Administrative Receiver
Company Information for CORPORATE TRENDS LIMITED
KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, SOUTH YORKSHIRE, S3 7BS,
|
Company Registration Number
02637188
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
CORPORATE TRENDS LIMITED | |
Legal Registered Office | |
KENDAL HOUSE 41 SCOTLAND STREET SHEFFIELD SOUTH YORKSHIRE S3 7BS Other companies in S20 | |
Company Number | 02637188 | |
---|---|---|
Company ID Number | 02637188 | |
Date formed | 1991-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 09/09/2015 | |
Return next due | 07/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 12:19:38 |
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 | ||
---|---|---|---|---|
Corporate Trends, Inc. | 633 W 5th St Fl 54 Los Angeles CA 90071 | Active | Company formed on the 1986-04-18 | |
CORPORATE TRENDS, INC | PO BOX 630768 HOUSTON TX 77263 | Active | Company formed on the 2009-01-28 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JOHN |
||
DAVID ANTHONY COTTRELL |
||
RICHARD JAMES JOHN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SYLVIA BEEBY |
Director | ||
SYLVIA BEEBY |
Company Secretary | ||
RICHARD WILLIAM NORRIS |
Company Secretary | ||
RICHARD WILLIAM NORRIS |
Director | ||
PETER BEEBY |
Director | ||
DERRY MATHER |
Company Secretary | ||
SYLVIA BEEBY |
Director | ||
LORRAINE BEEBY |
Director | ||
RICHARD WILLIAM NORRIS |
Company Secretary | ||
RICHARD DAVID PARRY JONES |
Company Secretary | ||
RICHARD DAVID PARRY JONES |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director | ||
CHRISTOPHER CHARLES CROWTHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LA BEEBY LIMITED | Director | 2003-07-25 | CURRENT | 2003-07-25 | Dissolved 2016-12-27 |
Date | Document Type | Document Description |
---|---|---|
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/01/2017 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026371880004 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2016 FROM UNITS 8-9 HOLBROOK ENTERPRISE PARK NEW STREET HOLBROOK SHEFFIELD S20 3GH | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 84.092 | |
AR01 | 09/09/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026371880006 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 84.092 | |
AR01 | 09/09/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026371880005 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 87.152 | |
AR01 | 09/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026371880004 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTER ARTICLES 15/12/2009 | |
AR01 | 09/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2010 FROM UNIT 8-9 HILLSIDE BUSINESS PARK NEW STREET HOLBROOK SHEFFIELD S20 3GH ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES JOHN / 08/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2010 FROM ROTHERHAM CLOSE NORWOOD INDUSTRIAL ESTATE KILLAMARSH SHEFFIELD S21 2JU | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
RES13 | WAIVE ARTICLE 12 10/02/2010 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 09/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
RES13 | TRANSFER OF SHARES 12/12/2008 | |
RES01 | ALTER ARTICLES 12/12/2008 | |
363a | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR SYLVIA BEEBY | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD NORRIS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 10000/10100 08/03/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 08/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 20/04/05 FROM: UNIT 5 MEADOWBROOK PARK HOLBROOK INDUSTRIAL ESTATE HALFWAY SHEFFIELD S20 3PJ | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/10/03 | |
363s | RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 18/09/02 | |
363s | RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
122 | DIV 18/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
Appointment of Administrators | 2016-07-21 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | ||
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) | ||
Satisfied | DAVID COTTRELL AS TRUSTEE OF THE LA BEEBY PENSION SCHEME | ||
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | GRIFFIN CREDIT SERVICES LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 76,638 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 676,650 |
Creditors Due Within One Year | 2011-12-31 | £ 981,852 |
Provisions For Liabilities Charges | 2012-12-31 | £ 3,361 |
Provisions For Liabilities Charges | 2011-12-31 | £ 1,827 |
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 CORPORATE TRENDS LIMITED
Cash Bank In Hand | 2012-12-31 | £ 5,965 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 4,408 |
Current Assets | 2012-12-31 | £ 861,915 |
Current Assets | 2011-12-31 | £ 1,004,185 |
Debtors | 2012-12-31 | £ 191,878 |
Debtors | 2011-12-31 | £ 301,769 |
Shareholder Funds | 2012-12-31 | £ 148,240 |
Shareholder Funds | 2011-12-31 | £ 86,149 |
Stocks Inventory | 2012-12-31 | £ 664,072 |
Stocks Inventory | 2011-12-31 | £ 698,008 |
Tangible Fixed Assets | 2012-12-31 | £ 42,974 |
Tangible Fixed Assets | 2011-12-31 | £ 65,643 |
Debtors and other cash assets
CORPORATE TRENDS LIMITED owns 1 domain names.
corporatetrends.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Huntingdonshire District Council | |
|
Protective Clothing & Uniforms |
Huntingdonshire District Council | |
|
Protective Clothing & Uniforms |
Huntingdonshire District Council | |
|
Protective Clothing & Uniforms |
Huntingdonshire District Council | |
|
Protective Clothing & Uniforms |
Huntingdonshire District Council | |
|
Protective Clothing & Uniforms |
Huntingdonshire District Council | |
|
Protective Clothing & Uniforms |
Huntingdonshire District Council | |
|
Protective Clothing & Uniforms |
Huntingdonshire District Council | |
|
Protective Clothing & Uniforms |
Huntingdonshire District Council | |
|
Protective Clothing & Uniforms |
Huntingdonshire District Council | |
|
Protective Clothing & Uniforms |
Huntingdonshire District Council | |
|
Protective Clothing & Uniforms |
Huntingdonshire District Council | |
|
Protective Clothing & Uniforms |
Huntingdonshire District Council | |
|
Protective Clothing & Uniforms |
Huntingdonshire District Council | |
|
Protective Clothing & Uniforms |
Huntingdonshire District Council | |
|
Protective Clothing & Uniforms |
Huntingdonshire District Council | |
|
Protective Clothing & Uniforms |
Huntingdonshire District Council | |
|
Protective Clothing & Uniforms |
Huntingdonshire District Council | |
|
Protective Clothing & Uniforms |
Huntingdonshire District Council | |
|
Protective Clothing & Uniforms |
Huntingdonshire District Council | |
|
Protective Clothing & Uniforms |
Huntingdonshire District Council | |
|
Protective Clothing & Uniforms |
Huntingdonshire District Council | |
|
Protective Clothing & Uniforms |
Huntingdonshire District Council | |
|
Protective Clothing & Uniforms |
Huntingdonshire District Council | |
|
Protective Clothing & Uniforms |
Huntingdonshire District Council | |
|
Protective Clothing & Uniforms |
Huntingdonshire District Council | |
|
Protective Clothing & Uniforms |
Huntingdonshire District Council | |
|
Protective Clothing & Uniforms |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
62101010 | Garments made up of felt, whether or not impregnated, coated, covered or laminated (excl. babies' garments and clothing accessories) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | CORPORATE TRENDS LIMITED | Event Date | 2016-07-14 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 606 Office Holder Details: Gareth David Rusling and Joanne Louise Hammond (IP numbers 9481 and 17030 ) both of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS , Sheffield.North@Begbies-Traynor.com were appointed as Joint Administrators of the Company on 14 July 2016 . The nature of the business of the Company is Wholesale of clothing & footwear. Any person who requires further information may contact the Joint Administrator by telephone on 0114 275 5033. Alternatively enquiries can be made to Claire Dowson by e-mail at sheffield.north@begbies-traynor.com or by telephone on 0114 275 5033. Dated 15 July 2016 Gareth David Rusling, Joint Administrator | |||
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. |