Liquidation
Company Information for THE TRADE SHUTTER COMPANY LTD
11 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, CLIFTON MOOR, YORK, YO30 4XG,
|
Company Registration Number
06219733 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| THE TRADE SHUTTER COMPANY LTD | |
| Legal Registered Office | |
| 11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4XG Other companies in YO30 | |
| Company Number | 06219733 | |
|---|---|---|
| Company ID Number | 06219733 | |
| Date formed | 2007-04-19 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/03/2012 | |
| Account next due | 31/03/2014 | |
| Latest return | 19/04/2013 | |
| Return next due | 17/05/2014 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2018-09-04 09:36:36 |
| 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. |
| Date | Document Type | Document Description |
|---|---|---|
| LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-07 | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-07 | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-07 | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-07 | |
| LIQ10 | Removal of liquidator by court order | |
| LIQ10 | Removal of liquidator by court order | |
| 600 | Appointment of a voluntary liquidator | |
| 600 | Appointment of a voluntary liquidator | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-07 | |
| 600 | Appointment of a voluntary liquidator | |
| LIQ MISC OC | Court order insolvency:court order re. Removal/replacement of liquidator | |
| 4.40 | Notice of ceasing to act as a voluntary liquidator | |
| 4.68 | Liquidators' statement of receipts and payments to 2016-07-07 | |
| 4.68 | Liquidators' statement of receipts and payments to 2015-07-07 | |
| F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
| AD01 | REGISTERED OFFICE CHANGED ON 28/07/14 FROM Unit 9 Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3FB United Kingdom | |
| 4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
| 600 | Appointment of a voluntary liquidator | |
| LRESEX | Resolutions passed:
| |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| AA01 | Previous accounting period extended from 31/03/13 TO 30/06/13 | |
| LATEST SOC | 19/07/13 STATEMENT OF CAPITAL;GBP 115100 | |
| AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
| TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL FOSTER | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 19/04/12 ANNUAL RETURN FULL LIST | |
| AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
| SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 115100 | |
| AR01 | 19/04/11 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 48 SPRING LANE SPROTBROUGH DONCASTER DN5 7QG | |
| AA | 31/03/10 TOTAL EXEMPTION SMALL | |
| AR01 | 19/04/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY ANN FOSTER / 19/04/2010 | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
| MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
| MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
| 363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
| 225 | PREVSHO FROM 30/04/2008 TO 31/03/2008 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointment of Liquidators | 2014-07-16 |
| Resolutions for Winding-up | 2014-07-16 |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 2 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Satisfied | I.R. SARGANTSON LIMITED | |
| DEBENTURE | Satisfied | I.R. SARJANTSON LIMITED |
|
|
|
|
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 THE TRADE SHUTTER COMPANY LTD
| Debtors | 2011-03-31 | £ 120,141 |
|---|---|---|
| Tangible Fixed Assets | 2011-03-31 | £ 42,425 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as THE TRADE SHUTTER COMPANY LTD are:
| Initiating party | Event Type | Appointment of Liquidators | |
|---|---|---|---|
| Defending party | THE TRADE SHUTTER COMPANY LTD | Event Date | 2014-07-08 |
| Andrew Timothy Clay (IP No. 009164 ) and Rob Sadler (IP No. 009172 ) both of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG : | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | THE TRADE SHUTTER COMPANY LTD | Event Date | 2014-07-08 |
| At a General Meeting of the Members of the above-named company, duly convened and held at Kelham House, Kelham Street, Doncaster DN1 3RE , on 8 July 2014 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That Andrew Timothy Clay (IP No. 009164 ) and Rob Sadler (IP No. 009172 ) both of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG , be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on: 01904 479801 . Alternatively enquiries can be made to James Crawford by email at: james.crawford@begbies-traynor.com , or by telephone on 01904 479801 . | |||
| 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. |