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

TRADING CROSS CONNECTS HOLDINGS LIMITED

CANARY WHARF, LONDON, E14,
Company Registration Number
06891516
Private Limited Company
Dissolved

Dissolved 2015-08-01

Company Overview

About Trading Cross Connects Holdings Ltd
TRADING CROSS CONNECTS HOLDINGS LIMITED was founded on 2009-04-29 and had its registered office in Canary Wharf. The company was dissolved on the 2015-08-01 and is no longer trading or active.

Key Data
Company Name
TRADING CROSS CONNECTS HOLDINGS LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
 
Filing Information
Company Number 06891516
Date formed 2009-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2015-08-01
Type of accounts FULL
Last Datalog update: 2015-09-23 17:34:10
Primary Source:Companies House
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 TRADING CROSS CONNECTS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TERI-ANNE CAVANAGH
Company Secretary 2009-04-29
SAMANTHA ANNE WREN
Director 2010-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GERARD CAPLEN
Director 2009-04-29 2015-03-25
NICHOLA JANE HUNTER
Director 2011-02-25 2014-07-09
JAMES MICHAEL FISCHER
Director 2009-09-23 2012-02-20
IAN CHICKEN
Director 2009-09-02 2010-12-17
IAIN WILLIAM TORRENS
Director 2009-09-02 2010-11-17
ALAN F SCHWARTZ
Director 2009-04-29 2009-10-15
NICHOLA JANE HUNTER
Director 2009-04-29 2009-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERI-ANNE CAVANAGH MKI SECURITIES INTERNATIONAL, LIMITED Company Secretary 2009-09-18 CURRENT 1983-01-14 Dissolved 2017-03-07
TERI-ANNE CAVANAGH TRADING CROSS CONNECTS UK LIMITED Company Secretary 2009-04-29 CURRENT 2009-04-29 Dissolved 2014-05-27
TERI-ANNE CAVANAGH EXCO SECURITIES (1980) LIMITED Company Secretary 2008-09-18 CURRENT 1979-12-31 Dissolved 2014-05-27
TERI-ANNE CAVANAGH GARBAN SECURITIES HOLDINGS (EUROPE) LIMITED Company Secretary 2008-09-18 CURRENT 1959-05-27 Dissolved 2013-10-23
TERI-ANNE CAVANAGH GARBAN-INTERCAPITAL US INVESTMENTS (NO 2) LIMITED Company Secretary 2008-09-18 CURRENT 2001-02-12 Dissolved 2014-05-27
TERI-ANNE CAVANAGH EXCO (TREASURY) LIMITED Company Secretary 2008-09-18 CURRENT 1991-03-07 Dissolved 2015-08-01
SAMANTHA ANNE WREN NEX INTERNATIONAL LIMITED Director 2017-09-27 CURRENT 1998-08-03 Active
SAMANTHA ANNE WREN NEX GROUP HOLDINGS LIMITED Director 2017-06-29 CURRENT 2008-09-10 Active
SAMANTHA ANNE WREN NEX GROUP LIMITED Director 2017-05-30 CURRENT 2016-02-18 Active
SAMANTHA ANNE WREN NEX SERVICES LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
SAMANTHA ANNE WREN CITY OF LONDON FINANCE COMPANY LIMITED(THE) Director 2015-09-10 CURRENT 1978-02-21 Active
SAMANTHA ANNE WREN CITY OF LONDON INVESTMENTS LIMITED Director 2015-09-10 CURRENT 1982-02-15 Active
SAMANTHA ANNE WREN THE CITY OF LONDON EUROPEAN TRUST LIMITED Director 2015-09-10 CURRENT 1899-08-27 Active
SAMANTHA ANNE WREN THE CITY OF LONDON INVESTMENT TRUST PLC Director 2015-09-01 CURRENT 1891-09-26 Active
SAMANTHA ANNE WREN TRADING CROSS CONNECTS UK LIMITED Director 2010-11-17 CURRENT 2009-04-29 Dissolved 2014-05-27
SAMANTHA ANNE WREN TRADING CROSS CONNECTS LIMITED Director 2010-11-17 CURRENT 2009-04-29 Dissolved 2014-05-27
SAMANTHA ANNE WREN ICAP NEW JERSEY (NO.1) LLC Director 2010-11-17 CURRENT 2002-11-19 Converted / Closed

