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

SHOW DATA TRADING LIMITED

1 BEASLEYS YARD, 126A HIGH STREET, UXBRIDGE, MIDDLESEX, UB8 1JT,
Company Registration Number
04251511
Private Limited Company
Liquidation

Company Overview

About Show Data Trading Ltd
SHOW DATA TRADING LIMITED was founded on 2001-07-12 and has its registered office in Uxbridge. The organisation's status is listed as "Liquidation". Show Data Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SHOW DATA TRADING LIMITED
 
Legal Registered Office
1 BEASLEYS YARD
126A HIGH STREET
UXBRIDGE
MIDDLESEX
UB8 1JT
Other companies in HP13
 
Previous Names
SHOW DATA SYSTEMS LIMITED13/01/2012
Filing Information
Company Number 04251511
Company ID Number 04251511
Date formed 2001-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/03/2017
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 19:20:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHOW DATA TRADING 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 SHOW DATA TRADING LIMITED

Current Directors
Officer Role Date Appointed
THOMAS WILLIAM WOODARD
Director 2001-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
JANE AMANDA JUDITH WOODARD
Company Secretary 2001-07-12 2016-07-20
JANE AMANDA WOODARD
Director 2012-12-07 2016-07-20
THE OXFORD SECRETARIAT LIMITED
Nominated Secretary 2001-07-12 2001-07-12
OXFORD FORMATIONS LIMITED
Nominated Director 2001-07-12 2001-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS WILLIAM WOODARD T WOODARD LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
THOMAS WILLIAM WOODARD HERALD CHASE MARKETING LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active

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
2023-02-22Voluntary liquidation Statement of receipts and payments to 2022-12-22
2022-03-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-22
2021-02-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-22
2020-02-27LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-22
2019-03-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-22
2018-03-06LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-22
2017-05-04LIQ MISC OCCourt order INSOLVENCY:re block transfer order
2017-05-04600Appointment of a voluntary liquidator
2017-04-10LIQ MISC OCCourt order INSOLVENCY:court order - removal/replacement of liquidator
2017-03-23600Appointment of a voluntary liquidator
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/17 FROM 3 Beasley's Yard 126a High Street Uxbridge Middlesex UB8 1JT
2017-01-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-12-23
2017-01-234.20Voluntary liquidation statement of affairs
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/17 FROM 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU
2017-01-10600Appointment of a voluntary liquidator
2017-01-104.20Volunatary liquidation statement of affairs with form 4.19
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JANE AMANDA WOODARD
2016-07-21TM02Termination of appointment of Jane Amanda Judith Woodard on 2016-07-20
2016-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-10AR0112/07/15 ANNUAL RETURN FULL LIST
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/14 FROM 7 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-17AR0112/07/14 ANNUAL RETURN FULL LIST
2014-04-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0112/07/13 ANNUAL RETURN FULL LIST
2013-08-02CH01Director's details changed for Mr Thomas William Woodard on 2013-07-11
2013-08-02CH03SECRETARY'S DETAILS CHNAGED FOR JANE AMANDA JUDITH WOODARD on 2013-07-11
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-10AP01DIRECTOR APPOINTED MRS JANE AMANDA WOODARD
2012-07-26AR0112/07/12 FULL LIST
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WOODARD / 11/07/2012
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM WOODARD / 11/07/2012
2012-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA WOODARD / 11/07/2012
2012-07-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-22AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2012-01-13RES15CHANGE OF NAME 01/01/2012
2012-01-13CERTNMCOMPANY NAME CHANGED SHOW DATA SYSTEMS LIMITED CERTIFICATE ISSUED ON 13/01/12
2012-01-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-21AR0112/07/11 FULL LIST
2011-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2011 FROM C/O HALE 7 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-30AR0112/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM WOODARD / 12/07/2010
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-20363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-06-17288cSECRETARY'S CHANGE OF PARTICULARS / AMANDA WOODARD / 20/12/2008
2009-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / TOM WOODARD / 20/12/2008
2008-10-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-01363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-08-01288cSECRETARY'S CHANGE OF PARTICULARS / AMANDA WOODARD / 12/07/2008
2008-08-01288cDIRECTOR'S CHANGE OF PARTICULARS / TOM WOODARD / 12/07/2008
2007-08-02363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-01363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2005-12-02225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-11-23RES13INCREAS OF BENIFITS 04/11/05
2005-08-04363aRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-08-04288cSECRETARY'S PARTICULARS CHANGED
2005-08-04288cDIRECTOR'S PARTICULARS CHANGED
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-06-17RES12VARYING SHARE RIGHTS AND NAMES
2005-06-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-07363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-07-24363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-05363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-06-11225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02
2001-12-21RES12VARYING SHARE RIGHTS AND NAMES
2001-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-2188(2)RAD 20/08/01--------- £ SI 99@1=99 £ IC 1/100
2001-08-17287REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 4420 NASH COURT OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2RU
2001-08-17288bSECRETARY RESIGNED
2001-08-17288aNEW DIRECTOR APPOINTED
2001-08-17288aNEW SECRETARY APPOINTED
2001-08-17288bDIRECTOR RESIGNED
2001-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHOW DATA TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-29
Notices to Creditors2017-02-20
Appointment of Liquidators2017-02-20
Meetings of Creditors2016-12-15
Fines / Sanctions
No fines or sanctions have been issued against SHOW DATA TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SECURITY ASSIGNMENT 2012-07-11 Satisfied INGENIOUS RESOURCES LIMITED (THE CHARGEE)
Filed Financial Reports
Annual Accounts
2015-06-30

