Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 16H TRADING LIMITED
Company Information for

16H TRADING LIMITED

4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
Company Registration Number
06761231
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About 16h Trading Ltd
16H TRADING LIMITED was founded on 2008-11-28 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". 16h Trading 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
16H TRADING LIMITED
 
Legal Registered Office
4 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in CW6
 
Previous Names
THE SWAN TARPORLEY LTD07/11/2018
KALTON & BARLOW LTD27/09/2012
Filing Information
Company Number 06761231
Company ID Number 06761231
Date formed 2008-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB925632618  
Last Datalog update: 2021-05-05 12:51:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 16H TRADING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KSA ASSOCIATES (UK) LTD   POMEGRANATE CONSULTING LIMITED   SIGNATURE TAX LIMITED   SUMM.IT MAURITIUS 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.
Companies with same name 16H TRADING LIMITED
The following companies were found which have the same name as 16H TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
16H TRADING LIMITED Unknown

Company Officers of 16H TRADING LIMITED

Current Directors
Officer Role Date Appointed
EDWARD BRADWALL BARLOW
Director 2008-11-28
GRAEME IAN BURNS
Director 2015-08-13
DAVID JAMES MINCHIN
Director 2015-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON OLIVER KALTON
Director 2008-11-28 2015-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD BRADWALL BARLOW SEDBERGH HOTEL ENTERPRISES LIMITED Director 2018-02-28 CURRENT 2017-02-03 Active
EDWARD BRADWALL BARLOW THE PARTRIDGE STRETTON LTD Director 2016-07-15 CURRENT 2016-07-15 In Administration/Administrative Receiver
EDWARD BRADWALL BARLOW ANGLESEY HOSPITALITY LIMITED Director 2015-08-13 CURRENT 2013-12-24 In Administration/Administrative Receiver
EDWARD BRADWALL BARLOW KALTON & BARLOW LEISURE LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active
EDWARD BRADWALL BARLOW THE CROWN GOOSTREY LIMITED Director 2012-08-10 CURRENT 2012-08-10 In Administration/Administrative Receiver
EDWARD BRADWALL BARLOW BARLOW HOSPITALITY LIMITED Director 2005-12-22 CURRENT 2005-12-22 Dissolved 2016-06-28
GRAEME IAN BURNS ANGLESEY HOSPITALITY LIMITED Director 2015-08-13 CURRENT 2013-12-24 In Administration/Administrative Receiver
GRAEME IAN BURNS THE CROWN GOOSTREY LIMITED Director 2015-08-13 CURRENT 2012-08-10 In Administration/Administrative Receiver
GRAEME IAN BURNS 16 HOSPITALITY LIMITED Director 2015-08-13 CURRENT 2011-08-23 In Administration/Administrative Receiver
GRAEME IAN BURNS GBSCC LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active
DAVID JAMES MINCHIN THE BLACKBIRDS INN (WOODDITTON) LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
DAVID JAMES MINCHIN THE NORTHGATE (BURY ST. EDMUNDS) LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active
DAVID JAMES MINCHIN CHESTNUT INNS LIMITED Director 2016-04-18 CURRENT 2012-02-14 Active
DAVID JAMES MINCHIN ANGLESEY HOSPITALITY LIMITED Director 2015-08-13 CURRENT 2013-12-24 In Administration/Administrative Receiver
DAVID JAMES MINCHIN 16 HOSPITALITY LIMITED Director 2015-08-13 CURRENT 2011-08-23 In Administration/Administrative Receiver
DAVID JAMES MINCHIN VOLUNTAD PRODUCTIONS LTD Director 2013-05-15 CURRENT 2002-10-18 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
2021-04-13AM23Liquidation. Administration move to dissolve company
2020-11-25AM10Administrator's progress report
2020-06-25AM06Notice of deemed approval of proposals
2020-06-09AM03Statement of administrator's proposal
2020-06-09AM03Statement of administrator's proposal
2020-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/20 FROM Timpson House Claverton Road Wythenshawe Manchester M23 9TT England
2020-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/20 FROM Timpson House Claverton Road Wythenshawe Manchester M23 9TT England
2020-04-28AM01Appointment of an administrator
2020-04-28AM01Appointment of an administrator
2020-03-23PSC07CESSATION OF DAVID JAMES MINCHIN AS A PERSON OF SIGNIFICANT CONTROL
2020-03-23PSC07CESSATION OF DAVID JAMES MINCHIN AS A PERSON OF SIGNIFICANT CONTROL
2020-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/20 FROM Westmead House Westmead Farnborough GU14 7LP England
2020-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/20 FROM Westmead House Westmead Farnborough GU14 7LP England
2020-03-20PSC07CESSATION OF GRAEME IAN BURNS AS A PERSON OF SIGNIFICANT CONTROL
2020-03-20PSC07CESSATION OF GRAEME IAN BURNS AS A PERSON OF SIGNIFICANT CONTROL
