Dissolved
Dissolved 2015-08-01
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 Name | |
---|---|
TRADING CROSS CONNECTS HOLDINGS LIMITED | |
Legal Registered Office | |
CANARY WHARF LONDON | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TERI-ANNE CAVANAGH |
||
SAMANTHA ANNE WREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN GERARD CAPLEN |
Director | ||
NICHOLA JANE HUNTER |
Director | ||
JAMES MICHAEL FISCHER |
Director | ||
IAN CHICKEN |
Director | ||
IAIN WILLIAM TORRENS |
Director | ||
ALAN F SCHWARTZ |
Director | ||
NICHOLA JANE HUNTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MKI SECURITIES INTERNATIONAL, LIMITED | Company Secretary | 2009-09-18 | CURRENT | 1983-01-14 | Dissolved 2017-03-07 | |
TRADING CROSS CONNECTS UK LIMITED | Company Secretary | 2009-04-29 | CURRENT | 2009-04-29 | Dissolved 2014-05-27 | |
EXCO SECURITIES (1980) LIMITED | Company Secretary | 2008-09-18 | CURRENT | 1979-12-31 | Dissolved 2014-05-27 | |
GARBAN SECURITIES HOLDINGS (EUROPE) LIMITED | Company Secretary | 2008-09-18 | CURRENT | 1959-05-27 | Dissolved 2013-10-23 | |
GARBAN-INTERCAPITAL US INVESTMENTS (NO 2) LIMITED | Company Secretary | 2008-09-18 | CURRENT | 2001-02-12 | Dissolved 2014-05-27 | |
EXCO (TREASURY) LIMITED | Company Secretary | 2008-09-18 | CURRENT | 1991-03-07 | Dissolved 2015-08-01 | |
NEX INTERNATIONAL LIMITED | Director | 2017-09-27 | CURRENT | 1998-08-03 | Active | |
NEX GROUP HOLDINGS LIMITED | Director | 2017-06-29 | CURRENT | 2008-09-10 | Active | |
NEX GROUP LIMITED | Director | 2017-05-30 | CURRENT | 2016-02-18 | Active | |
NEX SERVICES LIMITED | Director | 2016-01-05 | CURRENT | 2016-01-05 | Active | |
CITY OF LONDON FINANCE COMPANY LIMITED(THE) | Director | 2015-09-10 | CURRENT | 1978-02-21 | Active | |
CITY OF LONDON INVESTMENTS LIMITED | Director | 2015-09-10 | CURRENT | 1982-02-15 | Active | |
THE CITY OF LONDON EUROPEAN TRUST LIMITED | Director | 2015-09-10 | CURRENT | 1899-08-27 | Active | |
THE CITY OF LONDON INVESTMENT TRUST PLC | Director | 2015-09-01 | CURRENT | 1891-09-26 | Active | |
TRADING CROSS CONNECTS UK LIMITED | Director | 2010-11-17 | CURRENT | 2009-04-29 | Dissolved 2014-05-27 | |
TRADING CROSS CONNECTS LIMITED | Director | 2010-11-17 | CURRENT | 2009-04-29 | Dissolved 2014-05-27 | |
ICAP NEW JERSEY (NO.1) LLC | Director | 2010-11-17 | CURRENT | 2002-11-19 | Converted / Closed |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAPLEN | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2015 FROM KPMG RESTRUCTURING 8 SALISBURY SQUARE LONDON EC4Y 8BB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLA HUNTER | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2014 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE OC BLOCK TRANSFER REPLACE LIQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 2 BROADGATE LONDON EC2M 7UR | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FISCHER | |
LATEST SOC | 11/05/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED NICHOLA JANE HUNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CHICKEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN TORRENS | |
AP01 | DIRECTOR APPOINTED SAMANTHA ANNE WREN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 29/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHICKEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN WILLIAM TORRENS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CHICKEN / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLA HUNTER | |
AP01 | DIRECTOR APPOINTED JAMES MICHAEL FISCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN SCHWARTZ | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS TERI-ANNE CAVANAGH / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN FRANCIS SCHWARZ / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERARD CAPLEN / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA JANE HUNTER / 06/10/2009 | |
RES01 | ADOPT ARTICLES 02/09/2009 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
123 | NC INC ALREADY ADJUSTED 02/09/09 | |
RES13 | SUB-DIVISION, APT OF DIRECTORS 02/09/2009 | |
RES04 | GBP NC 1000/2200 02/09/2009 | |
288a | DIRECTOR APPOINTED IAIN WILLIAM TORRENS | |
288a | DIRECTOR APPOINTED IAN CHICKEN | |
88(2) | AD 02/09/09 GBP SI 9600@0.1=960 GBP IC 40/1000 | |
288a | DIRECTOR APPOINTED STEPHEN GERARD CAPLEN | |
288a | DIRECTOR APPOINTED NICHOLA JANE HUNTER | |
225 | CURRSHO FROM 30/04/2010 TO 31/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as TRADING CROSS CONNECTS HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TRADING CROSS CONNECTS HOLDINGS LIMITED | Event Date | 2015-03-09 |
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 party | TRADING CROSS CONNECTS HOLDINGS LIMITED | Event Date | 2015-03-09 |
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 party | TRADING CROSS CONNECTS HOLDINGS LIMITED | Event Date | 2015-03-09 |
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. | |||
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. |