TRADCHASE LIMITED

Benson House No 33 Benson House No 33, Leeds, LS1 4JP
StatusDISSOLVED
Company No.02355054
CategoryPrivate Limited Company
Incorporated03 Mar 1989
Age35 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution01 Jul 2014
Years9 years, 10 months, 29 days

SUMMARY

TRADCHASE LIMITED is an dissolved private limited company with number 02355054. It was incorporated 35 years, 2 months, 27 days ago, on 03 March 1989 and it was dissolved 9 years, 10 months, 29 days ago, on 01 July 2014. The company address is Benson House No 33 Benson House No 33, Leeds, LS1 4JP.



Company Fillings

Gazette dissolved liquidation

Date: 01 Jul 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 01 Apr 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-07

Old address: Pricewater House Coopers Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 03 Jan 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 06 Nov 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation in administration change date of dissolution

Date: 09 Jul 2012

Category: Insolvency

Sub Category: Administration

Type: 2.36B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 09 Jul 2012

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

Liquidation miscellaneous

Date: 18 Apr 2012

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:form 2.39B and court order removing garth calow as administrator

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 18 Apr 2012

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

Liquidation in administration progress report with brought down date

Date: 30 Mar 2012

Action Date: 26 Mar 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-03-26

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 29 Mar 2012

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 31 Oct 2011

Action Date: 30 Sep 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-09-30

Documents

View document PDF

Liquidation in administration extension of period

Date: 06 Apr 2011

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 06 Apr 2011

Action Date: 31 Mar 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-03-31

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 10 Nov 2010

Action Date: 30 Sep 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-09-30

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 01 Nov 2010

Action Date: 30 Sep 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-09-30

Documents

View document PDF

Liquidation in administration extension of period

Date: 04 Oct 2010

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 06 May 2010

Action Date: 01 Apr 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-04-01

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 30 Apr 2010

Action Date: 01 Apr 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-04-01

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 28 Apr 2010

Action Date: 01 Apr 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-04-01

Documents

View document PDF

Termination secretary company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Mccloskey

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 17 Dec 2009

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 26 Nov 2009

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 08 Oct 2009

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2009

Action Date: 07 Oct 2009

Category: Address

Type: AD01

Old address: Estates Office 13a Ramsden Dock Road Barrow in Furness Cumbria

Change date: 2009-10-07

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sarah claughton

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2008 to 30/11/2008

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/07; full list of members

Documents

View document PDF

Auditors resignation company

Date: 07 Dec 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 23/09/05 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester M20 2DW

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 18 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 08/02/05 from: 71 de grey street hull. HU5 2RU

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 15 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 20 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 27 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 19 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 13 Jul 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jul 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jun 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 19 Jul 1995

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 23 Jun 1994

Category: Annual-return

Type: 363b

Description: Return made up to 03/03/94; no change of members

Documents

View document PDF

Legacy

Date: 25 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 07 Sep 1992

Category: Annual-return

Type: 363b

Description: Return made up to 03/03/92; no change of members

Documents

View document PDF

Legacy

Date: 07 Sep 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 07/09/92

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Aug 1992

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Gazette notice compulsary

Date: 11 Aug 1992

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 11 Dec 1991

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/91; no change of members

Documents

View document PDF

Legacy

Date: 18 Nov 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

ANGLO THAI LIMITED

38 CHARLOTTE STREET,,W1T 2NN

Number:04650927
Status:ACTIVE
Category:Private Limited Company

BJ'S CAFES LIMITED

146 BELVIDERE ROAD,WIRRAL,CH45 4PT

Number:04952192
Status:ACTIVE
Category:Private Limited Company

BTG DESIGN SERVICES LTD

STONY LANY,CHRISTCHURCH,BH23 1EX

Number:09229893
Status:ACTIVE
Category:Private Limited Company

LABELSOURCE MARKETPLACE LTD

195 ST MARYS LANE,UPMINSTER,RM14 3BU

Number:11934409
Status:ACTIVE
Category:Private Limited Company

MOOSE MAIL

166 REIGATE ROAD,BROMLEY,BR1 5JW

Number:07466667
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RCCT KAIMSHILL PROPERTIES LIMITED

C/O TURCAN CONNELL PRINCES EXCHANGE,EDINBURGH,EH3 9EE

Number:SC444774
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source