Company NameTriplex Environmental Services Limited
DirectorDavid John Spicer Aston
Company StatusLiquidation
Company Number00141766
CategoryPrivate Limited Company
Incorporation Date5 October 1915(108 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid John Spicer Aston
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1995(79 years, 4 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence AddressThe Penthouse 20 Longdon Croft
Copt Heath
Knowle
Warwickshire
B93 9LJ
Secretary NameMichael John Tilley
NationalityBritish
StatusCurrent
Appointed05 October 1998(83 years after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressSilver Birches 189 Main Street
Thornton
Leicestershire
LE67 1AH
Director NameJulie Ann Hill
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(76 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 August 1994)
RoleChartered Accountant
Correspondence AddressWhitelock Whites Meadow
Ranton
Stafford
Staffordshire
ST18 9JB
Director NameMr Robin Richmond
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(76 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoppey Holt
Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Director NameMichael Ward
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(76 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 1995)
RoleChartered Accountant
Correspondence Address2 Glebe Lane
Gnosall
Stafford
Staffordshire
ST20 0ER
Secretary NameMr Robin Richmond
NationalityBritish
StatusResigned
Appointed12 September 1992(76 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppey Holt
Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Secretary NamePhilippa Lucy Bishop
NationalityBritish
StatusResigned
Appointed26 June 1995(79 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 October 1998)
RoleSecretary
Correspondence Address92 Brook Street
Stourbridge
West Midlands
DY8 3UX

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts25 January 1998 (26 years, 3 months ago)
Next Accounts Due25 November 1999 (overdue)
Accounts CategoryDormant
Accounts Year End25 January

Returns

Next Return Due26 September 2016 (overdue)

Charges

26 June 1987Delivered on: 6 July 1987
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 May 1986Delivered on: 5 June 1986
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Outstanding
19 March 1986Delivered on: 2 April 1986
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 January 1984Delivered on: 20 January 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land and buildings on west side of batmans hill road, coseley sandwell west midlands. T.N. wm 90294.
Outstanding
12 December 1983Delivered on: 13 December 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/A plot 12A batmans hill industrial estate tipton sandwell, west midlands.
Outstanding
8 July 1983Delivered on: 13 July 1983
Persons entitled: Lloyds Bank Plcas Trustee (See Doc M120)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 January 1916Delivered on: 18 January 1916
Classification: Series of debentures
Outstanding

Filing History

25 January 2016Restoration by order of the court (3 pages)
25 January 2016Restoration by order of the court (3 pages)
22 December 2000Dissolved (1 page)
22 September 2000Liquidators' statement of receipts and payments (5 pages)
22 September 2000Return of final meeting in a members' voluntary winding up (3 pages)
22 September 2000Return of final meeting in a members' voluntary winding up (3 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators' statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
4 February 2000Liquidators statement of receipts and payments (5 pages)
4 February 2000Liquidators' statement of receipts and payments (5 pages)
3 September 1999Liquidators' statement of receipts and payments (5 pages)
3 September 1999Liquidators statement of receipts and payments (5 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
21 October 1998Accounts for a dormant company made up to 25 January 1998 (1 page)
21 October 1998Accounts made up to 25 January 1998 (1 page)
15 October 1998Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page)
15 October 1998Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned (1 page)
28 July 1998Registered office changed on 28/07/98 from: doncasters PLC 28-30 derby road melbourne derbyshire DE73 1FE (1 page)
28 July 1998Registered office changed on 28/07/98 from: doncasters PLC 28-30 derby road melbourne derbyshire DE73 1FE (1 page)
27 July 1998Declaration of solvency (3 pages)
27 July 1998Appointment of a voluntary liquidator (1 page)
27 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 July 1998Appointment of a voluntary liquidator (1 page)
27 July 1998Declaration of solvency (3 pages)
29 April 1998Registered office changed on 29/04/98 from: quayside house rounds green road oldbury warley B69 2DH (1 page)
29 April 1998Registered office changed on 29/04/98 from: quayside house rounds green road oldbury warley B69 2DH (1 page)
13 February 1998Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page)
13 February 1998Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page)
24 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 September 1997Accounts made up to 31 March 1997 (1 page)
18 September 1997Return made up to 12/09/97; full list of members (10 pages)
18 September 1997Return made up to 12/09/97; full list of members (10 pages)
23 September 1996Return made up to 12/09/96; no change of members (8 pages)
23 September 1996Return made up to 12/09/96; no change of members (8 pages)
14 May 1996Accounts made up to 31 March 1996 (1 page)
14 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
31 October 1995Return made up to 12/09/95; no change of members (7 pages)
31 October 1995Return made up to 12/09/95; no change of members (14 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Director resigned (4 pages)
24 July 1995Secretary resigned (6 pages)
24 July 1995New secretary appointed (4 pages)
24 July 1995Director resigned (4 pages)
24 July 1995New director appointed (4 pages)
10 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
10 May 1995Accounts made up to 31 March 1995 (1 page)