Background WavePink WaveYellow Wave

TRINITY BIDCO LIMITED (12408241)

TRINITY BIDCO LIMITED (12408241) is a dissolved UK company. incorporated on 16 January 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRINITY BIDCO LIMITED has been registered for 6 years.

Company Number
12408241
Status
dissolved
Type
ltd
Incorporated
16 January 2020
Age
6 years
Address
Resolve Advisory Limited, London, WC2N 6JU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY BIDCO LIMITED

TRINITY BIDCO LIMITED is an dissolved company incorporated on 16 January 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRINITY BIDCO LIMITED was registered 6 years ago.(SIC: 82990)

Status

dissolved

Active since 6 years ago

Company No

12408241

LTD Company

Age

6 Years

Incorporated 16 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 9 June 2023 (2 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 16 January 2024 (2 years ago)
Submitted on 14 March 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

Resolve Advisory Limited 22 York Buildings London, WC2N 6JU,

Previous Addresses

Colmil Works Hart Common Wigan Road Westhoughton Bolton Lancashire BL5 2EE United Kingdom
From: 9 April 2020To: 13 June 2024
Cunard House 15 Regent Street London SW1Y 4LR United Kingdom
From: 16 January 2020To: 9 April 2020
Timeline

20 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Loan Secured
Mar 20
Loan Secured
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Secured
Apr 20
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Feb 24
Director Left
Jun 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

0 Active
10 Resigned

BARRETT, Francis Gerard

Resigned
Wigan Road, BoltonBL5 2EE
Born May 1967
Director
Appointed 31 Mar 2020
Resigned 11 Oct 2023

DAVIDSON, Brian Joseph

Resigned
Wigan Road, BoltonBL5 2EE
Born March 1963
Director
Appointed 31 Mar 2020
Resigned 30 Jan 2024

HILL, Jonathan Charles

Resigned
Wigan Road, BoltonBL5 2EE
Born November 1971
Director
Appointed 12 Jul 2023
Resigned 04 Dec 2023

MORRILL, Nicholas David

Resigned
160 Victoria Street, LondonSW1E 5LB
Born December 1957
Director
Appointed 16 Jan 2020
Resigned 26 Oct 2023

POWELL, Andrew John

Resigned
Wigan Road, BoltonBL5 2EE
Born February 1964
Director
Appointed 16 Jan 2020
Resigned 10 Jan 2024

RANDERSON, John Merrick

Resigned
Wigan Road, BoltonBL5 2EE
Born February 1972
Director
Appointed 31 Mar 2020
Resigned 14 Jun 2024

SHARROCK, Jon Stewart

Resigned
Wigan Road, BoltonBL5 2EE
Born May 1969
Director
Appointed 31 Mar 2020
Resigned 12 Jul 2023

WINKS, Nicholas Paul David

Resigned
Wigan Road, BoltonBL5 2EE
Born January 1948
Director
Appointed 05 Oct 2023
Resigned 05 Oct 2023

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 16 Jan 2020
Resigned 16 Jan 2020

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 16 Jan 2020
Resigned 16 Jan 2020

Persons with significant control

1

Wigan Road, BoltonBL5 2EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2020
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Liquidation
12 July 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
12 April 2025
LIQ14LIQ14
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
13 June 2024
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
13 June 2024
600600
Resolution
13 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Accounts With Accounts Type Group
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 April 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Memorandum Articles
9 March 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2020
MR01Registration of a Charge
Resolution
30 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
16 January 2020
NEWINCIncorporation