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

TRINITY LEASING LIMITED

GUILDFORD, SURREY, GU1,
Company Registration Number
03993301
Private Limited Company
Dissolved

Dissolved 2017-10-24

Company Overview

About Trinity Leasing Ltd
TRINITY LEASING LIMITED was founded on 2000-05-15 and had its registered office in Guildford. The company was dissolved on the 2017-10-24 and is no longer trading or active.

Key Data
Company Name
TRINITY LEASING LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
GU1
Other companies in WC1A
 
Filing Information
Company Number 03993301
Date formed 2000-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-10-24
Type of accounts FULL
Last Datalog update: 2018-01-29 06:14:22
Primary Source:Companies House
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 TRINITY LEASING LIMITED
The following companies were found which have the same name as TRINITY LEASING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRINITY LEASING LIMITED WOODCHESTER HOUSE, GOLDEN LANE, DUBLIN 8. Dissolved Company formed on the 1979-04-04
TRINITY LEASING, INC. 701 TECHNOLOGY PL WAVERLY IA 50677 Active Company formed on the 2011-12-12
TRINITY LEASING CAPITAL, LLC 44 S. UNION STE 620S Lakewood CO 80228WHI Delinquent Company formed on the 2004-01-09
Trinity Leasing Company of Colorado, Inc. 2267 W. Yale Avenue Englewood CO 80110 Delinquent Company formed on the 2005-06-30
Trinity Leasing Company, Inc. 2267 W. Yale Avenue Englewood CO 80110 Delinquent Company formed on the 2005-06-30
TRINITY LEASING, INC 540 FOX RUN TRAIL - AURORA OH 44202 Active Company formed on the 2009-11-09
TRINITY LEASING. LLC 402 RIDGEWOOD DR GEORGETOWN TX 78628 ACTIVE Company formed on the 2016-04-08
TRINITY LEASING COMPANY OF NEVADA, LLC 248 COLLINDALE STREET HENDERSON NV 89074 Dissolved Company formed on the 2005-03-16
TRINITY LEASING COMPANY OF NEVADA, INC. 248 COLLINDALE STREET HENDERSON NV 89074 Dissolved Company formed on the 2005-05-24
TRINITY LEASING AND VENTURES, INC. 3609 CINNAMON TRACE DRIVE VALRICO FL 33596 Inactive Company formed on the 1994-07-12
TRINITY LEASING COMPANY 12644 GATHERING OAKS DR. JACKSONVILLE FL 32258 Inactive Company formed on the 1998-09-11
TRINITY LEASING INC. 7770 W OAKLAND PARK BLVD., STE. 470 SUNRISE FL 33321 Inactive Company formed on the 1983-05-11
TRINITY LEASING CORPORATION 2101 STARKEY RD LARGO FL 33779 Active Company formed on the 2014-03-20
TRINITY LEASING GP, LLC 6108 BRITTMOORE RD HOUSTON TX 77041 Active Company formed on the 2010-12-21
TRINITY LEASING, LP 6108 BRITTMOORE RD HOUSTON TX 77041 Active Company formed on the 2010-12-21
Trinity Leasing, LLC 511 Orchard St Golden CO 80401 Good Standing Company formed on the 2010-05-04
TRINITY LEASING CORPORATION Delaware Unknown
TRINITY LEASING INC Georgia Unknown
TRINITY LEASING INC California Unknown
TRINITY LEASING INCORPORATED California Unknown

