FOLGATE TRINITY RISK SOLUTIONS LIMITED

Towergate House Eclipse Park, Towergate House Eclipse Park,, Maidstone, ME14 3EN, Kent, United Kingdom
StatusDISSOLVED
Company No.00891025
CategoryPrivate Limited Company
Incorporated02 Nov 1966
Age57 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution06 Feb 2013
Years11 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

Gazette dissolved liquidation

Date: 06 Feb 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Hunter

Documents

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Stewart Hunter

Documents

View document PDF

Termination secretary company with name

Date: 31 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darryl Clark

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darryl Clark

Documents

View document PDF

Termination secretary company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Craton

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director kenneth maciver

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Dec 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/03/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/04 to 30/11/03

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 30/11/03

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 06 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 07/01/02

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/99; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/98 to 30/04/99

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Resolution

Date: 16 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Feb 1999

Category: Incorporation

Type: MA

Documents

View document PDF


Some Companies

AJESTO SERVICES LP

69 BRUNSWICK STREET,EDINBURGH,EH7 5HT

Number:SL024880
Status:ACTIVE
Category:Limited Partnership

AS BASSI LTD

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

JONES JOCKEY CLUB LTD

UNIT 19 (ARCH 27) GRANT ROAD,LONDON,SW11 2NU

Number:11227807
Status:ACTIVE
Category:Private Limited Company

LURTON LIMITED

ABACUS HOUSE,ROMFORD,RM1 1DA

Number:09005708
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TIP TOP DUNDEE LIMITED

9 AINSLIE PLACE,EDINBURGH,EH3 6AT

Number:SC622896
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source