Dissolved
Dissolved 2016-11-15
Company Information for INTERTRAD LIMITED
1 ALBEMARLE STREET, LONDON, W1S,
|
Company Registration Number
01484914
Private Limited Company
Dissolved Dissolved 2016-11-15 |
Company Name | |
---|---|
INTERTRAD LIMITED | |
Legal Registered Office | |
1 ALBEMARLE STREET LONDON | |
Company Number | 01484914 | |
---|---|---|
Date formed | 1980-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-26 | |
Date Dissolved | 2016-11-15 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB397762293 |
Last Datalog update: | 2018-01-24 18:14:40 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INTERTRADDING CORP. | 9329 WURZBACH RD STE 109 SAN ANTONIO TX 78240 | Active | Company formed on the 2013-01-11 | |
INTERTRADE & TECHNICAL SERVICE LIMITED | 69 GREAT HAMPTON STREET BIRMINGHAM B18 6EW | Active - Proposal to Strike off | Company formed on the 2007-04-02 | |
INTERTRADE (UK) | RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5LF | Active | Company formed on the 1996-06-07 | |
INTERTRADE (UK) LIMITED & CO | ELM PARK HOUSE ELM PARK COURT PINNER MIDDLESEX HA5 3NN | Active | Company formed on the 1988-10-06 | |
INTERTRADE ASSETS L.P. | 44 MAIN STREET DOUGLAS SOUTH LANARKSHIRE ML11 0QW | Active | Company formed on the 2011-11-11 | |
INTERTRADE ASSOCIATES L.P. | SUITE 1, 78 MONTGOMERY STREET EDINBURGH EH7 5JA | Active | Company formed on the 2011-05-25 | |
INTERTRADE BALTIC LLP | 65 COMPTON STREET LONDON EC1V 0BN | Active - Proposal to Strike off | Company formed on the 2009-09-08 | |
INTERTRADE BUSINESS LLP | 483 GREEN LANES LONDON N13 4BS | Dissolved | Company formed on the 2010-07-26 | |
INTERTRADE BUSINESS SUPPORT SERVICES (IBSS) LTD | 10 CROSS STREET ERITH KENT UNITED KINGDOM DA8 1RB | Dissolved | Company formed on the 2012-07-02 | |
INTERTRADE COMMODITIES LIMITED | 788 - 790 FINCHLEY ROAD LONDON LONDON NW11 7TJ | Dissolved | Company formed on the 2001-08-06 | |
INTERTRADE CONSULTANTS LIMITED | OAKLEIGH 2440 STRATFORD ROAD 2440 STRATFORD ROAD HOCKLEY HEATH SOLIHULL B94 5NJ | Active - Proposal to Strike off | Company formed on the 1995-04-12 | |
INTERTRADE CONSULTING LLP | SUITE 20 44-46 MORNINGSIDE ROAD 44-46 MORNINGSIDE ROAD EDINBURGH EH10 4BF | Dissolved | Company formed on the 2007-07-06 | |
INTERTRADE CONTINENTAL LLP | 2ND FLOOR, COLLEGE HOUSE 17 KING EDWARDS ROAD RUISLIP LONDON HA4 7AE | Active | Company formed on the 2007-08-31 | |
INTERTRADE CORPORATE SERVICES LIMITED | SMITH COOPER ST HELEN'S HOUSE KING STREET DERBY DE1 3EE | Liquidation | Company formed on the 1993-06-15 | |
INTERTRADE CORPORATION LTD | 214 WHITCHURCH ROAD CARDIFF UNITED KINGDOM CF14 3ND | Dissolved | Company formed on the 2007-03-09 | |
INTERTRADE CREATION UK LTD | 13 JOHN PRINCE'S STREET 2ND FLOOR LONDON ENGLAND W1G 0JR | Active - Proposal to Strike off | Company formed on the 2007-05-08 | |
INTERTRADE DIRECT (UK) LIMITED | 4 CHALFONT WALK EATON NORWICH NORFOLK NR4 7NH | Dissolved | Company formed on the 2011-02-22 | |
INTERTRADE ENGINEERING LIMITED | SUITE 4C, MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD WYTHENSHAWE MANCHESTER M22 5WB | Liquidation | Company formed on the 1970-03-09 | |
INTERTRADE ENGINEERS LIMITED | UNIT 1 HOLDEN FOLD MILL HOLDEN FOLD OLDHAM LANCASHIRE OL2 5BY | Active - Proposal to Strike off | Company formed on the 2009-09-29 | |
INTERTRADE ENTERPRISE (UK) LIMITED | UNIT 1 STAMINA HOUSE HICKMAN AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 2UH | Liquidation | Company formed on the 2002-10-22 |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS VALLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL LANE |
Company Secretary | ||
INTERNATIONAL REGISTRARS LIMITED |
