TRINITY MOTORS (D.R. WATTAM) LIMITED

Register to unlock more data on OkredoRegister

TRINITY MOTORS (D.R. WATTAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01256638

Incorporation date

03/05/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Peat House, 1 Waterloo Way, Leicester LE1 6LPCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1986)
dot icon05/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon11/02/2000
Receiver's abstract of receipts and payments
dot icon14/01/2000
Receiver ceasing to act
dot icon14/01/2000
Receiver ceasing to act
dot icon15/12/1999
Receiver's abstract of receipts and payments
dot icon15/12/1999
Receiver's abstract of receipts and payments
dot icon22/12/1998
Receiver ceasing to act
dot icon30/11/1998
Receiver's abstract of receipts and payments
dot icon15/12/1997
Receiver's abstract of receipts and payments
dot icon04/12/1996
Receiver's abstract of receipts and payments
dot icon13/12/1995
Receiver's abstract of receipts and payments
dot icon25/02/1994
Administrative Receiver's report
dot icon21/12/1993
Registered office changed on 21/12/93 from: 58 loughborough road mountsorrel leics LE12 7AT
dot icon15/12/1993
Appointment of receiver/manager
dot icon02/12/1993
Appointment of receiver/manager
dot icon12/09/1993
Resolutions
dot icon14/08/1993
Particulars of mortgage/charge
dot icon30/07/1993
Particulars of mortgage/charge
dot icon27/05/1993
Full accounts made up to 1992-10-31
dot icon16/04/1993
Return made up to 25/03/93; no change of members
dot icon10/02/1993
Particulars of property mortgage/charge
dot icon10/02/1993
Particulars of property mortgage/charge
dot icon10/02/1993
Particulars of property mortgage/charge
dot icon07/01/1993
Director's particulars changed
dot icon03/04/1992
Return made up to 25/03/92; full list of members
dot icon24/03/1992
Full accounts made up to 1991-10-31
dot icon06/11/1991
Return made up to 04/09/91; change of members
dot icon05/06/1991
Director resigned
dot icon27/04/1991
Full accounts made up to 1990-10-31
dot icon14/02/1991
Memorandum and Articles of Association
dot icon12/02/1991
Declaration of satisfaction of mortgage/charge
dot icon12/02/1991
Declaration of satisfaction of mortgage/charge
dot icon12/02/1991
Declaration of satisfaction of mortgage/charge
dot icon12/02/1991
Declaration of satisfaction of mortgage/charge
dot icon12/02/1991
Declaration of satisfaction of mortgage/charge
dot icon12/02/1991
Declaration of satisfaction of mortgage/charge
dot icon12/02/1991
Declaration of satisfaction of mortgage/charge
dot icon12/02/1991
Declaration of satisfaction of mortgage/charge
dot icon12/02/1991
Declaration of satisfaction of mortgage/charge
dot icon12/02/1991
Declaration of satisfaction of mortgage/charge
dot icon12/02/1991
Declaration of satisfaction of mortgage/charge
dot icon12/02/1991
Declaration of satisfaction of mortgage/charge
dot icon12/02/1991
Declaration of satisfaction of mortgage/charge
dot icon12/02/1991
Declaration of satisfaction of mortgage/charge
dot icon12/02/1991
Declaration of satisfaction of mortgage/charge
dot icon29/01/1991
Particulars of mortgage/charge
dot icon28/01/1991
Declaration of satisfaction of mortgage/charge
dot icon28/01/1991
Declaration of satisfaction of mortgage/charge
dot icon15/01/1991
Declaration of satisfaction of mortgage/charge
dot icon15/01/1991
Declaration of satisfaction of mortgage/charge
dot icon15/01/1991
Declaration of satisfaction of mortgage/charge
dot icon15/01/1991
Declaration of satisfaction of mortgage/charge
dot icon15/01/1991
Declaration of satisfaction of mortgage/charge
dot icon15/01/1991
Declaration of satisfaction of mortgage/charge
dot icon01/10/1990
Return made up to 04/09/90; no change of members
dot icon18/06/1990
Full group accounts made up to 1989-10-31
dot icon23/03/1990
Certificate of change of name
dot icon23/02/1990
Particulars of mortgage/charge
dot icon23/02/1990
Particulars of mortgage/charge
dot icon23/02/1990
Particulars of mortgage/charge
dot icon23/02/1990
Particulars of mortgage/charge
dot icon23/02/1990
Particulars of mortgage/charge
dot icon23/02/1990
Particulars of mortgage/charge
dot icon23/02/1990
Particulars of mortgage/charge
dot icon23/02/1990
