TRINITY MOTORS OF HINCKLEY LIMITED

Register to unlock more data on OkredoRegister

TRINITY MOTORS OF HINCKLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02411697

Incorporation date

07/08/1989

Size

Full

Contacts

Registered address

Registered address

Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1989)
dot icon10/04/2013
Final Gazette dissolved following liquidation
dot icon10/01/2013
Administrator's progress report to 2013-01-07
dot icon10/01/2013
Notice of move from Administration to Dissolution on 2013-01-07
dot icon24/09/2012
Miscellaneous
dot icon01/08/2012
Administrator's progress report to 2012-07-08
dot icon25/03/2012
Notice of deemed approval of proposals
dot icon28/02/2012
Statement of administrator's proposal
dot icon21/02/2012
Statement of affairs with form 2.14B
dot icon17/01/2012
Registered office address changed from Wharf Farm Coventry Rd Hinckley Leics LE10 0NB on 2012-01-18
dot icon12/01/2012
Appointment of an administrator
dot icon02/11/2011
Termination of appointment of Richard John Nikolic as a director on 2011-10-28
dot icon01/11/2011
Termination of appointment of Ian Redmond Judge as a director on 2011-10-28
dot icon01/11/2011
Termination of appointment of Ian Redmond Judge as a secretary on 2011-10-28
dot icon26/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon13/06/2011
Particulars of a mortgage or charge / charge no: 17
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon10/05/2011
Appointment of Sharon Woodward as a director
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon20/05/2010
Director's details changed for Richard John Nikolic on 2010-05-09
dot icon20/05/2010
Director's details changed for Ian Redmond Judge on 2010-05-09
dot icon20/05/2010
Director's details changed for Mr James Lyne on 2010-05-09
dot icon08/03/2010
Particulars of a mortgage or charge / charge no: 16
dot icon30/01/2010
Full accounts made up to 2008-12-31
dot icon16/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon16/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/05/2009
Return made up to 09/05/09; full list of members
dot icon06/08/2008
Full accounts made up to 2007-12-31
dot icon16/06/2008
Return made up to 09/05/08; full list of members
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of mortgage charge released/ceased
dot icon19/10/2007
Declaration of mortgage charge released/ceased
dot icon22/07/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
Return made up to 09/05/07; full list of members
dot icon10/01/2007
Declaration of satisfaction of mortgage/charge
dot icon10/01/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2006
Return made up to 09/05/06; full list of members
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon31/05/2005
Return made up to 09/05/05; full list of members
dot icon14/03/2005
Director's particulars changed
dot icon14/03/2005
New director appointed
dot icon13/12/2004
New secretary appointed
dot icon20/10/2004
Particulars of mortgage/charge
dot icon14/10/2004
Secretary resigned;director resigned
dot icon05/10/2004
Particulars of mortgage/charge
dot icon05/10/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon13/07/2004
Full accounts made up to 2003-12-31
dot icon27/06/2004
Return made up to 09/05/04; full list of members
dot icon07/06/2004
Director resigned
dot icon04/06/2004
Declaration of satisfaction of mortgage/charge
dot icon04/06/2004
Declaration of satisfaction of mortgage/charge
dot icon04/06/2004
Declaration of satisfaction of mortgage/charge
dot icon23/05/2004
Director resigned
dot icon26/02/2004
Particulars of mortgage/charge
dot icon26/02/2004
Particulars of mortgage/charge
dot icon15/09/2003
Full accounts made up to 2002-12-31
dot icon23/06/2003
Return made up to 09/05/03; full list of members
dot icon23/06/2003
Secretary's particulars changed;director's particulars changed
dot icon22/06/2003
New director appointed
dot icon30/05/2003
Director resigned
dot icon30/05/2003
Director resigned
dot icon12/11/2002
New director appointed
dot icon04/09/2002
Particulars of mortgage/charge
dot icon28/08/2002
Full accounts made up to 2001-12-31
dot icon14/07/2002
Return made up to 09/05/02; full list of members
dot icon13/05/2002
Particulars of mortgage/charge
dot icon25/03/2002
New director appointed
