Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE EXPORT COMPANY (UK) LIMITED
Company Information for

THE EXPORT COMPANY (UK) LIMITED

GRIFFINS, TAVISTOCK HOUSE NORTH, LONDON, WC1H 9HR,
Company Registration Number
04154099
Private Limited Company
Liquidation

Company Overview

About The Export Company (uk) Ltd
THE EXPORT COMPANY (UK) LIMITED was founded on 2001-02-05 and has its registered office in London. The organisation's status is listed as "Liquidation". The Export Company (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE EXPORT COMPANY (UK) LIMITED
 
Legal Registered Office
GRIFFINS
TAVISTOCK HOUSE NORTH
LONDON
WC1H 9HR
Other companies in WC1H
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE EXPORT COMPANY (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AVN ARENA LIMITED   LEAD KITE LIMITED   S C LEE ACCOUNTANT LIMITED
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 THE EXPORT COMPANY (UK) LIMITED

Current Directors
Officer Role Date Appointed
ARSHAD MAHMUD
Company Secretary 2001-06-27
VIPUL KUMAR PATEL
Director 2001-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
HCS SECRETARIAL LIMITED
Nominated Secretary 2001-02-05 2001-02-08
HANOVER DIRECTORS LIMITED
Nominated Director 2001-02-05 2001-02-08

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
2023-09-28REGISTERED OFFICE CHANGED ON 28/09/23 FROM Griffins Tavistock House South Tavistock Square London WC1H 9LG
2023-06-14Compulsory liquidation winding up progress report
2022-06-16WU07Compulsory liquidation winding up progress report
2021-06-07WU07Compulsory liquidation winding up progress report
2020-06-30WU07Compulsory liquidation winding up progress report
2019-06-19WU07Compulsory liquidation winding up progress report
2018-07-02WU07Compulsory liquidation winding up progress report
2017-07-04WU07Compulsory liquidation winding up progress report
2016-06-28LIQ MISCInsolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 02/05/2016
2015-07-10LIQ MISCINSOLVENCY:progress report
2014-07-03LIQ MISCInsolvency:progress report end 02/05/2014
2013-07-18LIQ MISCInsolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 02/05/2013
2012-07-04LIQ MISCInsolvency:re progress report for year ended 02/05/2012
2011-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/11 FROM 25-29 Harper Road London SE1 6AW United Kingdom
2011-05-254.31Compulsory liquidaton liquidator appointment
2010-12-22COCOMPCompulsory winding up order
2010-12-21AC93Order of court - restore and wind up
2010-03-16GAZ2Final Gazette dissolved via compulsory strike-off
2009-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2009-05-26363aReturn made up to 05/02/09; full list of members
2009-05-21AA31/10/07 ACCOUNTS TOTAL EXEMPTION FULL
2009-04-18DISS16(SOAS)Compulsory strike-off action has been suspended
2009-03-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2009-03-18288cDirector's change of particulars / vipul patel / 04/02/2009
2009-03-18287Registered office changed on 18/03/2009 from delta house 175-177 borough high street london SE1 1XP
2008-07-23363aReturn made up to 05/02/08; full list of members
2008-02-22395Particulars of a mortgage or charge / charge no: 3
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/10/05
2007-04-14363sReturn made up to 05/02/07; full list of members
2007-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-19363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-10-28288cDIRECTOR'S PARTICULARS CHANGED
2005-06-10AAFULL ACCOUNTS MADE UP TO 31/10/03
2005-06-10AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-03-04363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-12-08395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24RES04£ NC 100/50000 01/09/
2004-11-2488(2)RAD 01/09/03--------- £ SI 49998@1
2004-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/11/02
2004-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-08363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-10-08225ACC. REF. DATE SHORTENED FROM 15/11/03 TO 31/10/03
2003-07-14288cSECRETARY'S PARTICULARS CHANGED
2003-03-01225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 15/11/02
2003-02-28363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-11-18288cDIRECTOR'S PARTICULARS CHANGED
2002-03-25363(287)REGISTERED OFFICE CHANGED ON 25/03/02
2002-03-25363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2002-03-13225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02
2002-02-05225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02
2002-02-01287REGISTERED OFFICE CHANGED ON 01/02/02 FROM: 84 KINGSWAY LONDON WC2B 6NF
2002-02-01395PARTICULARS OF MORTGAGE/CHARGE
2001-08-01287REGISTERED OFFICE CHANGED ON 01/08/01 FROM: SOHAIL & CO 3 WOODPECKER CLOSE BUSHEY HEATH HERTFORDSHIRE WD2 1AW
2001-07-11288aNEW DIRECTOR APPOINTED
2001-07-06288aNEW SECRETARY APPOINTED
2001-02-14288bDIRECTOR RESIGNED
2001-02-14288bSECRETARY RESIGNED
2001-02-14287REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2001-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to THE EXPORT COMPANY (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2019-07-09
Meetings of Creditors2015-04-08
Notice of Intended Dividends2015-04-08
Meetings of Creditors2015-02-09
Meetings of Creditors2012-07-06
Winding-Up Orders2010-12-17
Petitions to Wind Up (Companies)2010-11-02
Proposal to Strike Off2009-12-01
Proposal to Strike Off2009-03-24
Fines / Sanctions
No fines or sanctions have been issued against THE EXPORT COMPANY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-02-22 Outstanding ROBERT CHARLES PUDDLE
DEBENTURE 2004-12-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2002-01-31 Satisfied BUGLIO INTERNATIONAL LIMITED
Intangible Assets
Patents
We have not found any records of THE EXPORT COMPANY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE EXPORT COMPANY (UK) LIMITED
Trademarks
We have not found any records of THE EXPORT COMPANY (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE EXPORT COMPANY (UK) 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 (7487 - Other business activities) as THE EXPORT COMPANY (UK) LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where THE EXPORT COMPANY (UK) 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 TypeMeetings o
Defending partyTHE EXPORT COMPANY (UK) LIMITEDEvent Date2019-07-09
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHE EXPORT COMPANY (UK) LIMITEDEvent Date2015-04-02
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 TypeNotice of Intended Dividends
Defending partyTHE EXPORT COMPANY (UK) LIMITEDEvent Date2015-04-02
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 TypeMeetings of Creditors
Defending partyTHE EXPORT COMPANY (UK) LIMITEDEvent Date2015-02-05
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 TypeWinding-Up Orders
Defending partyTHE EXPORT COMPANY (UK) LIMITEDEvent Date2010-12-01
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 TypePetitions to Wind Up (Companies)
Defending partyTHE EXPORT COMPANY (UK) LIMITEDEvent Date2010-10-21
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 TypeProposal to Strike Off
Defending partyTHE EXPORT COMPANY (UK) LIMITEDEvent Date2009-12-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE EXPORT COMPANY (UK) LIMITEDEvent Date2009-03-24
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHE EXPORT COMPANY (UK) LIMITEDEvent 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE EXPORT COMPANY (UK) 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 THE EXPORT COMPANY (UK) 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