Company Officers of TRINITY LEASING LIMITED

Current Directors
Officer Role Date Appointed
SCOTT JAMES BROWN
Director 2012-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JAMES LOGUE
Director 2000-05-15 2012-10-10
HELEN JAYNE BAILEY
Company Secretary 2000-05-15 2012-01-31
HELEN JAYNE BAILEY
Director 2000-05-15 2012-01-31
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2000-05-15 2000-05-15
L.C.I. DIRECTORS LIMITED
Nominated Director 2000-05-15 2000-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT JAMES BROWN LARKSPUR ELEVEN LIMITED Director 2015-05-26 CURRENT 2015-05-26 Dissolved 2016-10-04
SCOTT JAMES BROWN INVEST IN UK LIMITED Director 2014-10-14 CURRENT 1998-09-01 Active
SCOTT JAMES BROWN LARKSPUR SEVEN LIMITED Director 2012-10-05 CURRENT 2012-10-05 Dissolved 2018-01-05
SCOTT JAMES BROWN SABLE SECRETARIES LIMITED Director 2012-05-09 CURRENT 2012-04-23 Active
SCOTT JAMES BROWN LARKSPUR FIVE LIMITED Director 2011-03-23 CURRENT 2009-12-01 Dissolved 2015-06-16
SCOTT JAMES BROWN LARKSPUR THREE LIMITED Director 2011-03-23 CURRENT 2008-07-22 Dissolved 2017-01-03
SCOTT JAMES BROWN SPUR ADVERTISING UK LIMITED Director 2011-03-23 CURRENT 2008-12-09 Dissolved 2017-01-03
SCOTT JAMES BROWN SPUR LEASING LIMITED Director 2011-03-23 CURRENT 2006-12-08 Dissolved 2017-02-14
SCOTT JAMES BROWN SPUR LIMITED Director 2011-03-23 CURRENT 1997-02-25 Dissolved 2017-02-14
SCOTT JAMES BROWN MOHAWK SPUR LIMITED Director 2011-03-23 CURRENT 2004-08-04 Dissolved 2017-01-17
SCOTT JAMES BROWN LARKSPUR TWO LIMITED Director 2011-03-23 CURRENT 2007-02-08 Dissolved 2017-02-14
SCOTT JAMES BROWN LARKSPUR SIX LIMITED Director 2011-03-23 CURRENT 2010-07-13 Dissolved 2018-01-05
SCOTT JAMES BROWN SPUR CORPORATION UK LIMITED Director 2011-03-23 CURRENT 2006-10-18 Active - Proposal to Strike off
SCOTT JAMES BROWN FRUITWAYS LIMITED Director 2011-03-23 CURRENT 2001-04-27 Active
SCOTT JAMES BROWN SABLE ACCOUNTING LTD Director 2011-03-01 CURRENT 1998-02-26 Active
SCOTT JAMES BROWN BROWN SOLUTIONS LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2015-08-04
SCOTT JAMES BROWN BROWN FINANCIAL SOLUTIONS LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2015-08-04
SCOTT JAMES BROWN BROWN ACCOUNTING LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2015-08-04
SCOTT JAMES BROWN BROWN RESOURCES LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2015-08-04

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
2017-10-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-24LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-08-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-08-054.20STATEMENT OF AFFAIRS/4.19
2016-08-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2016 FROM C/O SABLE ACCOUNTING SME CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG
2016-07-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2016-07-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2016-05-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-29AR0115/05/15 FULL LIST
2015-05-11AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-15AR0115/05/14 FULL LIST
2013-06-11AR0115/05/13 FULL LIST
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOGUE
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2012 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2012-10-10AP01DIRECTOR APPOINTED MR SCOTT JAMES BROWN
2012-10-01TM02APPOINTMENT TERMINATED, SECRETARY HELEN BAILEY
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BAILEY
2012-06-01AR0115/05/12 FULL LIST
2012-04-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-24AR0115/05/11 FULL LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-02AR0115/05/10 FULL LIST
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-05-05AA30/06/08 TOTAL EXEMPTION FULL
2008-06-16363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-10-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-19363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-30363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-07-27363aRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-04-27244DELIVERY EXT'D 3 MTH 30/06/04
2004-06-23363aRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-0388(2)RAD 31/05/00--------- £ SI 898@1
2003-09-0388(2)RAD 08/05/01--------- £ SI 80@1
2003-09-0388(2)RAD 01/05/02--------- £ SI 20@1
2003-07-14395PARTICULARS OF MORTGAGE/CHARGE
2003-07-02363aRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-05-30363aRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-03-22244DELIVERY EXT'D 3 MTH 30/06/01
2002-01-18225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01
2002-01-14244DELIVERY EXT'D 3 MTH 31/05/01
2001-10-08287REGISTERED OFFICE CHANGED ON 08/10/01 FROM: MB SUITE 178-202 GREAT PORTLAND STREET, LONDON W1N 5TB
2001-07-06363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2000-06-26395PARTICULARS OF MORTGAGE/CHARGE
2000-06-06288bSECRETARY RESIGNED
2000-06-06288bDIRECTOR RESIGNED
2000-06-06288aNEW DIRECTOR APPOINTED
2000-06-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to TRINITY LEASING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRINITY LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-07-14 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-06-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-07-01 £ 141,828

