Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE TRADE EXCHANGE LIMITED
Company Information for

THE TRADE EXCHANGE LIMITED

SOUTH RUISLIP, MIDDLESEX, HA4,
Company Registration Number
02748356
Private Limited Company
Dissolved

Dissolved 2018-04-15

Company Overview

About The Trade Exchange Ltd
THE TRADE EXCHANGE LIMITED was founded on 1992-09-17 and had its registered office in South Ruislip. The company was dissolved on the 2018-04-15 and is no longer trading or active.

Key Data
Company Name
THE TRADE EXCHANGE LIMITED
 
Legal Registered Office
SOUTH RUISLIP
MIDDLESEX
 
Filing Information
Company Number 02748356
Date formed 1992-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2018-04-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-12 09:37:09
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 THE TRADE EXCHANGE LIMITED
The following companies were found which have the same name as THE TRADE EXCHANGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
The Trade Exchange Software Company Inc. 81 Reidmount Avenue North York Ontario M1S 1B6 Dissolved Company formed on the 2014-04-29
The Trade Exchange LLC 12265 Pender Creek Cir Fairfax VA 22033 Active Company formed on the 2016-03-05
THE TRADE EXCHANGE, INC. 14925 US HIGHWAY 19 HUDSON FL 34667 Inactive Company formed on the 1992-07-21
THE TRADE EXCHANGE, INC. 880 NE 69TH ST STE 7S 33138 Inactive Company formed on the 1976-12-20
THE TRADE EXCHANGE INC. 1805 SIESTA DRIVE SARASOTA FL 34239 Inactive Company formed on the 2002-11-22
THE TRADE EXCHANGE INC. 400 MADISON DRIVE SARASOTA FL 34236 Inactive Company formed on the 2000-06-19
THE TRADE EXCHANGE LLC 495 BRICKELL AV MIAMI FL 33131 Inactive Company formed on the 2017-07-21
The Trade Exchange Council, Inc. 107 COMER CIRCLE DAPHNE, AL 36526-7640 Active Company formed on the 1995-12-01

Company Officers of THE TRADE EXCHANGE LIMITED

Current Directors
Officer Role Date Appointed
MARCUS JOHN BAMBERG
Director 1992-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN BABB
Director 2009-09-17 2011-05-13
TONY CANE
Company Secretary 2002-08-19 2011-04-30
TONY CANE
Director 2002-08-19 2011-04-30
AMANDA PASTUSZYNSKI
Company Secretary 1992-09-17 2002-08-19
HOWARD THOMAS
Nominated Secretary 1992-09-17 1992-09-17
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1992-09-17 1992-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS JOHN BAMBERG RAPID CASH MANAGEMENT LIMITED Director 2007-05-31 CURRENT 2007-05-31 Dissolved 2017-02-08
MARCUS JOHN BAMBERG DEWPLAN INVESTMENTS LIMITED Director 2003-03-21 CURRENT 2003-02-27 Liquidation
MARCUS JOHN BAMBERG THE PAYDAY LOAN COMPANY LIMITED Director 1998-12-21 CURRENT 1998-12-21 Active - Proposal to Strike off
MARCUS JOHN BAMBERG WOODFORD MANAGEMENT LIMITED Director 1996-07-26 CURRENT 1996-07-26 Dissolved 2018-07-04

