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

TRI-LINE CAPITAL LIMITED

THE GROVE, BRISTOL, BS1,
Company Registration Number
08737182
Private Limited Company
Dissolved

Dissolved 2017-06-17

Company Overview

About Tri-line Capital Ltd
TRI-LINE CAPITAL LIMITED was founded on 2013-10-17 and had its registered office in The Grove. The company was dissolved on the 2017-06-17 and is no longer trading or active.

Key Data
Company Name
TRI-LINE CAPITAL LIMITED
 
Legal Registered Office
THE GROVE
BRISTOL
 
Filing Information
Company Number 08737182
Date formed 2013-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2017-06-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-31 20:04:45
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.

Company Officers of TRI-LINE CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID DICK
Director 2013-10-30
JEREMY MARK JONES
Director 2013-10-17
RICHARD WILLIAM TRAYNOR
Director 2013-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID DICK DALSS NO 1 LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
ANDREW DAVID DICK DTG PROPERTY LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
ANDREW DAVID DICK FRESHWATER PROPERTY LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
ANDREW DAVID DICK GLIDEROL HOLDINGS LIMITED Director 2017-10-17 CURRENT 2017-09-29 Active
ANDREW DAVID DICK PANACEA PROPERTY VENTURES NO.4 LTD Director 2015-12-15 CURRENT 2015-12-15 Dissolved 2018-06-05
ANDREW DAVID DICK GLIDEROL DEVELOPMENT CAPITAL LTD Director 2015-10-14 CURRENT 2015-04-24 Active - Proposal to Strike off
ANDREW DAVID DICK PANACEA PROPERTY VENTURES NO.3 LTD Director 2015-10-14 CURRENT 2015-07-28 Liquidation
ANDREW DAVID DICK GLIDEROL GARAGE & INDUSTRIAL DOORS LIMITED Director 2015-10-14 CURRENT 1986-11-24 Active
ANDREW DAVID DICK PANACEA STANDA HOLDINGS LTD Director 2015-10-14 CURRENT 2015-07-28 Active - Proposal to Strike off
ANDREW DAVID DICK DTSJ DEVELOPMENTS LTD Director 2015-03-26 CURRENT 2015-02-09 Active
ANDREW DAVID DICK HORIZON CAPITAL MANAGEMENT LIMITED Director 2014-10-20 CURRENT 2014-09-25 Active
ANDREW DAVID DICK AJD FUNDING LIMITED Director 2013-12-09 CURRENT 2013-12-09 Dissolved 2015-05-05
JEREMY MARK JONES URBAN MYTH GROUP LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active
JEREMY MARK JONES DTSJ DEVELOPMENTS LTD Director 2015-03-26 CURRENT 2015-02-09 Active
JEREMY MARK JONES R&A ESTATES LTD Director 2015-03-16 CURRENT 2015-03-16 Active
JEREMY MARK JONES HORIZON CAPITAL MANAGEMENT LIMITED Director 2014-10-20 CURRENT 2014-09-25 Active
JEREMY MARK JONES CONVIVIAL HOTELS CHARNWOOD LIMITED Director 2012-12-11 CURRENT 2012-12-11 Dissolved 2016-01-12
JEREMY MARK JONES WILLOWRINSE LTD Director 2012-07-13 CURRENT 2012-07-13 Dissolved 2016-01-12
JEREMY MARK JONES PEEK LEISURE LIMITED Director 2011-02-10 CURRENT 2011-02-10 Liquidation
JEREMY MARK JONES CONVIVIAL HOTELS LTD Director 2011-01-20 CURRENT 2011-01-20 Active - Proposal to Strike off