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30

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 TRINITY LEASING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 1,000
Current Assets 2011-07-01 £ 143,019
Debtors 2011-07-01 £ 143,019
Fixed Assets 2011-07-01 £ 6,434
Shareholder Funds 2011-07-01 £ 7,625

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRINITY LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRINITY LEASING LIMITED
Trademarks
We have not found any records of TRINITY LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRINITY LEASING 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 (68320 - Management of real estate on a fee or contract basis) as TRINITY LEASING LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where TRINITY LEASING 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 TypeNotices to Creditors
Defending partyTRINITY LEASING LIMITEDEvent Date2016-08-16
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Companies, which are being voluntarily wound up, are required on or before 31 August 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Michael Bowell at MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT and, if so required by notice in writing from the Joint Liquidators of the Companies or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims 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 dividend paid before such debts/claims are proved. Date of Appointment: 27 July 2016 Office Holder details: Michael Bowell and Dermot Coakley (IP Nos. 7671 and 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Svetlana Chan
 
Initiating party Event Type
Defending partyTRINITY LEASING LIMITEDEvent Date2016-08-16
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Companies, which are being voluntarily wound up, are required on or before 31 August 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Michael Bowell at MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT and, if so required by notice in writing from the Joint Liquidators of the Companies or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims 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 dividend paid before such debts/claims are proved. Date of Appointment: 27 July 2016 Office Holder details: Michael Bowell and Dermot Coakley (IP Nos. 7671 and 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Svetlana Chan
 
Initiating party Event Type
Defending partyTRINITY LEASING LIMITEDEvent Date2016-08-16
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Companies, which are being voluntarily wound up, are required on or before 31 August 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Michael Bowell at MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT and, if so required by notice in writing from the Joint Liquidators of the Companies or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims 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 dividend paid before such debts/claims are proved. Date of Appointment: 27 July 2016 Office Holder details: Michael Bowell and Dermot Coakley (IP Nos. 7671 and 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Svetlana Chan
 
Initiating party Event Type
Defending partyTRINITY LEASING LIMITEDEvent Date2016-08-16
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Companies, which are being voluntarily wound up, are required on or before 31 August 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Michael Bowell at MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT and, if so required by notice in writing from the Joint Liquidators of the Companies or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims 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 dividend paid before such debts/claims are proved. Date of Appointment: 27 July 2016 Office Holder details: Michael Bowell and Dermot Coakley (IP Nos. 7671 and 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Svetlana Chan
 
Initiating party Event Type
Defending partyTRINITY LEASING LIMITEDEvent Date2016-08-16
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Companies, which are being voluntarily wound up, are required on or before 31 August 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Michael Bowell at MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT and, if so required by notice in writing from the Joint Liquidators of the Companies or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims 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 dividend paid before such debts/claims are proved. Date of Appointment: 27 July 2016 Office Holder details: Michael Bowell and Dermot Coakley (IP Nos. 7671 and 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Svetlana Chan
 
