Company NameTritrax Investments Limited
Company StatusDissolved
Company Number02295735
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 7 months ago)
Dissolution Date12 February 2009 (15 years, 2 months ago)
Previous NameBCMB Private Clients Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Norman Rimmer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2000(11 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 12 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgefield
23 Newport Road
Eccleshall
Staffordshire
ST21 6BE
Director NameRachel Murphy
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(14 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 12 February 2009)
RoleVenture Capitalist
Correspondence Address47 The Avenue
Kew
Richmond
TW9 2AL
Secretary NameMr David Norman Rimmer
NationalityBritish
StatusClosed
Appointed02 July 2007(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 12 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgefield
23 Newport Road
Eccleshall
Staffordshire
ST21 6BE
Director NameBruce Anthony Ursell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 April 1993)
RoleBanker
Correspondence Address19a Roundwood Park
Harpenden
Hertfordshire
AL5 3AQ
Director NameJohn Jacques Silvin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 1993)
RoleBanker
Correspondence Address5 Chemin Du Parc
1297 Founex
Foreign
Director NameIan Christopher McAndrew
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(3 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1992)
RoleChartered Accountant
Correspondence Address3 Frank Dixon Close
Dulwich
London
SE21 7BD
Director NameGregory Gareth Unsworth Davis
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(3 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 November 1992)
RoleInformation Technology Director
Correspondence Address58 Englewood Road
London
SW12 9NY
Secretary NameIan Christopher McAndrew
NationalityBritish
StatusResigned
Appointed26 March 1992(3 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1992)
RoleCompany Director
Correspondence Address3 Frank Dixon Close
Dulwich
London
SE21 7BD
Secretary NamePhilip Wilson Arkless
NationalityBritish
StatusResigned
Appointed26 March 1993(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 April 1994)
RoleSecretary
Correspondence Address68 Windermere Avenue
Basingstoke
Hampshire
RG22 5JH
Director NameAndrew John Leeser
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 June 1997)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rectory Road
North Fambridge
Chelmsford
Essex
CM3 6NG
Director NameDr Peter John Hall
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 December 1997)
RoleGroup Chairman
Correspondence AddressClavering Hall
Stortford Road Clavering
Saffron Walden
Essex
CB11 4PG
Director NameBrian Alfred Dodds
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 1996)
RoleCorporate Affairs Director
Correspondence Address4 Parkway
Gidea Park
Romford
Essex
RM2 5NT
Secretary NameBrian Alfred Dodds
NationalityBritish
StatusResigned
Appointed18 April 1994(5 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 August 1994)
RoleCorporate Affairs Director
Correspondence Address4 Parkway
Gidea Park
Romford
Essex
RM2 5NT
Secretary NameFrancis Joseph Conway
NationalityBritish
StatusResigned
Appointed09 August 1994(5 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Torrington Drive
Potters Bar
Hertfordshire
EN6 5HS
Director NameRonald James West
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 June 1998)
RoleCompany Director
Correspondence Address65 Cherry Orchard
Southminster
Essex
CM0 7HE
Director NameDavid Lindsay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(8 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2001)
RoleChartered Accountant
Correspondence Address92 Sandringham Road
Watford
Hertfordshire
WD24 7BE
Director NameClement Trevor Wheatley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 2000)
RoleChairman
Country of ResidenceWales
Correspondence AddressPlas-Y-Bryn
Llanfair Road
Newtown
Powys
SY16 3JY
Wales
Director NameGeoffrey Alan Withrington
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 2000)
RoleChief Executive
Correspondence AddressMartins Thakeham
Pulborough
West Sussex
RH20 3EP
Director NameMr Peter David Leigh Mottershead
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(12 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 May 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRed Barn House
Red Barn Drive Leavenheath
Colchester
Essex
CO6 4UW
Director NameMr Peter David Leigh Mottershead
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(12 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 May 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRed Barn House
Red Barn Drive Leavenheath
Colchester
Essex
CO6 4UW
Director NameMr Antony Clive Parsell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Blacksmith Close
Bishops Stortford
Hertfordshire
CM23 4GB
Director NameBCMB Corporate Director Limited (Corporation)
StatusResigned
Appointed04 September 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 1994)
Correspondence AddressKings House
36/37 King Street
London
EC2V 8BH
Director NameStock Group Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed26 March 1993(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 March 1994)
Correspondence Address16 St Helens Place
London
EC3A 6DR

