Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MULTINATIONAL TRADING (2000) LIMITED
Company Information for

MULTINATIONAL TRADING (2000) LIMITED

C/O WILKIN CHAPMAN LLP THE HALL, LAIRGATE, BEVERLEY, HU17 8HL,
Company Registration Number
07516839
Private Limited Company
Liquidation

Company Overview

About Multinational Trading (2000) Ltd
MULTINATIONAL TRADING (2000) LIMITED was founded on 2011-02-03 and has its registered office in Beverley. The organisation's status is listed as "Liquidation". Multinational Trading (2000) Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
MULTINATIONAL TRADING (2000) LIMITED
 
Legal Registered Office
C/O WILKIN CHAPMAN LLP THE HALL
LAIRGATE
BEVERLEY
HU17 8HL
Other companies in HA6
 
Filing Information
Company Number 07516839
Company ID Number 07516839
Date formed 2011-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts 
Last Datalog update: 2018-09-05 07:20:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULTINATIONAL TRADING (2000) 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.

Company Officers of MULTINATIONAL TRADING (2000) LIMITED

Current Directors
Officer Role Date Appointed
AROON SAMANI
Director 2016-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
SAMIR SAMANI
Director 2016-11-01 2017-02-01
AROON SAMANI
Director 2012-12-01 2016-11-01
BHARAT KUMAR HIRJI THAKRAR
Director 2011-02-03 2014-06-29
SHAILLY GANDESH CHANDOK
Company Secretary 2011-02-03 2012-01-03
ELA SHAH
Director 2011-02-03 2011-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AROON SAMANI PHOENIX SUPPLIERS LTD Director 2015-02-26 CURRENT 2015-02-26 Liquidation
AROON SAMANI GLOBAL WALKER TRADING LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2016-02-02
AROON SAMANI PREMIER WHOLESALE (UK) LIMITED Director 1998-02-27 CURRENT 1997-12-24 Dissolved 2014-03-09

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
2019-12-06LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-10
2018-09-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-10
2018-04-12LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00005829
2018-04-12LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00005829
2018-03-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/17 FROM 14 Nightingale Road Bushey WD23 3NJ United Kingdom
2017-07-27LIQ02Voluntary liquidation Statement of affairs
2017-07-27600Appointment of a voluntary liquidator
2017-07-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-07-11
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM Unit 5 Dawson Road Bletchley Milton Keynes MK1 1LH England
2017-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SAMIR SAMANI
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-11-14AP01DIRECTOR APPOINTED MR AROON SAMANI
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR AROON SAMANI
2016-11-02AP01DIRECTOR APPOINTED MR SAMIR SAMANI
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/16 FROM Argyle House Level 3 Northside Joel Street Northwood Hills Middlesex HA6 1NW
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-28LATEST SOC28/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-28AR0103/02/16 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-12AR0103/02/15 ANNUAL RETURN FULL LIST
2015-02-12CH01Director's details changed for Mr Aroon Samani on 2015-02-10
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BHARAT THAKRAR
2014-02-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-05AR0103/02/14 FULL LIST
2013-05-09AR0103/02/13 FULL LIST
2013-02-04AP01DIRECTOR APPOINTED MR AROON SAMANI
2012-11-02AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-30AA01CURREXT FROM 29/02/2012 TO 30/06/2012
2012-03-13TM02APPOINTMENT TERMINATED, SECRETARY SHAILLY GANDESH CHANDOK
2012-02-17AR0103/02/12 FULL LIST
2011-02-14AP01DIRECTOR APPOINTED MR BHARAT KUMAR HIRJI THAKRAR
2011-02-14AP03SECRETARY APPOINTED MRS SHAILLY GANDESH CHANDOK
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ELA SHAH
2011-02-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-02-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco

47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating



Licences & Regulatory approval
We could not find any licences issued to MULTINATIONAL TRADING (2000) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-07-20
Appointment of Liquidators2017-07-20
Meetings o2017-07-06
Deemed Con2017-06-21
Fines / Sanctions
No fines or sanctions have been issued against MULTINATIONAL TRADING (2000) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MULTINATIONAL TRADING (2000) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.849
MortgagesNumMortOutstanding0.999
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.859

This shows the max and average number of mortgages for companies with the same SIC code of 46390 - Non-specialised wholesale of food, beverages and tobacco

