Liquidation
Company Information for TRISEC HOLDINGS LIMITED
HIGHFIELD COURT TOLLGATE, CHANDLERS, EASTLEIGH, HAMPSHIRE, SO53 3TZ,
|
Company Registration Number
01470021
Private Limited Company
Liquidation |
Company Name | |
---|---|
TRISEC HOLDINGS LIMITED | |
Legal Registered Office | |
HIGHFIELD COURT TOLLGATE CHANDLERS EASTLEIGH HAMPSHIRE SO53 3TZ Other companies in SO53 | |
Company Number | 01470021 | |
---|---|---|
Company ID Number | 01470021 | |
Date formed | 1979-12-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 11/10/2011 | |
Return next due | 08/11/2012 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-09-04 06:48:48 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRISEC HOLDINGS PTY LIMITED | NSW 2795 | Active | Company formed on the 2011-01-31 | |
TRISEC HOLDINGS LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
AVINASH MANILAL SUCHAK |
||
AJAY MOHANLAL JOBANPUTRA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHANLAL NARSHIBHAI JOBANPUTRA |
Company Secretary | ||
YUVRAJ MOHANLAL JOBANPUTRA |
Company Secretary | ||
YUVRAJ MOHANLAL JOBANPUTRA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STORESAVER LIMITED | Company Secretary | 2004-11-25 | CURRENT | 2004-10-12 | Active - Proposal to Strike off | |
CANONBELL PROPERTIES LTD | Company Secretary | 2004-07-21 | CURRENT | 2004-07-21 | Active | |
PAULDON DEVELOPMENTS LTD | Company Secretary | 2004-07-14 | CURRENT | 2004-07-14 | Active | |
G & B L (UK) LIMITED | Company Secretary | 2003-06-10 | CURRENT | 1988-04-25 | Dissolved 2015-11-03 | |
A J CORPORATE LIMITED | Company Secretary | 2003-06-10 | CURRENT | 2002-05-17 | Dissolved 2016-11-01 | |
TRANSCO INTERNATIONAL LTD. | Company Secretary | 2003-06-10 | CURRENT | 1982-09-21 | Active - Proposal to Strike off | |
A.J. ELECTRONICS LIMITED | Company Secretary | 2003-06-10 | CURRENT | 1984-02-28 | Liquidation | |
TRISEC PROPERTIES LIMITED | Company Secretary | 2003-06-10 | CURRENT | 1987-07-17 | Liquidation | |
CENTREX INTERNATIONAL LIMITED | Company Secretary | 2002-04-18 | CURRENT | 2002-04-18 | Active | |
HAVENMILL LIMITED | Director | 2016-04-27 | CURRENT | 2013-11-14 | Liquidation | |
TRANSCO INTERNATIONAL LTD. | Director | 2015-08-10 | CURRENT | 1982-09-21 | Active - Proposal to Strike off | |
BAYCROFT INVESTMENTS LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-04 | Dissolved 2016-11-15 | |
STORESAVER LIMITED | Director | 2004-11-25 | CURRENT | 2004-10-12 | Active - Proposal to Strike off | |
TRISEC PROPERTIES LIMITED | Director | 1992-04-17 | CURRENT | 1987-07-17 | Liquidation | |
A.J. ELECTRONICS LIMITED | Director | 1991-10-11 | CURRENT | 1984-02-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/05/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/05/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM C/O STERLING ASSOCIATES 5 THEOBOLD COURT THEOBOLD STREET ELSTREE HERFORDSHORE WD6 4RN ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 432 EDGWARE ROAD LONDON W2 1EG | |
LATEST SOC | 04/11/11 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 11/10/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 11/10/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 11/10/09 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363a | RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
123 | £ NC 300000/400000 31/12/95 | |
ORES04 | NC INC ALREADY ADJUSTED 31/12/95 | |
ORES13 | CAPITALISATION SHARES 31/12/95 | |
ORES04 | NC INC ALREADY ADJUSTED 31/12/94 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/95 | |
ORES13 | CAPITALISATION SHARES 31/12/94 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/94 | |
88(2)R | AD 31/12/95--------- £ SI 25000@1=25000 £ IC 375000/400000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
123 | NC INC ALREADY ADJUSTED 31/12/94 | |
ORES13 | DIRS POWER/CAPITALISE 31/12/94 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363x | RETURN MADE UP TO 11/10/95; CHANGE OF MEMBERS |
Notice of | 2017-12-11 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | BANK OF INDIA | |
CHARGE OVER DEPOSITS | Satisfied | BANK OF INDIA | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BANK OF INDIA. | |
SECOND LEGAL CHARGE | Satisfied | BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETE ANONYME | |
LEGAL CHARGE | Satisfied | NORWICH GENERAL TRUST LIMITED. |
TRISEC HOLDINGS LIMITED owns 1 domain names.
gblaccessories.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TRISEC HOLDINGS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | TRISEC HOLDINGS LIMITED | Event Date | 2017-12-11 |
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. |