Location

Registered AddressProspect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

12 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2008Liquidators statement of receipts and payments to 29 October 2008 (5 pages)
12 November 2008Return of final meeting in a members' voluntary winding up (3 pages)
30 July 2008Liquidators statement of receipts and payments to 11 July 2008 (5 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Appointment of a voluntary liquidator (1 page)
18 July 2007Declaration of solvency (3 pages)
18 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 July 2007Secretary resigned (1 page)
15 July 2007Registered office changed on 15/07/07 from: hall road maldon essex CM9 4LA (1 page)
15 July 2007New secretary appointed (2 pages)
15 July 2007Director resigned (1 page)
22 March 2007Director's particulars changed (1 page)
12 March 2007Return made up to 09/03/07; full list of members (2 pages)
18 September 2006Full accounts made up to 31 May 2006 (12 pages)
1 September 2006New director appointed (2 pages)
22 March 2006Return made up to 09/03/06; full list of members (2 pages)
6 October 2005Full accounts made up to 31 May 2005 (11 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2005Return made up to 09/03/05; full list of members (7 pages)
30 November 2004Full accounts made up to 31 May 2004 (11 pages)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2004Return made up to 09/03/04; full list of members (7 pages)
14 October 2003Full accounts made up to 31 May 2003 (12 pages)
18 September 2003Company name changed bcmb private clients LIMITED\certificate issued on 18/09/03 (2 pages)
6 August 2003Ad 30/05/03--------- £ si 1@1=1 £ ic 15845624/15845625 (2 pages)
6 August 2003Particulars of contract relating to shares (4 pages)
21 June 2003Director resigned (1 page)
21 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2003Director resigned (1 page)
21 June 2003New director appointed (2 pages)
21 March 2003Return made up to 09/03/03; full list of members (7 pages)
24 December 2002Full accounts made up to 31 May 2002 (12 pages)
22 July 2002Director's particulars changed (1 page)
16 May 2002New director appointed (2 pages)
21 March 2002Return made up to 09/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 December 2001Full accounts made up to 31 May 2001 (10 pages)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (2 pages)
19 March 2001Return made up to 09/03/01; full list of members (6 pages)
13 March 2001Auditor's resignation (1 page)
24 January 2001Particulars of mortgage/charge (5 pages)
15 December 2000Full accounts made up to 31 May 2000 (10 pages)
18 October 2000Registered office changed on 18/10/00 from: 32/38 scrutton street london EC2A 4RQ (1 page)
23 August 2000New director appointed (3 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
15 March 2000Return made up to 09/03/00; full list of members (7 pages)
12 October 1999Full accounts made up to 31 May 1999 (11 pages)
20 October 1998Full accounts made up to 31 May 1998 (13 pages)
6 August 1998Registered office changed on 06/08/98 from: hall road maldon essex CM9 7LA (1 page)
6 July 1998Particulars of mortgage/charge (4 pages)
30 June 1998Director resigned (1 page)
21 May 1998Auditor's resignation (1 page)
12 March 1998Return made up to 09/03/98; no change of members (4 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Full accounts made up to 31 May 1997 (13 pages)
14 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Director's particulars changed (1 page)
29 January 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
16 July 1997Particulars of mortgage/charge (4 pages)
19 June 1997Director resigned (1 page)
20 January 1997Full accounts made up to 31 May 1996 (15 pages)
11 October 1996Director resigned (1 page)
15 June 1996Director's particulars changed (1 page)
11 June 1996Particulars of mortgage/charge (7 pages)
1 April 1996Full accounts made up to 31 May 1995 (17 pages)
27 March 1996Return made up to 09/03/96; no change of members (4 pages)
5 October 1995Accounting reference date extended from 31/12 to 31/05 (1 page)
20 March 1995Return made up to 09/03/95; full list of members (6 pages)
25 March 1994Memorandum and Articles of Association (59 pages)
23 January 1990Memorandum and Articles of Association (67 pages)
1 March 1989Company name changed bcmb brokers LIMITED\certificate issued on 02/03/89 (2 pages)
13 September 1988Incorporation (9 pages)