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

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 MULTINATIONAL TRADING (2000) LIMITED

Intangible Assets
Patents
We have not found any records of MULTINATIONAL TRADING (2000) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MULTINATIONAL TRADING (2000) LIMITED
Trademarks
We have not found any records of MULTINATIONAL TRADING (2000) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULTINATIONAL TRADING (2000) 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 (46390 - Non-specialised wholesale of food, beverages and tobacco) as MULTINATIONAL TRADING (2000) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MULTINATIONAL TRADING (2000) 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 TypeResolutions for Winding-up
Defending partyMULTINATIONAL TRADING (2000) LIMITEDEvent Date2017-07-11
At a General Meeting of the Members of the above-named Company, duly convened, and held on 11 July 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily." "That Tauseef Ahmed Rashid be appointed as Liquidator for the purposes of such winding up." At a physical meeting held on 11 July 2017 Creditors rejected the members nomination of liquidator and appointed Christopher Garwood of Wilkin Chapman LLP as liquidator. Office Holder Details: Christopher Charles Garwood (IP number 5829 ) of Wilkin Chapman LLP , The Hall, Lairgate, Beverley HU17 8HL . Date of Appointment: 11 July 2017 . Further information about this case is available from Richard James at the offices of Wilkin Chapman on 01482 398 375 or at richard.james@wilkinchapman.co.uk. Aroon Samani , Director & Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMULTINATIONAL TRADING (2000) LIMITEDEvent Date2017-07-11
Liquidator's name and address: Christopher Charles Garwood of Wilkin Chapman LLP , The Hall, Lairgate, Beverley HU17 8HL : Further information about this case is available from Richard James at the offices of Wilkin Chapman on 01482 398 375 or at richard.james@wilkinchapman.co.uk.
 
Initiating party Event TypeMeetings of Creditors
Defending partyMULTINATIONAL TRADING (2000) LIMITEDEvent Date2017-06-30
Notice is hereby given, under Section 100 of the Insolvency Act 1986 and Rules 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a physical meeting of the creditors of the above named Company is being convened by Aroon Samani, Director of the Company. The prescribed proportion of creditors have objected to decisions proposed by deemed consent and therefore the deemed consent procedure has been superceded. The physical meeting will be held at the offices of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA on 11 July 2017 at 11.30 am . A meeting of shareholders has been called and will be held prior to the physical meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this physical meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the physical meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ('proof'), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 4pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors' meeting may include the appointment by creditors of a liquidator, 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. Tauseef Ahmed Rashid of Kingsland Business Recovery (IP No. 9718) is qualified to act as Insolvency Practitioner in relation to the above Company and a list of the names and addresses of the Company's creditors will be available for inspection at the offices of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA on the two business days preceding the meeting. In case of queries, please contact Jodie Raymond on 0800 955 3595 or email info@kingslandbr.co.uk . Ag KF40240
 
Initiating party Event TypeDeemed Consent
Defending partyMULTINATIONAL TRADING (2000) LIMITEDEvent Date2017-06-05
Notice is hereby given under Rule 6.14, 15.7 and 15.8 of the Insolvency (England and Wales) Rules 2016 that the deemed consent procedure is being proposed by Aroon Samani ("the Convener"), the Director of the Company in accordance with resolutions passed by the Board of Directors. The proposed decision is in respect of the appointment of Tauseef Ahmed Rashid of Kingsland Business Recovery as a liqudiator of the Company and the decision date is 23.59 hours on 29 June 2017 . A meeting of shareholders has been called and will be held prior to 23.59 hours on 29 June 2017, the decision date for the deemed consent. In order to object to the proposed decision, you must deliver a notice stating that you object not later than 23.59 hours on 29 June 2017 . In addition, you must have also delivered a proof of debt not later than the decision date, failing which your objection will be disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote. Tauseef Ahmed Rashid (IP No. 9718) of Kingsland Business Recovery is qualified to act as an Insolvency Practitioner in relation to the above Company and a list of names and addresses of the Company's creditors will be available for inspection at the offices of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA on the two business days preceding the meeting. In case of queries, please contact Haseeb Butt, Tel: 0800 955 3595, E-mail: info@kingslandbr.co.uk Ag JF31073
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MULTINATIONAL TRADING (2000) 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 MULTINATIONAL TRADING (2000) 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.