Company NameTrimay Engineering Co Limited
Company StatusDissolved
Company Number00806255
CategoryPrivate Limited Company
Incorporation Date22 May 1964(59 years, 11 months ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Philip James Leonard
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(40 years after company formation)
Appointment Duration19 years, 2 months (closed 15 August 2023)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address8 Piper Wells Lane
Shepley
Huddersfield
HD8 8BA
Director NameMichael Bull
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(26 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 January 1998)
RoleSecretary
Correspondence Address89 Raedwald Drive
Bury St Edmunds
Suffolk
IP32 7DE
Director NameBrian Shanson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(26 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 March 1996)
RoleQuantity Surveyor
Correspondence Address19 Watersfield Way
Canons Park
Edgware
Middlesex
HA8 6RY
Director NameMr Terence Lindsey Shanson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(26 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 March 1996)
RoleJournalist
Correspondence AddressPO Box 3133
Robinson Road
Singapore 9051
Foreign
Director NameJohn Bernard Stuart-Underwood
Date of BirthSeptember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(26 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 December 1994)
RoleIndustrial Consultant
Correspondence Address16 Malvern Court
London
SW7 3HU
Secretary NameMichael Bull
NationalityBritish
StatusResigned
Appointed14 May 1991(26 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 January 1998)
RoleCompany Director
Correspondence Address89 Raedwald Drive
Bury St Edmunds
Suffolk
IP32 7DE
Director NameNorman John Hanford
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(30 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 1998)
RoleEngineer
Correspondence AddressFortlands
Sicklesmere Road
Bury St Edmunds
Suffolk
IP33 2BN
Director NameMaurice Fifer
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(31 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 1998)
RoleSales Director
Correspondence Address491 Warwick Road
Solihull
West Midlands
B91 1AN
Director NameMr John Scott Arnoldy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1998(33 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 16 May 2013)
RoleChairman President & Ceo
Country of ResidenceUnited States
Correspondence Address3650 Meadow Lake Lane
Houston
Texas 77027
United States
Director NameDonald O Bainter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1998(33 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 16 May 2013)
RoleExec Vp & Cfo
Country of ResidenceUnited States
Correspondence Address13611 Neils Branch
Houston
Texas 77077
United States
Director NameDr John George Garland
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(33 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bernewode Close
Long Crendon
Aylesbury
Buckinghamshire
HP18 9BY
Director NameTerry Hailey Redell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1998(33 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 February 2004)
RoleCompany Director
Correspondence Address1641o Wolverton Spring
Texas
Harris County
77379
Secretary NameTerry Hailey Redell
NationalityAmerican
StatusResigned
Appointed12 January 1998(33 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 February 2004)
RoleCompany Director
Correspondence Address1641o Wolverton Spring
Texas
Harris County
77379
Secretary NameMr Nicholas Jon Bush
NationalityBritish
StatusResigned
Appointed01 June 2004(40 years after company formation)
Appointment Duration14 years, 8 months (resigned 14 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Bank 76 Church Street
Oughtibridge
Sheffield
South Yorkshire
S35 0FW
Secretary NameMr Nick Lilburn
StatusResigned
Appointed14 February 2019(54 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 February 2022)
RoleCompany Director
Correspondence AddressCarlton Industrial Estate
Shawfield Road
Barnsley
South Yorkshire
S71 3HS

Contact

Telephone01226 702300
Telephone regionBarnsley

Location

Registered AddressCarlton Industrial Estate
Shawfield Road
Barnsley
South Yorkshire
S71 3HS
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£542,759

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

23 July 2002Delivered on: 24 July 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
23 February 1999Delivered on: 11 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
8 January 1969Delivered on: 22 January 1969
Satisfied on: 30 October 1996
Persons entitled: Hambros Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge (see doc 28 please for full details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
31 May 1968Delivered on: 11 June 1968
Satisfied on: 30 October 1996
Persons entitled: M.I.T. Industrial Securities LTD

Classification: Debenture
Secured details: £75,000.
Particulars: Floating charge see doc, 24 for full details. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

