Manchester
M2 1AB
Director Name | Simon Andrew Wright |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 February 1994) |
Role | Moneybroker |
Correspondence Address | 23 Chancellor House Hyde Park Gate London SW7 5DQ |
Director Name | David Whittle |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 February 1994) |
Role | Moneybroker |
Correspondence Address | 18 Osten Mews South Kensington London SW7 4HW |
Director Name | David Lloyd Hagan |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 April 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eastwoods Pitmore Lane Sway Hampshire SO41 6BW |
Director Name | Mr Andrew Mark Herrtage |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 April 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hamboro Gardens Leigh On Sea Essex SS9 2NR |
Secretary Name | Mr Andrew Mark Herrtage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 April 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hamboro Gardens Leigh On Sea Essex SS9 2NR |
Director Name | Nicholas David Andrew Levene |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 May 1997) |
Role | Company Director |
Correspondence Address | 37 Alendale Avenue Finchley London N3 8PY |
Director Name | John Stewart Thomson |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 37 Lemsford Road St Albans Hertfordshire AL1 3PP |
Secretary Name | John Stewart Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 37 Lemsford Road St Albans Hertfordshire AL1 3PP |
Director Name | Nicholas David Andrew Levene |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | The Briars Barnet Road Arkley Hertfordshire EN5 3JZ |
Director Name | Jonathan Charles Steinberg |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 June 2005) |
Role | Options Broker |
Correspondence Address | 25 Westholm London NW11 6LH |
Director Name | Mr Matthew James Stanhope Clarke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 June 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Hazlitt Road London W14 0JY |
Director Name | Klaus Remme |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 April 2001(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 June 2005) |
Role | Options Broker |
Correspondence Address | Flat 105 20 Abbey Road London NW8 9BW |
Secretary Name | Mr Matthew James Stanhope Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 11 May 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Hazlitt Road London W14 0JY |
Secretary Name | Mr John Stewart Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(10 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Upper Lattimore Road St Albans Hertfordshire AL1 3UD |
Director Name | Mr Jeremy David Kraft |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Avenue Gardens Teddington Middlesex TW11 0BH |
Director Name | Mr Alan Martin Farnan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 April 2005(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 July 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 14 Roganstown Golf And Country Club Roganstown Swords County Dublin Irish |
Director Name | Mr David Simon Montfort Caplin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 519 Ben Johnson House Barbican London EC2Q 8DL |
Secretary Name | Mr Jeremy David Kraft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Avenue Gardens Teddington Middlesex TW11 0BH |
Director Name | Mr Eamonn William Bradley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 2014) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Bridge 25 Dowgate Hill London EC4R 2BB |
Secretary Name | Mr Eamonn William Bradley |
---|---|
Status | Resigned |
Appointed | 26 March 2013(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 2014) |
Role | Company Director |
Correspondence Address | Cannon Bridge 25 Dowgate Hill London EC4R 2BB |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1993(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | Alixpartners The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
875k at £1 | Trio Equity Derivatives Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,883,000 |
Gross Profit | £4,576,000 |
Net Worth | £1,907,000 |
Cash | £646,000 |
Current Liabilities | £656,000 |
Latest Accounts | 30 September 2013 (10 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
13 April 2015 | Registered office address changed from Cannon Bridge 25 Dowgate Hill London EC4R 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 13 April 2015 (2 pages) |
9 April 2015 | Appointment of a voluntary liquidator (1 page) |
9 April 2015 | Statement of affairs with form 4.19 (6 pages) |
10 December 2014 | Termination of appointment of Eamonn William Bradley as a secretary on 3 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Eamonn William Bradley as a director on 3 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Eamonn William Bradley as a secretary on 3 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Eamonn William Bradley as a director on 3 December 2014 (1 page) |
16 August 2014 | Full accounts made up to 30 September 2013 (14 pages) |
23 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
6 May 2014 | Registration of charge 028328710006 (20 pages) |