Company Secretary | ||
RITA VARMA |
Company Secretary | ||
INTERNATIONAL REGISTRARS LIMITED |
Company Secretary | ||
ARISTIDIS GEORGANTAS |
Director | ||
URSULA CHARLOTTE BONK |
Company Secretary | ||
URSULA BONK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPEEDINSURE LIMITED | Director | 1996-11-13 | CURRENT | 1996-10-18 | Dissolved 2015-09-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO CLOSE | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT BROUGHT DOWN TO 22/03/16 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT BROUGHT DOWN TO 22/03/16 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 43-45 PORTMAN SQUARE LONDON W1H 6HN | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 26/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/11/13 FULL LIST | |
AA | 26/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 27/03/11 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 27/03/2012 TO 26/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS VALLIS / 10/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM GEORGE HOUSE 44 CLERKENWELL CLOSE LONDON EC1R 0AZ | |
AA01 | PREVSHO FROM 28/03/2011 TO 27/03/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANIEL LANE | |
AA01 | PREVSHO FROM 29/03/2011 TO 28/03/2011 | |
AR01 | 01/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 | |
AA01 | PREVSHO FROM 30/03/2010 TO 29/03/2010 | |
AR01 | 01/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
AA01 | PREVSHO FROM 31/03/2009 TO 30/03/2009 | |
AR01 | 01/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS VALLIS / 01/11/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DANIEL LANE / 07/08/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
244 | DELIVERY EXT'D 3 MTH 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
244 | DELIVERY EXT'D 3 MTH 31/03/04 | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AAMD | AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
244 | DELIVERY EXT'D 3 MTH 31/03/03 | |
363s | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
244 | DELIVERY EXT'D 3 MTH 31/03/02 | |
363s | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Final Meetings | 2016-04-28 |
Meetings of Creditors | 2015-04-21 |
Appointment of Liquidators | 2015-04-01 |
Winding-Up Orders | 2014-07-08 |
Petitions to Wind Up (Companies) | 2014-06-06 |
Proposal to Strike Off | 2012-09-18 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-03-27 | £ 3,529,476 |
---|---|---|
Creditors Due After One Year | 2011-03-28 | £ 3,291,779 |
Creditors Due Within One Year | 2012-03-27 | £ 239,701 |
Creditors Due Within One Year | 2011-03-28 | £ 273,240 |
Creditors and other liabilities
|
|
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 INTERTRAD LIMITED
Called Up Share Capital | 2012-03-27 | £ 150 |
---|---|---|
Called Up Share Capital | 2011-03-28 | £ 150 |
Current Assets | 2012-03-27 | £ 3,523,011 |
Current Assets | 2011-03-28 | £ 3,541,189 |
Debtors | 2012-03-27 | £ 3,267,561 |
Debtors | 2011-03-28 | £ 3,285,739 |
Fixed Assets | 2012-03-27 | £ 26,934 |
Fixed Assets | 2011-03-28 | £ 26,934 |
Shareholder Funds | 2012-03-27 | £ 219,232 |
Shareholder Funds | 2011-03-28 | £ 3,104 |
Stocks Inventory | 2012-03-27 | £ 255,450 |
Stocks Inventory | 2011-03-28 | £ 255,450 |
Tangible Fixed Assets | 2012-03-27 | £ 26,934 |
Tangible Fixed Assets | 2011-03-28 | £ 26,934 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46640 - Wholesale of machinery for the textile industry and of sewing and knitting machines) as INTERTRAD LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | INTERTRAD LIMITED | Event Date | 2015-04-16 |
