Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TRIDENT INVESTMENTS LIMITED
Company Information for

TRIDENT INVESTMENTS LIMITED

CHAPELHALL, AIRDRIE, ML6,
Company Registration Number
SC247802
Private Limited Company
Dissolved

Dissolved 2016-05-25

Company Overview

About Trident Investments Ltd
TRIDENT INVESTMENTS LIMITED was founded on 2003-04-14 and had its registered office in Chapelhall. The company was dissolved on the 2016-05-25 and is no longer trading or active.

Key Data
Company Name
TRIDENT INVESTMENTS LIMITED
 
Legal Registered Office
CHAPELHALL
AIRDRIE
 
Filing Information
Company Number SC247802
Date formed 2003-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2016-05-25
Type of accounts DORMANT
Last Datalog update: 2016-06-16 19:16:22
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.
Companies with same name TRIDENT INVESTMENTS LIMITED
The following companies were found which have the same name as TRIDENT INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRIDENT INVESTMENTS (LONDON) LIMITED 100 BOLDMERE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5UB Active Company formed on the 2008-07-04
TRIDENT INVESTMENTS LIMITED UNIT 35, JOHNSTOWN INDUSTRIAL ESTATE, JOHNSTOWN, WATERFORD. Dissolved Company formed on the 1989-07-28
Trident Investments, LLC 539 Adams St. Denver CO 80206 Voluntarily Dissolved Company formed on the 2015-03-16
TRIDENT INVESTMENTS, INC. 12505 BEL RED RD #200 BELLEVUE WA 98005 Dissolved Company formed on the 1984-02-16
TRIDENT INVESTMENTS WORLDWIDE L.P. 44 MAIN STREET DOUGLAS SOUTH LANARKSHIRE ML11 0QW Active Company formed on the 2015-07-09
Trident Investments LLC 817 Virginia Beach Boulevard Virginia Beach VA 23451 Active Company formed on the 2015-09-08
TRIDENT INVESTMENTS, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 1992-05-26
TRIDENT INVESTMENTS GROUP, LLC NV Permanently Revoked Company formed on the 2005-10-13
TRIDENT INVESTMENTS GROUP, LLC. 2905 LAKE EAST DR STE 150 LAS VEGAS NV 89117 Active Company formed on the 2009-10-16
TRIDENT INVESTMENTS PRIVATE LIMITED 343 MINT STREETMADRAS 600 079 MADRAS 600 079 Tamil Nadu STRIKE OFF Company formed on the 1995-03-20
TRIDENT INVESTMENTS (VIC) PTY LTD Active Company formed on the 2011-07-11
TRIDENT INVESTMENTS PTY LTD Active Company formed on the 2015-01-12
TRIDENT INVESTMENTS, LLC Active Company formed on the 2016-01-13
TRIDENT INVESTMENTS, LLC 903 WOODLAND DR LUFKIN TX 75904 Active Company formed on the 2017-03-02
TRIDENT INVESTMENTS LLC 75 fellowship Dr PALM COAST FL 32137 Inactive Company formed on the 2011-12-21
TRIDENT INVESTMENTS, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2000-01-24
TRIDENT INVESTMENTS, INC. 440 ROYAL PALM WAY PALM BEACH FL 33480 Inactive Company formed on the 1987-09-15
TRIDENT INVESTMENTS INTERNATIONAL, LLC 16275 VINTAGE OAKS LANE DELRAY BEACH FL 33484 Inactive Company formed on the 2011-02-03
TRIDENT INVESTMENTS, INCORPORATED 1905 WEST KENNEDY BLVD. TAMPA FL Inactive Company formed on the 1982-04-06
TRIDENT INVESTMENTS, INC. 14506 TAMIAMI TRAIL NORTH NORTHPORT FL 34287 Inactive Company formed on the 1991-07-24

