Company Information for TRINITY INDEPENDENT FINANCIAL ADVICE LTD
C/O CHARTWELL FINANCIAL LTD SURCON HOUSE, COPSON STREET, MANCHESTER, M20 3HE,
|
Company Registration Number
06598540
Private Limited Company
Active |
Company Name | |
---|---|
TRINITY INDEPENDENT FINANCIAL ADVICE LTD | |
Legal Registered Office | |
C/O CHARTWELL FINANCIAL LTD SURCON HOUSE COPSON STREET MANCHESTER M20 3HE Other companies in M20 | |
Company Number | 06598540 | |
---|---|---|
Company ID Number | 06598540 | |
Date formed | 2008-05-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-05 16:18:59 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH DONOHUE |
||
STEPHEN ANTHONY LEAHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PDH MANAGEMENT LIMITED | Company Secretary | 2009-08-05 | CURRENT | 2009-08-05 | Dissolved 2013-12-10 | |
JOHN DUNNE CIVIL ENGINEERING LIMITED | Company Secretary | 2009-07-22 | CURRENT | 2009-07-22 | Active | |
SULE SOLUTIONS LIMITED | Company Secretary | 2009-04-28 | CURRENT | 2009-04-28 | Dissolved 2013-09-03 | |
ROGER FRY CONSULTING LIMITED | Company Secretary | 2009-04-22 | CURRENT | 2009-04-22 | Dissolved 2016-10-04 | |
N A D SERVICES LIMITED | Company Secretary | 2008-06-13 | CURRENT | 2008-06-13 | Dissolved 2015-03-17 | |
BRIAN READ ENGINEERING SERVICES LTD. | Company Secretary | 2008-06-11 | CURRENT | 2008-06-11 | Dissolved 2014-08-05 | |
MICHAEL O'HARE (CONSTRUCTION) LIMITED | Company Secretary | 2008-02-14 | CURRENT | 2008-02-14 | Dissolved 2015-06-09 | |
BRAD CHESHIRE LIMITED | Company Secretary | 2008-02-14 | CURRENT | 2008-02-14 | Liquidation | |
CULTRASNA CONSTRUCTION LIMITED | Company Secretary | 2008-02-12 | CURRENT | 2008-02-12 | Dissolved 2016-06-14 | |
CJM UTILITIES LIMITED | Company Secretary | 2007-04-16 | CURRENT | 2007-04-16 | Dissolved 2015-06-09 | |
PHILLIPS INSTALLATIONS LIMITED | Company Secretary | 2007-03-05 | CURRENT | 2007-03-05 | Dissolved 2017-01-10 | |
KENHILL ENGINEERING LIMITED | Company Secretary | 2006-09-27 | CURRENT | 2006-09-27 | Dissolved 2014-10-14 | |
V S GRAPHICS & SIGNS LTD | Company Secretary | 2006-09-27 | CURRENT | 2006-09-27 | Dissolved 2013-09-03 | |
CATHERINE WHYTE RECRUITMENT LTD | Company Secretary | 2006-07-17 | CURRENT | 2006-07-17 | Active | |
C. BRENNAN LIMITED | Company Secretary | 2006-01-06 | CURRENT | 2006-01-06 | Dissolved 2015-08-11 | |
AJAY TECHNICAL SUPPORT LIMITED | Company Secretary | 2005-12-08 | CURRENT | 2005-12-08 | Dissolved 2015-07-29 | |
EJB CIVIL ENGINEERING LTD | Company Secretary | 2005-07-12 | CURRENT | 2005-07-12 | Dissolved 2014-03-05 | |
AUTO TEST CENTRE LTD. | Company Secretary | 2005-05-31 | CURRENT | 2005-02-09 | Dissolved 2014-12-02 | |
OKULUS LIMITED | Company Secretary | 2004-11-24 | CURRENT | 2004-11-24 | Dissolved 2015-12-01 | |
SDJ DESIGN LIMITED | Company Secretary | 2003-07-02 | CURRENT | 2003-07-02 | Active | |
ADVANCED AUTOS (URMSTON) LIMITED | Company Secretary | 2002-07-12 | CURRENT | 2002-07-12 | Dissolved 2016-06-21 | |
WESTWOOD CAD LIMITED | Company Secretary | 2001-12-24 | CURRENT | 2001-12-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
TM02 | Termination of appointment of Joseph Donohue on 2021-05-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 22/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 30/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 20/05/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/12 FROM 42 Parrs Wood Avenue Didsbury Manchester M20 5NB | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 20/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 20/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY LEAHY / 20/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH DONOHUE / 20/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR JOSEPH DONOHUE | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
88(2) | AD 15/05/09-15/05/09 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED STEPHEN ANTHONY LEAHY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2015-05-11 |
Petitions to Wind Up (Companies) | 2015-04-08 |
Proposal to Strike Off | 2014-06-03 |
Proposal to Strike Off | 2013-09-17 |
Proposal to Strike Off | 2012-05-29 |
Proposal to Strike Off | 2011-05-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
Creditors Due Within One Year | 2011-06-01 | £ 6,120 |
---|
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 TRINITY INDEPENDENT FINANCIAL ADVICE LTD
Called Up Share Capital | 2011-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-06-01 | £ 2,887 |
Current Assets | 2011-06-01 | £ 8,116 |
Debtors | 2011-06-01 | £ 5,229 |
Fixed Assets | 2011-06-01 | £ 5,630 |
Shareholder Funds | 2011-06-01 | £ 7,626 |
Tangible Fixed Assets | 2011-06-01 | £ 2,630 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as TRINITY INDEPENDENT FINANCIAL ADVICE LTD are:
ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED | £ 5,053,043 |
ABRDN FUND MANAGERS LIMITED | £ 3,017,531 |
PICTET ASSET MANAGEMENT LIMITED | £ 647,110 |
DORSET HOUSE LTD | £ 572,427 |
ALLPAY LIMITED | £ 461,876 |
ARLINGCLOSE LIMITED | £ 227,102 |
FIL PENSIONS MANAGEMENT | £ 105,751 |
ASSET ADVANTAGE GROUP LIMITED | £ 92,418 |
CLOSE INVOICE FINANCE LIMITED | £ 61,134 |
3C PAYMENT UK LTD | £ 37,584 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | TRINITY INDEPENDENT FINANCIAL ADVICE LTD | Event Date | 2015-02-24 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1412 A Petition to wind up the above-named Company, Registration Number 06598540, of C/O Chartwell Financial Ltd, Surcon House, Copson Street, Manchester, M20 3HE, principal trading address at 42 Parrswood Avenue, Didsbury, Manchester, M20 5NB presented on 24 February 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 20 April 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 April 2015 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Dismissal of Winding Up Petition |
Defending party | TRINITY INDEPENDENT FINANCIAL ADVICE LTD | Event Date | 2015-02-24 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1412 A Petition to wind up the above-named Company, Registration Number 06598540 of C/O Chartwell Financial Ltd, Surcon House, Copson Street, Manchester, M20 3HE, principal trading address at 42 Parrswood Avenue, Didsbury, Manchester, M20 5NB presented on 24 February 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 8 April 2015 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 20 April 2015 . The Petition was dismissed. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TRINITY INDEPENDENT FINANCIAL ADVICE LTD | Event Date | 2014-06-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TRINITY INDEPENDENT FINANCIAL ADVICE LTD | Event Date | 2013-09-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TRINITY INDEPENDENT FINANCIAL ADVICE LTD | Event Date | 2012-05-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TRINITY INDEPENDENT FINANCIAL ADVICE LTD | Event Date | 2011-05-31 |
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. |