6 May 2014 | Registration of charge 028328710007 (29 pages) |
20 November 2013 | Company name changed trio equity derivatives LTD.\certificate issued on 20/11/13
|
12 July 2013 | Termination of appointment of David Caplin as a director (1 page) |
12 July 2013 | Termination of appointment of Alan Farnan as a director (1 page) |
27 June 2013 | Appointment of Mr Stephen Welch as a director (2 pages) |
24 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Full accounts made up to 30 September 2012 (12 pages) |
28 March 2013 | Appointment of Mr Eamonn William Bradley as a director (2 pages) |
27 March 2013 | Termination of appointment of Jeremy Kraft as a director (1 page) |
27 March 2013 | Appointment of Mr Eamonn William Bradley as a secretary (1 page) |
27 March 2013 | Termination of appointment of Jeremy Kraft as a secretary (1 page) |
19 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Full accounts made up to 30 September 2011 (12 pages) |
21 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Full accounts made up to 30 September 2010 (12 pages) |
8 November 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
22 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Full accounts made up to 30 September 2009 (11 pages) |
7 July 2009 | Return made up to 22/05/09; full list of members (4 pages) |
7 May 2009 | Ad 30/04/09\gbp si 250000@1=250000\gbp ic 125000/375000\ (2 pages) |
16 February 2009 | Resolutions
|
8 January 2009 | Full accounts made up to 30 September 2008 (11 pages) |
3 July 2008 | Director's change of particulars / alan farnan / 01/01/2008 (1 page) |
3 July 2008 | Return made up to 22/05/08; full list of members (4 pages) |
25 March 2008 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
20 March 2008 | Resolutions
|
20 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
20 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
4 March 2008 | Full accounts made up to 30 September 2007 (10 pages) |
2 July 2007 | Return made up to 22/05/07; no change of members (7 pages) |
6 January 2007 | Full accounts made up to 30 September 2006 (10 pages) |
9 August 2006 | Return made up to 22/05/06; full list of members (7 pages) |
3 January 2006 | Full accounts made up to 30 September 2005 (10 pages) |
17 November 2005 | Auditor's resignation (1 page) |
28 July 2005 | Return made up to 22/05/05; full list of members (7 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Declaration of assistance for shares acquisition (17 pages) |
7 July 2005 | Particulars of mortgage/charge (15 pages) |
2 July 2005 | Particulars of mortgage/charge (9 pages) |
21 June 2005 | Resolutions
|
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
16 June 2005 | Particulars of mortgage/charge (10 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (3 pages) |
20 April 2005 | New secretary appointed;new director appointed (4 pages) |
20 April 2005 | New director appointed (3 pages) |
11 March 2005 | Full accounts made up to 30 September 2004 (11 pages) |
7 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
17 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Full accounts made up to 30 September 2003 (11 pages) |
4 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
14 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: 4 deans court london EC4V 5AA (1 page) |
6 June 2002 | Return made up to 22/05/02; full list of members (8 pages) |
13 March 2002 | Full accounts made up to 30 September 2001 (11 pages) |
4 June 2001 | Return made up to 22/05/01; full list of members (7 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New secretary appointed;new director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Secretary resigned;director resigned (1 page) |
11 April 2001 | Full accounts made up to 30 September 2000 (11 pages) |
9 March 2001 | Director resigned (1 page) |
1 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
3 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
5 July 1999 | New director appointed (2 pages) |
21 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
31 December 1998 | Full accounts made up to 30 September 1998 (11 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
21 September 1998 | Ad 16/09/98--------- £ si 100000@1=100000 £ ic 25000/125000 (2 pages) |
20 August 1998 | Full accounts made up to 30 September 1997 (11 pages) |
4 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
25 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
10 June 1997 | Return made up to 22/05/97; full list of members (8 pages) |
5 June 1997 | Director resigned (1 page) |
15 May 1997 | New secretary appointed;new director appointed (2 pages) |
25 April 1997 | Secretary resigned;director resigned (1 page) |
25 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
4 June 1996 | Return made up to 22/05/96; no change of members (4 pages) |
28 December 1995 | Company name changed martin bierbaum equity derivativ es LIMITED\certificate issued on 29/12/95 (4 pages) |
1 June 1995 | Return made up to 22/05/95; no change of members (6 pages) |
3 May 1995 | Full accounts made up to 30 September 1994 (11 pages) |
20 August 1993 | Memorandum and Articles of Association (16 pages) |
20 August 1993 | Resolutions
|
5 July 1993 | Incorporation (20 pages) |