Company NameTrico Freight UK Limited
Company StatusDissolved
Company Number06561897
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years ago)
Dissolution Date18 November 2021 (2 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMs Ashoka Madangani Wijesinghe
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(7 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 18 November 2021)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address23 Ridgeview Road
London
N20 0HH
Director NameMr Albert Bridgman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleAccountant
Correspondence Address118 Middlesex Street
London
E1 7HY
Director NameMr Ismail Ravat
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address118 Middlesex Street
London
E1 7HY
Secretary NameMr Ismail Ravat
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Middlesex Street
London
E1 7HY
Director NameDon Gamini Kannangara
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySri Lankan
StatusResigned
Appointed01 November 2009(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2014)
RoleMarketing Director
Country of ResidenceUAE
Correspondence AddressShop No 13 Al Naboodah Building Al Rafa Area
Bur Duba
Dubai
Uae
UAE
Director NameMs Ashoka Wijesinghe
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2011(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2014)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address555 White Hart Lane
London
N17 7RP
Director NameMr Ismail Suleman Ravat
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2014(6 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address555 White Hart Lane
London
N17 7RP

Contact

Websitetricofreight.co.uk
Email address[email protected]
Telephone020 88888787
Telephone regionLondon

Location

Registered AddressC/O Edge Recovery Limited 5-7
Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

2k at £1Ismail Ravat
100.00%
Ordinary

Financials

Year2014
Net Worth£32,404
Cash£12,312
Current Liabilities£151,586

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 November 2021Final Gazette dissolved following liquidation (1 page)
18 August 2021Return of final meeting in a creditors' voluntary winding up (13 pages)
26 July 2021Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2021 (2 pages)
27 November 2020Liquidators' statement of receipts and payments to 19 September 2020 (11 pages)
5 August 2020Registered office address changed from C/O the Robert Woolfson Partnership 1 Bentinck Street London W1U 2ED England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 5 August 2020 (2 pages)
31 July 2020Appointment of a voluntary liquidator (4 pages)
31 July 2020Removal of liquidator by court order (6 pages)
30 September 2019Appointment of a voluntary liquidator (3 pages)
30 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-20
(1 page)
30 September 2019Statement of affairs (11 pages)
15 September 2019Registered office address changed from Intec House 49 Moxon Street Barnet EN5 5TS to C/O the Robert Woolfson Partnership 1 Bentinck Street London W1U 2ED on 15 September 2019 (1 page)
22 May 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
3 May 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
14 May 2018Registered office address changed from 555 White Hart Lane London N17 7RP to Intec House 49 Moxon Street Barnet EN5 5TS on 14 May 2018 (2 pages)
14 May 2018Confirmation statement made on 1 March 2018 with no updates (2 pages)
22 February 2018Amended micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2,000
(3 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2,000
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 December 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
30 December 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
1 October 2015Appointment of Ms Ashoka Madangani Wijesinghe as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Ms Ashoka Madangani Wijesinghe as a director on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Ismail Ravat as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Ismail Ravat as a director on 1 October 2015 (1 page)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2,000
(3 pages)
20 March 2015Appointment of Mr Ismail Ravat as a director on 20 December 2014 (2 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2,000
(3 pages)
20 March 2015Termination of appointment of Ashoka Wijesinghe as a director on 20 December 2014 (1 page)
20 March 2015Appointment of Mr Ismail Ravat as a director on 20 December 2014 (2 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2,000
(3 pages)
20 March 2015Termination of appointment of Ashoka Wijesinghe as a director on 20 December 2014 (1 page)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 April 2014Termination of appointment of Ismail Ravat as a director (2 pages)
8 April 2014Termination of appointment of Ismail Ravat as a director (2 pages)
18 March 2014Termination of appointment of Don Kannangara as a director (1 page)
18 March 2014Termination of appointment of Don Kannangara as a director (1 page)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2,000
(3 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2,000
(3 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2,000
(3 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
17 May 2012Appointment of Ms Ashoka Wijesinghe as a director (2 pages)
17 May 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
17 May 2012Registered office address changed from 118 Middlesex Street London E1 7HY United Kingdom on 17 May 2012 (1 page)
17 May 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
17 May 2012Appointment of Ms Ashoka Wijesinghe as a director (2 pages)
17 May 2012Registered office address changed from 118 Middlesex Street London E1 7HY United Kingdom on 17 May 2012 (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
24 May 2011Termination of appointment of Ismail Ravat as a director (1 page)
24 May 2011Termination of appointment of Ismail Ravat as a director (1 page)
24 May 2011Termination of appointment of Ismail Ravat as a secretary (1 page)
24 May 2011Termination of appointment of Ismail Ravat as a secretary (1 page)
28 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 July 2010Director's details changed for Mr Ismail Ravat on 11 February 2010 (2 pages)
21 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Mr Ismail Ravat on 11 February 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 December 2009Appointment of Don Gamini Kannangara as a director (3 pages)
30 December 2009Appointment of Don Gamini Kannangara as a director (3 pages)
8 July 2009Return made up to 10/04/09; full list of members (3 pages)
8 July 2009Appointment terminated director albert bridgman (1 page)
8 July 2009Return made up to 10/04/09; full list of members (3 pages)
8 July 2009Appointment terminated director albert bridgman (1 page)
10 April 2008Incorporation (14 pages)
10 April 2008Incorporation (14 pages)