dot icon15/11/2001
Particulars of mortgage/charge
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon29/05/2001
Return made up to 09/05/01; full list of members
dot icon29/05/2001
Registered office changed on 30/05/01
dot icon10/05/2001
Particulars of mortgage/charge
dot icon06/12/2000
New secretary appointed
dot icon06/12/2000
Secretary resigned;director resigned
dot icon15/05/2000
Return made up to 09/05/00; full list of members
dot icon14/05/2000
Declaration of satisfaction of mortgage/charge
dot icon11/05/2000
Full accounts made up to 1999-12-31
dot icon07/06/1999
Full accounts made up to 1998-12-31
dot icon12/05/1999
Return made up to 09/05/99; full list of members
dot icon12/05/1999
Director's particulars changed
dot icon18/01/1999
Particulars of mortgage/charge
dot icon18/06/1998
Full accounts made up to 1997-12-31
dot icon18/05/1998
Return made up to 09/05/98; no change of members
dot icon18/05/1998
Secretary's particulars changed;director's particulars changed
dot icon15/06/1997
Full accounts made up to 1996-12-31
dot icon15/05/1997
Return made up to 09/05/97; no change of members
dot icon16/01/1997
Declaration of satisfaction of mortgage/charge
dot icon07/08/1996
Particulars of mortgage/charge
dot icon02/07/1996
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon01/07/1996
Full accounts made up to 1995-09-30
dot icon20/05/1996
Return made up to 15/05/96; full list of members
dot icon02/10/1995
Return made up to 16/08/95; no change of members
dot icon02/07/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/10/1994
Return made up to 16/08/94; full list of members
dot icon17/08/1994
Return made up to 16/08/93; full list of members
dot icon03/07/1994
Full accounts made up to 1993-09-30
dot icon31/08/1993
Full accounts made up to 1992-09-30
dot icon09/08/1993
Return made up to 22/07/93; no change of members
dot icon05/10/1992
Return made up to 08/08/92; change of members
dot icon30/07/1992
Full accounts made up to 1991-09-30
dot icon01/06/1992
Memorandum and Articles of Association
dot icon01/06/1992
Resolutions
dot icon13/11/1991
Resolutions
dot icon14/10/1991
Full accounts made up to 1990-09-30
dot icon08/10/1991
Return made up to 08/08/91; full list of members
dot icon11/01/1991
Particulars of mortgage/charge
dot icon13/12/1990
Resolutions
dot icon16/11/1990
Particulars of mortgage/charge
dot icon21/12/1989
Particulars of mortgage/charge
dot icon14/11/1989
£ nc 100/800000 28/09/89
dot icon14/11/1989
Div 28/09/89
dot icon14/11/1989
New director appointed
dot icon14/11/1989
New director appointed
dot icon14/11/1989
Registered office changed on 15/11/89 from: 20 new walk leicester LE1 6TX
dot icon14/11/1989
New director appointed
dot icon14/11/1989
New secretary appointed;new director appointed
dot icon14/11/1989
Accounting reference date notified as 30/09
dot icon23/10/1989
Resolutions
dot icon01/10/1989
Secretary resigned;director resigned
dot icon24/09/1989
Certificate of change of name
dot icon24/09/1989
Certificate of change of name
dot icon07/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kilbourne, Scott
Director
14/03/2002 - 08/10/2004
2
Nikolic, Richard John
Director
07/10/2002 - 28/10/2011
5
Judge, Ian Redmond
Director
04/03/2005 - 28/10/2011
5
Woodward, Sharon
Director
28/04/2011 - Present
2
Judge, Ian Redmond
Secretary
07/12/2004 - 28/10/2011
3

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 OF HINCKLEY LIMITED

TRINITY MOTORS OF HINCKLEY LIMITED is an(a) Dissolved company incorporated on 07/08/1989 with the registered office located at Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. There is currently 1 active director 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 OF HINCKLEY LIMITED?

toggle

TRINITY MOTORS OF HINCKLEY LIMITED is currently Dissolved. It was registered on 07/08/1989 and dissolved on 10/04/2013.

Where is TRINITY MOTORS OF HINCKLEY LIMITED located?

toggle

TRINITY MOTORS OF HINCKLEY LIMITED is registered at Benson House, 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does TRINITY MOTORS OF HINCKLEY LIMITED do?

toggle

TRINITY MOTORS OF HINCKLEY LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for TRINITY MOTORS OF HINCKLEY LIMITED?

toggle

The latest filing was on 10/04/2013: Final Gazette dissolved following liquidation.