TRADE SERVICE INFORMATION LIMITED

TRADE SERVICE INFORMATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTRADE SERVICE INFORMATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00857447
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRADE SERVICE INFORMATION LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is TRADE SERVICE INFORMATION LIMITED located?

    Registered Office Address
    Bank House 171 Midsummer Boulevard
    MK9 1EB Central Milton Keynes
    Undeliverable Registered Office AddressNo

    What were the previous names of TRADE SERVICE INFORMATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUCKINS-TRADE SERVICE PUBLICATIONS LIMITEDAug 24, 1965Aug 24, 1965

    What are the latest accounts for TRADE SERVICE INFORMATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2016

    What are the latest filings for TRADE SERVICE INFORMATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Sep 26, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of capital redemption reserve 26/09/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 30, 2016

    7 pagesAA

    Confirmation statement made on Feb 17, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jan 01, 2016

    7 pagesAA

    Annual return made up to Feb 20, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2016

    Statement of capital on Feb 24, 2016

    • Capital: GBP 539,358
    SH01

    Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

    1 pagesAD03

    Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA

    1 pagesAD02

    Auditor's resignation

    2 pagesAUD

    Accounts for a dormant company made up to Jan 02, 2015

    8 pagesAA

    Annual return made up to Feb 20, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2015

    Statement of capital on Mar 12, 2015

    • Capital: GBP 539,358
    SH01

    Termination of appointment of James Anthony Kirkland as a secretary on Nov 07, 2014

    1 pagesTM02

    Appointment of James Anthony Kirkland as a director on Nov 07, 2014

    4 pagesAP01

    Appointment of James Anthony Kirkland as a secretary on Nov 07, 2014

    3 pagesAP03

    Termination of appointment of Timothy Mark Holland as a secretary on Nov 07, 2014

    2 pagesTM02

    Appointment of John Ernest Huey Iii as a director on Nov 07, 2014

    3 pagesAP01

    Appointment of Steven Walter Berglund as a director on Nov 07, 2014

    3 pagesAP01

    Appointment of James Anthony Kirkland as a director on Nov 07, 2014

    3 pagesAP01

    Appointment of James Anthony Kirkland as a secretary on Nov 07, 2014

    3 pagesAP03

    Termination of appointment of Nicholas Anthony Harper as a director on Nov 07, 2014