JEREMY MARK JONES CONVIVIAL MANAGEMENT SERVICES LTD Director 2010-01-01 CURRENT 2009-12-11 Liquidation
JEREMY MARK JONES WELCOME TAVERNS LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
RICHARD WILLIAM TRAYNOR RED FLAG ALERT TECHNOLOGY GROUP LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
RICHARD WILLIAM TRAYNOR REPARO FT LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD WILLIAM TRAYNOR EDDISONS COMMERCIAL (HOLDINGS) LIMITED Director 2016-06-23 CURRENT 2008-03-08 Active
RICHARD WILLIAM TRAYNOR DTSJ DEVELOPMENTS LTD Director 2015-03-26 CURRENT 2015-02-09 Active
RICHARD WILLIAM TRAYNOR EDDISONS INSURANCE SERVICES LIMITED Director 2014-12-17 CURRENT 2010-06-22 Active
RICHARD WILLIAM TRAYNOR HORIZON CAPITAL MANAGEMENT LIMITED Director 2014-10-20 CURRENT 2014-09-25 Active
RICHARD WILLIAM TRAYNOR REPARO FINANCE LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
RICHARD WILLIAM TRAYNOR REPARO FAST TRACK FINANCE GROUP LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
RICHARD WILLIAM TRAYNOR FAST TRACK BUSINESS FINANCE LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
RICHARD WILLIAM TRAYNOR CYBERED LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
RICHARD WILLIAM TRAYNOR SPECIALIST PROFESSIONAL SERVICES LIMITED Director 2012-03-16 CURRENT 2007-09-25 Active
RICHARD WILLIAM TRAYNOR DAVID HORNER & CO LIMITED Director 2010-12-14 CURRENT 2002-07-26 Dissolved 2018-01-16
RICHARD WILLIAM TRAYNOR HAMILTONS INSOLVENCY PRACTITIONERS LIMITED Director 2010-11-03 CURRENT 1999-01-28 Dissolved 2018-01-16
RICHARD WILLIAM TRAYNOR BEGBIES ACCOUNTANTS LIMITED Director 2006-04-28 CURRENT 1997-05-30 Dissolved 2016-08-16
RICHARD WILLIAM TRAYNOR W3 HOME LOANS LIMITED Director 2006-04-28 CURRENT 2005-02-11 Dissolved 2017-07-04
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR INTERNATIONAL LIMITED Director 2006-04-27 CURRENT 2006-04-27 Active
RICHARD WILLIAM TRAYNOR BTG CONSULTING LIMITED Director 2005-05-06 CURRENT 1996-08-23 Active
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR GROUP PLC Director 2004-05-05 CURRENT 2004-05-05 Active
RICHARD WILLIAM TRAYNOR BTG CORPORATE SOLUTIONS LIMITED Director 2004-04-28 CURRENT 2004-03-09 Active
RICHARD WILLIAM TRAYNOR MARPLACE (NUMBER 620) LIMITED Director 2004-03-26 CURRENT 2004-03-10 Dissolved 2016-08-16
RICHARD WILLIAM TRAYNOR MARPLACE (NUMBER 625) Director 2004-03-25 CURRENT 2004-03-25 Dissolved 2016-08-30
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR (NORTH) LIMITED Director 2002-10-01 CURRENT 2002-05-23 Dissolved 2016-08-30
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR (CENTRAL) LIMITED Director 2002-07-17 CURRENT 2002-05-23 Dissolved 2016-08-30
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR (EAST) LIMITED Director 2002-05-31 CURRENT 2001-11-30 Dissolved 2016-08-30
RICHARD WILLIAM TRAYNOR INSOLVENCY ADVICE LIMITED Director 2000-07-17 CURRENT 2000-01-21 Active
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR LIMITED Director 1995-03-13 CURRENT 1995-03-13 Active

