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

TRADE CENTRE P.V.C. LIMITED

UPMINSTER, RM14,
Company Registration Number
03084046
Private Limited Company
Dissolved

Dissolved 2015-04-19

Company Overview

About Trade Centre P.v.c. Ltd
TRADE CENTRE P.V.C. LIMITED was founded on 1995-07-26 and had its registered office in Upminster. The company was dissolved on the 2015-04-19 and is no longer trading or active.

Key Data
Company Name
TRADE CENTRE P.V.C. LIMITED
 
Legal Registered Office
UPMINSTER
 
Previous Names
WHOLESALE PLASTICS (KENT) LIMITED13/12/1995
DIAL-A-CAB (MEDWAY) LIMITED22/11/1995
Filing Information
Company Number 03084046
Date formed 1995-07-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-04-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-23 17:30:34
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 TRADE CENTRE P.V.C. LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANN KELLY
Company Secretary 2009-05-01
DANIEL KELLY
Director 1995-12-01
JOHN KELLY
Director 1995-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN KELLY
Company Secretary 1995-07-26 2009-05-01
AA COMPANY SERVICES LIMITED
Nominated Secretary 1995-07-26 1995-07-26
BUYVIEW LTD
Nominated Director 1995-07-26 1995-07-26

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
2015-04-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2013 FROM UNIT 32 REVENGE ROAD LORDSWOOD CHATHAM KENT ME5 8UD
2013-10-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-304.20STATEMENT OF AFFAIRS/4.19
2013-10-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-08-01LATEST SOC01/08/13 STATEMENT OF CAPITAL;GBP 150
2013-08-01AR0126/07/13 FULL LIST
2013-07-26AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-30AR0126/07/12 FULL LIST
2012-05-01AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-09AR0126/07/11 FULL LIST
2011-08-09AD02SAIL ADDRESS CHANGED FROM: C/O PROFESSIONAL RENAISSANCE LTD 6 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT ENGLAND
2011-07-26AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-19AR0126/07/10 FULL LIST
2010-08-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-08-18AD02SAIL ADDRESS CREATED
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KELLY / 01/10/2009
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KELLY / 01/10/2009
2010-06-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-08-28288aSECRETARY APPOINTED MRS DEBORAH ANN KELLY
2009-08-28288bAPPOINTMENT TERMINATED SECRETARY SUSAN KELLY
2009-06-11AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-09-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-08363sRETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-26363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-23363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-06363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-13363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-07-23363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-01363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-2788(2)RAD 01/10/00--------- £ SI 50@1=50 £ IC 100/150
2000-11-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-01363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-05363sRETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS
1999-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-25363sRETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS
1998-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-09-27363sRETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS
1996-02-02288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1996-01-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-01-15287REGISTERED OFFICE CHANGED ON 15/01/96 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
1996-01-15288NEW DIRECTOR APPOINTED
1996-01-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1996-01-1588(2)RAD 26/07/95--------- £ SI 100@1=100 £ IC 2/102
1995-12-12CERTNMCOMPANY NAME CHANGED WHOLESALE PLASTICS (KENT) LIMITE D CERTIFICATE ISSUED ON 13/12/95
1995-11-21CERTNMCOMPANY NAME CHANGED DIAL-A-CAB (MEDWAY) LIMITED CERTIFICATE ISSUED ON 22/11/95
1995-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing




Licences & Regulatory approval
We could not find any licences issued to TRADE CENTRE P.V.C. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-23
Resolutions for Winding-up2013-10-30
Appointment of Liquidators2013-10-30
Notices to Creditors2013-10-30
Fines / Sanctions
No fines or sanctions have been issued against TRADE CENTRE P.V.C. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRADE CENTRE P.V.C. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.439
MortgagesNumMortOutstanding0.318
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.129

This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing

Creditors
Creditors Due Within One Year 2012-01-01 £ 43,019

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 TRADE CENTRE P.V.C. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 150
Cash Bank In Hand 2012-01-01 £ 45,783
Current Assets 2012-01-01 £ 107,296
Debtors 2012-01-01 £ 57,513
Fixed Assets 2012-01-01 £ 3,215
Shareholder Funds 2012-01-01 £ 67,492
Stocks Inventory 2012-01-01 £ 4,000
Tangible Fixed Assets 2012-01-01 £ 3,215

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRADE CENTRE P.V.C. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRADE CENTRE P.V.C. LIMITED
Trademarks
We have not found any records of TRADE CENTRE P.V.C. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRADE CENTRE P.V.C. 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 (43342 - Glazing) as TRADE CENTRE P.V.C. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRADE CENTRE P.V.C. 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 TypeFinal Meetings
Defending partyTRADE CENTRE P.V.C. LIMITEDEvent Date2014-10-20
Notice is hereby given that a final meeting of members of Trade Centre P.V.C Limited will be held at 11.00 am on 9 January 2015 to be followed at 11.30 am on the same day by a meeting of creditors of the Company. The meetings will be held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidators final report and receipts and payments account be approved and that the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 24 October 2013 Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR For further details contact: Darren John Tapsfield email: dtapsfield@aspectplus.co.uk Tel: 01708 300170 Darren Edwards , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTRADE CENTRE P.V.C. LIMITEDEvent Date2013-10-24
At a General Meeting of the above named company duly convened and held at 40a Station Road, Upminster, Essex, RM14 2TR on 24 October 2013 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Darren Edwards , of Aspect Plus LLP , 40a Station Road, Upminster, Essex, RM14 2TR , (IP No 10350) be appointed liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Darren Edwards as liquidator. For further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk, Tel: 01708 300170. John Kelly , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTRADE CENTRE P.V.C. LIMITEDEvent Date2013-10-24
Darren Edwards , of Aspect Plus LLP , 40a Station Road, Upminster, Essex, RM14 2TR . : For further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk, Tel: 01708 300170.
 
Initiating party Event TypeNotices to Creditors
Defending partyTRADE CENTRE P.V.C. LIMITEDEvent Date2013-10-24
I, Darren Edwards (IP No: 10350), of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed liquidator of the above named Company on 24 October 2013. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 6 December 2013 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. For further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk, Tel: 01708 300170.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRADE CENTRE P.V.C. 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 TRADE CENTRE P.V.C. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1