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 SHOW DATA TRADING LIMITED

Intangible Assets
Patents
We have not found any records of SHOW DATA TRADING LIMITED registering or being granted any patents
Domain Names

SHOW DATA TRADING LIMITED owns 1 domain names.

showdata.co.uk  

Trademarks
We have not found any records of SHOW DATA TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHOW DATA TRADING 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 (82990 - Other business support service activities n.e.c.) as SHOW DATA TRADING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SHOW DATA TRADING 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 Type
Defending partySHOW DATA TRADING LIMITEDEvent Date2017-04-20
Liquidator's name and address: Virgil Levy , LA Business Recovery , 1 Beasleys Yard, 126 High Street, Uxbridge UB8 1JT :
 
Initiating party Event Type
Defending partySHOW DATA TRADING LTDEvent Date2017-02-24
Liquidator's name and address: Ashok Bhardwaj , LA Business Recovery , 1 Beasleys Yard, 126a High Street, Uxbridge UB8 1JT . :
 
Initiating party Event TypeNotices to Creditors
Defending partySHOW DATA TRADING LIMITEDEvent Date2016-12-23
Notice is hereby given, pursuant to Rule 4.106 of the Insolvency Rules 1986 that on 23 December I was appointed Liquidator of the above named company which is in Creditors Voluntary Liquidation, by the Members and by the Creditors of the Company. Creditors who have not already done so should submit their claims in writing to me by 21 March 2017 at the following address: 3 Beasleys Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySHOW DATA TRADING LIMITEDEvent Date2016-12-23
Lynn Gibson , LA Business Recovery , 3 Beasleys Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT . Email address accs@gibsonhewitt.co.uk, telephone number: (01932) 336149. Alternative person to contact with enquiries about the case: Virgil Levy 01895 819 460 :
 
Initiating party Event TypeMeetings of Creditors
Defending partySHOW DATA TRADING LIMITEDEvent Date2016-12-12
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 3 Beasleys Yard, 126a High Street, Uxbridge UB8 1JT at 12 noon on 23 December 2016 for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of claim at the offices of LA Business Recovery Limited , 3 Beasleys Yard, 126a High Street, Uxbridge UB8 1JT by no later than 12 noon on the business day prior to the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of LA Business Recovery Limited , 3 Beasleys Yard, 126a High Street, Uxbridge UB8 1JT between 10.00 am and 4.00 pm on the two business days prior to the meeting. Further information about this case is available from Virgil Levy at the offices of LA Business Recovery Limited on 01895 819460.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHOW DATA TRADING 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 SHOW DATA TRADING 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.