Dissolved 2017-09-06
Company Information for TRADEDRIVE LIMITED
LONDON, E1,
|
Company Registration Number
04379821
Private Limited Company
Dissolved Dissolved 2017-09-06 |
Company Name | |
---|---|
TRADEDRIVE LIMITED | |
Legal Registered Office | |
LONDON | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN MAXWELL GORDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM JOHN MAYES |
Company Secretary | ||
MARK ADRIAN HAWKINS |
Company Secretary | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
BONUSWORTH LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZAMBEZI COAL LIMITED | Director | 2007-06-05 | CURRENT | 2007-06-05 | Active - Proposal to Strike off |
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 17/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2013 FROM MAYES HOUSE VANSITTART ESTATE WINDSOR BERKSHIRE SL4 1SE | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12 | |
LATEST SOC | 01/03/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/02/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM MAYES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 22/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 22/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09 | |
AR01 | 22/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MAXWELL GORDON / 02/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JOHN MAYES / 02/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/07/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/07/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/07/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03 | |
287 | REGISTERED OFFICE CHANGED ON 22/01/03 FROM: ONE HIGH STREET CHALFONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-27 |
Appointment of Liquidators | 2014-03-26 |
Meetings of Creditors | 2013-10-24 |
Appointment of Administrators | 2013-09-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.03 | 9 |
MortgagesNumMortOutstanding | 0.61 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.42 | 9 |
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
|
|
|
|
|
|
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
TRADEDRIVE LIMITED owns 1 domain names.
tradedrive.co.uk
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TRADEDRIVE LIMITED | Event Date | 2014-03-18 |
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 Type | Final Meetings | |
Defending party | TRADEDRIVE LIMITED | Event Date | 2014-03-18 |
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 Type | Appointment of Administrators | |
Defending party | TRADEDRIVE LIMITED | Event Date | 2013-09-19 |
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 Type | Meetings of Creditors | |
Defending party | TRADEDRIVE LIMITED | Event 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. | |||
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. |