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
2017-06-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-094.70DECLARATION OF SOLVENCY
2016-04-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM LAUREL HOUSE 173 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QZ
2016-03-02AA01CURREXT FROM 31/10/2015 TO 10/03/2016
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820033
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820030
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820029
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820032
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820028
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820027
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820026
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820024
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820023
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820025
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820020
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820019
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820021
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820017
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820013
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820012
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820009
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820007
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820006
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820005
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820004
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820003
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820002
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820022
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820018
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820016
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820015
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820014
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820011
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820010
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820008
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820001
2015-12-06AA31/10/14 TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-12AR0117/10/15 FULL LIST
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0117/10/14 FULL LIST
2014-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087371820031
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2014 FROM C/O LINDER MYERS 19 SPRING GARDENS MANCHESTER M2 1FB UNITED KINGDOM
2013-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820033
2013-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820032
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820030
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820031
2013-12-02RES12VARYING SHARE RIGHTS AND NAMES
2013-12-02RES01ADOPT ARTICLES 20/11/2013
2013-12-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-02SH0120/11/13 STATEMENT OF CAPITAL GBP 100
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820029
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820028
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820024
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820019
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820027
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820018
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820026
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820025
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820014
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820013
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820010
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820009
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820008
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820023
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820012
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820022
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820021
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820020
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820017
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820016
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820015
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820007
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820011
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820005
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820004
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820003
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820002
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820006
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087371820001
2013-11-05AP01DIRECTOR APPOINTED RICHARD WILLIAM TRAYNOR
2013-11-05AP01DIRECTOR APPOINTED ANDREW DICK
2013-10-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-10-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to TRI-LINE CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-23
Resolutions for Winding-up2016-03-23
Notices to Creditors2016-03-23
Fines / Sanctions
No fines or sanctions have been issued against TRI-LINE CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 33
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-10 Satisfied ANDREW DICK
2013-11-28 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND ITS SUBSIDIARIES FOR THE TIME BEING
2013-11-27 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND ITS SUBSIDIARIES FOR THE TIME BEING
2013-11-27 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND ITS SUBSIDIARIES FOR THE TIME BEING
2013-11-27 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND ITS SUBSIDIARIES FOR THE TIME BEING
2013-11-27 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND ITS SUBSIDIARIES FOR THE TIME BEING
2013-11-27 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND ITS SUBSIDIARIES FOR THE TIME BEING
2013-11-27 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND ITS SUBSIDIARIES FOR THE TIME BEING
2013-11-27 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND ITS SUBSIDIARIES FOR THE TIME BEING
2013-11-27 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND ITS SUBSIDIARIES FOR THE TIME BEING
2013-11-27 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND ITS SUBSIDIARIES FOR THE TIME BEING
2013-11-27 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND ITS SUBSIDIARIES FOR THE TIME BEING
2013-11-27 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND ITS SUBSIDIARIES FOR THE TIME BEING
2013-11-27 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND ITS SUBSIDIARIES FOR THE TIME BEING
2013-11-27 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND ITS SUBSIDIARIES FOR THE TIME BEING
2013-11-27 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND ITS SUBSIDIARIES FOR THE TIME BEING
2013-11-27 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND ITS SUBSIDIARIES FOR THE TIME BEING
2013-11-27 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND ITS SUBSIDIARIES FOR THE TIME BEING
2013-11-27 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND ITS SUBSIDIARIES FOR THE TIME BEING
2013-11-27 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND ITS SUBSIDIARIES FOR THE TIME BEING
2013-11-27 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND ITS SUBSIDIARIES FOR THE TIME BEING
2013-11-27 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND ITS SUBSIDIARIES FOR THE TIME BEING
2013-11-27 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND ITS SUBSIDIARIES FOR THE TIME BEING
2013-11-27 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND ITS SUBSIDIARIES FOR THE TIME BEING
2013-11-27 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND ITS SUBSIDIARIES FOR THE TIME BEING
2013-11-27 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND ITS SUBSIDIARIES FOR THE TIME BEING
2013-11-27 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND ITS SUBSIDIARIES FOR THE TIME BEING
2013-11-27 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND ITS SUBSIDIARIES FOR THE TIME BEING
2013-11-27 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND ITS SUBSIDIARIES FOR THE TIME BEING
2013-11-27 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR ITSELF AND ITS SUBSIDIARIES FOR THE TIME BEING
Intangible Assets
Patents
We have not found any records of TRI-LINE CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRI-LINE CAPITAL LIMITED
Trademarks
We have not found any records of TRI-LINE CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRI-LINE CAPITAL 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 (68100 - Buying and selling of own real estate) as TRI-LINE CAPITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRI-LINE CAPITAL 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 TypeAppointment of Liquidators
Defending partyTRI-LINE CAPITAL LTDEvent Date2016-03-11
Simon Robert Haskew and Neil Frank Vinnicombe , both of Begbies Traynor (Central) LLP , Harbourside House, 4-5 The Grove, Bristol BS1 4QZ . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTRI-LINE CAPITAL LTDEvent Date2016-03-11
Notification of written resolutions of the above-named Company proposed by the directors and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 9 March 2016 Effective Date: 11 March 2016 I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Simon Robert Haskew (IP Number 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ). Any person who requires further information may contact the Joint Liquidators by telephone on 0117 937 7130 . Alternatively enquiries can be made to Anita Quirke by e-mail at anita.quirke@begbies-traynor.com or by telephone on 0117 937 7133 .
 
Initiating party Event TypeNotices to Creditors
Defending partyTRI-LINE CAPITAL LTDEvent Date2016-03-11
The Company was placed into members voluntary liquidation on 11 March 2016 when Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ), both of Begbies Traynor (Central) LLP , of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182 of the Insolvency Rules 1986 , that the joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required on or before 12 April 2016 to prove their debts by sending to Simon Robert Haskew of Begies Traynor (Central) LLP , Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ , the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 12 April 2016, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for, a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130 . Alternatively enquiries can be made to Anita Quirke by e-mail at anita.quirke@begbies-traynor.com or by telephone on 0117 937 7133 .
 
Initiating party Event TypeFinal Meetings
Defending partyTRI-LINE CAPITAL LTDEvent Date2015-03-11
The Company was placed into members' voluntary liquidation on 11 March 2015 and on the same date, Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ), both of Begbies Traynor (Central) LLP , of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 , that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP, at Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ on 9 March 2017 at 11am for the purpose of having an account laid before the members and to receive the joint liquidators' report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130. Alternatively enquiries can be made to Anita Quirke by e-mail at anita.quirke@begbies-traynor.com or by telephone on 0117 937 7133 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRI-LINE CAPITAL 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 TRI-LINE CAPITAL 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.