Initiating party Event Type
Defending partyTRINITY LEASING LIMITEDEvent Date2016-08-16
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Companies, which are being voluntarily wound up, are required on or before 31 August 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Michael Bowell at MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT and, if so required by notice in writing from the Joint Liquidators of the Companies or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims 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 dividend paid before such debts/claims are proved. Date of Appointment: 27 July 2016 Office Holder details: Michael Bowell and Dermot Coakley (IP Nos. 7671 and 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Svetlana Chan
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTRINITY LEASING LTDEvent Date2016-07-27
Michael Bowell and Dermot Coakley , both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Svetlana Chan
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTRINITY LEASING LTDEvent Date2016-07-27
At a General Meeting of the above named Companies, duly convened, and at Holiday Inn Bloomsbury (Acorn Room), 48 Coram St, London, WC1N 1HE on 27 July 2016 the following Resolutions were duly passed as a Special and an Ordinary Resolutions respectively:- That is had been proved to the satisfaction of this Meeting that the Companies cannot, by reason of their liabilities, continue their business and that it is advisable to wind up the same and, accordingly, that the companies be wound up voluntarily and that Michael Bowell and Dermot Coakley , both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT , (IP Nos. 7671 and 6824) be and are hereby appointed Joint Liquidators of the company for the purposes of such winding up to act jointly and severally. At subsequent Meetings of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointments of Michael Bowell and Dermot Coakley were confirmed. Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Svetlana Chan Scott Brown , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyTRINITY LEASING LTDEvent Date2016-07-27
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Companies, which are being voluntarily wound up, are required on or before 31 August 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Michael Bowell at MBI Coakley Ltd, Second Floor, Tunsgate Square, 98-110 High Street, Guildford, Surrey, GU1 3HE and, if so required by notice in writing from the Joint Liquidators of the Companies or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims 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 dividend paid before such debts/claims are proved. Date of Appointment: 27 July 2016 Office Holder details: Michael Bowell and Dermot Coakley (IP Nos. 7671 and 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Svetlana Chan
 
Initiating party Event Type
Defending partyTRINITY LEASING LTDEvent Date2016-07-27
Michael Bowell and Dermot Coakley , both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Svetlana Chan
 
Initiating party Event Type
Defending partyTRINITY LEASING LTDEvent Date2016-07-27
Michael Bowell and Dermot Coakley , both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Svetlana Chan
 
Initiating party Event Type
Defending partyTRINITY LEASING LTDEvent Date2016-07-27
Michael Bowell and Dermot Coakley , both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Svetlana Chan
 
Initiating party Event Type
Defending partyTRINITY LEASING LTDEvent Date2016-07-27
Michael Bowell and Dermot Coakley , both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Svetlana Chan
 
Initiating party Event Type
Defending partyTRINITY LEASING LTDEvent Date2016-07-27
Michael Bowell and Dermot Coakley , both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Svetlana Chan
 
Initiating party Event Type
Defending partyTRINITY LEASING LTDEvent Date2016-07-27
At a General Meeting of the above named Companies, duly convened, and at Holiday Inn Bloomsbury (Acorn Room), 48 Coram St, London, WC1N 1HE on 27 July 2016 the following Resolutions were duly passed as a Special and an Ordinary Resolutions respectively:- That is had been proved to the satisfaction of this Meeting that the Companies cannot, by reason of their liabilities, continue their business and that it is advisable to wind up the same and, accordingly, that the companies be wound up voluntarily and that Michael Bowell and Dermot Coakley , both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT , (IP Nos. 7671 and 6824) be and are hereby appointed Joint Liquidators of the company for the purposes of such winding up to act jointly and severally. At subsequent Meetings of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointments of Michael Bowell and Dermot Coakley were confirmed. Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Svetlana Chan Scott Brown , Director :
 
Initiating party Event Type
Defending partyTRINITY LEASING LTDEvent Date2016-07-27
At a General Meeting of the above named Companies, duly convened, and at Holiday Inn Bloomsbury (Acorn Room), 48 Coram St, London, WC1N 1HE on 27 July 2016 the following Resolutions were duly passed as a Special and an Ordinary Resolutions respectively:- That is had been proved to the satisfaction of this Meeting that the Companies cannot, by reason of their liabilities, continue their business and that it is advisable to wind up the same and, accordingly, that the companies be wound up voluntarily and that Michael Bowell and Dermot Coakley , both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT , (IP Nos. 7671 and 6824) be and are hereby appointed Joint Liquidators of the company for the purposes of such winding up to act jointly and severally. At subsequent Meetings of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointments of Michael Bowell and Dermot Coakley were confirmed. Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Svetlana Chan Scott Brown , Director :
 
