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

BOOKTRADERS LIMITED

CHATHAM MARITIME, KENT, ME4,
Company Registration Number
03485929
Private Limited Company
Dissolved

Dissolved 2014-01-29

Company Overview

About Booktraders Ltd
BOOKTRADERS LIMITED was founded on 1997-12-24 and had its registered office in Chatham Maritime. The company was dissolved on the 2014-01-29 and is no longer trading or active.

Key Data
Company Name
BOOKTRADERS LIMITED
 
Legal Registered Office
CHATHAM MARITIME
KENT
 
Filing Information
Company Number 03485929
Date formed 1997-12-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2002-04-30
Date Dissolved 2014-01-29
Type of accounts SMALL
Last Datalog update: 2015-05-19 00:48:14
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.
Companies with same name BOOKTRADERS LIMITED
The following companies were found which have the same name as BOOKTRADERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOOKTRADERS, LLC 907 W GARLAND AVE SPOKANE WA 992052820 Dissolved Company formed on the 2017-02-17
BOOKTRADERS GROUP, LLC 6402 N WHITEHOUSE ST SPOKANE WA 992084038 Active Company formed on the 2017-10-16
BOOKTRADERS OF CONWAY INC Arkansas Unknown

Company Officers of BOOKTRADERS LIMITED

Current Directors
Officer Role Date Appointed
SIVASHANTHINI RANGANATHAN
Company Secretary 2002-12-11
SIVASHANTHINI RANGANATHAN
Director 2002-12-11
VETTYVELU RANGANATHAN
Director 2001-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID WARD
Company Secretary 1997-12-24 2002-12-11
PETER DAVID WARD
Director 1997-12-24 2002-12-11
RICHARD DUDLEY WARD
Director 1997-12-24 2002-12-11
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1997-12-24 1997-12-24
CHALFEN NOMINEES LIMITED
Nominated Director 1997-12-24 1997-12-24

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
2014-01-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-10-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2013
2013-10-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-06-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2013
2012-11-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2012
2012-05-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2012
2012-01-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-01-034.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2011-11-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2011
2011-06-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2011
2010-12-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2010
2010-06-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2010
2009-12-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2009
2009-06-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2009
2008-12-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2008
2008-06-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2008
2007-12-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-06-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-12-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-06-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-12-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-06-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2004-12-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2004-11-234.48CONSTITUTION OF LIQUIDATION COMMITTEE
2004-02-274.48CONSTITUTION OF LIQUIDATION COMMITTEE
2003-12-08287REGISTERED OFFICE CHANGED ON 08/12/03 FROM: HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH
2003-12-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2003-12-04600APPOINTMENT OF LIQUIDATOR
2003-12-044.20STATEMENT OF AFFAIRS
2003-05-15363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-12-24288bDIRECTOR RESIGNED
2002-12-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-05363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2002-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-02-18288aNEW DIRECTOR APPOINTED
2001-05-08AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-21363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-04-06363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
2000-02-09AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-02-01363sRETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS
1998-03-26225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99
1998-01-1188(2)RAD 29/12/97--------- £ SI 97@1=97 £ IC 2/99
1998-01-07288bSECRETARY RESIGNED
1998-01-07288bDIRECTOR RESIGNED
1998-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-07288aNEW DIRECTOR APPOINTED
1997-12-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5118 - Agents in particular products



Licences & Regulatory approval
We could not find any licences issued to BOOKTRADERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-08-30
Notice of Intended Dividends2013-06-07
Fines / Sanctions
No fines or sanctions have been issued against BOOKTRADERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOOKTRADERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 5118 - Agents in particular products

Intangible Assets
Patents
We have not found any records of BOOKTRADERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOOKTRADERS LIMITED
Trademarks
We have not found any records of BOOKTRADERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOKTRADERS 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 (5118 - Agents in particular products) as BOOKTRADERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOOKTRADERS 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 partyBOOKTRADERS LIMITEDEvent Date2013-08-27
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the Company will be held at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 22 October 2013 at 10.00 am and 10.10 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the liquidator. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the above Company. Proxies for use at the meeting must be lodged at the address shown above no later than 12 noon on the business day preceding the respective meeting. Office Holder details: David Elliott, (IP No. 1141) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. Date of appointment: 28 November 2003. Further details contact: David Elliott, Email: david.elliott@moorestephens.com Tel: 01634 895111, Fax: 01634 895101 Ref: C43206 David Elliott , Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyBOOKTRADERS LIMITEDEvent Date2013-06-05
Principal Trading Address: Unit 10, Hangdown Business Park, Top Road, Sharpthorne, Near East Grinstead, West Sussex, RH19 4HU Notice is hereby given to all known creditors pursuant to Rule 11.2 of the Insolvency Rules 1986, that the last date for proving debts against the above named Company is 28 June 2013 by which date claims must be sent to the undersigned, David Elliott (IP No. 1141) of Moore Stephen LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU, the liquidator of the said Company. Notice is further given that the liquidator intends to declare a first and final dividend to all known creditors within four months of the last date for proving. Should you fail to submit your claim by 28 June 2013 you will be excluded from the benefit of any dividend. Date of appointment: 28 November 2003. Further details contact: Sarah Samuels, Email: sarah.samuels@moorestephens.com Tel: 01634 895114. Reference: C43206
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOKTRADERS 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 BOOKTRADERS 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