Company NameTrinity Motors Of Hinckley Limited
Company StatusDissolved
Company Number02411697
CategoryPrivate Limited Company
Incorporation Date8 August 1989(34 years, 8 months ago)
Dissolution Date11 April 2013 (11 years ago)
Previous NameNO. 123 Leicester Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr James Lyne
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(2 years after company formation)
Appointment Duration21 years, 8 months (closed 11 April 2013)
RoleParts Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Burbage Road
Hinckley
Leicestershire
LE10 2TS
Director NameMr Robert Harvey Woodward
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(2 years after company formation)
Appointment Duration21 years, 8 months (closed 11 April 2013)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressKirkby Old Parks Farm Kirkby Lane
Newbold Verdon
Leicester
Leicestershire
LE9 9LN
Director NameSharon Woodward
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2011(21 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 11 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Farm Road
Great Billing
Northampton
Northamptonshire
NN3 9EB
Director NameMr Terence Walter Brown
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2003)
RoleService Director
Correspondence Address17 Green Lane
Stapleton
Leicester
Leicestershire
LE9 8JP
Director NameMr Henry John King
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years after company formation)
Appointment Duration11 years, 3 months (resigned 22 November 2002)
RoleManaging Director
Correspondence AddressHollyview Sketchley Manor Lane
Burbage
Hinckley
Leicestershire
LE10 2NQ
Director NameMr David Wood
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2000)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLuffield House 6 Sycamore Way
Market Bosworth
Nuneaton
Warwickshire
CV13 0LU
Director NameMr Kenneth Wykes
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years after company formation)
Appointment Duration12 years, 9 months (resigned 14 May 2004)
RoleForecourt Operations Director
Correspondence Address18 Meadowside
Nuneaton
Warwickshire
CV11 6NF
Secretary NameMr David Wood
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLuffield House 6 Sycamore Way
Market Bosworth
Nuneaton
Warwickshire
CV13 0LU
Secretary NameScott Kilbourne
NationalityBritish
StatusResigned
Appointed31 October 2000(11 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 October 2004)
RoleAccountant
Correspondence AddressLoft 30 The Pick Building
Wellington Street
Leicester
LE1 6HB
Director NameScott Kilbourne
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 2004)
RoleAccountant
Correspondence AddressLoft 30 The Pick Building
Wellington Street
Leicester
LE1 6HB
Director NameRichard John Nikolic
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(13 years, 2 months after company formation)
Appointment Duration9 years (resigned 28 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Cross
Claybrooke Parva
Lutterworth
Leicestershire
LE17 5AF
Secretary NameMr Ian Redmond Judge
NationalityBritish
StatusResigned
Appointed07 December 2004(15 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wendover Drive
Hinckley
Leicestershire
LE10 1UQ
Director NameMr Ian Redmond Judge
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(15 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 October 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wendover Drive
Hinckley
Leicestershire
LE10 1UQ
Director NameMototrans Ltd (Corporation)
StatusResigned
Appointed16 June 2003(13 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 May 2004)
Correspondence Address52 Moorlands Avenue
Kenilworth
Warwickshire
CV8 1RZ

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.6m at £0.1Trinity Motors (Bond St.) LTD
92.60%
Ordinary
200k at £0.1Richard John Nikolic
4.00%
Ordinary
120k at £0.1Ian Redmond Judge
2.40%
Ordinary
50k at £0.1James Lyne
1.00%
Ordinary

Financials

Year2014
Turnover£25,886,491
Gross Profit£2,641,724
Net Worth-£2,451,571
Cash£660
Current Liabilities£5,571,663

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 April 2013Final Gazette dissolved following liquidation (1 page)
11 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2013Final Gazette dissolved following liquidation (1 page)
11 January 2013Notice of move from Administration to Dissolution (17 pages)
11 January 2013Administrator's progress report to 7 January 2013 (17 pages)
11 January 2013Notice of move from Administration to Dissolution on 7 January 2013 (17 pages)
11 January 2013Administrator's progress report to 7 January 2013 (17 pages)
11 January 2013Administrator's progress report to 7 January 2013 (17 pages)
25 September 2012Section 519 (1 page)
25 September 2012Section 519 (1 page)
2 August 2012Administrator's progress report to 8 July 2012 (17 pages)
2 August 2012Administrator's progress report to 8 July 2012 (17 pages)
2 August 2012Administrator's progress report to 8 July 2012 (17 pages)
