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

MERCHANT TRADE FINANCE LIMITED

LONDON, W1D,
Company Registration Number
03609051
Private Limited Company
Dissolved

Dissolved 2016-04-26

Company Overview

About Merchant Trade Finance Ltd
MERCHANT TRADE FINANCE LIMITED was founded on 1998-08-04 and had its registered office in London. The company was dissolved on the 2016-04-26 and is no longer trading or active.

Key Data
Company Name
MERCHANT TRADE FINANCE LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
BREAKBEAM LIMITED10/12/1998
Filing Information
Company Number 03609051
Date formed 1998-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2016-04-26
Type of accounts DORMANT
Last Datalog update: 2016-08-15 10:05:18
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 MERCHANT TRADE FINANCE LIMITED
The following companies were found which have the same name as MERCHANT TRADE FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERCHANT TRADE FINANCE LTD Delaware Unknown

Company Officers of MERCHANT TRADE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
JAMES MICHAEL ALEXANDER VALLANCE
Company Secretary 2015-08-31
JUDITH BEALE
Director 2007-06-04
FIROZALI GULAMALI TEJANI
Director 2000-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY THOMAS POOLEY
Director 2000-10-18 2015-11-27
ADRIAN PHILIP WHITE
Company Secretary 2004-12-02 2015-08-31
DAVID BEALE
Director 2006-08-23 2015-02-28
TREVOR ERIC JOHNSON
Director 2000-06-29 2014-06-30
MICHAEL JOHN MCDONALD
Company Secretary 2000-12-22 2004-12-02
RICHARD JOHN COLLIER
Director 2002-09-26 2004-04-05
ALAN MILES
Director 2000-02-24 2002-09-26
AMIN HAJI RAJAN
Director 2000-02-24 2002-09-26
CHRISTOPHER JOHN GRUNSELL
Director 1998-10-14 2001-04-05
MARK GLYN HARDY
Company Secretary 1998-10-14 2000-12-22
PIERS ANTHONY CONSTANTINE HOWARD PHIPPS
Director 1998-10-14 2000-08-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-08-04 1998-10-07
LONDON LAW SERVICES LIMITED
Nominated Director 1998-08-04 1998-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH BEALE MERCHANT COMMERCIAL FINANCE LIMITED Director 2007-06-04 CURRENT 1998-08-07 Dissolved 2016-04-19
FIROZALI GULAMALI TEJANI LENLYN PREPAID CARDS LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2018-01-23
FIROZALI GULAMALI TEJANI LENLYN PREPAID LIMITED Director 2011-11-28 CURRENT 2011-11-28 Dissolved 2018-01-23
FIROZALI GULAMALI TEJANI SOUTHERN FINANCE COMPANY LIMITED Director 2004-04-30 CURRENT 1957-03-27 Liquidation
FIROZALI GULAMALI TEJANI HOTEL & TOURIST BOOKINGS (EUROPE) LIMITED Director 2001-10-20 CURRENT 1994-10-21 Dissolved 2015-03-10
FIROZALI GULAMALI TEJANI LENLYN (L) LIMITED Director 2001-09-24 CURRENT 1996-02-02 Dissolved 2015-03-10
FIROZALI GULAMALI TEJANI ICE PROPERTIES LIMITED Director 2000-08-01 CURRENT 2000-07-21 Active - Proposal to Strike off
FIROZALI GULAMALI TEJANI MERCHANT COMMERCIAL FINANCE LIMITED Director 2000-02-24 CURRENT 1998-08-07 Dissolved 2016-04-19
FIROZALI GULAMALI TEJANI HOOPOE TIMESHARE FINANCE LIMITED Director 1999-11-18 CURRENT 1999-11-18 Dissolved 2015-01-06
FIROZALI GULAMALI TEJANI INTERNATIONAL CURRENCY EXCHANGE (EUROPE) LIMITED Director 1998-12-18 CURRENT 1993-02-25 Active - Proposal to Strike off
FIROZALI GULAMALI TEJANI CURRENCY EXPRESS LIMITED Director 1995-08-24 CURRENT 1995-04-04 Dissolved 2017-04-18
FIROZALI GULAMALI TEJANI LENLYN HOLDINGS LIMITED Director 1993-10-20 CURRENT 1993-10-20 Active
FIROZALI GULAMALI TEJANI GAIS LIMITED Director 1992-12-22 CURRENT 1988-11-23 Dissolved 2015-03-10
FIROZALI GULAMALI TEJANI TRAVELCARE SERVICES LIMITED Director 1992-08-26 CURRENT 1988-10-12 Dissolved 2015-03-10
FIROZALI GULAMALI TEJANI HOOPOE FINANCE LIMITED Director 1992-07-15 CURRENT 1992-06-01 Active - Proposal to Strike off
FIROZALI GULAMALI TEJANI HOOPOE INVESTMENTS LIMITED Director 1992-02-28 CURRENT 1991-12-19 Active - Proposal to Strike off
FIROZALI GULAMALI TEJANI LENLYN U.K. LIMITED Director 1990-12-31 CURRENT 1984-07-03 In Administration
FIROZALI GULAMALI TEJANI INTERNATIONAL CURRENCY EXCHANGE LIMITED Director 1990-12-28 CURRENT 1986-12-04 Liquidation
FIROZALI GULAMALI TEJANI EXCHANGE CORPORATION (EUROPE) LIMITED Director 1990-12-05 CURRENT 1986-11-20 Active - Proposal to Strike off
FIROZALI GULAMALI TEJANI EXCHANGE INTERNATIONAL LIMITED Director 1989-03-02 CURRENT 1985-05-07 Dissolved 2016-09-06

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
2016-04-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-02-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-28DS01APPLICATION FOR STRIKING-OFF
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY POOLEY
2015-09-08TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN WHITE
2015-09-08AP03SECRETARY APPOINTED MR JAMES MICHAEL ALEXANDER VALLANCE
2015-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-07AR0104/08/15 FULL LIST
2015-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEALE
2014-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2014 FROM ALBANY COURT YARD 47-48 PICCADILLY LONDON W1J 0LR
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-06AR0104/08/14 FULL LIST
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHNSON
2013-08-28AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-08-05AR0104/08/13 FULL LIST
2012-08-23AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-08-07AR0104/08/12 FULL LIST
2011-08-30AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-08-05AR0104/08/11 FULL LIST
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FIROZ GULAMALI TEJANI / 05/08/2011
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS POOLEY / 05/08/2011
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ERIC JOHNSON / 05/08/2011
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH BEALE / 05/08/2011
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEALE / 05/08/2011
2010-09-01AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-08-12AR0104/08/10 FULL LIST
2010-06-14MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-26AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-08-05363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-08-05363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2007-11-26AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-08-06363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-06-08288aNEW DIRECTOR APPOINTED
2006-11-02AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-09-07288aNEW DIRECTOR APPOINTED
2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
2006-08-18363sRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2005-08-16363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-08-15288cDIRECTOR'S PARTICULARS CHANGED
2005-08-12AAFULL ACCOUNTS MADE UP TO 28/02/05
2004-12-09288bSECRETARY RESIGNED
2004-12-09288aNEW SECRETARY APPOINTED
2004-08-13363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-08-11AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-07-02288cDIRECTOR'S PARTICULARS CHANGED
2004-04-19288bDIRECTOR RESIGNED
2003-12-17395PARTICULARS OF MORTGAGE/CHARGE
2003-11-07AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-08-13363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2002-10-03288aNEW DIRECTOR APPOINTED
2002-10-03288bDIRECTOR RESIGNED
2002-10-03288bDIRECTOR RESIGNED
2002-08-23AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-08-09363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2001-08-15AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-08-10363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2001-04-20288bDIRECTOR RESIGNED
2001-04-02353LOCATION OF REGISTER OF MEMBERS
2001-04-02325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2001-02-14363sRETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
2001-02-12287REGISTERED OFFICE CHANGED ON 12/02/01 FROM: 17 HANOVER SQUARE LONDON W1R 9AJ
2001-02-07288bSECRETARY RESIGNED
2001-02-07288aNEW SECRETARY APPOINTED
2001-01-03288aNEW DIRECTOR APPOINTED
2000-12-07AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-11-20288bDIRECTOR RESIGNED
2000-08-18288aNEW DIRECTOR APPOINTED
2000-04-26225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 29/02/00
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to MERCHANT TRADE FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MERCHANT TRADE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2006-09-06 Satisfied BARCLAYS BANK PLC
PLEDGE AND ASSIGNMENT 2003-12-17 Satisfied HABIBSONS BANK LIMITED
DEBENTURE DEED 1999-02-11 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of MERCHANT TRADE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERCHANT TRADE FINANCE LIMITED
Trademarks
We have not found any records of MERCHANT TRADE FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE KWD TRADING LIMITED 2006-08-08 Outstanding
DEBENTURE RA MARKETING INT LTD 2006-05-03 Outstanding
DEBENTURE TIGER LEASH LIMITED 2006-02-01 Outstanding

We have found 3 mortgage charges which are owed to MERCHANT TRADE FINANCE LIMITED

Income
Government Income
We have not found government income sources for MERCHANT TRADE FINANCE 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 (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as MERCHANT TRADE FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MERCHANT TRADE FINANCE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERCHANT TRADE FINANCE 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 MERCHANT TRADE FINANCE 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.