Liquidation
Company Information for SVENSON COMMODITIES LIMITED
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
04635574
Private Limited Company
Liquidation |
Company Name | |
---|---|
SVENSON COMMODITIES LIMITED | |
Legal Registered Office | |
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in EC2P | |
Company Number | 04635574 | |
---|---|---|
Company ID Number | 04635574 | |
Date formed | 2003-01-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 13/01/2011 | |
Return next due | 10/02/2012 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-01-05 09:53:38 |
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 |
---|---|---|
ABDUL SALAM KOSER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EAC (SECRETARIES) LIMITED |
Nominated Secretary | ||
SMALL FIRMS SECRETARY SERVICES LIMITED |
Company Secretary | ||
IMRAN HAFEJI |
Company Secretary | ||
IMRAN HAFEJI |
Director | ||
ASIM MOHAMMED HUSAIN |
Company Secretary | ||
MOHAMMAD ASGHAR IQBAL |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:liquidators annual progress report to 14/07/2016 | |
LIQ MISC | INSOLVENCY:Progress report ends 14/07/2015 | |
LIQ MISC | Insolvency:liquidators' progress report y/e 14/07/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/13 FROM C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX | |
4.31 | Compulsory liquidaton liquidator appointment | |
LIQ MISC | Insolvency:form 4.40 | |
COCOMP | Compulsory winding up order | |
4.68 | Liquidators' statement of receipts and payments to 2012-08-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/11 FROM 40 Southall Street Manchester M3 1LG | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 13/01/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/01/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 13/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Abdul Salam Koser on 2009-10-01 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY EAC (SECRETARIES) LIMITED | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 13/01/09; full list of members | |
AA | 31/12/06 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 13/01/08; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 15/06/07 FROM: CRAVEN COURT 2 BRITANNIA ROAD SALE CHESHIRE M33 2AA | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/12/06 FROM: CRAVEN COURT 4 BRITANNIA ROAD SALE CHESHIRE M33 2AA | |
287 | REGISTERED OFFICE CHANGED ON 30/11/06 FROM: SVENSON HOUSE 22 GRAFTON STREET ALTRINCHAM WA14 1BH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 24/01/05 | |
363s | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 3000 MANCHESTER BUSINESS PARK AVIATOR WAY MANCHESTER LANCASHIRE M22 5TG | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/01/03 FROM: 53 VAUGHAN RD CHORLTON MANCHESTER M21 0ZL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2015-09-22 |
Appointment of Liquidators | 2013-08-13 |
Winding-Up Orders | 2013-07-01 |
Petitions to Wind Up (Companies) | 2013-05-29 |
Proposal to Strike Off | 2010-02-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.75 | 9 |
MortgagesNumMortOutstanding | 1.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 5190 - Other wholesale
|
|
|
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 SVENSON COMMODITIES LIMITED
The top companies supplying to UK government with the same SIC code (5190 - Other wholesale) as SVENSON COMMODITIES LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | SVENSON COMMODITIES LIMITED | Event Date | 2015-09-16 |
In the High Court of Justice case number 3301 Principal Trading Address: Eaton House, Station Road, Guiseley, Leeds LS20 8BX The Joint Liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. The last date for proving is 14 October 2015. Date of Appointment: 15 July 2013. Office Holder details: David A Ingram (IP No: 8015) and Amanda Wade (IP No: 9442) both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. For further details contact: The Joint Liquidators, E-mail: Manjit.Shokar@uk.gt.com, Tel: 020 7865 2483. Alternative contact: Steven Baldock. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SVENSON COMMODITIES LIMITED | Event Date | 2013-07-15 |
In the High Court of Justice case number 3301 Principal Trading Address: Eaton House, Station Road, Guiseley, Leeds, LS20 8BX Notice is hereby given that David Ingram and Amanda Wade , both of Grant Thornton UK LLP , No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN , (IP Nos. 8015 and 9442) were appointed joint liquidators of the above named Company on 15 July 2013 . The Joint Liquidators can be contacted on Tel: 0113 200 2546. Alternative contact: James Brewerton. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | SVENSON COMMODITIES LIMITED | Event Date | 2013-06-24 |
In the High Court Of Justice case number 003301 Liquidator appointed: K Beasley 3rd Floor , 1 City Walk , LEEDS , LS11 9DA , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk : | |||
Initiating party | GREYSTONE UK TRADING LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | SVENSON COMMODITIES LIMITED | Event Date | 2013-05-03 |
Solicitor | Clyde & Co LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3301 A Petition to wind up the above-named Company, Registration Number 04635574, having its Registered Office at c/o Live Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds LS20 8BX , presented on 3 May 2013 by GREYSTONE UK TRADING LIMITED , of c/o Grant Thornton UK LLP, No 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 24 June 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 21 June 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SVENSON COMMODITIES LIMITED | Event Date | 2010-02-02 |
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. |