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

TRADEDRIVE LIMITED

LONDON, E1,
Company Registration Number
04379821
Private Limited Company
Dissolved

Dissolved 2017-09-06

Company Overview

About Tradedrive Ltd
TRADEDRIVE LIMITED was founded on 2002-02-22 and had its registered office in London. The company was dissolved on the 2017-09-06 and is no longer trading or active.

Key Data
Company Name
TRADEDRIVE LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04379821
Date formed 2002-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-07-31
Date Dissolved 2017-09-06
Type of accounts MEDIUM
Last Datalog update: 2018-01-29 04:08:27
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.

Company Officers of TRADEDRIVE LIMITED

Current Directors
Officer Role Date Appointed
BRIAN MAXWELL GORDON
Director 2002-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN MAYES
Company Secretary 2003-03-28 2012-01-24
MARK ADRIAN HAWKINS
Company Secretary 2002-03-01 2003-03-28
RWL REGISTRARS LIMITED
Nominated Secretary 2002-02-22 2002-03-01
BONUSWORTH LIMITED
Nominated Director 2002-02-22 2002-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN MAXWELL GORDON ZAMBEZI COAL LIMITED Director 2007-06-05 CURRENT 2007-06-05 Active - Proposal to Strike off

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
2017-09-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-04-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2017
2016-05-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2016
2015-05-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2015
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2014-03-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2014
2014-03-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-182.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-11-222.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-10-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-10-082.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2013 FROM MAYES HOUSE VANSITTART ESTATE WINDSOR BERKSHIRE SL4 1SE
2013-09-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-08-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12
2013-03-01LATEST SOC01/03/13 STATEMENT OF CAPITAL;GBP 1
2013-03-01AR0122/02/13 FULL LIST
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MAYES
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-02-29AR0122/02/12 FULL LIST
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-02-22AR0122/02/11 FULL LIST
2010-08-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09
2010-03-02AR0122/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MAXWELL GORDON / 02/03/2010
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JOHN MAYES / 02/03/2010
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-03-04363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-12-05AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-05-13363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-17363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-04-12363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-03-06244DELIVERY EXT'D 3 MTH 31/07/05
2005-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-03-31363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-03-30244DELIVERY EXT'D 3 MTH 31/07/04
2004-04-28AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-03-25363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-12-15244DELIVERY EXT'D 3 MTH 31/07/03
2003-09-27288bSECRETARY RESIGNED
2003-09-27288aNEW SECRETARY APPOINTED
2003-03-18363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-03-17225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03
2003-01-22287REGISTERED OFFICE CHANGED ON 22/01/03 FROM: ONE HIGH STREET CHALFONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE
2002-03-26288bSECRETARY RESIGNED
2002-03-26288bDIRECTOR RESIGNED
2002-03-26287REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
2002-03-26288aNEW DIRECTOR APPOINTED
2002-03-26288aNEW SECRETARY APPOINTED
2002-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals




Licences & Regulatory approval
We could not find any licences issued to TRADEDRIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-27
Appointment of Liquidators2014-03-26
Meetings of Creditors2013-10-24
Appointment of Administrators2013-09-26
Fines / Sanctions
No fines or sanctions have been issued against TRADEDRIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRADEDRIVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.039
MortgagesNumMortOutstanding0.618
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.429

This shows the max and average number of mortgages for companies with the same SIC code of 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31

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 TRADEDRIVE LIMITED

Intangible Assets
Patents
We have not found any records of TRADEDRIVE LIMITED registering or being granted any patents
Domain Names

TRADEDRIVE LIMITED owns 1 domain names.

tradedrive.co.uk  

Trademarks
We have not found any records of TRADEDRIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRADEDRIVE 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 (46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals) as TRADEDRIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRADEDRIVE 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 TypeAppointment of Liquidators
Defending partyTRADEDRIVE LIMITEDEvent Date2014-03-18
John Anthony Dickinson and Carl James Bowles , both of Carter Backer Winter LLP , Enterprise House, 21 Buckle Street, London, E1 8NN . : Further details contact: John Anthony Dickinson, Email: John.dickinson@cbw.co.uk, Tel: 020 7309 3800. Alternative contact: Tess Whitney, Email: Tess.whitney@cbw.co.uk, Tel: 020 7309 3824.
 
Initiating party Event TypeFinal Meetings
Defending partyTRADEDRIVE LIMITEDEvent Date2014-03-18
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of Tradedrive Limited will be held at the offices of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN on 19 May 2017 at 10.00 am and 10.30 am respectively. The meetings are called for the purpose of having an account of the Joint Liquidators acts and dealings and of the conduct of the winding up. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote in their place. A proxy need not be a Member or Creditor. Proxies to be used at the meeting and hitherto unlodged proofs must be returned to the offices of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN no later than 12.00 noon on the working day immediately before the meetings, in order to be entitled to vote at the meeting. Date of Appointment: 18 March 2014 Office Holder details: John Anthony Dickinson , (IP No. 9342) and Carl James Bowles , (IP No. 9709) both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN . For further details contact: The Joint Liquidators, Tel: 020 7309 3800. Alternative contact: Irma Sabonyte, Email: Irma.Sabonyte@cbw.co.uk or Tel: 020 7309 3824 John Anthony Dickinson , Joint Liquidator : Ag GF122760
 
Initiating party Event TypeAppointment of Administrators
Defending partyTRADEDRIVE LIMITEDEvent Date2013-09-19
In the High Court of Justice case number 6495 John Anthony Dickinson and Carl James Bowles (IP Nos 9342 and 9709 ), both of Carter Backer Winter LLP , Enterprise House, 21 Buckle Street, London, E1 8NN Further details contact: John Anthony Dickinson, Email: john.dickinson@cbw.co.uk, Tel: 020 7309 3800. Alternative contact: Tess Whitney, Tel: 020 7309 3824. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTRADEDRIVE LIMITEDEvent Date
In the High Court of Justice case number 6495 Notice is hereby given by John Anthony Dickinson and Carl James Bowles (IP Nos 9342 and 9709), both of Carter Backer Winter LLP , Enterprise House, 21 Buckle Street, London, E1 8NN that a meeting of creditors of Tradedrive Limited, formerly of Mayes House, VansittartEstate, Arthur Road, Windsor, SL4 1SE is to be held at Enterprise House, 21 BuckleStreet, London, E1 8NN on 14 November 2013 at 11.00 am. The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12.00 noon on the businessday before the day fixed for the meeting, details in writing of your claim. Date ofAppointment: 19 September 2013. Further details contact: Tess Whitney, Email: tess.whitney@cbw.co.uk, Tel: 020 73093824.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRADEDRIVE 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 TRADEDRIVE 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.