Dissolved
Dissolved 2017-04-25
Company Information for HALTRADE LIMITED
248A MARYLEBONE ROAD, LONDON, NW1,
|
Company Registration Number
02241993
Private Limited Company
Dissolved Dissolved 2017-04-25 |
Company Name | |
---|---|
HALTRADE LIMITED | |
Legal Registered Office | |
248A MARYLEBONE ROAD LONDON | |
Company Number | 02241993 | |
---|---|---|
Date formed | 1988-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 1999-03-31 | |
Date Dissolved | 2017-04-25 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 13:23:43 |
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 | ||
---|---|---|---|---|
HALTRADE GLOBTIK LTD | 56C KENILWORTH DRIVE OADBY LEICESTER LE2 5LG | Active - Proposal to Strike off | Company formed on the 2020-07-02 | |
HALTRADE INTERNATIONAL LIMITED | F62 CHERWELL BUSINESS VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SP | Dissolved | Company formed on the 2016-04-20 | |
HALTRADE UK LTD | UNIT 19 OBSERVATORY MALL DEEN, UNIT 19 OBSERVATORY MALL, HIGH STREET SLOUGH BERKSHIRE SL1 1LE | Active - Proposal to Strike off | Company formed on the 2017-10-02 | |
HALTRADE XCHANGE PTE. LTD. | BALMORAL ROAD Singapore 259792 | Active | Company formed on the 2011-11-13 | |
HALTRADE XCHANGE | MARINE CRESCENT Singapore 440029 | Dissolved | Company formed on the 2011-11-07 | |
Haltrades Capital Limited | Unknown | Company formed on the 2016-10-06 | ||
HALTRADES INC | 41-12A MAIN ST. 2F D09 Queens FLUSHING NY 11355 | Active | Company formed on the 2017-04-17 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN STANLEY BROOKS |
||
BRIAN JOHNSON WEIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REGINALD STEPHEN HALL |
Company Secretary | ||
REGINALD STEPHEN HALL |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE’S RELEASE OF LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2014 FROM BRIDGE BUSINESS RECOVERY 3RD FLOOR 39-45 SHAFTESBURY AVENUE LONDON W1D 6LA | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER TRANSFER | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
LIQ MISC | INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2009 FROM SMITH & WILLIAMSON 1 BISHOPS WHARF, WALNUT TREE CLOSE, GUILDFORD SURREY GU1 4RA | |
287 | REGISTERED OFFICE CHANGED ON 29/10/02 FROM: SMITH & WILLAIMSON ONSLOW BRIDGE CHAMBERS BRIDGE STREET GUILDFORD SURREY GU1 4RA | |
287 | REGISTERED OFFICE CHANGED ON 21/05/01 FROM: SMITH & WILLIAMSON ONSLOW BRIDGE CHAMBERS BRIDGE STREET GUILDFORD SURREY GU1 4RA | |
4.31 | APPOINTMENT OF LIQUIDATOR | |
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 21 LYON ROAD HERSHAM TRADING ESTATE HERSHAM SURREY KT12 3PU | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 08/04/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/02/95 FROM: 155/157A,CLAPHAM HIGH STREET LONDON SW4 7SY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/04/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363a | RETURN MADE UP TO 08/04/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363a | RETURN MADE UP TO 08/04/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
287 | REGISTERED OFFICE CHANGED ON 27/02/92 FROM: EUROCOURT HOUSE 202 BLACKFRIARS ROAD LONDON SE1 8NJ | |
363a | RETURN MADE UP TO 08/04/91; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
287 | REGISTERED OFFICE CHANGED ON 23/05/88 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SQUAREDAWN LIMITED CERTIFICATE ISSUED ON 11/05/88 | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
SRES01 | ALTER MEM AND ARTS 270488 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-02 |
Meetings of Creditors | 2014-05-14 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MIDLAND BANK PLC | |
CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
SINGLE DEBENTURE | Outstanding | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (2524 - Manufacture of other plastic products) as HALTRADE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HALTRADE LIMITED | Event Date | 2016-11-30 |
In the Kingston Upon Thames County Court case number 17 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 receiving the Liquidators report of the winding-up and all other matters to be determined under Section 174 of the Insolvency Act 1986. The Meeting will be held at 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB, on 12 January 2017 at 10.00 am. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HALTRADE LIMITED | Event Date | 2014-05-12 |
In the Kingston-Upon-Thames County Court case number 17 Notice is hereby given, pursuant to Rule 4.108(1) of the Insolvency Rules 1986 that a meeting of creditors has been summoned by the Joint Liquidator. The meeting will be held at Leonard Curtis, One Great Cumberland Place, London W1H 7LW , on 24 June 2014 , at 10.00 am. The purpose of the meeting is for creditors to receive the resignation of Anthony Murphy as Joint Liquidator and to discharge the said Anthony Murphy from all liability in respect of any act done or default made by him in the administration of the affairs of the company or otherwise in relation to his conduct as Joint Liquidator. Creditors who wish to vote at the meeting must ensure their proxies and any hitherto unlodged proofs are lodged at Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW by no later than 12.00 noon on the business day before the day fixed for the meeting. Office Holder details contact: A D Cadwallader (IP No: 9501), of Leonard Curtis, One Great Cumberland Place, Marble Arch, London, W1H 7LW. Further details contact: A D Cadwallader, Email: recovery@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Stephen Briggs | |||
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. |