Company NameTrigg And Moore Limited
Company StatusDissolved
Company Number00413623
CategoryPrivate Limited Company
Incorporation Date25 June 1946(77 years, 9 months ago)
Dissolution Date3 April 2014 (9 years, 12 months ago)

Business Activity

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

Directors

Director NameBruce William Erith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1993(47 years, 6 months after company formation)
Appointment Duration20 years, 3 months (closed 03 April 2014)
RoleBuilding Contractor
Correspondence Address14 Fir Tree Walk
Heybridge
Maldon
Essex
CM9 4NS
Director NameRosamund Kay Erith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1993(47 years, 6 months after company formation)
Appointment Duration20 years, 3 months (closed 03 April 2014)
RoleSecretary
Correspondence Address14 Fir Tree Walk
Heybridge
Maldon
Essex
CM9 4NS
Secretary NameRosamund Kay Erith
NationalityBritish
StatusClosed
Appointed16 December 1993(47 years, 6 months after company formation)
Appointment Duration20 years, 3 months (closed 03 April 2014)
RoleSecretary
Correspondence Address14 Fir Tree Walk
Heybridge
Maldon
Essex
CM9 4NS
Director NameLaurence Arthur Wisbey
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(45 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 December 1993)
RoleCompany Director
Correspondence Address23 Honey Close
Great Baddow
Chelmsford
Essex
CM2 9SP
Secretary NameKaren Rosemary Wisbey
NationalityBritish
StatusResigned
Appointed04 September 1991(45 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 December 1993)
RoleCompany Director
Correspondence Address23 Honey Close
Great Baddow
Chelmsford
Essex
CM2 9SP

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.4k at 1W E Wisbey & Son LTD
63.28%
Ordinary
2k at 1W E Wisbey & Son LTD
36.70%
Preference
1 at 1R K Erith
0.02%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 April 2014Final Gazette dissolved following liquidation (1 page)
3 April 2014Final Gazette dissolved following liquidation (1 page)
3 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
3 January 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
8 October 2013Liquidators' statement of receipts and payments to 11 August 2013 (19 pages)
8 October 2013Liquidators statement of receipts and payments to 11 August 2013 (19 pages)
8 October 2013Liquidators' statement of receipts and payments to 11 August 2013 (19 pages)
18 October 2012Liquidators' statement of receipts and payments to 11 August 2012 (17 pages)
18 October 2012Liquidators statement of receipts and payments to 11 August 2012 (17 pages)
18 October 2012Liquidators' statement of receipts and payments to 11 August 2012 (17 pages)
20 October 2011Liquidators statement of receipts and payments to 11 August 2011 (25 pages)
20 October 2011Liquidators' statement of receipts and payments to 11 August 2011 (25 pages)
20 October 2011Liquidators' statement of receipts and payments to 11 August 2011 (25 pages)
23 August 2010Administrator's progress report to 6 August 2010 (10 pages)
23 August 2010Administrator's progress report to 6 August 2010 (10 pages)
23 August 2010Administrator's progress report to 6 August 2010 (10 pages)
12 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
12 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
17 March 2010Administrator's progress report to 13 February 2010 (8 pages)
17 March 2010Administrator's progress report to 13 February 2010 (8 pages)
29 October 2009Result of meeting of creditors (3 pages)
29 October 2009Result of meeting of creditors (3 pages)
12 October 2009Statement of administrator's proposal (20 pages)
12 October 2009Statement of administrator's proposal (20 pages)
7 September 2009Statement of affairs with form 2.14B (5 pages)
7 September 2009Statement of affairs with form 2.14B (5 pages)
19 August 2009Appointment of an administrator (1 page)
19 August 2009Registered office changed on 19/08/2009 from 8A braemar avenue chelmsford essex CM2 9QD (1 page)
19 August 2009Registered office changed on 19/08/2009 from 8A braemar avenue chelmsford essex CM2 9QD (1 page)
19 August 2009Appointment of an administrator (1 page)
5 March 2009Accounts made up to 31 December 2008 (7 pages)
5 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 September 2008Return made up to 04/09/08; full list of members (4 pages)
11 September 2008Return made up to 04/09/08; full list of members (4 pages)
13 March 2008Accounts made up to 31 December 2007 (7 pages)
13 March 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
6 September 2007Return made up to 04/09/07; full list of members (3 pages)
6 September 2007Return made up to 04/09/07; full list of members (3 pages)
11 April 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
11 April 2007Accounts made up to 31 December 2006 (7 pages)
7 September 2006Return made up to 04/09/06; full list of members (3 pages)
7 September 2006Return made up to 04/09/06; full list of members (3 pages)
11 April 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
11 April 2006Accounts made up to 31 December 2005 (7 pages)
13 September 2005Return made up to 04/09/05; full list of members (3 pages)
13 September 2005Return made up to 04/09/05; full list of members (3 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 September 2004Return made up to 04/09/04; full list of members (7 pages)
14 September 2004Return made up to 04/09/04; full list of members (7 pages)
27 April 2004Accounts made up to 31 December 2003 (5 pages)
27 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 September 2003Return made up to 04/09/03; full list of members (7 pages)
23 September 2003Return made up to 04/09/03; full list of members (7 pages)
1 April 2003Accounts made up to 31 December 2002 (5 pages)
1 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2002Return made up to 04/09/02; full list of members (7 pages)
25 June 2002Accounts made up to 31 December 2001 (5 pages)
25 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 September 2001Return made up to 04/09/01; full list of members (6 pages)
11 September 2001Return made up to 04/09/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 September 2000Return made up to 04/09/00; full list of members (6 pages)
12 September 2000Return made up to 04/09/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 February 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 September 1999Return made up to 04/09/99; no change of members (4 pages)
9 September 1999Return made up to 04/09/99; no change of members (4 pages)
24 August 1999Full accounts made up to 31 December 1998 (7 pages)
24 August 1999Full accounts made up to 31 December 1998 (7 pages)
15 September 1998Return made up to 04/09/98; full list of members (6 pages)
15 September 1998Return made up to 04/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 March 1998Full accounts made up to 31 December 1997 (7 pages)
24 March 1998Full accounts made up to 31 December 1997 (7 pages)
26 September 1997Return made up to 04/09/97; no change of members (4 pages)
26 September 1997Return made up to 04/09/97; no change of members (4 pages)
15 July 1997Full accounts made up to 31 December 1996 (7 pages)
15 July 1997Full accounts made up to 31 December 1996 (7 pages)
23 August 1996Return made up to 04/09/96; no change of members (6 pages)
23 August 1996Return made up to 04/09/96; no change of members (6 pages)
10 July 1996Full accounts made up to 31 December 1995 (7 pages)
10 July 1996Full accounts made up to 31 December 1995 (7 pages)
14 September 1995Return made up to 04/09/95; full list of members (6 pages)
14 September 1995Return made up to 04/09/95; full list of members (6 pages)
3 May 1995Full accounts made up to 31 December 1994 (6 pages)
3 May 1995Full accounts made up to 31 December 1994 (6 pages)
11 November 1986Particulars of mortgage/charge (3 pages)
11 November 1986Particulars of mortgage/charge (3 pages)