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
2018-04-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-15LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-01-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2016
2016-01-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2015
2015-01-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2013
2015-01-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2014
2013-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2013 FROM GREAT CENTRAL HOUSE GREAT CENTRAL AVENUE SOUTH RUISLIP MIDDX HA4 6TS
2012-12-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-12-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-12-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-12-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-11-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-224.20STATEMENT OF AFFAIRS/4.19
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 113 HIGH STREET SLOUGH BERKS SL1 1DH UNITED KINGDOM
2012-11-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-05-24AA31/03/11 TOTAL EXEMPTION SMALL
2012-04-25DISS40DISS40 (DISS40(SOAD))
2012-04-10GAZ1FIRST GAZETTE
2011-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-17LATEST SOC17/10/11 STATEMENT OF CAPITAL;GBP 204
2011-10-17AR0117/09/11 FULL LIST
2011-07-05AA31/03/10 TOTAL EXEMPTION FULL
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JOHN BAMBERG / 04/06/2011
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BABB
2011-05-10DISS40DISS40 (DISS40(SOAD))
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR TONY CANE
2011-05-04TM02APPOINTMENT TERMINATED, SECRETARY TONY CANE
2011-04-05GAZ1FIRST GAZETTE
2010-10-14AR0117/09/10 FULL LIST
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA
2010-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-07-07SH0607/07/10 STATEMENT OF CAPITAL GBP 204
2010-07-07SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-28SH0628/06/10 STATEMENT OF CAPITAL GBP 304
2010-06-28SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-22SH0622/06/10 STATEMENT OF CAPITAL GBP 404
2010-06-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-22SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-01363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-10-01288aDIRECTOR APPOINTED MR. COLIN BABB
2008-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-14225PREVEXT FROM 31/01/2008 TO 31/03/2008
2008-10-07363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-11-12363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2007-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2007-03-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-06363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2005-12-19288cDIRECTOR'S PARTICULARS CHANGED
2005-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-28363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2004-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-12-01363aRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/01/03
2004-02-09363aRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-10-17363aRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2003-09-30SASHARES AGREEMENT OTC
2003-09-30SASHARES AGREEMENT OTC
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to THE TRADE EXCHANGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-01-13
Resolutions for Winding-up2012-11-20
Proposal to Strike Off2012-04-10
Proposal to Strike Off2011-04-05
Fines / Sanctions
No fines or sanctions have been issued against THE TRADE EXCHANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-02 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE TRADE EXCHANGE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of THE TRADE EXCHANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE TRADE EXCHANGE 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 (7487 - Other business activities) as THE TRADE EXCHANGE LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where THE TRADE EXCHANGE 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 TypeNotice of Intended Dividends
Defending partyTHE TRADE EXCHANGE LIMITEDEvent Date2015-01-08
Principal Trading Address: Coombe Terrace, Brighton, East Sussex, BN2 4AD; 33 Widmore Road, Bromley, Kent, BR1 1RW; 84 Easton Street, High Wycombe, Buckinghamshire, HP11 1LT; 132B London Road, Kingston Upon Thames, Surrey, KT2 6QJ; 62 Bartholomew Street, Newbury, Berkshire, RG14 7BE; 216 Upper Richmond Road, Putney, London, SW15 6TD; 113 High Street, Slough, Berks, SL1 1DH; 316 St. Albans Road, Watford, Hertfordshire, WD24 6PQ Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at PCR, St Martin’s House, The Runway, South Ruislip, Middlesex HA4 6SE by no later than 10 March 2015 (the last date for proving). Creditors who have not yet proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 9 November 2012. Office Holder details: Julie Swan (IP No 9168) of PCR, St Martin’s House, The Runway, South Ruislip, Middlesex HA4 6SE and Adrian Dante (IP No 9600) of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. Further details contact: Julie Swan and Adrian Dante, Tel: 020 8841 5252. Alternative contact: Swedana Lobo.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE TRADE EXCHANGE LIMITEDEvent Date2012-11-09
(Pursuant to Section 84 (1) (b) of the Companies Act 1985) At a General Meeting of the above-named Company, duly convened and held at Great Central House, Great Central Avenue, South Ruislip, Middlesex HA4 6TS on the 9 November 2012 the Special and Ordinary Resolutions duly passed, viz: 1. Pursuant to Section 34(1)(b) of the Insolvency Act where the Company be wound up voluntarily; 2. That Julie Swan of PCR , Great Central House, Great Central Avenue, South Ruislip, Middlesex HA4 6TS and Adrian Dante of MacIntyre Hudson LLP , New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ be appointed Joint Liquidators: 3. That the Joint Liquidators be entitled to act both jointly and severally. Marcus Bamberg , Office holder capacity: Director :
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE TRADE EXCHANGE LIMITEDEvent Date2012-04-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE TRADE EXCHANGE LIMITEDEvent Date2011-04-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE TRADE EXCHANGE 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 THE TRADE EXCHANGE 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.