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

TRINITY UNIVERSAL HOLDINGS LIMITED

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
05147676
Private Limited Company
Dissolved

Dissolved 2015-02-24

Company Overview

About Trinity Universal Holdings Ltd
TRINITY UNIVERSAL HOLDINGS LIMITED was founded on 2004-06-08 and had its registered office in 25 Farringdon Street. The company was dissolved on the 2015-02-24 and is no longer trading or active.

Key Data
Company Name
TRINITY UNIVERSAL HOLDINGS LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in EC4A
 
Previous Names
360 GROUP LIMITED05/10/2006
Filing Information
Company Number 05147676
Date formed 2004-06-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-11-30
Date Dissolved 2015-02-24
Type of accounts GROUP
Last Datalog update: 2015-05-19 10:07:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRINITY UNIVERSAL HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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 TRINITY UNIVERSAL HOLDINGS LIMITED
The following companies were found which have the same name as TRINITY UNIVERSAL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRINITY UNIVERSAL HOLDINGS PTE. LTD. ANG MO KIO AVENUE 5 Singapore 569880 Dissolved Company formed on the 2010-08-17
Trinity Universal Holdings Limited Unknown Company formed on the 2016-03-10

Company Officers of TRINITY UNIVERSAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ISOBEL KATHRYN CHESTER
Company Secretary 2007-05-31
DANIEL JOHN OAKES
Director 2008-01-31
SANJAY WADHWANI
Director 2007-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
ISOBEL KATHRYN CHESTER
Director 2007-05-31 2009-10-01
NICHOLAS JUSTIN WALKER
Director 2006-09-01 2009-04-01
CHARLES LEWIS MATTHEWS
Director 2005-10-12 2009-01-22
ANDREW MURRAY
Director 2004-08-31 2008-12-04
DAVID BRIAN ROBSON
Director 2004-08-23 2008-12-04
PETER KEIR ROBINSON
Director 2007-09-05 2008-07-31
DANIEL JOHN OAKES
Director 2005-11-01 2008-01-31
DAVID BRIAN ROBSON
Company Secretary 2004-08-23 2007-05-31
EWAN MCKINNON KIRK
Director 2005-10-12 2007-02-01
ALEX LOUIS DIAZ ASPER
Director 2004-08-31 2005-08-12
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-06-08 2004-06-08
COMPANY DIRECTORS LIMITED
Nominated Director 2004-06-08 2004-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISOBEL KATHRYN CHESTER QED COMMERCE LIMITED Company Secretary 2007-05-31 CURRENT 2005-06-21 Dissolved 2014-07-14
ISOBEL KATHRYN CHESTER TRINITY STREET DIRECT LIMITED Company Secretary 2007-05-31 CURRENT 1999-10-15 Dissolved 2014-07-14
DANIEL JOHN OAKES FIREBRAND EXHIBITIONS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
DANIEL JOHN OAKES FIREBRAND LIVE (JAPAN) LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active - Proposal to Strike off
DANIEL JOHN OAKES FIREBRAND MUSIC GROUP LIMITED Director 2012-07-25 CURRENT 2010-02-22 Dissolved 2017-05-23
DANIEL JOHN OAKES FIREBRAND LIMITED Director 2012-04-30 CURRENT 2000-07-12 Dissolved 2017-05-23
DANIEL JOHN OAKES THE INCREDIBLE CUP COMPANY LIMITED Director 2007-05-02 CURRENT 2007-05-02 Dissolved 2014-06-17
DANIEL JOHN OAKES WORLD SUPPLY COMPANY LIMITED Director 2005-03-29 CURRENT 2005-03-29 Dissolved 2016-01-26
DANIEL JOHN OAKES WORLD INDUSTRIES LTD Director 2000-10-20 CURRENT 2000-10-20 Dissolved 2017-06-13
DANIEL JOHN OAKES BRANDINC LIMITED Director 1998-06-09 CURRENT 1997-07-21 Active
SANJAY WADHWANI QED COMMERCE LIMITED Director 2009-02-03 CURRENT 2005-06-21 Dissolved 2014-07-14
SANJAY WADHWANI TRINITY STREET DIRECT LIMITED Director 2009-02-03 CURRENT 1999-10-15 Dissolved 2014-07-14

