Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRESIN LIMITED
Company Information for

TRESIN LIMITED

NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
Company Registration Number
00754551
Private Limited Company
Liquidation

Company Overview

About Tresin Ltd
TRESIN LIMITED was founded on 1963-03-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Tresin Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
TRESIN LIMITED
 
Legal Registered Office
NEW BRIDGE STREET HOUSE
30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ
 
Filing Information
Company Number 00754551
Company ID Number 00754551
Date formed 1963-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2015
Account next due 31/08/2017
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 07:23:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRESIN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUDITH HALL MANAGEMENT SERVICES LIMITED   MATTER NOT LIMITED   YPS ACCOUNTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRESIN LIMITED
The following companies were found which have the same name as TRESIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Tresin (Hong Kong) Information Technology Company Limited Active Company formed on the 2015-08-25
TRESIN ENTERPRISE, LLC 12621 BELTINGLE COURT ORLANDO FL 32837 Inactive Company formed on the 2008-02-18
TRESIN LLC Michigan UNKNOWN
TRESINI CORPORATION Unknown
TRESINI SOLUTIONS LIMITED APARTMENT 181 CITY ROAD EAST MANCHESTER M15 4QE Active - Proposal to Strike off Company formed on the 2007-03-29
TRESINOS INCORPORATED California Unknown
TRESINVEST PTY LTD Active Company formed on the 2014-12-02

Company Officers of TRESIN LIMITED

Current Directors
Officer Role Date Appointed
HEATHER ISOBEL GORDON
Company Secretary 2004-10-22
TIMOTHY ROGER BACON
Director 2014-09-12
HEATHER ISOBEL GORDON
Director 2014-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD SINDEN
Company Secretary 1992-05-31 2014-09-12
DONALD SINDEN
Director 1992-05-31 2014-09-12
DIANA SINDEN
Director 1992-05-31 2004-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER ISOBEL GORDON DRAMAWORKS LIMITED Company Secretary 1999-07-29 CURRENT 1999-07-29 Active
TIMOTHY ROGER BACON COLVILLE ESTATE PROPERTIES 2 LIMITED Director 2018-03-01 CURRENT 2018-03-01 Active
TIMOTHY ROGER BACON ALFRED PLACE LIMITED Director 2017-11-20 CURRENT 1993-01-22 Active
TIMOTHY ROGER BACON GFS EUROPE LIMITED Director 2012-12-06 CURRENT 2011-11-25 Dissolved 2018-01-09
TIMOTHY ROGER BACON CHANCERY LANE ASSOCIATION LIMITED Director 2006-08-23 CURRENT 2006-08-23 Active - Proposal to Strike off
TIMOTHY ROGER BACON 02203744 LIMITED Director 1998-06-04 CURRENT 1987-12-08 Active - Proposal to Strike off
TIMOTHY ROGER BACON COLVILLE ESTATE PROPERTIES LIMITED Director 1991-10-31 CURRENT 1989-10-03 Active
TIMOTHY ROGER BACON COLVILLE ESTATE LIMITED(THE) Director 1991-10-31 CURRENT 1915-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/12/2017:LIQ. CASE NO.1
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2017 FROM RATS CASTLE STONE CUM EBONY TENTERDEN KENT
2017-01-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-10LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-104.70DECLARATION OF SOLVENCY
2017-01-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-10LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-104.70DECLARATION OF SOLVENCY
2016-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-15AA30/11/15 TOTAL EXEMPTION SMALL
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-05AR0131/05/16 FULL LIST
2016-04-25AA01PREVEXT FROM 31/07/2015 TO 30/11/2015
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-18AR0131/05/15 FULL LIST
2015-04-15AA31/07/14 TOTAL EXEMPTION SMALL
2014-10-22AP01DIRECTOR APPOINTED TIMOTHY ROGER BACON
2014-10-22AP01DIRECTOR APPOINTED HEATHER ISOBEL GORDON
2014-10-22TM02APPOINTMENT TERMINATED, SECRETARY DONALD SINDEN
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DONALD SINDEN
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-04AR0131/05/14 FULL LIST
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-30AR0131/05/13 FULL LIST
2013-04-26AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-20AR0131/05/12 FULL LIST
2012-05-02AA31/07/11 TOTAL EXEMPTION SMALL
2011-06-30AR0131/05/11 FULL LIST
2011-04-14AA31/07/10 TOTAL EXEMPTION SMALL
2010-06-28AR0131/05/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DONALD SINDEN / 31/05/2010
2010-04-27AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-09AA31/07/08 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-11363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-15363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-23288bDIRECTOR RESIGNED
2005-08-23363aRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-06-17288aNEW SECRETARY APPOINTED
2004-06-04363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-06-19363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-08-30363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-06-13363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-03-28AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-06-14363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-01-26AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-06-24363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-01-27AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-07-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-08363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-03-09287REGISTERED OFFICE CHANGED ON 09/03/98 FROM: 60 TEMPLE FORTUNE LA LONDON NW11 7UE
1998-03-09AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-09-09363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-02-20AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-07-10363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1996-03-05AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-08-02363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1995-01-17AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-06-08363sRETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS
1994-03-22AAFULL ACCOUNTS MADE UP TO 31/07/93
1993-07-12363sRETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS
1993-06-02AAFULL ACCOUNTS MADE UP TO 31/07/92
1992-06-16363bRETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS
1992-05-28AAFULL ACCOUNTS MADE UP TO 31/07/91
1991-08-07363bRETURN MADE UP TO 18/07/91; NO CHANGE OF MEMBERS
1991-04-23AAFULL ACCOUNTS MADE UP TO 31/07/90
1990-08-29363RETURN MADE UP TO 18/07/90; FULL LIST OF MEMBERS
1990-08-14AAFULL ACCOUNTS MADE UP TO 31/07/89
1989-10-17363RETURN MADE UP TO 11/09/89; FULL LIST OF MEMBERS
1989-10-17AAFULL ACCOUNTS MADE UP TO 31/07/88
1988-08-08AAFULL ACCOUNTS MADE UP TO 31/07/87
1988-08-08363RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS
1988-02-23363RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TRESIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-01-11
Notices to Creditors2017-01-11
Resolutions for Winding-up2017-01-11
Fines / Sanctions
No fines or sanctions have been issued against TRESIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1969-11-05 Satisfied HALIFAX BUILDING SOCIETY
Creditors
Creditors Due Within One Year 2013-07-31 £ 2,112
Creditors Due Within One Year 2012-07-31 £ 6,103

