TRIGEN LIMITED

Register to unlock more data on OkredoRegister

TRIGEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02725147

Incorporation date

22/06/1992

Size

Full

Contacts

Registered address

Registered address

Airport House (Frost Group Ltd), Purley Way, Croydon, Surrey CR0 0XZCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1992)
dot icon16/03/2014
Final Gazette dissolved following liquidation
dot icon16/12/2013
Return of final meeting in a members' voluntary winding up
dot icon10/09/2013
Liquidators' statement of receipts and payments to 2013-08-24
dot icon14/03/2013
Liquidators' statement of receipts and payments to 2013-02-24
dot icon10/09/2012
Liquidators' statement of receipts and payments to 2012-08-24
dot icon14/08/2012
Registered office address changed from Frost Business Recovery Square Root Business Centre 102 Windmill Road Croydon CR0 2XQ on 2012-08-15
dot icon06/03/2012
Liquidators' statement of receipts and payments to 2012-02-24
dot icon11/09/2011
Liquidators' statement of receipts and payments to 2011-08-24
dot icon09/03/2011
Liquidators' statement of receipts and payments to 2011-02-24
dot icon02/09/2010
Liquidators' statement of receipts and payments to 2010-08-24
dot icon07/07/2010
Termination of appointment of Grahame Cook as a director
dot icon07/07/2010
Termination of appointment of Sanjay Kakkar as a director
dot icon07/07/2010
Termination of appointment of Barry Knight as a director
dot icon07/04/2010
Liquidators' statement of receipts and payments to 2010-02-24
dot icon07/04/2010
Liquidators' statement of receipts and payments to 2009-08-24
dot icon31/03/2009
Liquidators' statement of receipts and payments to 2009-02-24
dot icon13/03/2008
Registered office changed on 14/03/2008 from 16 old bailey london EC4M 7EG
dot icon13/03/2008
Declaration of solvency
dot icon13/03/2008
Resolutions
dot icon13/03/2008
Appointment of a voluntary liquidator
dot icon11/02/2008
Declaration of satisfaction of mortgage/charge
dot icon27/06/2007
Return made up to 23/06/07; full list of members
dot icon08/01/2007
Director resigned
dot icon08/01/2007
Director resigned
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon11/10/2006
New director appointed
dot icon22/06/2006
Return made up to 23/06/06; full list of members
dot icon05/06/2006
New director appointed
dot icon18/05/2006
Registered office changed on 19/05/06 from: 3RD floor 20 saint jamess street london SW1A 1ES
dot icon06/11/2005
Full accounts made up to 2004-12-31
dot icon25/09/2005
New director appointed
dot icon22/09/2005
Director resigned
dot icon29/06/2005
Return made up to 23/06/05; full list of members
dot icon26/06/2005
Director's particulars changed
dot icon14/06/2005
New director appointed
dot icon27/04/2005
Resolutions
dot icon26/04/2005
Director resigned
dot icon26/04/2005
Director resigned
dot icon26/04/2005
New director appointed
dot icon06/04/2005
Declaration of satisfaction of mortgage/charge
dot icon28/07/2004
Full accounts made up to 2003-12-31
dot icon29/06/2004
Return made up to 23/06/04; full list of members
dot icon07/04/2004
New director appointed
dot icon24/02/2004
Director's particulars changed
dot icon13/12/2003
Director resigned
dot icon19/08/2003
Full accounts made up to 2002-12-31
dot icon01/07/2003
Return made up to 23/06/03; full list of members
dot icon25/02/2003
Particulars of mortgage/charge
dot icon03/08/2002
Full accounts made up to 2001-12-31
dot icon02/07/2002
Return made up to 23/06/02; full list of members
dot icon02/07/2002
Director's particulars changed
dot icon23/04/2002
Particulars of mortgage/charge
dot icon18/09/2001
New director appointed
dot icon30/08/2001
New director appointed
dot icon08/08/2001
Director resigned
dot icon01/08/2001
Director resigned
dot icon01/08/2001
Director resigned
dot icon01/08/2001
Director resigned
dot icon25/07/2001
Director's particulars changed
dot icon18/07/2001
