Company NameTrinity Capital Limited
Company StatusDissolved
Company Number03260130
CategoryPrivate Limited Company
Incorporation Date8 October 1996(27 years, 6 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

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

Directors

Director NameMr Edward Michael Frazer
Date of BirthApril 1946 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed08 October 1996(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Pancras Square
London
N1C 4AG
Director NameFrederick George Fisher
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOakley Hall
Market Drayton
Shropshire
TF9 4AG
Director NameFord McKinstry Fraker
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleBanker
Correspondence Address2 Avery Street
Boston
Ma 02111
United States
Director NameEdward Grant McDonald
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(9 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 21 April 2006)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 14 Saint Georges Square
London
SW1V 2HP
Director NameRichard Lyman Bushman
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(9 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2011)
RoleBanker
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU

Location

Registered Address7 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ford Mckinstry Fraker
33.33%
Ordinary
1 at £1Ford Mckinstry Fraker & Mr Edward Michael Frazer
33.33%
Ordinary
1 at £1Mr Edward Michael Frazer
33.33%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
14 December 2018Application to strike the company off the register (4 pages)
16 October 2018Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to 7 Pancras Square London N1C 4AG on 16 October 2018 (1 page)
16 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
22 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
17 October 2017Change of details for Ford Mckinstry Fraker as a person with significant control on 16 October 2017 (2 pages)
17 October 2017Change of details for Ford Mckinstry Fraker as a person with significant control on 16 October 2017 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
22 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3
(4 pages)
23 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3
(4 pages)
24 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3
(4 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3
(4 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3
(4 pages)
9 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3
(4 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3
(4 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3
(4 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 October 2011Termination of appointment of Richard Bushman as a director (1 page)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
18 October 2011Termination of appointment of Richard Bushman as a director (1 page)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
24 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
25 October 2010Termination of appointment of Bloomsbury Registrars Limited as a secretary (1 page)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
25 October 2010Termination of appointment of Bloomsbury Registrars Limited as a secretary (1 page)
16 August 2010Secretary's details changed (2 pages)
16 August 2010Secretary's details changed (2 pages)
13 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 13 August 2010 (1 page)
13 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 13 August 2010 (1 page)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
3 December 2009Director's details changed for Richard Lyman Bushman on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Edward Michael Frazer on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Richard Lyman Bushman on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Richard Lyman Bushman on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Edward Michael Frazer on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Edward Michael Frazer on 3 December 2009 (2 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (15 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (15 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (15 pages)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 October 2008Return made up to 08/10/08; full list of members (4 pages)
28 October 2008Return made up to 08/10/08; full list of members (4 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
26 June 2008Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page)
26 June 2008Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page)
17 January 2008Return made up to 08/10/07; full list of members (7 pages)
17 January 2008Return made up to 08/10/07; full list of members (7 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 October 2006Return made up to 08/10/06; full list of members (8 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 October 2006Return made up to 08/10/06; full list of members (8 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 November 2005Return made up to 08/10/05; full list of members (8 pages)
9 November 2005Return made up to 08/10/05; full list of members (8 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 October 2004Return made up to 08/10/04; full list of members (8 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 October 2004Return made up to 08/10/04; full list of members (8 pages)
20 October 2003Return made up to 08/10/03; full list of members (8 pages)
20 October 2003Return made up to 08/10/03; full list of members (8 pages)
17 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 November 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 November 2001Return made up to 08/10/01; full list of members (8 pages)
2 November 2001Return made up to 08/10/01; full list of members (8 pages)
15 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
26 October 2000Return made up to 08/10/00; full list of members (8 pages)
26 October 2000Return made up to 08/10/00; full list of members (8 pages)
11 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 November 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
28 October 1998Return made up to 08/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 October 1998Return made up to 08/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
10 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 January 1998Return made up to 08/10/97; full list of members
  • 363(287) ‐ Registered office changed on 07/01/98
(5 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998Return made up to 08/10/97; full list of members
  • 363(287) ‐ Registered office changed on 07/01/98
(5 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
7 January 1998New director appointed (2 pages)
29 June 1997Registered office changed on 29/06/97 from: oakley hall market drayton shropshire TF9 4AG (1 page)
29 June 1997Registered office changed on 29/06/97 from: oakley hall market drayton shropshire TF9 4AG (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
28 October 1996Ad 08/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996Registered office changed on 28/10/96 from: fourth floor 50 hans crescent london SW1X 0NB (1 page)
28 October 1996Ad 08/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 October 1996Registered office changed on 28/10/96 from: fourth floor 50 hans crescent london SW1X 0NB (1 page)
28 October 1996Director resigned (1 page)
8 October 1996Incorporation (26 pages)
8 October 1996Incorporation (26 pages)