Company NameTrifle Badger Limited
DirectorsMichael William Fell and Owen Trotter
Company StatusDissolved
Company Number03218998
CategoryPrivate Limited Company
Incorporation Date1 July 1996(27 years, 10 months ago)
Previous NameTFM Holdings Limited

Business Activity

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

Directors

Director NameMichael William Fell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2000(3 years, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address85 High Street
Cambridge
Cambridgeshire
CB2 5PZ
Director NameOwen Trotter
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2000(3 years, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleInvestment Banker
Correspondence AddressFlat 3 194a Hoxton Street
London
N1 5LH
Secretary NameOwen Trotter
NationalityBritish
StatusCurrent
Appointed08 September 2000(4 years, 2 months after company formation)
Appointment Duration23 years, 7 months
RoleInvestment Backer
Correspondence AddressFlat 3 194a Hoxton Street
London
N1 5LH
Director NameMr Andrew Patrick Hurst
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Elms Road
Clapham
London
SW4 9EX
Director NameMichael Rumball
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressShardeloes House Shardeloes
Missenden Road
Amersham
Buckinghamshire
HP7 0RL
Secretary NameMichael Rumball
NationalityBritish
StatusResigned
Appointed01 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressShardeloes House Shardeloes
Missenden Road
Amersham
Buckinghamshire
HP7 0RL
Director NameMr Mark Philip Owen
Date of BirthMay 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed24 July 1996(3 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (resigned 22 October 1999)
RoleVenture Capital
Country of ResidenceEngland
Correspondence Address25 Oakfield Road
Harpenden
Hertfordshire
AL5 2NW
Director NameMichael William Lane
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 February 2000)
RoleFinance
Correspondence Address37 Lawn Avenue
West Drayton
Middlesex
UB7 7AQ
Secretary NameMichael William Lane
NationalityBritish
StatusResigned
Appointed22 January 1997(6 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 1999)
RoleCompany Director
Correspondence Address37 Lawn Avenue
West Drayton
Middlesex
UB7 7AQ
Director NameNigel David Hambly
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1999)
RoleManaging Director
Correspondence Address10 The Vale
Locks Heath
Southampton
Hampshire
SO31 6NL
Secretary NamePeter Savvas Spanos
NationalityBritish
StatusResigned
Appointed28 April 1999(2 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 February 2000)
RoleAccountant
Correspondence Address4 East Walk
East Barnet
Hertfordshire
EN4 8JX
Secretary NameMr David William Nesbit
NationalityBritish
StatusResigned
Appointed01 June 2000(3 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Tewkesbury Close
Poynton
Stockport
Cheshire
SK12 1QJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

16 August 2003Dissolved (1 page)
16 May 2003Liquidators statement of receipts and payments (5 pages)
9 May 2003Liquidators statement of receipts and payments (5 pages)
28 November 2002Liquidators statement of receipts and payments (6 pages)
10 June 2002Liquidators statement of receipts and payments (5 pages)
15 November 2001Liquidators statement of receipts and payments (7 pages)
11 September 2001Registered office changed on 11/09/01 from: bdo stoy hayward business recovery,3RD floor peter house st peters square manchester lancashire M1 5AB (1 page)
6 June 2001Director resigned (1 page)
20 November 2000Appointment of a voluntary liquidator (3 pages)
9 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 November 2000Liquidator's powers (1 page)
9 November 2000Declaration of solvency (3 pages)
7 November 2000Registered office changed on 07/11/00 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000New secretary appointed (2 pages)
15 September 2000Registered office changed on 15/09/00 from: tfm house 69 boston manor road brentford middlesex TW8 9JQ (1 page)
1 August 2000Return made up to 01/07/00; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Secretary resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
14 February 2000Secretary resigned (1 page)
21 November 1999Director resigned (1 page)
1 October 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
27 August 1999Return made up to 01/07/99; full list of members (5 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999New secretary appointed (2 pages)
13 March 1999Ad 05/03/99--------- £ si 1332284@1=1332284 £ ic 2856811/4189095 (3 pages)
13 March 1999Nc inc already adjusted 05/03/99 (2 pages)
13 March 1999Ad 05/03/99--------- £ si [email protected]=11811 £ ic 2845000/2856811 (3 pages)
13 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
4 March 1999Nc inc already adjusted 02/11/98 (1 page)
4 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 January 1999Full group accounts made up to 30 September 1998 (26 pages)
3 December 1998Company name changed total facilities management (uk) holdings LIMITED\certificate issued on 04/12/98 (2 pages)
19 August 1998New director appointed (2 pages)
7 August 1998Registered office changed on 07/08/98 from: 309-317 chiswick high road london W4 4HH (1 page)
23 July 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
23 July 1998Director resigned (1 page)
10 February 1998Full accounts made up to 30 September 1997 (26 pages)
2 December 1997Particulars of mortgage/charge (7 pages)
31 October 1997Return made up to 01/07/97; full list of members; amend (5 pages)
10 July 1997Return made up to 01/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997Particulars of mortgage/charge (7 pages)
5 February 1997Secretary resigned (1 page)
28 October 1996Registered office changed on 28/10/96 from: 19 ebury street london SW1W 0LD (1 page)
13 September 1996New director appointed (2 pages)
2 September 1996Particulars of mortgage/charge (7 pages)
29 August 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
6 August 1996£ nc 1000/2845000 24/07/96 (1 page)
6 August 1996Ad 24/07/96--------- £ si [email protected]=18750 £ si 2800000@1=2800000 £ ic 26250/2845000 (2 pages)
6 August 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996S-div conve 24/07/96 (1 page)
6 August 1996Ad 24/07/96--------- £ si [email protected]=6248 £ si 20000@1=20000 £ ic 2/26250 (2 pages)
6 August 1996Registered office changed on 06/08/96 from: 19 ebury street london SW1W 0LD (1 page)
6 August 1996Memorandum and Articles of Association (56 pages)
4 July 1996New secretary appointed;new director appointed (1 page)
4 July 1996Director resigned (2 pages)
4 July 1996New director appointed (1 page)
4 July 1996Secretary resigned (3 pages)
1 July 1996Incorporation (15 pages)