1 The Quadrant
Wirral
Merseyside
CH47 2EE
Wales
Director Name | Mr David Michael Burke |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2020(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH |
Director Name | Mr Anthony Crane |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 7 months (resigned 26 November 2014) |
Role | Mucician |
Country of Residence | England |
Correspondence Address | Westward 112 Birkenhead Road Meols Wirral Merseyside CH47 0LE Wales |
Secretary Name | Carole Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | Westward 112 Birkenhead Road Meols Wirral Merseyside CH47 0LE Wales |
Director Name | Mr Michael Arthur Burke |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(10 months, 1 week after company formation) |
Appointment Duration | 21 years, 4 months (resigned 31 May 2020) |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 296 Meols Parade Wirral Merseyside CH47 7AU Wales |
Secretary Name | Mr Anthony Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 16 January 2015) |
Role | Musician |
Country of Residence | England |
Correspondence Address | Westward 112 Birkenhead Road Meols Wirral Merseyside CH47 0LE Wales |
Director Name | Mrs Anikphe Enesomhi Oyedeji |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2018(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Hall Chambers 1 The Quadrant Wirral Merseyside CH47 2EE Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.triumproperties.com |
---|
Registered Address | Town Hall Chambers 1 The Quadrant Wirral Merseyside CH47 2EE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Hylgar LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £683,146 |
Cash | £32,006 |
Current Liabilities | £327,975 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 4 weeks from now) |
2 September 2011 | Delivered on: 8 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the south east side of north parade t/no. MS570648 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
7 January 2005 | Delivered on: 18 January 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 5 and 6 the quadrant market street hoylake wirral t/n MS223312,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 January 2003 | Delivered on: 16 January 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 6 market st,hoylake wirral,merseyside; ms 234242. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
23 August 2002 | Delivered on: 6 September 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as warwick house station approach meols wirral merseyside; MS4473. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
7 June 2000 | Delivered on: 24 June 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H town hall chambers 1 the quadrant hoylake wirral merseyside t/n MS410251. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
25 April 2000 | Delivered on: 13 May 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
22 June 1999 | Delivered on: 13 July 1999 Satisfied on: 30 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- all that f/h land k/a hoylake town hall market street hoylake wirral merseyside.t/no MS410251,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 June 1999 | Delivered on: 13 July 1999 Satisfied on: 30 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
---|---|
2 June 2020 | Appointment of Mr David Michael Burke as a director on 2 June 2020 (2 pages) |
2 June 2020 | Termination of appointment of Anikphe Enesomhi Oyedeji as a director on 1 June 2020 (1 page) |
16 April 2020 | Notification of Hylgar Ltd as a person with significant control on 6 April 2016 (2 pages) |
16 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
16 April 2020 | Cessation of Michael Arthur Burke as a person with significant control on 6 April 2016 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
13 May 2019 | Satisfaction of charge 3 in full (1 page) |
13 May 2019 | Satisfaction of charge 5 in full (2 pages) |
13 May 2019 | Satisfaction of charge 7 in full (2 pages) |
13 May 2019 | Satisfaction of charge 6 in full (2 pages) |
13 May 2019 | Satisfaction of charge 4 in full (2 pages) |
13 May 2019 | Satisfaction of charge 8 in full (2 pages) |
11 April 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
16 April 2018 | Appointment of Mrs Anikphe Enesomhi Oyedeji as a director on 11 April 2018 (2 pages) |
16 April 2018 | Appointment of Mr Kevin Paul Davies as a director on 11 April 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
10 May 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
23 December 2015 | Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
23 December 2015 | Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
31 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
19 January 2015 | Termination of appointment of Anthony Crane as a secretary on 16 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Anthony Crane as a secretary on 16 January 2015 (1 page) |
11 December 2014 | Termination of appointment of Anthony Crane as a director on 26 November 2014 (2 pages) |
11 December 2014 | Termination of appointment of Anthony Crane as a director on 26 November 2014 (2 pages) |
4 December 2014 | All of the property or undertaking has been released and no longer forms part of charge 7 (9 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Part of the property or undertaking has been released and no longer forms part of charge 3 (13 pages) |
4 December 2014 | All of the property or undertaking has been released and no longer forms part of charge 7 (9 pages) |
4 December 2014 | Part of the property or undertaking has been released and no longer forms part of charge 3 (13 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 June 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
13 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Michael Arthur Burke on 10 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Michael Arthur Burke on 10 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 May 2009 | Return made up to 10/03/09; full list of members (4 pages) |
29 May 2009 | Return made up to 10/03/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 September 2008 | Return made up to 10/03/08; full list of members (4 pages) |
17 September 2008 | Return made up to 10/03/08; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
11 April 2006 | Return made up to 10/03/06; full list of members (3 pages) |
11 April 2006 | Return made up to 10/03/06; full list of members (3 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2005 | Return made up to 10/03/05; full list of members (3 pages) |
10 March 2005 | Return made up to 10/03/05; full list of members (3 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 January 2005 | Particulars of mortgage/charge (5 pages) |
18 January 2005 | Particulars of mortgage/charge (5 pages) |
14 October 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
14 October 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
14 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
11 November 2003 | Return made up to 10/03/03; full list of members
|
11 November 2003 | Return made up to 10/03/03; full list of members
|
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 January 2003 | Particulars of mortgage/charge (5 pages) |
16 January 2003 | Particulars of mortgage/charge (5 pages) |
6 September 2002 | Particulars of mortgage/charge (5 pages) |
6 September 2002 | Particulars of mortgage/charge (5 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | New secretary appointed (2 pages) |
22 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
16 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
1 February 2001 | Accounts made up to 31 March 2000 (9 pages) |
1 February 2001 | Accounts made up to 31 March 2000 (9 pages) |
24 June 2000 | Particulars of mortgage/charge (5 pages) |
24 June 2000 | Particulars of mortgage/charge (5 pages) |
13 May 2000 | Particulars of mortgage/charge (7 pages) |
13 May 2000 | Particulars of mortgage/charge (7 pages) |
17 March 2000 | Return made up to 10/03/00; full list of members
|
17 March 2000 | Return made up to 10/03/00; full list of members
|
23 December 1999 | Accounts made up to 31 March 1999 (9 pages) |
23 December 1999 | Accounts made up to 31 March 1999 (9 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: town hall chambers 1 the quadrant hoylake wirral L47 2EE (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: town hall chambers 1 the quadrant hoylake wirral L47 2EE (1 page) |
5 June 1999 | Return made up to 10/03/99; full list of members
|
5 June 1999 | Return made up to 10/03/99; full list of members
|
24 April 1999 | Ad 04/01/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
24 April 1999 | Resolutions
|
24 April 1999 | Ad 04/01/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
24 April 1999 | Resolutions
|
24 April 1999 | £ nc 100/10000 04/01/99 (1 page) |
24 April 1999 | £ nc 100/10000 04/01/99 (1 page) |
13 July 1998 | Ad 07/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Ad 07/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
13 July 1998 | Secretary resigned;director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Secretary resigned;director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
10 March 1998 | Incorporation (19 pages) |
10 March 1998 | Incorporation (19 pages) |