In the High Court of Justice case number 3544 NOTICE IS HEREBY GIVEN that, pursuant to Section 137 of the Insolvency Act 1986 (as amended) Nimish Patel (IP Number: 8679) of Re10 London Limited was appointed Liquidator of the above Company by the Secretary of State on 23 March 2015. The Liquidator has convened a general meeting of creditors of the above named company under Section 141(2) of the Insolvency Act 1986 to take place at 6th Floor, Albemarle House, 1 Albemarle Street, London W1S 4HA , on 5 May 2015 at 11.00 am for the purpose of forming a creditors committee or in the alternative to determine the basis of the Liquidators remuneration in accordance with Rule 4.54 of the Insolvency Rules 1986, as amended. To be entitled to vote at the meeting, a creditor must lodge with the Liquidator at 6th Floor, Albemarle House, 1 Albemarle Street, London W1S 4HA , not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. For any further details, please contact Anjali Khanani of Re10 (London) Limited on 020 7355 6161 or at anjali@re10.co.in. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INTERTRAD LIMITED | Event Date | 2015-03-23 |
In the High Court of Justice case number 3544 NOTICE IS HEREBY GIVEN that, in accordance with Rule 4.106, I, Nimish Patel (IP Number: 8679 ) of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA was appointed Liquidator of the company on 23 March 2015 . Creditors who have not yet proved their debts must forward their proofs of debt to my office. For further details please contact Anjali Khanani of Re10 (London) Limited on 020 7355 6161. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | INTERTRAD LIMITED | Event Date | 2015-03-23 |
In the High Court of Justice, Chancery Division Companies Court case number 3544 A final meeting of creditors of the above named company has been summoned by the Liquidator under section 146 of the Insolvency Act 1986 for the purpose of: 1. That the Liquidator's final report and receipts and payments account be and are hereby approved. The meeting will be held on 27 June 2016 at 11:00 am at 6th Floor, Albemarle House, 1 Albemarle Street, London, W1S 4HA. A proxy form is available which must be lodged with me not later than 24 June 2016 to entitle you to vote by proxy at the meeting, together with a completed proof of debt form if you have not already lodged one. Names of Insolvency Practitioners calling the meetings: Nimish Patel Address of Insolvency Practitioners: Albemarle House, 1 Albemarle Street, London, W1S 4HA IP Numbers: 8679 Contact Name: Rajeshree Rudani Email Address: rajeshree@re10.co.in Telephone Number: 020 7355 6161 Dated 26 April 2016 Date of Appointment: 23 March 2015 Nimish Chandrakant Patel , Liquidator | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | INTERTRAD LIMITED | Event Date | 2014-06-30 |
In the High Court Of Justice case number 003544 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | STOLL FINANCIAL SERVICES GMBH | Event Type | Petitions to Wind Up (Companies) |
Defending party | INTERTRAD LIMITED | Event Date | 2014-05-15 |
Solicitor | Wedlake Bell LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3544 A Petition to wind up the above-named Company of Intertrad Limited, Registered No 01484914, Registered Office 43-45 Portman Square, London W1H 6HN , presented on 15 May 2014 by STOLL FINANCIAL SERVICES GMBH , of Lffelstrae 40, 70597 Stuttgart, Germany , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on Monday 30 June 2014 , at 10.30 am (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 Friday 27 June 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | INTERTRAD LIMITED | Event Date | 2012-09-18 |
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. |