Company Information for TRISIGHT LIMITED
ROBSON SCOTTA SSOCIATES LTD, 49 DUKE STREET, DARLINGTON, DL3 7SD,
|
Company Registration Number
06444515
Private Limited Company
Liquidation |
Company Name | |
---|---|
TRISIGHT LIMITED | |
Legal Registered Office | |
ROBSON SCOTTA SSOCIATES LTD 49 DUKE STREET DARLINGTON DL3 7SD Other companies in CV1 | |
Company Number | 06444515 | |
---|---|---|
Company ID Number | 06444515 | |
Date formed | 2007-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 07:48:43 |
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 | ||
---|---|---|---|---|
TRISIGHT ADVISOR LLC | Delaware | Unknown | ||
TRISIGHT FASHION LIMITED | 64 PINE GARDENS RUISLIP UNITED KINGDOM HA4 9TJ | Active - Proposal to Strike off | Company formed on the 2015-05-13 | |
TRISIGHT GROUP LLC | Delaware | Unknown | ||
TRISIGHT HOTELS LIMITED | KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX | Active - Proposal to Strike off | Company formed on the 2019-01-08 | |
TRISIGHT LIMITED | Active | Company formed on the 1986-08-08 | ||
TRISIGHT LIMITED | Unknown | |||
TRISIGHT LLC | Georgia | Unknown | ||
TRISIGHT PTY LTD | Active | Company formed on the 2021-02-01 | ||
TRISIGHT SYSTEM PTE. LTD. | UBI AVENUE 3 Singapore 408861 | Active | Company formed on the 2019-12-19 | |
TRISIGHT VENTURES LIMITED | 64 PINE GARDENS RUISLIP MIDDLESEX HA4 9TJ | Active - Proposal to Strike off | Company formed on the 2011-05-12 | |
TRISIGHT, LLC | 851 SOUTH RAMPART BLVD., SUITE 200 LAS VEGAS NV 89145 | Permanently Revoked | Company formed on the 2006-01-17 | |
TRISIGHT, LLC | 3773 COMMONWEALTH BLVD TALLAHASSEE FL 32303 | Inactive | Company formed on the 2001-11-16 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2018 FROM THE APEX 2 SHERIFFS ORCHARD SHERIFFS ORCHARD COVENTRY CV1 3PP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL AARON WHITTLE / 29/11/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR KARL AARON WHITTLE / 29/11/2017 | |
DS02 | DISS REQUEST WITHDRAWN | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2015 TO 30/06/2016 | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/12/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 27 LINDISFARNE WAY GRANTHAM LINCOLNSHIRE NG31 8ST UNITED KINGDOM | |
AD02 | SAIL ADDRESS CHANGED FROM: 27 LINDISFARNE WAY GRANTHAM LINCOLNSHIRE NG31 8ST UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL AARON WHITTLE / 06/03/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN GORAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN GORAL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/12/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2013 FROM THE MERIDIAN, 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN GORAL / 10/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL AARON WHITTLE / 10/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS HELEN GORAL / 10/06/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN GORAL / 19/12/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS HELEN GORAL / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN GORAL / 08/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HELEN OUSLEY / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN OUSLEY / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARL AARON WHITTLE / 08/12/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KARL HEARD-WHITE / 22/08/2008 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-12-22 |
Appointment of Liquidators | 2017-12-22 |
Meetings of Creditors | 2017-12-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-12-31 | £ 34,608 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 29,409 |
Provisions For Liabilities Charges | 2013-12-31 | £ 0 |
Provisions For Liabilities Charges | 2012-12-31 | £ 0 |
Creditors and other liabilities
|
|
|
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 TRISIGHT LIMITED
Called Up Share Capital | 2013-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 1,000 |
Cash Bank In Hand | 2013-12-31 | £ 13,667 |
Cash Bank In Hand | 2012-12-31 | £ 32,861 |
Current Assets | 2013-12-31 | £ 36,080 |
Current Assets | 2012-12-31 | £ 34,979 |
Debtors | 2013-12-31 | £ 22,413 |
Debtors | 2012-12-31 | £ 2,118 |
Shareholder Funds | 2013-12-31 | £ 1,882 |
Shareholder Funds | 2012-12-31 | £ 6,197 |
Tangible Fixed Assets | 2013-12-31 | £ 0 |
Tangible Fixed Assets | 2012-12-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as TRISIGHT LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | TRISIGHT LIMITED | Event Date | 2017-12-19 |
At a general meeting of the Members of the above-named company, duly convened, and held remotely on 19 December 2017 , the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. 1.That the Company be wound up voluntarily and 2.That Christopher David Horner, of Robson Scott Associates Ltd, 47/49 Duke Street, Darlington, DL3 7SD, be appointed as Liquidator Contact details: Christopher David Horner (IP No. 16150 ), Liquidator , Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD . Contact: admin@robsonscott.co.uk , 01325 365 950 K . Whittle , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TRISIGHT LIMITED | Event Date | 2017-12-19 |
Liquidator's name and address: Christopher David Horner , Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. Contact: admin@robsonscott.co.uk , 01325 365 950 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TRISIGHT LIMITED | Event Date | 2017-11-30 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 19 December 2017 at 10:15 am for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated. A list of names and addresses of the Company's creditors will be available for inspection free of charge at Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD between 10 a.m. and 4 p.m. on the two business days prior to the meeting. For further details contact Rachel Simmons on 01325 365950, or by email at admin@robsonscott.co.uk. | |||
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. |