ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trinity Point Group Ltd

Trinity Point Group Ltd is a liquidation company incorporated on 3 August 2018 with the registered office located in Sutton Coldfield, West Midlands. Trinity Point Group Ltd was registered 7 years ago.
Status
Liquidation
Company No
11498308
Private limited company
Age
7 years
Incorporated 3 August 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 June 2024 (1 year 2 months ago)
Next confirmation dated 14 June 2025
Was due on 28 June 2025 (2 months ago)
Last change occurred 4 months ago
Accounts
Overdue
Accounts overdue by 464 days
For period 1 Sep31 Aug 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2023
Was due on 31 May 2024 (1 year 3 months ago)
Contact
Address
The Moat House
24 Lichfield Road
Sutton Coldfield
B74 2NW
United Kingdom
Address changed on 27 Nov 2024 (9 months ago)
Previous address was Blackbrook Hall London Road Lichfield WS14 0PS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1966
Director • British • Lives in England • Born in Dec 1986
Ms Richelle Charlene McLaren
PSC • British • Lives in England • Born in Dec 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HHSS Property Investments Ltd
Richelle Charlene McLaren is a mutual person.
Active
Master Developments Limited
Peter James Steer is a mutual person.
Active
Lombard House Management Company Ltd
Peter James Steer is a mutual person.
Active
Lombard House Developments Ltd
Peter James Steer is a mutual person.
Active
Atlantic House Management Ltd
Peter James Steer is a mutual person.
Active
Atlantic House Developments Ltd
Res Capitis Holdings Limited is a mutual person.
Active
Knights House Developments Ltd
Res Capitis Holdings Limited is a mutual person.
Active
UVCPHC Limited
Res Capitis Holdings Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 Aug 2022
For period 31 Aug31 Aug 2022
Traded for 12 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Court Order to Wind Up
3 Months Ago on 12 May 2025
Confirmation Submitted
4 Months Ago on 15 Apr 2025
Registered Address Changed
9 Months Ago on 27 Nov 2024
Richelle Charlene Mclaren (PSC) Appointed
1 Year 9 Months Ago on 12 Dec 2023
Shark Holdings Ltd (PSC) Resigned
1 Year 9 Months Ago on 12 Dec 2023
Peter James Steer Resigned
1 Year 9 Months Ago on 12 Dec 2023
Res Capitis Holdings Limited Resigned
1 Year 9 Months Ago on 12 Dec 2023
Ms Richelle Charlene Mclaren Appointed
1 Year 9 Months Ago on 12 Dec 2023
Voluntary Strike-Off Suspended
1 Year 9 Months Ago on 12 Dec 2023
Nick Sellman Holdings Ltd (PSC) Resigned
4 Years Ago on 25 Mar 2021
Get Credit Report
Discover Trinity Point Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Order of court to wind up
Submitted on 12 May 2025
Confirmation statement made on 14 June 2024 with updates
Submitted on 15 Apr 2025
Cessation of Nick Sellman Holdings Ltd as a person with significant control on 25 March 2021
Submitted on 14 Apr 2025
Cessation of Shark Holdings Ltd as a person with significant control on 12 December 2023
Submitted on 14 Apr 2025
Notification of Richelle Charlene Mclaren as a person with significant control on 12 December 2023
Submitted on 14 Apr 2025
Appointment of Ms Richelle Charlene Mclaren as a director on 12 December 2023
Submitted on 14 Apr 2025
Termination of appointment of Res Capitis Holdings Limited as a director on 12 December 2023
Submitted on 14 Apr 2025
Termination of appointment of Peter James Steer as a director on 12 December 2023
Submitted on 14 Apr 2025
Registered office address changed from Blackbrook Hall London Road Lichfield WS14 0PS England to The Moat House 24 Lichfield Road Sutton Coldfield B74 2NW on 27 November 2024
Submitted on 27 Nov 2024
Voluntary strike-off action has been suspended
Submitted on 12 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year