15 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2023First Gazette notice for voluntary strike-off (1 page)
22 May 2023Application to strike the company off the register (1 page)
21 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
28 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
4 February 2022Termination of appointment of Nick Lilburn as a secretary on 4 February 2022 (1 page)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
10 May 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
22 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
18 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
14 May 2019Micro company accounts made up to 30 April 2019 (2 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
14 February 2019Termination of appointment of Nicholas Jon Bush as a secretary on 14 February 2019 (1 page)
14 February 2019Appointment of Mr Nick Lilburn as a secretary on 14 February 2019 (2 pages)
18 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
19 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
11 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
17 May 2017Solvency Statement dated 30/04/17 (1 page)
17 May 2017Statement by Directors (1 page)
17 May 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 30/04/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
17 May 2017Statement of capital on 17 May 2017
  • GBP 2
(7 pages)
17 May 2017Solvency Statement dated 30/04/17 (1 page)
17 May 2017Statement of capital on 17 May 2017
  • GBP 2
(7 pages)
17 May 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 30/04/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
17 May 2017Statement by Directors (1 page)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 60,000
(4 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 60,000
(4 pages)
8 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 60,000
(4 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 60,000
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 60,000
(4 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 60,000
(4 pages)
9 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
16 May 2013Termination of appointment of John Arnoldy as a director (1 page)
16 May 2013Termination of appointment of Donald Bainter as a director (1 page)
16 May 2013Termination of appointment of John Arnoldy as a director (1 page)
16 May 2013Termination of appointment of Donald Bainter as a director (1 page)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
24 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 May 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
26 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mr John S Arnoldy on 14 May 2010 (2 pages)
26 May 2010Director's details changed for Donald O Bainter on 14 May 2010 (2 pages)
26 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Donald O Bainter on 14 May 2010 (2 pages)
26 May 2010Director's details changed for Mr John S Arnoldy on 14 May 2010 (2 pages)
4 June 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
4 June 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
29 May 2009Return made up to 14/05/09; full list of members (4 pages)
29 May 2009Return made up to 14/05/09; full list of members (4 pages)
28 May 2009Director's change of particulars / john arnoldy / 14/05/2009 (1 page)
28 May 2009Secretary's change of particulars / nicholas bush / 14/05/2009 (2 pages)
28 May 2009Director's change of particulars / donald bainter / 19/05/2009 (1 page)
28 May 2009Director's change of particulars / john arnoldy / 14/05/2009 (1 page)
28 May 2009Director's change of particulars / donald bainter / 19/05/2009 (1 page)
28 May 2009Secretary's change of particulars / nicholas bush / 14/05/2009 (2 pages)
12 June 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
12 June 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
9 June 2008Return made up to 14/05/08; full list of members (4 pages)
9 June 2008Return made up to 14/05/08; full list of members (4 pages)
4 June 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
4 June 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
29 May 2007Return made up to 14/05/07; full list of members (3 pages)
29 May 2007Return made up to 14/05/07; full list of members (3 pages)
7 June 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
6 June 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
17 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
16 June 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
2 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
2 June 2004Secretary resigned;director resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004Secretary resigned;director resigned (1 page)
27 May 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
27 May 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
29 March 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
29 March 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
5 July 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/07/03
(7 pages)
5 July 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/07/03
(7 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
6 September 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
6 September 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
24 July 2002Particulars of mortgage/charge (5 pages)
24 July 2002Particulars of mortgage/charge (5 pages)
10 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
25 January 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
4 June 2001Return made up to 14/05/01; full list of members (7 pages)
4 June 2001Return made up to 14/05/01; full list of members (7 pages)
24 January 2001Full accounts made up to 30 April 2000 (10 pages)
24 January 2001Full accounts made up to 30 April 2000 (10 pages)
25 July 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2000Full accounts made up to 30 April 1999 (13 pages)
28 January 2000Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
28 January 2000Full accounts made up to 30 April 1999 (13 pages)
28 January 2000Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
22 June 1999Full accounts made up to 31 March 1998 (15 pages)
22 June 1999Full accounts made up to 31 March 1998 (15 pages)
20 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
10 November 1998Registered office changed on 10/11/98 from: fall bank industrial estate barnsley south yorkshire S75 3LS (1 page)
10 November 1998Registered office changed on 10/11/98 from: fall bank industrial estate barnsley south yorkshire S75 3LS (1 page)
11 June 1998Return made up to 14/05/98; no change of members (4 pages)
11 June 1998Return made up to 14/05/98; no change of members (4 pages)
7 May 1998Conve 02/04/98 (1 page)
7 May 1998Conve 02/04/98 (1 page)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
6 February 1998Secretary resigned;director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Auditor's resignation (1 page)
6 February 1998Auditor's resignation (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Secretary resigned;director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Registered office changed on 06/02/98 from: barnham nr thetford norfolk IP24 2PG (1 page)
6 February 1998New secretary appointed;new director appointed (2 pages)
6 February 1998New secretary appointed;new director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Registered office changed on 06/02/98 from: barnham nr thetford norfolk IP24 2PG (1 page)
6 February 1998New director appointed (2 pages)
24 September 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
24 September 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
13 July 1997Accounts for a small company made up to 30 September 1996 (11 pages)
13 July 1997Accounts for a small company made up to 30 September 1996 (11 pages)
8 June 1997Return made up to 14/05/97; full list of members (6 pages)
8 June 1997Return made up to 14/05/97; full list of members (6 pages)
30 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 May 1996Return made up to 14/05/96; full list of members (6 pages)
10 May 1996Return made up to 14/05/96; full list of members (6 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
26 October 1995Accounts for a small company made up to 30 September 1994 (11 pages)
26 October 1995Accounts for a small company made up to 30 September 1994 (11 pages)