2020-03-20AP01DIRECTOR APPOINTED MR ANDY PRINGLE
2020-03-20AP01DIRECTOR APPOINTED MR ANDY PRINGLE
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME IAN BURNS
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME IAN BURNS
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CH01Director's details changed for Mr David James Minchin on 2019-08-10
2019-09-02PSC04Change of details for Mr David James Minchin as a person with significant control on 2019-08-10
2019-08-30PSC04Change of details for Mr Edward Bradwall Barlow as a person with significant control on 2019-07-14
2019-08-29PSC04Change of details for Mr Edward Bradwall Barlow as a person with significant control on 2019-07-14
2019-08-29PSC05Change of details for 16 Hospitality Limited as a person with significant control on 2019-03-20
2019-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/19 FROM 50 High Street Tarporley Cheshire CW6 0AG
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-11-07RES15CHANGE OF COMPANY NAME 07/11/18
2018-10-23AAMDAmended account full exemption
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-09-29AA01/01/17 TOTAL EXEMPTION FULL
2017-09-29AA01/01/17 TOTAL EXEMPTION FULL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-17AR0128/11/15 ANNUAL RETURN FULL LIST
2015-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 067612310002
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04AP01DIRECTOR APPOINTED MR GRAEME IAN BURNS
2015-09-04AP01DIRECTOR APPOINTED MR DAVID JAMES MINCHIN
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON OLIVER KALTON
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-17AR0128/11/14 ANNUAL RETURN FULL LIST
2014-12-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/14 FROM 1 Pepper Street Roadside Court Alderley Road Chelford Cheshire SK11 9AP
2014-04-05DISS40Compulsory strike-off action has been discontinued
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-04AR0128/11/13 ANNUAL RETURN FULL LIST
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/13 FROM C/O the Swan 50 High Street Tarporley Cheshire CW6 0AG England
2013-01-25AR0128/11/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27RES15CHANGE OF NAME 07/09/2012
2012-09-27CERTNMCOMPANY NAME CHANGED KALTON & BARLOW LTD CERTIFICATE ISSUED ON 27/09/12
2012-09-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BARLOW / 07/12/2011
2011-12-01AR0128/11/11 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-07AR0128/11/10 FULL LIST
2010-09-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-27AA01PREVEXT FROM 30/11/2009 TO 31/12/2009
2010-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2010 FROM KING GEORGE MOSS LANE HALE ALTRINCHAM WA15 8BA
2009-12-08AR0128/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KALTON / 28/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BARLOW / 28/11/2009
2008-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants



Licences & Regulatory approval
We could not find any licences issued to 16H 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 Administrators2020-04-24
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against 16H TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 46,622
Creditors Due Within One Year 2012-01-01 £ 194,828

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 16H TRADING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 60,192
Current Assets 2012-01-01 £ 78,333
Fixed Assets 2012-01-01 £ 133,142
Shareholder Funds 2012-01-01 £ 29,975
Stocks Inventory 2012-01-01 £ 18,141
Tangible Fixed Assets 2012-01-01 £ 133,142

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 16H TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 16H TRADING LIMITED
Trademarks
We have not found any records of 16H TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 16H 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 (55100 - Hotels and similar accommodation) as 16H TRADING LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where 16H 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 TypeAppointment of Administrators
Defending party16H TRADING LIMITEDEvent Date2020-04-09
In the High Court Of Justice, Business And Property Court, case number 000409 Joint Administrator's Name and Address: Sarah O'Toole (IP No. 14554) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. : Joint Administrator's Name and Address: Jason Bell (IP No. 17912) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE SWAN TARPORLEY LTDEvent Date2014-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 16H 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 16H 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.