Return made up to 23/06/01; full list of members
dot icon18/07/2001
Location of register of members
dot icon18/07/2001
Full accounts made up to 2000-12-31
dot icon16/07/2001
Director's particulars changed
dot icon10/07/2001
Resolutions
dot icon23/01/2001
Secretary's particulars changed
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon03/10/2000
Director's particulars changed
dot icon23/08/2000
Registered office changed on 24/08/00 from: 12 gough square london EC4A 3DW
dot icon28/06/2000
Return made up to 23/06/00; full list of members
dot icon15/06/2000
New director appointed
dot icon21/05/2000
Ad 09/05/00--------- £ si 8131998@1=8131998 £ ic 2/8132000
dot icon21/05/2000
£ nc 100/8132000 09/05/00
dot icon01/05/2000
Secretary resigned
dot icon01/05/2000
Registered office changed on 02/05/00 from: 3RD floor 20 st james s street london SW1A 1ES
dot icon01/05/2000
New secretary appointed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon18/10/1999
New director appointed
dot icon29/06/1999
Return made up to 23/06/99; full list of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon11/08/1998
Auditor's resignation
dot icon09/07/1998
Return made up to 23/06/98; full list of members
dot icon15/01/1998
Certificate of change of name
dot icon24/09/1997
New director appointed
dot icon24/09/1997
New director appointed
dot icon24/09/1997
New director appointed
dot icon23/07/1997
Return made up to 23/06/97; full list of members
dot icon17/07/1997
Accounts for a small company made up to 1996-12-31
dot icon10/07/1996
Registered office changed on 11/07/96 from: 20 st.james's street london SW1A 1ES
dot icon01/07/1996
Return made up to 23/06/96; full list of members
dot icon18/06/1996
Accounts for a small company made up to 1995-12-31
dot icon12/06/1996
Resolutions
dot icon12/06/1996
Resolutions
dot icon12/06/1996
Resolutions
dot icon02/07/1995
Return made up to 23/06/95; full list of members
dot icon04/06/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Return made up to 23/06/94; full list of members
dot icon22/06/1994
Accounts for a small company made up to 1993-12-31
dot icon08/11/1993
Accounts for a small company made up to 1992-12-30
dot icon06/07/1993
Return made up to 23/06/93; full list of members
dot icon05/07/1993
Accounting reference date extended from 23/12 to 31/12
dot icon29/07/1992
Director resigned;new director appointed
dot icon29/07/1992
Director resigned;new director appointed
dot icon29/07/1992
Director resigned;new director appointed
dot icon29/07/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon28/07/1992
Certificate of change of name
dot icon20/07/1992
Accounting reference date notified as 23/12
dot icon20/07/1992
Registered office changed on 21/07/92 from: 21 holborn viaduct london. EC1A 2DY
dot icon22/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Barry Kenneth
Director
05/06/2000 - 21/05/2010
16
SISEC LIMITED
Nominee Secretary
22/06/1992 - 10/07/1992
467
LOVITING LIMITED
Nominee Director
22/06/1992 - 09/07/1992
384
SERJEANTS' INN NOMINEES LIMITED
Nominee Director
22/06/1992 - 09/07/1992
382
TEMPLE SECRETARIAL LIMITED
Corporate Secretary
10/07/1992 - Present
400

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRIGEN LIMITED

TRIGEN LIMITED is an(a) Dissolved company incorporated on 22/06/1992 with the registered office located at Airport House (Frost Group Ltd), Purley Way, Croydon, Surrey CR0 0XZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRIGEN LIMITED?

toggle

TRIGEN LIMITED is currently Dissolved. It was registered on 22/06/1992 and dissolved on 16/03/2014.

Where is TRIGEN LIMITED located?

toggle

TRIGEN LIMITED is registered at Airport House (Frost Group Ltd), Purley Way, Croydon, Surrey CR0 0XZ.

What does TRIGEN LIMITED do?

toggle

TRIGEN LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for TRIGEN LIMITED?

toggle

The latest filing was on 16/03/2014: Final Gazette dissolved following liquidation.