26 March 2012Notice of deemed approval of proposals (1 page)
26 March 2012Notice of deemed approval of proposals (1 page)
29 February 2012Statement of administrator's proposal (23 pages)
29 February 2012Statement of administrator's proposal (23 pages)
22 February 2012Statement of affairs with form 2.14B (10 pages)
22 February 2012Statement of affairs with form 2.14B (10 pages)
18 January 2012Registered office address changed from Wharf Farm Coventry Rd Hinckley Leics LE10 0NB on 18 January 2012 (2 pages)
18 January 2012Registered office address changed from Wharf Farm Coventry Rd Hinckley Leics LE10 0NB on 18 January 2012 (2 pages)
13 January 2012Appointment of an administrator (1 page)
13 January 2012Appointment of an administrator (1 page)
3 November 2011Termination of appointment of Richard Nikolic as a director (2 pages)
3 November 2011Termination of appointment of Richard John Nikolic as a director on 28 October 2011 (2 pages)
2 November 2011Termination of appointment of Ian Redmond Judge as a secretary on 28 October 2011 (2 pages)
2 November 2011Termination of appointment of Ian Judge as a secretary (2 pages)
2 November 2011Termination of appointment of Ian Judge as a director (2 pages)
2 November 2011Termination of appointment of Ian Redmond Judge as a director on 28 October 2011 (2 pages)
27 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 500,000
(8 pages)
27 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 500,000
(8 pages)
27 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 500,000
(8 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 17 (10 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 17 (10 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 May 2011Appointment of Sharon Woodward as a director (3 pages)
11 May 2011Appointment of Sharon Woodward as a director (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
21 May 2010Director's details changed for Mr James Lyne on 9 May 2010 (2 pages)
21 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Mr James Lyne on 9 May 2010 (2 pages)
21 May 2010Director's details changed for Richard John Nikolic on 9 May 2010 (2 pages)
21 May 2010Director's details changed for Ian Redmond Judge on 9 May 2010 (2 pages)
21 May 2010Director's details changed for Mr James Lyne on 9 May 2010 (2 pages)
21 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Ian Redmond Judge on 9 May 2010 (2 pages)
21 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Ian Redmond Judge on 9 May 2010 (2 pages)
21 May 2010Director's details changed for Richard John Nikolic on 9 May 2010 (2 pages)
21 May 2010Director's details changed for Richard John Nikolic on 9 May 2010 (2 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
31 January 2010Full accounts made up to 31 December 2008 (23 pages)
31 January 2010Full accounts made up to 31 December 2008 (23 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 May 2009Return made up to 09/05/09; full list of members (5 pages)
22 May 2009Return made up to 09/05/09; full list of members (5 pages)
7 August 2008Full accounts made up to 31 December 2007 (25 pages)
7 August 2008Full accounts made up to 31 December 2007 (25 pages)
17 June 2008Return made up to 09/05/08; full list of members (5 pages)
17 June 2008Return made up to 09/05/08; full list of members (5 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of mortgage charge released/ceased (6 pages)
20 October 2007Declaration of mortgage charge released/ceased (6 pages)
20 October 2007Declaration of mortgage charge released/ceased (6 pages)
20 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2007Declaration of mortgage charge released/ceased (6 pages)
23 July 2007Full accounts made up to 31 December 2006 (21 pages)
23 July 2007Full accounts made up to 31 December 2006 (21 pages)
15 May 2007Return made up to 09/05/07; full list of members (3 pages)
15 May 2007Return made up to 09/05/07; full list of members (3 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2006Return made up to 09/05/06; full list of members (3 pages)
31 May 2006Return made up to 09/05/06; full list of members (3 pages)
12 May 2006Full accounts made up to 31 December 2005 (20 pages)
12 May 2006Full accounts made up to 31 December 2005 (20 pages)
1 November 2005Full accounts made up to 31 December 2004 (20 pages)
1 November 2005Full accounts made up to 31 December 2004 (20 pages)
1 June 2005Return made up to 09/05/05; full list of members (3 pages)
1 June 2005Return made up to 09/05/05; full list of members (3 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Director's particulars changed (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005Director's particulars changed (1 page)
14 December 2004New secretary appointed (2 pages)
14 December 2004New secretary appointed (2 pages)
21 October 2004Particulars of mortgage/charge (4 pages)
21 October 2004Particulars of mortgage/charge (4 pages)
15 October 2004Secretary resigned;director resigned (2 pages)
