FOLGATE TRINITY RISK SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 00891025 |
Category | Private Limited Company |
Incorporated | 02 Nov 1966 |
Age | 57 years, 6 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2013 |
Years | 11 years, 3 months, 23 days |
SUMMARY
FOLGATE TRINITY RISK SOLUTIONS LIMITED is an dissolved private limited company with number 00891025. It was incorporated 57 years, 6 months, 29 days ago, on 02 November 1966 and it was dissolved 11 years, 3 months, 23 days ago, on 06 February 2013. The company address is Towergate House Eclipse Park, Towergate House Eclipse Park,, Maidstone, ME14 3EN, Kent, United Kingdom.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Nov 2012
Action Date: 17 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-07-17
Documents
Liquidation voluntary members return of final meeting
Date: 06 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Termination director company with name termination date
Date: 30 Jul 2012
Action Date: 30 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Duncan Philip
Termination date: 2012-06-30
Documents
Termination director company with name termination date
Date: 24 May 2012
Action Date: 19 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-04-19
Officer name: Scott Egan
Documents
Appoint person director company with name date
Date: 22 May 2012
Action Date: 19 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-04-19
Officer name: Mr Scott Egan
Documents
Termination secretary company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Hunter
Documents
Appoint person secretary company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Samuel Thomas Budgen Clark
Documents
Liquidation voluntary declaration of solvency
Date: 22 Jul 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Jul 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 31 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Stewart Hunter
Documents
Termination secretary company with name
Date: 31 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Darryl Clark
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Accounts with accounts type dormant
Date: 02 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person secretary company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Darryl Clark
Documents
Termination secretary company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Craton
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Mr Peter Geoffrey Cullum
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Mr Andrew Charles Homer
Documents
Change person secretary company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Timothy Charles Craton
Change date: 2009-11-05
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Mr Timothy Duncan Philip
Documents
Accounts with accounts type dormant
Date: 12 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director kenneth maciver
Documents
Legacy
Date: 18 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 18/12/2008 from towergate house, 2 county gate staceys street maidstone kent ME14 1ST
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; full list of members
Documents
Accounts with made up date
Date: 04 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/07; full list of members
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 12 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type full
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 31/12/06
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/06; full list of members
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/05; full list of members
Documents
Legacy
Date: 11 Aug 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 15/02/06 from: trinity house harrison road halifax HX1 2QR
Documents
Legacy
Date: 09 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 06 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/04; full list of members
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 12 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/03/05
Documents
Accounts with accounts type full
Date: 10 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 22 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 30/11/03
Documents
Certificate change of name company
Date: 05 Apr 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed folgate trinity LIMITED\certificate issued on 05/04/04
Documents
Legacy
Date: 24 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/03/04
Documents
Legacy
Date: 13 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 30/11/03
Documents
Accounts with accounts type full
Date: 12 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Certificate change of name company
Date: 27 Jan 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed trinity insurance advisers LTD\certificate issued on 27/01/04
Documents
Legacy
Date: 23 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2004
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 06 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/03; full list of members
Documents
Legacy
Date: 13 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 30 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/02; full list of members
Documents
Accounts with accounts type full
Date: 20 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 07 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/01; full list of members
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 07/01/02
Documents
Accounts with accounts type full
Date: 08 Mar 2001
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Accounts with accounts type full
Date: 19 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 17 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/00; full list of members
Documents
Legacy
Date: 17 Nov 2000
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/99; full list of members
Documents
Legacy
Date: 17 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/98 to 30/04/99
Documents
Legacy
Date: 13 May 1999
Category: Address
Type: 287
Description: Registered office changed on 13/05/99 from: park house akeds road halifax W. yorkshire HX1 2JG
Documents
Legacy
Date: 23 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 01 Apr 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed calder insurance consultants lim ited\certificate issued on 01/04/99
Documents
Resolution
Date: 16 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
69 BRUNSWICK STREET,EDINBURGH,EH7 5HT
Number: | SL024880 |
Status: | ACTIVE |
Category: | Limited Partnership |
16 LEIGHSWOOD ROAD,WALSALL,WS9 8AA
Number: | 10330222 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLOCK L1-L3 WHITELANDS PARK LIMITED
CREST HOUSE,CHERTSEY,KT16 9GN
Number: | 05777416 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19 (ARCH 27) GRANT ROAD,LONDON,SW11 2NU
Number: | 11227807 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABACUS HOUSE,ROMFORD,RM1 1DA
Number: | 09005708 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 AINSLIE PLACE,EDINBURGH,EH3 6AT
Number: | SC622896 |
Status: | ACTIVE |
Category: | Private Limited Company |