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

TRISEC HOLDINGS LIMITED

HIGHFIELD COURT TOLLGATE, CHANDLERS, EASTLEIGH, HAMPSHIRE, SO53 3TZ,
Company Registration Number
01470021
Private Limited Company
Liquidation

Company Overview

About Trisec Holdings Ltd
TRISEC HOLDINGS LIMITED was founded on 1979-12-28 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Trisec Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TRISEC HOLDINGS LIMITED
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLERS
EASTLEIGH
HAMPSHIRE
SO53 3TZ
Other companies in SO53
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRISEC HOLDINGS LIMITED
The accountancy firm based at this address is STRAIGHT FORWARD FINANCE LTD
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 TRISEC HOLDINGS LIMITED
The following companies were found which have the same name as TRISEC HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRISEC HOLDINGS PTY LIMITED NSW 2795 Active Company formed on the 2011-01-31
TRISEC HOLDINGS LLC Delaware Unknown

Company Officers of TRISEC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
AVINASH MANILAL SUCHAK
Company Secretary 2003-06-10
AJAY MOHANLAL JOBANPUTRA
Director 1992-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
MOHANLAL NARSHIBHAI JOBANPUTRA
Company Secretary 1993-08-01 2003-06-10
YUVRAJ MOHANLAL JOBANPUTRA
Company Secretary 1992-10-11 1993-08-01
YUVRAJ MOHANLAL JOBANPUTRA
Director 1992-10-11 1993-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AVINASH MANILAL SUCHAK STORESAVER LIMITED Company Secretary 2004-11-25 CURRENT 2004-10-12 Active - Proposal to Strike off
AVINASH MANILAL SUCHAK CANONBELL PROPERTIES LTD Company Secretary 2004-07-21 CURRENT 2004-07-21 Active
AVINASH MANILAL SUCHAK PAULDON DEVELOPMENTS LTD Company Secretary 2004-07-14 CURRENT 2004-07-14 Active
AVINASH MANILAL SUCHAK G & B L (UK) LIMITED Company Secretary 2003-06-10 CURRENT 1988-04-25 Dissolved 2015-11-03
AVINASH MANILAL SUCHAK A J CORPORATE LIMITED Company Secretary 2003-06-10 CURRENT 2002-05-17 Dissolved 2016-11-01
AVINASH MANILAL SUCHAK TRANSCO INTERNATIONAL LTD. Company Secretary 2003-06-10 CURRENT 1982-09-21 Active - Proposal to Strike off
AVINASH MANILAL SUCHAK A.J. ELECTRONICS LIMITED Company Secretary 2003-06-10 CURRENT 1984-02-28 Liquidation
AVINASH MANILAL SUCHAK TRISEC PROPERTIES LIMITED Company Secretary 2003-06-10 CURRENT 1987-07-17 Liquidation
AVINASH MANILAL SUCHAK CENTREX INTERNATIONAL LIMITED Company Secretary 2002-04-18 CURRENT 2002-04-18 Active
AJAY MOHANLAL JOBANPUTRA HAVENMILL LIMITED Director 2016-04-27 CURRENT 2013-11-14 Liquidation
AJAY MOHANLAL JOBANPUTRA TRANSCO INTERNATIONAL LTD. Director 2015-08-10 CURRENT 1982-09-21 Active - Proposal to Strike off
AJAY MOHANLAL JOBANPUTRA BAYCROFT INVESTMENTS LIMITED Director 2014-11-19 CURRENT 2014-11-04 Dissolved 2016-11-15
AJAY MOHANLAL JOBANPUTRA STORESAVER LIMITED Director 2004-11-25 CURRENT 2004-10-12 Active - Proposal to Strike off
AJAY MOHANLAL JOBANPUTRA TRISEC PROPERTIES LIMITED Director 1992-04-17 CURRENT 1987-07-17 Liquidation
AJAY MOHANLAL JOBANPUTRA A.J. ELECTRONICS LIMITED Director 1991-10-11 CURRENT 1984-02-28 Liquidation

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
2018-06-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/05/2018:LIQ. CASE NO.1
2017-07-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/05/2017:LIQ. CASE NO.1
2016-07-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2016
2015-07-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2015
2014-07-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2014
2013-07-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2013
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2012 FROM C/O STERLING ASSOCIATES 5 THEOBOLD COURT THEOBOLD STREET ELSTREE HERFORDSHORE WD6 4RN ENGLAND
2012-05-154.20STATEMENT OF AFFAIRS/4.19
2012-05-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-05-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 432 EDGWARE ROAD LONDON W2 1EG
2011-11-04LATEST SOC04/11/11 STATEMENT OF CAPITAL;GBP 400000
2011-11-04AR0111/10/11 FULL LIST
2011-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-24AR0111/10/10 FULL LIST
2010-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-26AR0111/10/09 FULL LIST
2009-05-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-12-19363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-06363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-21363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-12-21353LOCATION OF REGISTER OF MEMBERS
2006-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-06363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-11-10395PARTICULARS OF MORTGAGE/CHARGE
2005-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-23363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-24363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-06-15288aNEW SECRETARY APPOINTED
2003-06-15288bSECRETARY RESIGNED
2003-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-24363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-26363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-07-04395PARTICULARS OF MORTGAGE/CHARGE
2001-02-05363aRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-09-18288bSECRETARY RESIGNED
2000-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-13363aRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1999-08-18395PARTICULARS OF MORTGAGE/CHARGE
1998-10-23395PARTICULARS OF MORTGAGE/CHARGE
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-02363aRETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS
1998-07-03395PARTICULARS OF MORTGAGE/CHARGE
1997-10-01363aRETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS
1997-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-01363aRETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS
1996-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-08123£ NC 300000/400000 31/12/95
1996-03-08ORES04NC INC ALREADY ADJUSTED 31/12/95
1996-03-08ORES13CAPITALISATION SHARES 31/12/95
1996-03-08ORES04NC INC ALREADY ADJUSTED 31/12/94
1996-03-08ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/95
1996-03-08ORES13CAPITALISATION SHARES 31/12/94
1996-03-08ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/94
1996-03-0888(2)RAD 31/12/95--------- £ SI 25000@1=25000 £ IC 375000/400000
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-10-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1995-10-05123NC INC ALREADY ADJUSTED 31/12/94
1995-10-05ORES13DIRS POWER/CAPITALISE 31/12/94
1995-09-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-09-27363xRETURN MADE UP TO 11/10/95; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TRISEC HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-12-11
Fines / Sanctions
No fines or sanctions have been issued against TRISEC HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-11-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-07-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-08-16 Satisfied BANK OF INDIA
CHARGE OVER DEPOSITS 1998-10-21 Satisfied BANK OF INDIA
LEGAL CHARGE 1998-07-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-01-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-04-18 Satisfied BANK OF INDIA.
SECOND LEGAL CHARGE 1985-02-26 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETE ANONYME
LEGAL CHARGE 1984-03-05 Satisfied NORWICH GENERAL TRUST LIMITED.
Intangible Assets
Patents
We have not found any records of TRISEC HOLDINGS LIMITED registering or being granted any patents
Domain Names

TRISEC HOLDINGS LIMITED owns 1 domain names.

gblaccessories.co.uk  

Trademarks
We have not found any records of TRISEC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRISEC HOLDINGS 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 (70100 - Activities of head offices) as TRISEC HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TRISEC HOLDINGS 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 TypeNotice of
Defending partyTRISEC HOLDINGS LIMITEDEvent Date2017-12-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRISEC HOLDINGS 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 TRISEC HOLDINGS 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.