Dissolved 2018-02-10
Company Information for TRADERS GROUP LTD.
41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
|
Company Registration Number
06708845
Private Limited Company
Dissolved Dissolved 2018-02-10 |
Company Name | ||
---|---|---|
TRADERS GROUP LTD. | ||
Legal Registered Office | ||
41 SCOTLAND STREET SHEFFIELD S3 7BS Other companies in S1 | ||
Previous Names | ||
|
Company Number | 06708845 | |
---|---|---|
Date formed | 2008-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2018-02-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-17 01:49:24 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRADERS GROUP CORP. | 2303 EAST 65TH ST KINGS BROOKLYN NEW YORK 11234 | Active | Company formed on the 2008-09-08 | |
TRADERS GROUP LTD. | 691 W OAK ST UNIT A OAK HARBOR WA 98227 | Dissolved | Company formed on the 2000-02-18 | |
TRADERS GROUP LIMITED | Active | Company formed on the 2005-04-07 | ||
TRADERS GROUP, INC | 6819 NW 84 TH AVE MIAMI FL 33166 | Inactive | Company formed on the 2011-02-07 | |
TRADERS GROUP CORPORATION | 8027 W 14TH AVE MIAMI LAKES FL 33014 | Inactive | Company formed on the 2008-08-13 | |
TRADERS GROUP, INC. | 2001 N.W. 7TH ST. MIAMI, FL KT 33125 | Inactive | Company formed on the 1978-08-04 | |
TRADERS GROUP, INC. | 2600 SW 3RD AVE. MIAMI FL 33129 | Inactive | Company formed on the 1997-08-04 | |
TRADERS GROUP BANCORP INC | Delaware | Unknown | ||
TRADERS GROUP INTERNATIONAL INC | Delaware | Unknown | ||
TRADERS GROUP INC | California | Unknown | ||
TRADERS GROUP INC | California | Unknown | ||
TRADERS GROUP INTERNATIONAL INC | California | Unknown | ||
Traders Group LLC | Maryland | Unknown | ||
Traders Group Inc | Maryland | Unknown | ||
TRADERS GROUP CORP | 11743 NE 14TH AVENUE MIAMI FL 33161 | Active | Company formed on the 2019-09-05 | |
TRADERS GROUP INC | District of Columbia | Unknown | ||
TRADERS GROUP HOLDING LTD | 160-162 Long Lane London SE1 4BS | Active - Proposal to Strike off | Company formed on the 2022-01-11 | |
TRADERS GROUP LTD | 50 RICHFORD STREET LONDON UNITED KINGDOM W6 7HP | Active | Company formed on the 2023-02-02 |
Officer | Role | Date Appointed |
---|---|---|
DAVID STEVEN COLE |
||
IAN LAWRENCE COLE |
||
MARTIN DEREK SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE JOHN WHEAWALL |
Director | ||
STEVEN ROBERT HANCOCK |
Director | ||
MARK SIMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLE PROPERTY RENOVATIONS LTD | Director | 2014-02-03 | CURRENT | 2014-02-03 | Liquidation | |
CBF CONTRACTORS LIMITED | Director | 2010-10-25 | CURRENT | 2010-10-25 | Dissolved 2017-05-09 | |
P P SERVICES PROPERTIES LIMITED | Director | 2011-03-01 | CURRENT | 2004-11-30 | Active - Proposal to Strike off | |
CBF CONTRACTORS LIMITED | Director | 2010-10-25 | CURRENT | 2010-10-25 | Dissolved 2017-05-09 | |
ECHELON WEB DESIGN LTD | Director | 2015-06-12 | CURRENT | 2010-02-25 | Dissolved 2016-05-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00005544 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 49 ZOAR STREET DUDLEY WEST MIDLANDS DY3 2PA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE WHEAWALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 26/09/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 26/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SMITH / 16/05/2012 | |
AP01 | DIRECTOR APPOINTED MR IAN LAWRENCE COLE | |
AP01 | DIRECTOR APPOINTED MR DAVID STEVEN COLE | |
AP01 | DIRECTOR APPOINTED MR CLIVE JOHN WHEAWALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM UNIT 16 HIGH CARR NETWORK CENTRE MILLENNIUM WAY HIGH CARR BUSINESS PARK NEWCASTLE STAFFORDSHIRE ST5 7XE UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SIMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HANCOCK | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/09/2011 TO 31/03/2011 | |
AR01 | 26/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2010 FROM SUITE 1 VALE PARK ENTERPRISE CENTRE PORT VALE F C HAMIL ROAD BURSLEM STOKE-ON-TRENT STAFFORDSHIRE ST6 1AW | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/09 FULL LIST | |
CERTNM | COMPANY NAME CHANGED PLUMBTRADERS LTD CERTIFICATE ISSUED ON 24/09/09 | |
287 | REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 20 SUMMERCOURT DRIVE KINGSWINFORD DY6 9QL UK | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-09-19 |
Resolutions for Winding-up | 2014-09-19 |
Petitions to Wind Up (Companies) | 2014-09-03 |
Meetings of Creditors | 2014-08-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.24 | 9 |
MortgagesNumMortOutstanding | 0.79 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.45 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
|
|
|
|
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 TRADERS GROUP LTD.