15 October 2004Secretary resigned;director resigned (2 pages)
6 October 2004Particulars of mortgage/charge (7 pages)
6 October 2004Particulars of mortgage/charge (11 pages)
6 October 2004Particulars of mortgage/charge (7 pages)
6 October 2004Particulars of mortgage/charge (11 pages)
6 August 2004Particulars of mortgage/charge (4 pages)
6 August 2004Particulars of mortgage/charge (4 pages)
14 July 2004Full accounts made up to 31 December 2003 (17 pages)
14 July 2004Full accounts made up to 31 December 2003 (17 pages)
28 June 2004Return made up to 09/05/04; full list of members (9 pages)
28 June 2004Return made up to 09/05/04; full list of members (9 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
5 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
27 February 2004Particulars of mortgage/charge (4 pages)
27 February 2004Particulars of mortgage/charge (6 pages)
27 February 2004Particulars of mortgage/charge (4 pages)
27 February 2004Particulars of mortgage/charge (6 pages)
16 September 2003Full accounts made up to 31 December 2002 (17 pages)
16 September 2003Full accounts made up to 31 December 2002 (17 pages)
24 June 2003Return made up to 09/05/03; full list of members (10 pages)
24 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 June 2003New director appointed (1 page)
23 June 2003New director appointed (1 page)
31 May 2003Director resigned (2 pages)
31 May 2003Director resigned (2 pages)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
5 September 2002Particulars of mortgage/charge (7 pages)
5 September 2002Particulars of mortgage/charge (7 pages)
29 August 2002Full accounts made up to 31 December 2001 (16 pages)
29 August 2002Full accounts made up to 31 December 2001 (16 pages)
15 July 2002Return made up to 09/05/02; full list of members (10 pages)
15 July 2002Return made up to 09/05/02; full list of members (10 pages)
14 May 2002Particulars of mortgage/charge (6 pages)
14 May 2002Particulars of mortgage/charge (6 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
12 July 2001Full accounts made up to 31 December 2000 (17 pages)
12 July 2001Full accounts made up to 31 December 2000 (17 pages)
30 May 2001Return made up to 09/05/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(8 pages)
30 May 2001Return made up to 09/05/01; full list of members (8 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
7 December 2000Secretary resigned;director resigned (1 page)
7 December 2000New secretary appointed (2 pages)
7 December 2000New secretary appointed (2 pages)
7 December 2000Secretary resigned;director resigned (1 page)
16 May 2000Return made up to 09/05/00; full list of members (8 pages)
16 May 2000Return made up to 09/05/00; full list of members (8 pages)
15 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Full accounts made up to 31 December 1999 (17 pages)
12 May 2000Full accounts made up to 31 December 1999 (17 pages)
8 June 1999Full accounts made up to 31 December 1998 (17 pages)
8 June 1999Full accounts made up to 31 December 1998 (17 pages)
13 May 1999Return made up to 09/05/99; full list of members (8 pages)
13 May 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
19 June 1998Full accounts made up to 31 December 1997 (17 pages)
19 June 1998Full accounts made up to 31 December 1997 (17 pages)
19 May 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1998Return made up to 09/05/98; no change of members (6 pages)
16 June 1997Full accounts made up to 31 December 1996 (17 pages)
16 June 1997Full accounts made up to 31 December 1996 (17 pages)
16 May 1997Return made up to 09/05/97; no change of members (6 pages)
16 May 1997Return made up to 09/05/97; no change of members (6 pages)
17 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
3 July 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
3 July 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
2 July 1996Full accounts made up to 30 September 1995 (18 pages)
2 July 1996Full accounts made up to 30 September 1995 (18 pages)
21 May 1996Return made up to 15/05/96; full list of members (8 pages)
21 May 1996Return made up to 15/05/96; full list of members (8 pages)
3 October 1995Return made up to 16/08/95; no change of members (6 pages)
3 October 1995Return made up to 16/08/95; no change of members (6 pages)
3 July 1995Full accounts made up to 30 September 1994 (17 pages)
3 July 1995Full accounts made up to 30 September 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
2 June 1992Memorandum and Articles of Association (15 pages)
2 June 1992Memorandum and Articles of Association (15 pages)
15 November 1989New director appointed (2 pages)
15 November 1989New director appointed (2 pages)
24 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
24 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
2 October 1989Secretary resigned;director resigned (2 pages)
2 October 1989Secretary resigned;director resigned (2 pages)
8 August 1989Incorporation (19 pages)
8 August 1989Incorporation (19 pages)