Company Officers of TRIDENT INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARCH SECRETARIAL SERVICES LTD
Company Secretary 2009-08-21
PHILIP LESLIE PETERS
Director 2009-08-21
RICHARD STEAD
Director 2013-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
GARY ANDREW MONK
Director 2009-08-21 2013-04-10
JONATHAN MARK SMITH
Director 2010-03-25 2012-11-14
BRIAN GAUNT
Director 2009-08-21 2010-03-25
DAVID LOUIS SUTHERLAND
Company Secretary 2005-11-01 2009-08-21
SHAMSH GILLANI
Director 2004-07-27 2009-08-21
JOSEPH SAMUEL MCKELVEY
Director 2003-04-14 2009-08-21
ROBERT MCSHANE
Company Secretary 2004-05-11 2005-11-01
ROBERT MCSHANE
Director 2003-04-14 2005-11-01
ROBIN CHARLES COOPER
Director 2003-04-18 2005-09-30
DAVID LOUIS SUTHERLAND
Company Secretary 2003-04-14 2004-05-11
DAVID LOUIS SUTHERLAND
Director 2003-04-14 2004-05-11
STL SECRETARIES LTD.
Nominated Secretary 2003-04-14 2003-04-14
STL DIRECTORS LTD.
Nominated Director 2003-04-14 2003-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP LESLIE PETERS ELLERMAN HOLDINGS LIMITED Director 2011-01-27 CURRENT 1984-09-17 Active - Proposal to Strike off
PHILIP LESLIE PETERS IN AND OUT OF PICCADILLY LIMITED Director 2010-11-19 CURRENT 2010-04-21 Dissolved 2013-09-03
PHILIP LESLIE PETERS ARROW XL (SCOTLAND) LIMITED Director 2009-08-21 CURRENT 1985-04-26 Active
PHILIP LESLIE PETERS WHITE ARROW LOGISTICS LIMITED Director 2009-03-05 CURRENT 2009-03-05 Liquidation
PHILIP LESLIE PETERS PARCELPOINT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
PHILIP LESLIE PETERS DROP & COLLECT LIMITED Director 2008-08-08 CURRENT 2008-05-14 Active
PHILIP LESLIE PETERS SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
PHILIP LESLIE PETERS LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
PHILIP LESLIE PETERS PROARTEMIS LIMITED Director 2007-09-21 CURRENT 2007-09-21 Dissolved 2014-01-28
PHILIP LESLIE PETERS LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
PHILIP LESLIE PETERS RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
PHILIP LESLIE PETERS RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
PHILIP LESLIE PETERS RITZ HOTEL (LONDON) LIMITED(THE) Director 2006-08-01 CURRENT 1899-11-17 Active
PHILIP LESLIE PETERS ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
PHILIP LESLIE PETERS TELEGRAPH SECRETARIAL SERVICES LIMITED Director 2005-08-20 CURRENT 1985-07-25 Active
PHILIP LESLIE PETERS SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
PHILIP LESLIE PETERS SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
PHILIP LESLIE PETERS TELEGRAPH MEDIA GROUP LIMITED Director 2004-08-11 CURRENT 1948-03-31 Active
PHILIP LESLIE PETERS YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
PHILIP LESLIE PETERS SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
PHILIP LESLIE PETERS PRESS ACQUISITIONS LIMITED Director 2004-06-04 CURRENT 2004-04-08 Active
PHILIP LESLIE PETERS SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
PHILIP LESLIE PETERS REALITY GROUP LIMITED Director 2003-05-27 CURRENT 1962-11-01 Liquidation
PHILIP LESLIE PETERS MARCH SECRETARIAL SERVICES LIMITED Director 2003-05-21 CURRENT 2003-04-16 Dissolved 2017-05-23
PHILIP LESLIE PETERS MARCH COMPANY DIRECTOR LIMITED Director 2003-05-20 CURRENT 2003-04-16 Dissolved 2017-05-23
PHILIP LESLIE PETERS THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
PHILIP LESLIE PETERS SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2002-11-14 CURRENT 2002-11-14 Liquidation
PHILIP LESLIE PETERS LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
PHILIP LESLIE PETERS LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
PHILIP LESLIE PETERS TRENPORT INVESTMENTS LIMITED Director 2001-06-04 CURRENT 1976-06-25 Active
PHILIP LESLIE PETERS TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
PHILIP LESLIE PETERS TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
PHILIP LESLIE PETERS ELLERMAN INVESTMENTS LIMITED Director 1999-11-01 CURRENT 1984-09-13 Active
PHILIP LESLIE PETERS SEARS COMPANY SECRETARY LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
PHILIP LESLIE PETERS SEARS CORPORATE DIRECTOR LIMITED Director 1999-01-29 CURRENT 1998-12-24 Dissolved 2014-10-07
PHILIP LESLIE PETERS AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 1994-11-14 CURRENT 1982-11-29 Liquidation
PHILIP LESLIE PETERS 02186684 LIMITED Director 1994-11-14 CURRENT 1987-11-02 Liquidation
RICHARD STEAD WEDNESBURY HUB PROPERTIES LIMITED Director 2013-04-10 CURRENT 2010-06-24 Dissolved 2016-06-02
RICHARD STEAD YODEL TRANSPORT LIMITED Director 2013-04-10 CURRENT 2002-01-23 Dissolved 2016-06-02