Initiating party Event Type
Defending partyTRINITY LEASING LTDEvent Date2016-07-27
At a General Meeting of the above named Companies, duly convened, and at Holiday Inn Bloomsbury (Acorn Room), 48 Coram St, London, WC1N 1HE on 27 July 2016 the following Resolutions were duly passed as a Special and an Ordinary Resolutions respectively:- That is had been proved to the satisfaction of this Meeting that the Companies cannot, by reason of their liabilities, continue their business and that it is advisable to wind up the same and, accordingly, that the companies be wound up voluntarily and that Michael Bowell and Dermot Coakley , both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT , (IP Nos. 7671 and 6824) be and are hereby appointed Joint Liquidators of the company for the purposes of such winding up to act jointly and severally. At subsequent Meetings of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointments of Michael Bowell and Dermot Coakley were confirmed. Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Svetlana Chan Scott Brown , Director :
 
Initiating party Event Type
Defending partyTRINITY LEASING LTDEvent Date2016-07-27
At a General Meeting of the above named Companies, duly convened, and at Holiday Inn Bloomsbury (Acorn Room), 48 Coram St, London, WC1N 1HE on 27 July 2016 the following Resolutions were duly passed as a Special and an Ordinary Resolutions respectively:- That is had been proved to the satisfaction of this Meeting that the Companies cannot, by reason of their liabilities, continue their business and that it is advisable to wind up the same and, accordingly, that the companies be wound up voluntarily and that Michael Bowell and Dermot Coakley , both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT , (IP Nos. 7671 and 6824) be and are hereby appointed Joint Liquidators of the company for the purposes of such winding up to act jointly and severally. At subsequent Meetings of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointments of Michael Bowell and Dermot Coakley were confirmed. Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Svetlana Chan Scott Brown , Director :
 
Initiating party Event Type
Defending partyTRINITY LEASING LTDEvent Date2016-07-27
At a General Meeting of the above named Companies, duly convened, and at Holiday Inn Bloomsbury (Acorn Room), 48 Coram St, London, WC1N 1HE on 27 July 2016 the following Resolutions were duly passed as a Special and an Ordinary Resolutions respectively:- That is had been proved to the satisfaction of this Meeting that the Companies cannot, by reason of their liabilities, continue their business and that it is advisable to wind up the same and, accordingly, that the companies be wound up voluntarily and that Michael Bowell and Dermot Coakley , both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT , (IP Nos. 7671 and 6824) be and are hereby appointed Joint Liquidators of the company for the purposes of such winding up to act jointly and severally. At subsequent Meetings of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointments of Michael Bowell and Dermot Coakley were confirmed. Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Svetlana Chan Scott Brown , Director :
 
Initiating party Event Type
Defending partyTRINITY LEASING LTDEvent Date2016-07-27
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Companies, which are being voluntarily wound up, are required on or before 31 August 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Michael Bowell at MBI Coakley Ltd, Second Floor, Tunsgate Square, 98-110 High Street, Guildford, Surrey, GU1 3HE and, if so required by notice in writing from the Joint Liquidators of the Companies or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims 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 dividend paid before such debts/claims are proved. Date of Appointment: 27 July 2016 Office Holder details: Michael Bowell and Dermot Coakley (IP Nos. 7671 and 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Svetlana Chan
 
Initiating party Event Type
Defending partyTRINITY LEASING LTDEvent Date2016-07-27
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Companies, which are being voluntarily wound up, are required on or before 31 August 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Michael Bowell at MBI Coakley Ltd, Second Floor, Tunsgate Square, 98-110 High Street, Guildford, Surrey, GU1 3HE and, if so required by notice in writing from the Joint Liquidators of the Companies or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims 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 dividend paid before such debts/claims are proved. Date of Appointment: 27 July 2016 Office Holder details: Michael Bowell and Dermot Coakley (IP Nos. 7671 and 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Svetlana Chan
 
Initiating party Event Type
Defending partyTRINITY LEASING LTDEvent Date2016-07-27
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Companies, which are being voluntarily wound up, are required on or before 31 August 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Michael Bowell at MBI Coakley Ltd, Second Floor, Tunsgate Square, 98-110 High Street, Guildford, Surrey, GU1 3HE and, if so required by notice in writing from the Joint Liquidators of the Companies or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims 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 dividend paid before such debts/claims are proved. Date of Appointment: 27 July 2016 Office Holder details: Michael Bowell and Dermot Coakley (IP Nos. 7671 and 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Svetlana Chan
 
