Liquidation
Company Information for THE EXPORT COMPANY (UK) LIMITED
GRIFFINS, TAVISTOCK HOUSE NORTH, LONDON, WC1H 9HR,
|
Company Registration Number
04154099
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE EXPORT COMPANY (UK) LIMITED | |
Legal Registered Office | |
GRIFFINS TAVISTOCK HOUSE NORTH LONDON WC1H 9HR Other companies in WC1H | |
Company Number | 04154099 | |
---|---|---|
Company ID Number | 04154099 | |
Date formed | 2001-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2007 | |
Account next due | 31/08/2009 | |
Latest return | 05/02/2009 | |
Return next due | 05/03/2010 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-05 22:25:24 |
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 |
---|---|---|
ARSHAD MAHMUD |
||
VIPUL KUMAR PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 28/09/23 FROM Griffins Tavistock House South Tavistock Square London WC1H 9LG | ||
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 | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 02/05/2016 | |
LIQ MISC | INSOLVENCY:progress report | |
LIQ MISC | Insolvency:progress report end 02/05/2014 | |
LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 02/05/2013 | |
LIQ MISC | Insolvency:re progress report for year ended 02/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/11 FROM 25-29 Harper Road London SE1 6AW United Kingdom | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AC93 | Order of court - restore and wind up | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
363a | Return made up to 05/02/09; full list of members | |
AA | 31/10/07 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
288c | Director's change of particulars / vipul patel / 04/02/2009 | |
287 | Registered office changed on 18/03/2009 from delta house 175-177 borough high street london SE1 1XP | |
363a | Return made up to 05/02/08; full list of members | |
395 | Particulars of a mortgage or charge / charge no: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | Return made up to 05/02/07; full list of members | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES04 | £ NC 100/50000 01/09/ | |
88(2)R | AD 01/09/03--------- £ SI 49998@1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/11/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 15/11/03 TO 31/10/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 15/11/02 | |
363s | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 25/03/02 | |
363s | RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02 | |
287 | REGISTERED OFFICE CHANGED ON 01/02/02 FROM: 84 KINGSWAY LONDON WC2B 6NF | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 01/08/01 FROM: SOHAIL & CO 3 WOODPECKER CLOSE BUSHEY HEATH HERTFORDSHIRE WD2 1AW | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings o | 2019-07-09 |
Meetings of Creditors | 2015-04-08 |
Notice of Intended Dividends | 2015-04-08 |
Meetings of Creditors | 2015-02-09 |
Meetings of Creditors | 2012-07-06 |
Winding-Up Orders | 2010-12-17 |
Petitions to Wind Up (Companies) | 2010-11-02 |
Proposal to Strike Off | 2009-12-01 |
Proposal to Strike Off | 2009-03-24 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ROBERT CHARLES PUDDLE | |
DEBENTURE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DEBENTURE | Satisfied | BUGLIO INTERNATIONAL LIMITED |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as THE EXPORT COMPANY (UK) LIMITED are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | THE EXPORT COMPANY (UK) LIMITED | Event Date | 2019-07-09 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE EXPORT COMPANY (UK) LIMITED | Event Date | 2015-04-02 |
In the High Court of Justice case number 8528 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned a general meeting of the Companys creditors under Rule 4.54 of the Insolvency Rules 1986 for the purpose of agreeing the basis of the Liquidators remuneration. The meeting will be held at the offices of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG , on 30 April 2015 , at 11.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of appointment: 3 May 2011. Office Holder details: Stephen Hunt, (IP No: 9183) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. For further details contact: Email: raymond.khan@griffins.net Tel: 0207 554 9600. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | THE EXPORT COMPANY (UK) LIMITED | Event Date | 2015-04-02 |
In the High Court of Justice case number 8528 Principal Trading Address: 8 Hounslow Business Park, Alice Way, Hounslow TW3 3UD Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first dividend to non-preferential creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG by no later than 29 April 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 3 May 2011. Office Holder details: Stephen Hunt (IP No.9183), of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. For further details contact: Email: raymond.khan@griffins.net Tel: 0207 554 9600. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE EXPORT COMPANY (UK) LIMITED | Event Date | 2015-02-05 |
In the High Court of Justice case number 8528 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned a general meeting of the Companys creditors under Rule 4.54 of the Insolvency Rules 1986 (as amended) for the purpose of agreeing the basis of the Liquidators remuneration. The meeting will be held at the offices of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG , on 24 February 2015 , at 11.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 3 May 2011. Office Holder details: Stephen Hunt (P No 9183) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. For further details contact: Stephen Hunt, Tel: 0207 554 9600. Alternative contact: E-mail: raymond.khan@griffins.net. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | THE EXPORT COMPANY (UK) LIMITED | Event Date | 2010-12-01 |
In the High Court Of Justice case number 008528 Liquidator appointed: P Titherington, 21 Bloomsbury Street, London, WC1B 3SS. Tel 0207 637 1110, Email Piu.or@insolvency.gsi.gov.uk. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | THE EXPORT COMPANY (UK) LIMITED | Event Date | 2010-10-21 |
In the High Court of Justice (Chancery Division) Companies Court case number 8528 A Petition to wind up the above company of 25-29 Harper Road, London SE1 6AW presented on 21 October 2010 by FRESH N CLEAN (WALES) LIMITED (In Liquidation) (Acting through its liquidator Stephen John Hunt), Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL on 1 December 2010 at 10.30 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 16.00 hours on 30 November 2010. The Petitioners Solicitor is Moon Beever , 24-25 Bloomsbury Square, London WC1A 2PL , telephone 0207 636 0661 , fax 0207 436 3663. (Ref RS/SC/G00075-000096.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE EXPORT COMPANY (UK) LIMITED | Event Date | 2009-12-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE EXPORT COMPANY (UK) LIMITED | Event Date | 2009-03-24 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | THE EXPORT COMPANY (UK) LIMITED | Event Date | |
In the High Court of Justice case number 8528 Notice is hereby given, as required by Legislation section: Rule 4.54 (6) of the Legislation: Insolvency Rules 1986 (as amended), that a Meeting of Creditors is to take place. The Meeting will be held at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG on 7 August 2012 at 11.00 am . The Meeting has been summoned by the Liquidator for the purpose of agreeing the basis on which the Liquidator is to be remunerated. Creditors who wish to vote at the meeting must ensure their proxies, and any hitherto unlodged proofs, are lodged at Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG by no later than 12.00 noon on the business day prior to the Meeting. Stephen John Hunt (IP number 9183) of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG was appointed as Liquidator of the Company on 3 May 2011. The Companys registered office is Tavistock House South, Tavistock Square, London WC1H 9LG and the Companys principal trading address was 8 Hounslow Business Park, Alice Way, Hounslow TW3 3UD. | |||
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. |