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
2015-08-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2015
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAPLEN
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2015 FROM KPMG RESTRUCTURING 8 SALISBURY SQUARE LONDON EC4Y 8BB
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA HUNTER
2014-04-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2014
2013-09-20LIQ MISC OCCOURT ORDER INSOLVENCY:RE OC BLOCK TRANSFER REPLACE LIQ
2013-09-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-05-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2013
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 2 BROADGATE LONDON EC2M 7UR
2012-04-024.70DECLARATION OF SOLVENCY
2012-04-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-04-02LRESSPSPECIAL RESOLUTION TO WIND UP
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FISCHER
2011-05-11LATEST SOC11/05/11 STATEMENT OF CAPITAL;GBP 1000
2011-05-11AR0129/04/11 FULL LIST
2011-03-01AP01DIRECTOR APPOINTED NICHOLA JANE HUNTER
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHICKEN
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR IAIN TORRENS
2010-11-23AP01DIRECTOR APPOINTED SAMANTHA ANNE WREN
2010-11-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-17AR0129/04/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHICKEN / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN WILLIAM TORRENS / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHICKEN / 01/10/2009
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA HUNTER
2009-10-27AP01DIRECTOR APPOINTED JAMES MICHAEL FISCHER
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SCHWARTZ
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS TERI-ANNE CAVANAGH / 12/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN FRANCIS SCHWARZ / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERARD CAPLEN / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA JANE HUNTER / 06/10/2009
2009-09-22RES01ADOPT ARTICLES 02/09/2009
2009-09-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-09-22123NC INC ALREADY ADJUSTED 02/09/09
2009-09-22RES13SUB-DIVISION, APT OF DIRECTORS 02/09/2009
2009-09-22RES04GBP NC 1000/2200 02/09/2009
2009-09-22288aDIRECTOR APPOINTED IAIN WILLIAM TORRENS
2009-09-22288aDIRECTOR APPOINTED IAN CHICKEN
2009-09-2288(2)AD 02/09/09 GBP SI 9600@0.1=960 GBP IC 40/1000
2009-05-16288aDIRECTOR APPOINTED STEPHEN GERARD CAPLEN
2009-05-13288aDIRECTOR APPOINTED NICHOLA JANE HUNTER
2009-05-09225CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-04-29NEWINCINCORPORATION 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 TRADING CROSS CONNECTS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRADING CROSS CONNECTS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRADING CROSS CONNECTS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.6892
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities

Intangible Assets
Patents
We have not found any records of TRADING CROSS CONNECTS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRADING CROSS CONNECTS HOLDINGS LIMITED
Trademarks
We have not found any records of TRADING CROSS CONNECTS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRADING CROSS CONNECTS HOLDINGS 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 TRADING CROSS CONNECTS HOLDINGS 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 TRADING CROSS CONNECTS HOLDINGS 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 TypeFinal Meetings
Defending partyTRADING CROSS CONNECTS HOLDINGS LIMITEDEvent Date2015-03-09
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.00 am and 10.30 am respectively on 17 April 2015 at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 16 April 2015. Dates of appointment: Exco (Treasury) Limited: 2 March 2012 (John Milsom) and 14 August 2013 (Allan Graham); Trading Cross Connects Holdings Limited: 15 March 2012 (John Milsom) and 14 August 2013 (Allan Graham). Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: 020 7311 8229.
 
Initiating party Event Type
Defending partyTRADING CROSS CONNECTS HOLDINGS LIMITEDEvent Date2015-03-09
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.00 am and 10.30 am respectively on 17 April 2015 at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 16 April 2015. Dates of appointment: Exco (Treasury) Limited: 2 March 2012 (John Milsom) and 14 August 2013 (Allan Graham); Trading Cross Connects Holdings Limited: 15 March 2012 (John Milsom) and 14 August 2013 (Allan Graham). Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: 020 7311 8229.
 
Initiating party Event Type
Defending partyTRADING CROSS CONNECTS HOLDINGS LIMITEDEvent Date2015-03-09
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.00 am and 10.30 am respectively on 17 April 2015 at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 16 April 2015. Dates of appointment: Exco (Treasury) Limited: 2 March 2012 (John Milsom) and 14 August 2013 (Allan Graham); Trading Cross Connects Holdings Limited: 15 March 2012 (John Milsom) and 14 August 2013 (Allan Graham). Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Further details contact: Becky Hewett, Email: rebecca.hewett@kpmg.co.uk, Tel: 020 7311 8229.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRADING CROSS CONNECTS HOLDINGS 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 TRADING CROSS CONNECTS HOLDINGS 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.
    Other companies at postcode E14