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
2016-05-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-254.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2015-03-27LRESSPSPECIAL RESOLUTION TO WIND UP
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1300000
2014-05-30AR0114/04/14 FULL LIST
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE PETERS / 07/04/2014
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE PETERS / 07/04/2014
2014-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-04-16AR0114/04/13 FULL LIST
2013-04-15AP01DIRECTOR APPOINTED MR RICHARD STEAD
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY MONK
2013-03-28AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-09MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH
2012-06-15MISCSECTION 519
2012-05-09AR0114/04/12 FULL LIST
2012-03-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-20MISCSECT 519 AUDITORS RESIGNATION
2012-03-15MISCSECTION 519 OF THE COMPANIES ACT 2006 NO CIRCUMSTANCES WITH CEASING TO HOLD OFFICE AS AUDITORS
2011-06-16AA01CURREXT FROM 30/04/2011 TO 30/06/2011
2011-06-01AR0114/04/11 FULL LIST
2011-01-25AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-07AR0114/04/10 FULL LIST
2010-05-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARCH SECRETARIAL SERVICES LTD / 04/01/2010
2010-04-27RES01ADOPT ARTICLES 25/03/2010
2010-04-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-02AP01DIRECTOR APPOINTED MR JONATHAN MARK SMITH
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GAUNT
2010-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES 12/03/2010
2010-03-29MEM/ARTSARTICLES OF ASSOCIATION
2010-03-26MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2009-11-13AA01CURREXT FROM 30/04/2009 TO 30/04/2010
2009-09-17225PREVSHO FROM 31/12/2009 TO 30/04/2009
2009-09-17123NC INC ALREADY ADJUSTED 21/08/09
2009-09-17288bAPPOINTMENT TERMINATED SECRETARY DAVID SUTHERLAND
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH MCKELVEY
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR SHAMSH GILLANI
2009-09-17288aSECRETARY APPOINTED MARCH SECRETARIAL SERVICES LTD
2009-09-17288aDIRECTOR APPOINTED BRIAN GAUNT
2009-09-17288aDIRECTOR APPOINTED GARY MONK
2009-09-17288aDIRECTOR APPOINTED PHILIP LESLIE PETERS
2009-09-1788(2)AD 21/08/09 GBP SI 1000000@1=1000000 GBP IC 300000/1300000
2009-09-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-02RES04GBP NC 300000/1300000 21/08/2009
2009-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-15363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MCKELVEY / 24/04/2008
2008-04-24363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2007-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-29363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2006-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-05363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-04-24288bDIRECTOR RESIGNED
2006-01-04288aNEW SECRETARY APPOINTED
2006-01-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-19363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2005-01-28225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-08-23225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04
2004-08-04288aNEW DIRECTOR APPOINTED
2004-06-01363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-05-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-24288aNEW SECRETARY APPOINTED
2003-09-26287REGISTERED OFFICE CHANGED ON 26/09/03 FROM: BLOCK 9, UNIT 2, ROSEBERRY ROAD CHAPELHALL INDUSTRIAL ESTATE AIRDRIE ML6 8QH
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TRIDENT INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-18
Notices to Creditors2015-03-27
Appointment of Liquidators2015-03-27
Resolutions for Winding-up2015-03-27
Fines / Sanctions
No fines or sanctions have been issued against TRIDENT INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-03-24 Satisfied LLOYDS TSB BANK PLC
FLOATING CHARGE 2003-05-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-04-30

