Company NameTripcare Limited
Company StatusDissolved
Company Number02298086
CategoryPrivate Limited Company
Incorporation Date20 September 1988(35 years, 7 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesTripcare Limited and Wavemaker Global Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(25 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 13 October 2020)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed01 June 2006(17 years, 8 months after company formation)
Appointment Duration14 years, 4 months (closed 13 October 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 December 1996)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 6RD
Director NameMr Christopher Francis Schulten
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 1993)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 7RD
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 8 months after company formation)
Appointment Duration15 years (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameMr Christopher Francis Schulten
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 1993)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 7RD
Director NameMr David Ferguson Calow
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(4 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 June 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
15 Beech Road
Reigate
Surrey
RH2 9LS
Secretary NameMr David Ferguson Calow
NationalityBritish
StatusResigned
Appointed19 March 1993(4 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 June 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
15 Beech Road
Reigate
Surrey
RH2 9LS
Director NameNicholas Edward Read
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1999)
RoleAccountant
Correspondence Address27 Farm Street
London
W1X 8WP
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(8 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(12 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(20 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 29 May 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(27 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(31 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 May 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(31 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
8 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
3 June 2020Application to strike the company off the register (1 page)
2 June 2020Termination of appointment of Andrew Robertson Payne as a director on 2 June 2020 (1 page)
2 June 2020Termination of appointment of Daniel Patrick Conaghan as a director on 28 May 2020 (1 page)
20 January 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
12 December 2019Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
12 December 2019Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 (2 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
14 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
21 November 2018Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 21 November 2018 (1 page)
29 June 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
18 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
1 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-23
(2 pages)
1 December 2017Change of name notice (2 pages)
1 December 2017Change of name notice (2 pages)
1 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-23
(2 pages)
5 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-05
(3 pages)
5 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-05
(3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3
(5 pages)
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3
(5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(5 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 June 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
6 June 2014Termination of appointment of Paul Delaney as a director (1 page)
6 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3
(4 pages)
6 June 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
6 June 2014Termination of appointment of Paul Delaney as a director (1 page)
6 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 21 May 2014 (1 page)
6 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3
(4 pages)
6 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 21 May 2014 (1 page)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 May 2009Return made up to 28/05/09; full list of members (3 pages)
29 May 2009Return made up to 28/05/09; full list of members (3 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (4 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (4 pages)
22 October 2008Director appointed paul delaney (1 page)
22 October 2008Director appointed paul delaney (1 page)
22 October 2008Appointment terminated director paul richardson (1 page)
22 October 2008Appointment terminated director paul richardson (1 page)
30 May 2008Return made up to 29/05/08; full list of members (3 pages)
30 May 2008Return made up to 29/05/08; full list of members (3 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 June 2007Return made up to 31/05/07; full list of members (2 pages)
1 June 2007Return made up to 31/05/07; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
2 June 2006Return made up to 31/05/06; full list of members (3 pages)
2 June 2006Return made up to 31/05/06; full list of members (3 pages)
1 June 2006Director resigned (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (1 page)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 June 2005Return made up to 31/05/05; full list of members (3 pages)
3 June 2005Return made up to 31/05/05; full list of members (3 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
12 July 2004Return made up to 31/05/04; full list of members (8 pages)
12 July 2004Return made up to 31/05/04; full list of members (8 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
7 July 2003Return made up to 31/05/03; full list of members (8 pages)
7 July 2003Return made up to 31/05/03; full list of members (8 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
1 July 2002Return made up to 31/05/02; full list of members (7 pages)
1 July 2002Return made up to 31/05/02; full list of members (7 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(7 pages)
14 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(7 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
7 July 2000Return made up to 31/05/00; full list of members (7 pages)
7 July 2000Return made up to 31/05/00; full list of members (7 pages)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
2 July 1999Return made up to 31/05/99; full list of members (6 pages)
2 July 1999Return made up to 31/05/99; full list of members (6 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
23 July 1998Return made up to 31/05/98; full list of members (6 pages)
23 July 1998Return made up to 31/05/98; full list of members (6 pages)
30 June 1997Return made up to 31/05/97; full list of members (6 pages)
30 June 1997Return made up to 31/05/97; full list of members (6 pages)
20 June 1997Full accounts made up to 31 December 1996 (7 pages)
20 June 1997Full accounts made up to 31 December 1996 (7 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
13 January 1997Ad 05/12/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 January 1997Ad 05/12/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
19 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
19 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
28 May 1996Return made up to 31/05/96; full list of members (6 pages)
28 May 1996Return made up to 31/05/96; full list of members (6 pages)
26 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
26 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
14 June 1995Return made up to 31/05/95; no change of members (4 pages)
14 June 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 May 1991Full accounts made up to 31 December 1989 (8 pages)
1 May 1991Full accounts made up to 31 December 1989 (8 pages)