Initiating party Event Type
Defending partyTRINITY LEASING LTDEvent Date2016-07-27
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Companies, which are being voluntarily wound up, are required on or before 31 August 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Michael Bowell at MBI Coakley Ltd, Second Floor, Tunsgate Square, 98-110 High Street, Guildford, Surrey, GU1 3HE and, if so required by notice in writing from the Joint Liquidators of the Companies or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims 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 dividend paid before such debts/claims are proved. Date of Appointment: 27 July 2016 Office Holder details: Michael Bowell and Dermot Coakley (IP Nos. 7671 and 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Svetlana Chan
 
Initiating party Event Type
Defending partyTRINITY LEASING LTDEvent Date2016-07-27
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Companies, which are being voluntarily wound up, are required on or before 31 August 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Michael Bowell at MBI Coakley Ltd, Second Floor, Tunsgate Square, 98-110 High Street, Guildford, Surrey, GU1 3HE and, if so required by notice in writing from the Joint Liquidators of the Companies or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims 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 dividend paid before such debts/claims are proved. Date of Appointment: 27 July 2016 Office Holder details: Michael Bowell and Dermot Coakley (IP Nos. 7671 and 6824) both of MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Svetlana Chan
 
Initiating party Event TypeMeetings of Creditors
Defending partyTRINITY LEASING LTDEvent Date2016-07-11
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of the creditors of the above-named Companies will be held at Holiday Inn Bloomsbury (Acorn Room), 48 Coram St, London, WC1N 1HE on 27 July 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT , not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the offices of MBI Coakley Limited, Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companies creditors may be inspected, free of charge, at the offices of MBI Coakley Limited, Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. For further details contact: Svetlana Chan, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk
 
Initiating party Event Type
Defending partyTRINITY LEASING LTDEvent Date2016-07-11
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of the creditors of the above-named Companies will be held at Holiday Inn Bloomsbury (Acorn Room), 48 Coram St, London, WC1N 1HE on 27 July 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT , not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the offices of MBI Coakley Limited, Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companies creditors may be inspected, free of charge, at the offices of MBI Coakley Limited, Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. For further details contact: Svetlana Chan, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk
 
Initiating party Event Type
Defending partyTRINITY LEASING LTDEvent Date2016-07-11
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of the creditors of the above-named Companies will be held at Holiday Inn Bloomsbury (Acorn Room), 48 Coram St, London, WC1N 1HE on 27 July 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT , not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the offices of MBI Coakley Limited, Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companies creditors may be inspected, free of charge, at the offices of MBI Coakley Limited, Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. For further details contact: Svetlana Chan, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk
 
Initiating party Event Type
Defending partyTRINITY LEASING LTDEvent Date2016-07-11
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of the creditors of the above-named Companies will be held at Holiday Inn Bloomsbury (Acorn Room), 48 Coram St, London, WC1N 1HE on 27 July 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT , not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the offices of MBI Coakley Limited, Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companies creditors may be inspected, free of charge, at the offices of MBI Coakley Limited, Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. For further details contact: Svetlana Chan, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk
 
Initiating party Event Type
Defending partyTRINITY LEASING LTDEvent Date2016-07-11
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of the creditors of the above-named Companies will be held at Holiday Inn Bloomsbury (Acorn Room), 48 Coram St, London, WC1N 1HE on 27 July 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT , not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the offices of MBI Coakley Limited, Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companies creditors may be inspected, free of charge, at the offices of MBI Coakley Limited, Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. For further details contact: Svetlana Chan, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk
 
Initiating party Event Type
Defending partyTRINITY LEASING LTDEvent Date2016-07-11
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of the creditors of the above-named Companies will be held at Holiday Inn Bloomsbury (Acorn Room), 48 Coram St, London, WC1N 1HE on 27 July 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT , not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the offices of MBI Coakley Limited, Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companies creditors may be inspected, free of charge, at the offices of MBI Coakley Limited, Second Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. For further details contact: Svetlana Chan, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRINITY LEASING 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 TRINITY LEASING 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.