    2 pagesTM01

    Who are the officers of TRADE SERVICE INFORMATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIRKLAND, James Anthony
    Stewart Drive
    94085 Sunnyvale
    935
    California
    Usa
    Secretary
    Stewart Drive
    94085 Sunnyvale
    935
    California
    Usa
    British193093670001
    BERGLUND, Steven Walter
    Stewart Drive
    Sunnyvale
    935
    California 94085
    Usa
    Director
    Stewart Drive
    Sunnyvale
    935
    California 94085
    Usa
    United StatesAmerican183093300001
    HUEY III, John Ernest
    Stewart Drive
    Sunnyvale
    935
    California 94085
    Usa
    Director
    Stewart Drive
    Sunnyvale
    935
    California 94085
    Usa
    United StatesAmerican183093060001
    KIRKLAND, James Anthony, Vice President
    Stewart Drive
    94085 Sunnyvale
    935
    California
    Director
    Stewart Drive
    94085 Sunnyvale
    935
    California
    United StatesAmerican183093010001
    HARRIS, Andrew Philip
    100 Aldrich Drive
    Willen
    MK15 9LU Milton Keynes
    Buckinhgamshire
    Secretary
    100 Aldrich Drive
    Willen
    MK15 9LU Milton Keynes
    Buckinhgamshire
    British117394820001
    HOLLAND, Timothy Mark
    Midsummer Boulevard
    MK9 1EB Central Milton Keynes
    Bank House 171
    Secretary
    Midsummer Boulevard
    MK9 1EB Central Milton Keynes
    Bank House 171
    169884430001
    HOPKINS, Douglas Alan
    39 Kesteven Road
    PE9 1SX Stamford
    Lincolnshire
    Secretary
    39 Kesteven Road
    PE9 1SX Stamford
    Lincolnshire
    British5541650001
    JACKSON, Russell Henry
    178 Stonald Road
    Whittlesey
    PE7 1QR Peterborough
    Cambridgeshire
    Secretary
    178 Stonald Road
    Whittlesey
    PE7 1QR Peterborough
    Cambridgeshire
    British47029040001
    KIRKLAND, James Anthony
    Stewart Drive
    Sunnyvale
    935
    California 94085
    Usa
    Secretary
    Stewart Drive
    Sunnyvale
    935
    California 94085
    Usa
    British195583230001
    BULLARD, Michael
    62 Tinwell Road
    PE9 2SD Stamford
    Lincolnshire
    Director
    62 Tinwell Road
    PE9 2SD Stamford
    Lincolnshire
    United KingdomBritish5541660001
    BULLARD, Paul
    6 Crocket Lane
    Empingham
    LE15 8PW Oakham
    Leicestershire
    Director
    6 Crocket Lane
    Empingham
    LE15 8PW Oakham
    Leicestershire
    British5541670001
    GREENWOOD, Andrew Keith
    Woodyard Cottage Bottom Street
    Witham On The Hill
    PE10 0JP Bourne
    Lincolnshire
    Director
    Woodyard Cottage Bottom Street
    Witham On The Hill
    PE10 0JP Bourne
    Lincolnshire
    British49353180001
    GREENWOOD, Andrew Keith
    Woodyard Cottage Bottom Street
    Witham On The Hill
    PE10 0JP Bourne
    Lincolnshire
    Director
    Woodyard Cottage Bottom Street
    Witham On The Hill
    PE10 0JP Bourne
    Lincolnshire
    British49353180001
    HARPER, Nicholas Anthony
    Midsummer Boulevard
    MK9 1EB Central Milton Keynes
    Bank House 171
    Director
    Midsummer Boulevard
    MK9 1EB Central Milton Keynes
    Bank House 171
    EnglandBritish169818890001
    HARRIS, Andrew Philip
    100 Aldrich Drive
    Willen
    MK15 9LU Milton Keynes
    Buckinhgamshire
    Director
    100 Aldrich Drive
    Willen
    MK15 9LU Milton Keynes
    Buckinhgamshire
    United KingdomBritish117394820001
    HOLLAND, Timothy Mark
    Midsummer Boulevard
    MK9 1EB Central Milton Keynes
    Bank House 171
    Director
    Midsummer Boulevard
    MK9 1EB Central Milton Keynes
    Bank House 171
    United KingdomBritish221315490001
    HOLLAND, Timothy Mark
    Midsummer Boulevard
    MK9 1EB Central Milton Keynes
    Bank House 171
    Director
    Midsummer Boulevard
    MK9 1EB Central Milton Keynes
    Bank House 171
    United KingdomBritish221315490001
    JACKSON, Russell Henry
    178 Stonald Road
    Whittlesey
    PE7 1QR Peterborough
    Cambridgeshire
    Director
    178 Stonald Road
    Whittlesey
    PE7 1QR Peterborough
    Cambridgeshire
    British47029040001
    LUCKINS, Andrew Roger
    20 Park Lane
    SG3 6PH Knebworth
    Hertfordshire
    Director
    20 Park Lane
    SG3 6PH Knebworth
    Hertfordshire
    United KingdomBritish1563080001
    PYLE, Charles Joseph
    393 San Gorgonio Street
    San Diego
    California 92106
    Usa
    Director
    393 San Gorgonio Street
    San Diego
    California 92106
    Usa
    UsaUnited States71448120001
    SIMPSON, James Alan
    PO BOX 2608
    Rancho Santa Fe
    California
    Usa
    Director
    PO BOX 2608
    Rancho Santa Fe
    California
    Usa
    American33839700001
    TINDALL, Mark
    Midsummer Boulevard
    MK9 1EB Central Milton Keynes
    Bank House 171
    Director
    Midsummer Boulevard
    MK9 1EB Central Milton Keynes
    Bank House 171
    UkBritish134448640002
    WARD, Andrew
    The Old Waterworks
    Gretton Road, Lyddington, Oakham
    LE15 9HN Rutland
    Director
    The Old Waterworks
    Gretton Road, Lyddington, Oakham
    LE15 9HN Rutland
    British91655640002
    WARD, Donna Jacqueline
    The Old Water Works
    Gretton Road
    LE15 9HN Lyddington
    Rutland
    Director
    The Old Water Works
    Gretton Road
    LE15 9HN Lyddington
    Rutland
    United KingdomBritish63020580005

    Who are the persons with significant control of TRADE SERVICE INFORMATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    171 Midsummer Boulevard
    MK9 1EB Central Milton Keynes
    Bank House
    United Kingdom
    Apr 06, 2016
    171 Midsummer Boulevard
    MK9 1EB Central Milton Keynes
    Bank House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6703232
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TRADE SERVICE INFORMATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security assignment
    Created On Mar 01, 2010
    Delivered On Mar 05, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to the chargee on any account whatsoever
    Short particulars
    All rights title and interest from time to time in each of the intellectual property and the related rights see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 05, 2010Registration of a charge (MG01)
    • Nov 19, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 01, 2010
    Delivered On Mar 05, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 05, 2010Registration of a charge (MG01)
    • Nov 19, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 31, 2008
    Delivered On Nov 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 05, 2008Registration of a charge (395)
    • May 11, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Oct 04, 1976
    Delivered On Oct 13, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as brownlow street & cherry holt road, stamford, lincs. Conveyance dated 27/7/74. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 13, 1976Registration of a charge
    • Jun 01, 2007Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0