated | 21 Mar 1873 |
Age | 151 years, 1 month, 5 days |
Jurisdiction | England Wales |
Dissolution | 14 Jul 2020 |
Years | 3 years, 9 months, 12 days |
SUMMARY
TRIPLEX LLOYD AUTOMOTIVE PRODUCTS LIMITED is an dissolved private limited company with number 00007101. It was incorporated 151 years, 1 month, 5 days ago, on 21 March 1873 and it was dissolved 3 years, 9 months, 12 days ago, on 14 July 2020. The company address is St James Building St James Building, Manchester, M1 6HT.
Company Fillings
Restoration order of court
Date: 12 Apr 2016
Category: Restoration
Type: AC92
Documents
Restoration order of court
Date: 11 Jan 2012
Category: Restoration
Type: AC92
Documents
Legacy
Date: 22 Dec 2000
Category: Insolvency
Type: LIQ
Description: Dissolved
Documents
Liquidation voluntary statement of receipts and payments
Date: 05 Oct 2000
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary creditors return of final meeting
Date: 22 Sep 2000
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments
Date: 02 Aug 2000
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 04 Feb 2000
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 03 Sep 1999
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 27 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 21 Oct 1998
Action Date: 25 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-25
Documents
Legacy
Date: 15 Oct 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 26/01/98 to 25/01/98
Documents
Legacy
Date: 13 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 27/07/98 from: doncasters PLC 28-30 derby road melbourne derbyshire DE73 1FE
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Jul 1998
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 29/04/98 from: quayside house rounds green road oldbury warley B69 2DH
Documents
Legacy
Date: 13 Feb 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/98 to 26/01/98
Documents
Accounts with accounts type dormant
Date: 25 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 18 Sep 1997
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/97; no change of members
Documents
Legacy
Date: 15 Sep 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Sep 1996
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/96; no change of members
Documents
Accounts with accounts type dormant
Date: 14 May 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 23 Oct 1995
Category: Annual-return
Type: 363x
Description: Return made up to 12/09/95; full list of members
Documents
Legacy
Date: 23 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Oct 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 23 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 10 May 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 14 Oct 1994
Category: Annual-return
Type: 363x
Description: Return made up to 12/09/94; no change of members
Documents
Legacy
Date: 12 Oct 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 09 Sep 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 10 Aug 1994
Category: Address
Type: 287
Description: Registered office changed on 10/08/94 from: upper church lane tipton west midlands DY4 9PA
Documents
Accounts with accounts type dormant
Date: 28 Nov 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 05 Oct 1993
Category: Annual-return
Type: 363x
Description: Return made up to 12/09/93; no change of members
Documents
Legacy
Date: 01 Dec 1992
Category: Annual-return
Type: 363x
Description: Return made up to 12/09/92; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Sep 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type dormant
Date: 13 Dec 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 16 Oct 1991
Category: Annual-return
Type: 363x
Description: Return made up to 12/09/91; full list of members
Documents
Certificate change of name company
Date: 01 Jul 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed triplex lloyd automotive LIMITED\certificate issued on 02/07/91
Documents
Certificate change of name company
Date: 22 Apr 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed john bagnall and sons LIMITED\certificate issued on 22/04/91
Documents
Accounts with accounts type full
Date: 06 Feb 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 01 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 12/09/90; full list of members
Documents
Legacy
Date: 07 Sep 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 30 Jan 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 22 Nov 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 16 Nov 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Nov 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 23/08/89; full list of members
Documents
Legacy
Date: 28 Apr 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Jan 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 11 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 17/08/88; full list of members
Documents
Legacy
Date: 06 May 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 06 May 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 18 Feb 1988
Category: Address
Type: 287
Description: Registered office changed on 18/02/88 from: four oaks house 160 lichfield road sutton coldfield west midlands B74 2TZ
Documents
Accounts with accounts type full
Date: 24 Sep 1987
Action Date: 28 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-28
Documents
Legacy
Date: 24 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 23/06/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 06 Nov 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with accounts type full
Date: 05 Sep 1986
Action Date: 29 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-29
Documents
Legacy
Date: 05 Sep 1986
Category: Annual-return
Type: 363
Description: Return made up to 11/08/86; full list of members
Documents
Some Companies
C/O CLEMENTS,HELENSBURGH,G84 8AD
Number: | SC575857 |
Status: | ACTIVE |
Category: | Private Limited Company |
LARCH HOUSE,DENMEAD,PO7 6XP
Number: | 10343449 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 MARESFIELD GARDENS,LONDON,NW3 5TE
Number: | 09913327 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 CROWE HILL,BATH,BA2 7FX
Number: | 09500433 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09389586 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEET HOUSE,LONDON,EC1M 5LA
Number: | 10181074 |
Status: | ACTIVE |
Category: | Private Limited Company |