TRADCHASE LIMITED
Status | DISSOLVED |
Company No. | 02355054 |
Category | Private Limited Company |
Incorporated | 03 Mar 1989 |
Age | 35 years, 2 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 01 Jul 2014 |
Years | 9 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
Liquidation compulsory return final meeting
Date: 01 Apr 2014
Category: Insolvency
Sub Category: Compulsory
Type: 4.43
Documents
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
Liquidation compulsory appointment liquidator
Date: 03 Jan 2013
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 06 Nov 2012
Category: Insolvency
Type: COCOMP
Documents
Liquidation in administration change date of dissolution
Date: 09 Jul 2012
Category: Insolvency
Sub Category: Administration
Type: 2.36B
Documents
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
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
Liquidation in administration move to dissolution
Date: 29 Mar 2012
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Documents
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
Liquidation in administration extension of period
Date: 06 Apr 2011
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
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
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
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
Liquidation in administration extension of period
Date: 04 Oct 2010
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
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
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
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
Termination secretary company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick Mccloskey
Documents
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
Liquidation in administration proposals
Date: 26 Nov 2009
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 08 Oct 2009
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
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
Legacy
Date: 10 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sarah claughton
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/09; full list of members
Documents
Legacy
Date: 27 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2008 to 30/11/2008
Documents
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
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/08; full list of members
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/07; full list of members
Documents
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
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/06; full list of members
Documents
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
Legacy
Date: 19 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 30/06/05
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/05; full list of members
Documents
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
Legacy
Date: 21 Feb 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 18 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 30 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/04; full list of members
Documents
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
Legacy
Date: 10 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/03; full list of members
Documents
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
Legacy
Date: 11 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/02; full list of members
Documents
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
Legacy
Date: 15 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/01; full list of members
Documents
Legacy
Date: 26 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 15 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/00; full list of members
Documents
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
Legacy
Date: 20 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/99; full list of members
Documents
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
Legacy
Date: 27 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/98; no change of members
Documents
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
Legacy
Date: 19 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/97; no change of members
Documents
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
Legacy
Date: 13 Jul 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jul 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jun 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/96; full list of members
Documents
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
Legacy
Date: 19 Jul 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
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
Legacy
Date: 23 Jun 1994
Category: Annual-return
Type: 363b
Description: Return made up to 03/03/94; no change of members
Documents
Legacy
Date: 25 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/93; full list of members
Documents
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
Legacy
Date: 07 Sep 1992
Category: Annual-return
Type: 363b
Description: Return made up to 03/03/92; no change of members
Documents
Legacy
Date: 07 Sep 1992
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 07/09/92
Documents
Gazette filings brought up to date
Date: 13 Aug 1992
Category: Gazette
Type: DISS40
Documents
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
Legacy
Date: 11 Dec 1991
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/91; no change of members
Documents
Legacy
Date: 18 Nov 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Nov 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Nov 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 18 Nov 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
38 CHARLOTTE STREET,,W1T 2NN
Number: | 04650927 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 BELVIDERE ROAD,WIRRAL,CH45 4PT
Number: | 04952192 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONY LANY,CHRISTCHURCH,BH23 1EX
Number: | 09229893 |
Status: | ACTIVE |
Category: | Private Limited Company |
195 ST MARYS LANE,UPMINSTER,RM14 3BU
Number: | 11934409 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |