Dissolved
Dissolved 2015-02-13
Company Information for TRADEMACH EUROPE LIMITED
30-34 NEW BRIDGE STREET, LONDON, EC4V,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-02-13 |
Company Name | |
---|---|
TRADEMACH EUROPE LIMITED | |
Legal Registered Office | |
30-34 NEW BRIDGE STREET LONDON | |
Company Number | 04165930 | |
---|---|---|
Date formed | 2001-02-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2015-02-13 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-31 19:24:31 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
THORNTON SECRETARIAL SERVICES LTD |
||
DOUGLAS JAMES MORLEY HULME |
||
LEVERTON DIRECTORS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WEST ONE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IAIA HOLDING LIMITED | Company Secretary | 2018-01-25 | CURRENT | 2018-01-25 | Active | |
GRAINES LTD | Company Secretary | 2017-12-08 | CURRENT | 2017-12-08 | Active - Proposal to Strike off | |
ARCHIMENJDE LTD | Company Secretary | 2017-12-05 | CURRENT | 2017-12-05 | Active - Proposal to Strike off | |
REGGELBERGBAU LTD | Company Secretary | 2017-12-05 | CURRENT | 2017-12-05 | Active - Proposal to Strike off | |
ADRIATICA HOLDING LTD | Company Secretary | 2017-11-17 | CURRENT | 2017-11-17 | Active | |
JB INTERNATIONAL GROUP LTD | Company Secretary | 2016-07-13 | CURRENT | 2014-12-18 | Active - Proposal to Strike off | |
LANEGAN LIMITED | Company Secretary | 2015-07-08 | CURRENT | 2015-07-08 | Active | |
GHIBLI LIMITED | Company Secretary | 2015-06-23 | CURRENT | 2015-06-23 | Active - Proposal to Strike off | |
DIAVOLEZZA LIMITED | Company Secretary | 2003-03-20 | CURRENT | 2001-08-01 | Active | |
FORTMAN PROPERTIES LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1997-05-21 | Active | |
THOMPSON INVESTMENTS LIMITED | Company Secretary | 2000-06-27 | CURRENT | 2000-06-27 | Dissolved 2013-10-01 | |
WEST ONE DIRECTORS LIMITED | Company Secretary | 1999-07-27 | CURRENT | 1999-07-27 | Dissolved 2014-07-15 | |
LEVERTON DIRECTORS LIMITED | Company Secretary | 1999-07-20 | CURRENT | 1999-07-20 | Dissolved 2013-08-27 | |
HPC PROPERTIES INVESTMENTS LIMITED | Company Secretary | 1999-02-18 | CURRENT | 1998-07-22 | Active | |
KILOMETRO LIMITED | Company Secretary | 1998-12-08 | CURRENT | 1997-06-19 | Dissolved 2014-09-09 | |
PRINCEWISE LIMITED | Company Secretary | 1998-12-08 | CURRENT | 1995-06-29 | Dissolved 2014-02-18 | |
LEVERSOFT LIMITED | Company Secretary | 1998-12-08 | CURRENT | 1997-06-13 | Dissolved 2014-06-03 | |
STEFRO TRADING LIMITED | Director | 2013-07-29 | CURRENT | 1999-11-03 | Dissolved 2014-09-23 | |
ALEB LTD | Director | 2013-06-30 | CURRENT | 2011-09-15 | Dissolved 2013-12-17 | |
SYNTEL INVESTMENTS LIMITED | Director | 2013-01-09 | CURRENT | 2002-01-04 | Dissolved 2013-08-27 | |
LC MEDIA SOLUTIONS LIMITED | Director | 2012-12-22 | CURRENT | 2007-06-12 | Dissolved 2013-11-19 | |
BECKWIN LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Dissolved 2014-07-15 | |
FINPRO HOLDING LIMITED | Director | 2012-03-01 | CURRENT | 1999-03-16 | Dissolved 2015-11-03 | |
1881 REAL ESTATE LIMITED | Director | 2011-10-25 | CURRENT | 2011-10-25 | Dissolved 2014-02-04 | |
C.I.T. CENTRAL INTERCONTINENTAL TRADING LIMITED | Director | 2011-10-19 | CURRENT | 2001-10-11 | Dissolved 2013-09-17 | |
TRADICONSULT LIMITED | Director | 2011-09-27 | CURRENT | 1996-12-10 | Dissolved 2013-10-01 | |
SWANLEY INVESTMENTS LIMITED | Director | 2011-07-04 | CURRENT | 2008-09-12 | Dissolved 2015-04-14 | |
FRTM LTD | Director | 2011-06-17 | CURRENT | 2011-04-21 | Dissolved 2014-06-24 | |
TEXBLAND LIMITED | Director | 2011-05-10 | CURRENT | 1996-10-07 | Dissolved 2013-12-31 | |
CINDERCASH LIMITED | Director | 2011-05-10 | CURRENT | 1995-06-16 | Dissolved 2014-05-20 | |
CLARKSMORE ENTERPRISES LIMITED | Director | 2011-05-10 | CURRENT | 1998-01-22 | Dissolved 2013-12-31 | |
WORK MANAGEMENT LIMITED | Director | 2011-05-10 | CURRENT | 2002-10-24 | Dissolved 2013-12-10 | |
CALIGOLA HOLDING LTD | Director | 2010-07-30 | CURRENT | 2010-07-30 | Dissolved 2014-06-03 | |
CRIMSON FLAMES LIMITED | Director | 2009-08-12 | CURRENT | 1997-06-27 | Dissolved 2013-10-15 | |
DEGAS & PARTNERS CONSTRUCTIONS LIMITED | Director | 2009-08-12 | CURRENT | 2000-05-18 | Dissolved 2014-01-28 | |
S. FIRMIN LIMITED | Director | 2009-08-12 | CURRENT | 2006-10-23 | Dissolved 2014-05-06 | |
NACALO LIMITED | Director | 2009-08-12 | CURRENT | 1998-09-29 | Dissolved 2014-06-24 | |
WISTERIAN PROPERTIES LIMITED | Director | 2009-08-12 | CURRENT | 1997-06-27 | Dissolved 2014-04-29 | |
HORNCHURCH MANAGEMENT SERVICES LIMITED | Director | 2009-05-18 | CURRENT | 2007-03-28 | Dissolved 2013-12-31 | |
KILOMETRO LIMITED | Director | 2008-09-30 | CURRENT | 1997-06-19 | Dissolved 2014-09-09 | |
NORTH SOUTH IMPEX LIMITED | Director | 2008-09-30 | CURRENT | 2000-01-18 | Dissolved 2014-05-20 | |
JOHN ASHTON RUSSELL & PARTNERS LIMITED | Director | 2008-09-30 | CURRENT | 2007-02-02 | Dissolved 2013-11-12 | |
PRINCEWISE LIMITED | Director | 2008-09-30 | CURRENT | 1995-06-29 | Dissolved 2014-02-18 | |
BRILLIANT BEAUTY TRADING LIMITED | Director | 2008-09-30 | CURRENT | 2007-03-13 | Dissolved 2014-06-24 | |
PERSPECTIVE VIEWS LTD | Director | 2008-09-30 | CURRENT | 2006-10-20 | Dissolved 2013-12-17 | |
THOR TEXTILE TRADING LIMITED | Director | 2008-09-30 | CURRENT | 2003-10-16 | Dissolved 2014-01-21 | |
MEYER PROPERTY DEVELOPMENTS LIMITED | Director | 2008-09-30 | CURRENT | 2002-01-17 | Dissolved 2013-11-05 | |
INTERMAX UK LIMITED | Director | 2008-09-30 | CURRENT | 2001-11-27 | Dissolved 2014-12-23 | |
PROVIDE DISTRIBUTION LIMITED | Director | 2008-09-30 | CURRENT | 1999-11-26 | Dissolved 2014-01-14 | |
BERKELEY INVESTMENTS 2000 LIMITED | Director | 2008-09-30 | CURRENT | 1999-11-03 | Dissolved 2013-12-03 | |
LEVERSOFT LIMITED | Director | 2008-09-30 | CURRENT | 1997-06-13 | Dissolved 2014-06-03 | |
FLEMING INVESTMENTS LIMITED | Director | 2005-03-17 | CURRENT | 2001-11-30 | Dissolved 2014-05-20 | |
BROOKLANDS ADVISORS LIMITED | Director | 2001-11-12 | CURRENT | 2001-05-11 | Dissolved 2013-09-10 | |
LEVERTON DIRECTORS LIMITED | Director | 1999-07-20 | CURRENT | 1999-07-20 | Dissolved 2013-08-27 | |
STRAND DIRECTORS LIMITED | Director | 1999-07-20 | CURRENT | 1999-07-20 | Dissolved 2013-09-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 62 PRIORY ROAD, NOAK HILL ROMFORD ESSEX RM3 9AP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 29/03/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 22/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 22/02/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LEVERTON DIRECTORS LIMITED / 30/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THORNTON SECRETARIAL SERVICES LTD / 30/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED DOUGLAS JAMES MORLEY HULME | |
363a | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / THORNTON SECRETARIAL SERVICES LIMITED / 21/02/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/03/05 | |
363s | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S80A AUTH TO ALLOT SEC 05/11/02 | |
363s | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
ELRES | S386 DISP APP AUDS 06/08/01 | |
ELRES | S366A DISP HOLDING AGM 06/08/01 | |
363s | RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-09-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TRADEMACH EUROPE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TRADEMACH EUROPE LIMITED | Event Date | 2014-09-10 |
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 7 November 2014 at 10.00 am (members) and 10.15am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 12 August 2012. Office Holder details: Frederick Charles Satow, (IP No. 8326) and Paul Michael Davis, (IP No. 7805) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ For further details contact: The Joint Liquidators, Tel: 0207 429 4188. Alternative contact: Chris Reeve, Email: Chris.Reeve@mhllp.co.uk Fredrick Charles Satow and Paul Michael Davis , Joint Liquidators : | |||
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. |