Particulars of mortgage/charge
dot icon23/02/1990
Particulars of mortgage/charge
dot icon08/11/1989
Particulars of property mortgage/charge
dot icon08/11/1989
Particulars of property mortgage/charge
dot icon08/11/1989
Particulars of property mortgage/charge
dot icon13/10/1989
Particulars of mortgage/charge
dot icon21/09/1989
Director's particulars changed
dot icon21/09/1989
Return made up to 03/08/89; full list of members
dot icon09/08/1989
Full group accounts made up to 1987-10-31
dot icon09/08/1989
Full group accounts made up to 1988-10-31
dot icon04/08/1989
Declaration of satisfaction of mortgage/charge
dot icon04/08/1989
Declaration of satisfaction of mortgage/charge
dot icon04/08/1989
Declaration of satisfaction of mortgage/charge
dot icon01/08/1989
Particulars of mortgage/charge
dot icon01/08/1989
Particulars of mortgage/charge
dot icon01/08/1989
Particulars of mortgage/charge
dot icon27/07/1989
Accounts for a small company made up to 1986-10-31
dot icon27/06/1989
Director resigned
dot icon27/06/1989
New director appointed
dot icon24/05/1989
Particulars of mortgage/charge
dot icon09/05/1989
Auditor's resignation
dot icon03/04/1989
Particulars of mortgage/charge
dot icon15/02/1989
Location of register of members
dot icon09/02/1989
Return made up to 24/08/88; full list of members
dot icon05/01/1989
Director resigned
dot icon09/12/1988
Particulars of mortgage/charge
dot icon09/12/1988
Particulars of mortgage/charge
dot icon09/12/1988
Particulars of mortgage/charge
dot icon09/12/1988
Particulars of mortgage/charge
dot icon01/12/1988
Declaration of satisfaction of mortgage/charge
dot icon30/11/1988
Secretary resigned
dot icon22/11/1988
Director's particulars changed
dot icon14/10/1988
New secretary appointed
dot icon26/09/1988
Declaration of satisfaction of mortgage/charge
dot icon11/08/1988
Declaration of satisfaction of mortgage/charge
dot icon11/08/1988
Declaration of satisfaction of mortgage/charge
dot icon14/06/1988
Particulars of mortgage/charge
dot icon25/05/1988
Particulars of mortgage/charge
dot icon05/05/1988
New director appointed
dot icon04/05/1988
Return made up to 17/07/87; full list of members
dot icon23/11/1987
Wd 02/11/87 ad 01/10/87--------- £ si [email protected]=52000
dot icon20/11/1987
New director appointed
dot icon07/10/1987
Director resigned
dot icon18/09/1987
Particulars of mortgage/charge
dot icon25/03/1987
Particulars of mortgage/charge
dot icon05/03/1987
Return made up to 31/07/86; full list of members
dot icon26/02/1987
Particulars of mortgage/charge
dot icon09/02/1987
Particulars of mortgage/charge
dot icon12/01/1987
Particulars of mortgage/charge
dot icon27/10/1986
Secretary resigned;new secretary appointed;director resigned
dot icon29/09/1986
New director appointed
dot icon05/09/1986
Gazettable document
dot icon04/09/1986
Secretary resigned;new secretary appointed
dot icon01/09/1986
New director appointed
dot icon24/06/1986
Accounts for a medium company made up to 1985-04-30
dot icon28/05/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/1992
dot iconLast change occurred
31/10/1992

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/1992
dot iconNext account date
31/10/1993
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

0

No officers data available.

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 TRINITY MOTORS (D.R. WATTAM) LIMITED

TRINITY MOTORS (D.R. WATTAM) LIMITED is an(a) Dissolved company incorporated on 03/05/1976 with the registered office located at Peat House, 1 Waterloo Way, Leicester LE1 6LP. There is currently no 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 TRINITY MOTORS (D.R. WATTAM) LIMITED?

toggle

TRINITY MOTORS (D.R. WATTAM) LIMITED is currently Dissolved. It was registered on 03/05/1976 and dissolved on 05/04/2016.

Where is TRINITY MOTORS (D.R. WATTAM) LIMITED located?

toggle

TRINITY MOTORS (D.R. WATTAM) LIMITED is registered at Peat House, 1 Waterloo Way, Leicester LE1 6LP.

What does TRINITY MOTORS (D.R. WATTAM) LIMITED do?

toggle

TRINITY MOTORS (D.R. WATTAM) LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for TRINITY MOTORS (D.R. WATTAM) LIMITED?

toggle

The latest filing was on 05/04/2016: Final Gazette dissolved via compulsory strike-off.