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 TRIDENT INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of TRIDENT INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIDENT INVESTMENTS LIMITED
Trademarks
We have not found any records of TRIDENT INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIDENT INVESTMENTS 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 (70100 - Activities of head offices) as TRIDENT INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TRIDENT INVESTMENTS 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 TypeNotices to Creditors
Defending partyTRIDENT INVESTMENTS LIMITEDEvent Date2015-03-20
NOTICE IS HEREBY GIVEN, under Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, that on 20 March 2015 the above-named company, which has not traded for at least 12 months and whose registered office is at Block 9, Unit 2, Chapelhall Industrial Estate, Chapelhall, Airdrie, ML6 6QH, was placed into members voluntary liquidation and Tim Walsh and Peter Greaves were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS ALSO HEREBY GIVEN, that all creditors are required, on or before 27 April 2015, to send their claims in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP, the Joint Liquidator of the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after 27 April 2015, the Joint Liquidators may make any distributions they think fit, without further regard to creditors claims which were not received within the above-mentioned period. Further information about these cases is available from at the above office of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTRIDENT INVESTMENTS LIMITEDEvent Date2015-03-20
Timothy Gerard Walsh and Peter James Greaves of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP , tel 0113 289 4497 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTRIDENT INVESTMENTS LIMITEDEvent Date2015-03-20
Registered Office: Block 9, Unit 2, Chapelhall Industrial Estate, Chapelhall, Airdrie ML6 6QH The following written resolutions were passed by the sole member of the above named company on 20 March 2015 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. THAT Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Timothy Gerard Walsh (IP number 8371) and Peter James Greaves (IP number 11050) both of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP were appointed Joint Liquidators of the Company on 20 March 2015. Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Initiating party Event TypeFinal Meetings
Defending partySSI PROJECTS LIMITEDEvent Date2009-04-27
In the Chester Civil Justice Centre case number 29 A Final Meeting of the above-named Company has been summoned by the Liquidator under section 146 of the Insolvency Act 1986, for the purposes of receiving the Joint Liquidators final report of the liquidation and determining whether the Liquidators should have their release under section 174 of the Insolvency Act 1986. This Meeting will be held at PricewaterhouseCoopers LLP, Lennox House, Spa Road, Gloucester GL1 1XD, on 8 June 2009, at 10.00 am. D Thornhill and M Horrocks , Joint Liquidators :
 
Initiating party Event TypeFinal Meetings
Defending partyTRIDENT INVESTMENTS LIMITEDEvent Date
Tim Walsh (IP Number 8371) and Peter Greaves (IP Number 11050) were appointed liquidators of the above company on 20 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named company will be held at the offices of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP on 19 February 2016 commencing at 10.30am for the purpose of having accounts laid before the members showing how the winding-up has been conducted and the property of the company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 18 February 2016. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Timothy Walsh and Peter Greaves , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIDENT INVESTMENTS 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 TRIDENT INVESTMENTS 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.
    Other companies at postcode ML6