TRADERS GROUP LTD. owns 7 domain names.
plumbtraders.co.uk utilitysparehouse.co.uk combi-traders.co.uk boilertraders.co.uk boot-traders.co.uk event-traders.co.uk seat-traders.co.uk
The top companies supplying to UK government with the same SIC code (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as TRADERS GROUP LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TRADERS GROUP LTD | Event Date | 2014-09-03 |
Gareth David Rusling and John Russell of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TRADERS GROUP LIMITED | Event Date | 2014-09-03 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company duly convened and held at The Old Barn, Caverswall Park, Caverswall Lane, Stoke-on-Trent, Staffordshire ST3 6HP on 3 September 2014 at 10.15 am the following Special Resolution and Ordinary Resolutions were duly passed: 1. It has been proved to the satisfaction of the Meeting that this company cannot by reason of its liabilities continue its business and that it is advisable that the same should be wound up; and that the company be wound-up voluntarily. 2. R M Young and S J Currie of Begbies Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke-on-Trent, Staffordshire ST3 6HP Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Liquidators of the company for the purposes of such winding-up. 3. Any act required or authorised to be done by the Liquidators is to be done by anyone or more of the Liquidators for the time being in office. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation were confirmed, however, Gareth David Rusling (IP Number 9481 ) and John Russell (IP Number 5544 ) of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF were appointed Liquidators instead of R M Young and S J Currie of Begbies Traynor (Central) LLP. The Joint Liquidators can be contacted by post at the above address or by telephone on 0114 275 5033. Martin Smith , Chairman of Both Meetings : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | TRADERS GROUP LTD | Event Date | 2014-09-03 |
Gareth David Rusling and John Russell of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TRADERS GROUP LIMITED | Event Date | 2014-08-13 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named company will be held at the offices of Begbies Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP on 3 September 2014 at 10.45 am for the purposes mentioned in Sections 99 to 101 of the Act. A general meeting of the Company has also been convened at which a special resolution that the Company be wound up voluntarily is to be proposed. In order to be entitled to vote at the meeting (either in person or by proxy), creditors must lodge a statement of claim in writing at The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP not later than 12 noon on 2 September 2014. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy and a form of proxy is available. If you cannot attend and wish to be represented, a completed proxy form must be lodged at The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP not later than 12 noon on 2 September 2014. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. The 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 costs of preparing the Statement of Affairs and convening the meeting. A copy of A Creditors guide to Liquidators fees (E&W) 2011 can be obtained online at www.begbies-traynor.com/creditorsguides. Alternatively, if you require a hard copy of the Guide, please contact the office above and a copy will be sent to you. Pursuant to Section 98(2)(b) of the Act, a list of the names and addresses of the companys creditors will be made available for inspection, free of charge, at The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further information about this case is available from the offices of Begbies Traynor (Central) LLP on 01782 394500 . By Order of the Board David S Cole , Director : | |||
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. |