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2014-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRESIN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 7,557
Cash Bank In Hand 2012-07-31 £ 9,914
Current Assets 2013-07-31 £ 7,806
Current Assets 2012-07-31 £ 10,567
Debtors 2013-07-31 £ 0
Debtors 2012-07-31 £ 0
Shareholder Funds 2013-07-31 £ 305,694
Shareholder Funds 2012-07-31 £ 234,464
Tangible Fixed Assets 2013-07-31 £ 300,000
Tangible Fixed Assets 2012-07-31 £ 230,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRESIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRESIN LIMITED
Trademarks
We have not found any records of TRESIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRESIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TRESIN LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TRESIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTRESIN LIMITEDEvent Date2016-12-20
Georgina Marie Eason , (IP No. 9688) and Michael Colin John Sanders , (IP No. 8698) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : For further details contact: Georgina Marie Eason, E-mail: Georgina.Eason@mhllp.co.uk. Alternative contact: Jasvanti Jesani, E-mail: Jasvanti.Jesani@mhllp.co.uk, Tel: 0207 429 4100. Ag EF100453
 
Initiating party Event TypeNotices to Creditors
Defending partyTRESIN LIMITEDEvent Date2016-12-20
Notice is hereby given that Creditors of the Company are required, on or before 08 March 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 20 December 2016 Office Holder details: Georgina Marie Eason , (IP No. 9688) and Michael Colin John Sanders , (IP No. 8698) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . For further details contact: Georgina Marie Eason, E-mail: Georgina.Eason@mhllp.co.uk. Alternative contact: Jasvanti Jesani, E-mail: Jasvanti.Jesani@mhllp.co.uk, Tel: 0207 429 4100. Ag EF100453
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTRESIN LIMITEDEvent Date2016-12-20
Notice is hereby given that the following resolutions were passed on 20 December 2016 , as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that the winding up proceed as a Members Voluntary Liquidation and that Georgina Marie Eason , (IP No. 9688) and Michael Colin John Sanders , (IP No. 8698) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ be appointed Joint Liquidators of the Company and that they act either jointly or separately. For further details contact: Georgina Marie Eason, E-mail: Georgina.Eason@mhllp.co.uk. Alternative contact: Jasvanti Jesani, E-mail: Jasvanti.Jesani@mhllp.co.uk, Tel: 0207 429 4100. Ag EF100453
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRESIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRESIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.