TRI-ANG LIMITED
LEEDS VERICO INVESTMENTS LIMITED TRI-ANG LIMITED DUPLAY LIMITED

Hellopages » West Yorkshire » Leeds » LS11 5QR

Company number 04891897
Status Liquidation
Incorporation Date 8 September 2003
Company Type Private Limited Company
Address C/O, ERNEST & YOUNG LLP, 1 BRIDGEWATER PLACE, LEEDS, YORKSHIRE, LS11 5QR
Home Country United Kingdom
Nature of Business 5190 - Other wholesale
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 10 December 2016; Liquidators' statement of receipts and payments to 10 December 2015; Liquidators' statement of receipts and payments to 10 December 2014. The most likely internet sites of TRI-ANG LIMITED are www.triang.co.uk, and www.tri-ang.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Wakefield Westgate Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 8.2 miles; to Ravensthorpe Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tri Ang Limited is a Private Limited Company. The company registration number is 04891897. Tri Ang Limited has been working since 08 September 2003. The present status of the company is Liquidation. The registered address of Tri Ang Limited is C O Ernest Young Llp 1 Bridgewater Place Leeds Yorkshire Ls11 5qr. . LIND, Tina Lorraine is a Secretary of the company. LOWNDES, Terence David is a Director of the company. Secretary LOWNDES, Terence David has been resigned. Secretary LOWNDES, Vikki Lisa has been resigned. Secretary PANESAR, Bhopinder Singh has been resigned. Secretary SEATHON, John Mark has been resigned. Secretary WILLIAMS, Neil John Frederick has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director LOWNDES, Vikki Lisa has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Other wholesale".


Current Directors

Secretary
LIND, Tina Lorraine
Appointed Date: 09 November 2010

Director
LOWNDES, Terence David
Appointed Date: 26 July 2004
65 years old

Resigned Directors

Secretary
LOWNDES, Terence David
Resigned: 27 November 2006
Appointed Date: 26 July 2004

Secretary
LOWNDES, Vikki Lisa
Resigned: 09 November 2010
Appointed Date: 15 December 2008

Secretary
PANESAR, Bhopinder Singh
Resigned: 26 July 2004
Appointed Date: 10 September 2003

Secretary
SEATHON, John Mark
Resigned: 30 June 2007
Appointed Date: 27 November 2006

Secretary
WILLIAMS, Neil John Frederick
Resigned: 15 December 2008
Appointed Date: 30 June 2007

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 12 September 2003
Appointed Date: 08 September 2003

Director
LOWNDES, Vikki Lisa
Resigned: 27 November 2006
Appointed Date: 10 September 2003
59 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 12 September 2003
Appointed Date: 08 September 2003

TRI-ANG LIMITED Events

16 Feb 2017
Liquidators' statement of receipts and payments to 10 December 2016
15 Feb 2016
Liquidators' statement of receipts and payments to 10 December 2015
20 Feb 2015
Liquidators' statement of receipts and payments to 10 December 2014
24 Dec 2013
Administrator's progress report to 11 December 2013
17 Dec 2013
Appointment of a voluntary liquidator
...
... and 58 more events
24 Oct 2003
New secretary appointed
24 Oct 2003
Registered office changed on 24/10/03 from: 56 hambling drive, molescroft beverley east yorkshire HU17 9GD
12 Sep 2003
Secretary resigned
12 Sep 2003
Director resigned
08 Sep 2003
Incorporation

TRI-ANG LIMITED Charges

23 November 2010
Legal mortgage
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land & buildings at 1-5 front street, middleton on the…
18 May 2010
Legal assignment
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
20 July 2006
Legal mortgage
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at unit 2 beckside court annie reed road…
27 February 2006
Fixed charge on purchased debts which fail to vest
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
15 October 2004
Legal mortgage
Delivered: 19 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as unit 1 beckside court annie reed…
14 March 2004
Book debts debenture
Delivered: 31 March 2004
Status: Satisfied on 7 May 2005
Persons entitled: Five Arrows Commercial Finance Limited
Description: First fixed charge on all book debts and other debts of the…
27 November 2003
Debenture
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…