TRADE SERVICE INFORMATION LIMITED
Overview
| Company Name | TRADE SERVICE INFORMATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00857447 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TRADE SERVICE INFORMATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| LUCKINS-TRADE SERVICE PUBLICATIONS LIMITED | Aug 24, 1965 | Aug 24, 1965 |
What are the latest accounts for TRADE SERVICE INFORMATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2016 |
What are the latest filings for TRADE SERVICE INFORMATION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Sep 26, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 30, 2016 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Feb 17, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jan 01, 2016 | 7 pages | AA | ||||||||||||||
Annual return made up to Feb 20, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | 1 pages | AD02 | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Accounts for a dormant company made up to Jan 02, 2015 | 8 pages | AA | ||||||||||||||
Annual return made up to Feb 20, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of James Anthony Kirkland as a secretary on Nov 07, 2014 | 1 pages | TM02 | ||||||||||||||
Appointment of James Anthony Kirkland as a director on Nov 07, 2014 | 4 pages | AP01 | ||||||||||||||
Appointment of James Anthony Kirkland as a secretary on Nov 07, 2014 | 3 pages | AP03 | ||||||||||||||
Termination of appointment of Timothy Mark Holland as a secretary on Nov 07, 2014 | 2 pages | TM02 | ||||||||||||||
Appointment of John Ernest Huey Iii as a director on Nov 07, 2014 | 3 pages | AP01 | ||||||||||||||
Appointment of Steven Walter Berglund as a director on Nov 07, 2014 | 3 pages | AP01 | ||||||||||||||
Appointment of James Anthony Kirkland as a director on Nov 07, 2014 | 3 pages | AP01 | ||||||||||||||
Appointment of James Anthony Kirkland as a secretary on Nov 07, 2014 | 3 pages | AP03 | ||||||||||||||
Termination of appointment of Nicholas Anthony Harper as a director on Nov 07, 2014 | 2 pages | TM01 | ||||||||||||||
Who are the officers of TRADE SERVICE INFORMATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KIRKLAND, James Anthony | Secretary | Stewart Drive 94085 Sunnyvale 935 California Usa | British | 193093670001 | ||||||
| BERGLUND, Steven Walter | Director | Stewart Drive Sunnyvale 935 California 94085 Usa | United States | American | 183093300001 | |||||
| HUEY III, John Ernest | Director | Stewart Drive Sunnyvale 935 California 94085 Usa | United States | American | 183093060001 | |||||
| KIRKLAND, James Anthony, Vice President | Director | Stewart Drive 94085 Sunnyvale 935 California | United States | American | 183093010001 | |||||
| HARRIS, Andrew Philip | Secretary | 100 Aldrich Drive Willen MK15 9LU Milton Keynes Buckinhgamshire | British | 117394820001 | ||||||
| HOLLAND, Timothy Mark | Secretary | Midsummer Boulevard MK9 1EB Central Milton Keynes Bank House 171 | 169884430001 | |||||||
| HOPKINS, Douglas Alan | Secretary | 39 Kesteven Road PE9 1SX Stamford Lincolnshire | British | 5541650001 | ||||||
| JACKSON, Russell Henry | Secretary | 178 Stonald Road Whittlesey PE7 1QR Peterborough Cambridgeshire | British | 47029040001 | ||||||
| KIRKLAND, James Anthony | Secretary | Stewart Drive Sunnyvale 935 California 94085 Usa | British | 195583230001 | ||||||
| BULLARD, Michael | Director | 62 Tinwell Road PE9 2SD Stamford Lincolnshire | United Kingdom | British | 5541660001 | |||||
| BULLARD, Paul | Director | 6 Crocket Lane Empingham LE15 8PW Oakham Leicestershire | British | 5541670001 | ||||||
| GREENWOOD, Andrew Keith | Director | Woodyard Cottage Bottom Street Witham On The Hill PE10 0JP Bourne Lincolnshire | British | 49353180001 | ||||||
| GREENWOOD, Andrew Keith | Director | Woodyard Cottage Bottom Street Witham On The Hill PE10 0JP Bourne Lincolnshire | British | 49353180001 | ||||||
| HARPER, Nicholas Anthony | Director | Midsummer Boulevard MK9 1EB Central Milton Keynes Bank House 171 | England | British | 169818890001 | |||||
| HARRIS, Andrew Philip | Director | 100 Aldrich Drive Willen MK15 9LU Milton Keynes Buckinhgamshire | United Kingdom | British | 117394820001 | |||||
| HOLLAND, Timothy Mark | Director | Midsummer Boulevard MK9 1EB Central Milton Keynes Bank House 171 | United Kingdom | British | 221315490001 | |||||
| HOLLAND, Timothy Mark | Director | Midsummer Boulevard MK9 1EB Central Milton Keynes Bank House 171 | United Kingdom | British | 221315490001 | |||||
| JACKSON, Russell Henry | Director | 178 Stonald Road Whittlesey PE7 1QR Peterborough Cambridgeshire | British | 47029040001 | ||||||
| LUCKINS, Andrew Roger | Director | 20 Park Lane SG3 6PH Knebworth Hertfordshire | United Kingdom | British | 1563080001 | |||||
| PYLE, Charles Joseph | Director | 393 San Gorgonio Street San Diego California 92106 Usa | Usa | United States | 71448120001 | |||||
| SIMPSON, James Alan | Director | PO BOX 2608 Rancho Santa Fe California Usa | American | 33839700001 | ||||||
| TINDALL, Mark | Director | Midsummer Boulevard MK9 1EB Central Milton Keynes Bank House 171 | Uk | British | 134448640002 | |||||
| WARD, Andrew | Director | The Old Waterworks Gretton Road, Lyddington, Oakham LE15 9HN Rutland | British | 91655640002 | ||||||
| WARD, Donna Jacqueline | Director | The Old Water Works Gretton Road LE15 9HN Lyddington Rutland | United Kingdom | British | 63020580005 |
Who are the persons with significant control of TRADE SERVICE INFORMATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tsi Stamford Limited | Apr 06, 2016 | 171 Midsummer Boulevard MK9 1EB Central Milton Keynes Bank House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TRADE SERVICE INFORMATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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