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
2015-02-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-11-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2014
2014-05-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2014
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 11TH FLOOR 66 CHILTERN STREET LONDON W1U 4JT
2013-10-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2013
2013-09-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-04LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER RE. REPLACEMENT OF LIQUIDATORS
2013-09-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-05-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2013
2012-10-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2012
2012-04-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2012
2011-11-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2011
2011-04-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2011
2011-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2011 FROM EIGHTH FLOOR 6 NEW STREET SQUARE LONDON EC4A 3AQ
2010-11-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2010
2010-05-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2010
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL CHESTER
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALKER
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALKER
2009-05-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-05-064.20STATEMENT OF AFFAIRS/4.19
2009-05-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-04-01288aDIRECTOR APPOINTED MR DANNY OAKES
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR CHARLES MATTHEWS
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MURRAY
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROBSON
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR DANIEL OAKES
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR PETER ROBINSON
2008-07-14363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBSON / 11/07/2008
2008-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2008-02-20363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS; AMEND
2008-01-30287REGISTERED OFFICE CHANGED ON 30/01/08 FROM: THIRD FLOOR, EAGE HOUSE, 110 JERMYN STREET, LONDON SW1Y 6RH
2008-01-28225ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/03/08
2007-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06
2007-09-10288aNEW DIRECTOR APPOINTED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-07363sRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-12288bSECRETARY RESIGNED
2007-06-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-04288bDIRECTOR RESIGNED
2007-06-04RES12VARYING SHARE RIGHTS AND NAMES
2007-06-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-04RES13DECLARE RIGHTS ISSUE 17/05/07
2007-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-0488(2)RAD 17/05/07--------- £ SI 80000@.01=800 £ IC 200/1000
2007-03-24122S-DIV 15/03/07
2007-03-24RES13SUBDIVISION 15/03/07
2006-10-05CERTNMCOMPANY NAME CHANGED 360 GROUP LIMITED CERTIFICATE ISSUED ON 05/10/06
2006-09-21288aNEW DIRECTOR APPOINTED
2006-07-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-20363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05
2005-12-23288aNEW DIRECTOR APPOINTED
2005-11-03288aNEW DIRECTOR APPOINTED
2005-11-03288aNEW DIRECTOR APPOINTED
2005-10-25288bDIRECTOR RESIGNED
2005-06-23363(287)REGISTERED OFFICE CHANGED ON 23/06/05
2005-06-23363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-03-23288cDIRECTOR'S PARTICULARS CHANGED
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to TRINITY UNIVERSAL 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 Intended Dividends2012-04-23
Fines / Sanctions
No fines or sanctions have been issued against TRINITY UNIVERSAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of TRINITY UNIVERSAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRINITY UNIVERSAL HOLDINGS LIMITED
Trademarks
We have not found any records of TRINITY UNIVERSAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRINITY UNIVERSAL 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 (7487 - Other business activities) as TRINITY UNIVERSAL HOLDINGS LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where TRINITY UNIVERSAL 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 Intended Dividends
Defending partyTRINITY UNIVERSAL HOLDINGS LIMITEDEvent Date2012-04-16
Princicpal Trading Address: (Previously) 36 Mortimer Street, London, W1W 7RG Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 that I, Trevor J. Binyon, the Joint Liqiuidator of the above-named Company, intend paying a first interim dividend within four months of the last date for proving specified below. Creditors who have not already proved are required, on or before 14 May 2012, the last date for proving, to submit their proof of debt to me at RSM Tenon Recovery, 11th Floor, 66 Chiltern Street, London, W1U 4JT, and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Please Note: The last date for submitting a proof of debt is 14 May 2012. Trevor J Binyon , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRINITY UNIVERSAL 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 TRINITY UNIVERSAL 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.