TRAIDCRAFT PUBLIC LIMITED COMPANY
Overview
Company Name | TRAIDCRAFT PUBLIC LIMITED COMPANY |
---|---|
Company Status | Insolvency Proceedings |
Legal Form | Public limited company |
Company Number | 01333367 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TRAIDCRAFT PUBLIC LIMITED COMPANY?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TRAIDCRAFT PUBLIC LIMITED COMPANY located?
Registered Office Address | Ground Floor Portland House New Bridge Street West NE1 8AL Newcastle Upon Tyne |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRAIDCRAFT PUBLIC LIMITED COMPANY?
Company Name | From | Until |
---|---|---|
TRAIDCRAFT PUBLIC LIMITED CO | Oct 11, 1977 | Oct 11, 1977 |
What are the latest accounts for TRAIDCRAFT PUBLIC LIMITED COMPANY?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2023 |
Next Accounts Due On | Sep 30, 2023 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for TRAIDCRAFT PUBLIC LIMITED COMPANY?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Aug 02, 2023 |
Next Confirmation Statement Due | Aug 16, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 02, 2022 |
Overdue | Yes |
What are the latest filings for TRAIDCRAFT PUBLIC LIMITED COMPANY?
Date | Description | Document | Type | |
---|---|---|---|---|
Notice of move from Administration to Dissolution | 29 pages | AM23 | ||
Administrator's progress report | 32 pages | AM10 | ||
Administrator's progress report | 27 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 29 pages | AM10 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Satisfaction of charge 013333670007 in full | 1 pages | MR04 | ||
Notice of deemed approval of proposals | 46 pages | AM06 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of administrator's proposal | 46 pages | AM03 | ||
Registered office address changed from 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on Mar 30, 2023 | 2 pages | AD01 | ||
Statement of affairs with form AM02SOA | 10 pages | AM02 | ||
Registered office address changed from Kingsway Team Valley Trading Estate Gateshead Tyne and Wear. NE11 0NE to 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on Feb 08, 2023 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Appointment of Mr Robin Dean Roth as a director on Jan 13, 2023 | 2 pages | AP01 | ||
Appointment of Mr Christopher John Moorhouse as a secretary on Nov 07, 2022 | 2 pages | AP03 | ||
Termination of appointment of James Alexander Sobotowski as a secretary on Nov 07, 2022 | 1 pages | TM02 | ||
Termination of appointment of Charlotte Beacon as a director on Oct 12, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 43 pages | AA | ||
Termination of appointment of Matthew James Oliver as a director on Aug 24, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 02, 2022 with updates | 5 pages | CS01 | ||
Appointment of Mr Mark Buchanan as a director on Jan 24, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robin Dean Roth as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Who are the officers of TRAIDCRAFT PUBLIC LIMITED COMPANY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOORHOUSE, Christopher John | Secretary | Portland House New Bridge Street West NE1 8AL Newcastle Upon Tyne Ground Floor | 302294500001 | |||||||
BUCHANAN, Mark Alexander | Director | Portland House New Bridge Street West NE1 8AL Newcastle Upon Tyne Ground Floor | England | British | International Business Consultant | 292845430001 | ||||
HUGHES, Sarah Elizabeth | Director | Portland House New Bridge Street West NE1 8AL Newcastle Upon Tyne Ground Floor | England | British | Consultant | 134458210002 | ||||
MOORHOUSE, Christopher John | Director | Portland House New Bridge Street West NE1 8AL Newcastle Upon Tyne Ground Floor | England | British | Consultant | 29800830002 | ||||
NEALE, David Huw | Director | Portland House New Bridge Street West NE1 8AL Newcastle Upon Tyne Ground Floor | United Kingdom | British | Company Director | 134019430001 | ||||
ROTH, Robin Dean | Director | Portland House New Bridge Street West NE1 8AL Newcastle Upon Tyne Ground Floor | Germany | British | Business Consultant | 304233360001 | ||||
ANGIER, Philip David Patrick | Secretary | Lovaine House Percy Terrace NE66 1AF Alnwick Northumberland | British | 97030660001 | ||||||
BIGGS, Andrew James | Secretary | Kingsway Team Valley Trading Estate NE11 0NE Gateshead Traidcraft Tyne And Wear United Kingdom | 208704930001 | |||||||
DAVIS, Anthony Brian | Secretary | Kingsway Team Valley Trading Estate NE11 0NE Gateshead Tyne And Wear. | 205611890001 | |||||||
EDMUNDSON, Matthew | Secretary | Kingsway Team Valley Trading Estate NE11 0NE Gateshead Tyne And Wear. | 251511320001 | |||||||
GRANT, Simon Robert | Secretary | Kingsway Team Valley Trading Estate NE11 0NE Gateshead Tyne And Wear. | British | Finance Director | 117838490002 | |||||
KAVANAGH, Nicholas | Secretary | 1 Poplar Crescent DH3 1EH Birtley County Durham | British | Director | 52510750001 | |||||
MORGAN, Timothy David | Secretary | 74 Ancrum Street Spital Tongues NE2 4LR Newcastle Upon Tyne | British | Chartered Accountant | 49657890001 | |||||
PHILBRICK, Maxwell John | Secretary | 40 Gretna Road NE15 7PE Newcastle Upon Tyne Tyne & Wear | British | Company Secretary | 65775800001 | |||||
SOBOTOWSKI, James Alexander | Secretary | Kingsway Team Valley Trading Estate NE11 0NE Gateshead Tyne And Wear. | 263820200001 | |||||||
SUTHERLAND, Elizabeth | Secretary | 12 Dene Avenue South Gosforth NE3 1QT Newcastle Upon Tyne | British | 51052440001 | ||||||
ALLON-SMITH, Rebekah | Director | Kingsway Team Valley Trading Estate NE11 0NE Gateshead Tyne And Wear. | United Kingdom | British | Manager | 164936650001 | ||||
ANGIER, Philip David Patrick | Director | Lovaine House Percy Terrace NE66 1AF Alnwick Northumberland | England | British | Chief Executive | 97030660001 | ||||
ASHWORTH, David Grahame | Director | Thriftswood Cricket Hill GU46 6AY Yateley Hampshire | British | Consultant | 101603060001 | |||||
BARE, Tendai | Director | 89 Leeside Crescent NW11 0JL London | Zimbabwean | Director | 56676260002 | |||||
BEACON, Charlotte | Director | Kingsway Team Valley Trading Estate NE11 0NE Gateshead Tyne And Wear. | England | British | Company Director | 267091970002 | ||||
BEES, Tessa | Director | Kingsway Team Valley Trading Estate NE11 0NE Gateshead Tyne And Wear. | England | British | Supporter Development | 185459990001 | ||||
BERRY, John Walter | Director | 69 Albert Road Stechford B33 8AG Birmingham West Midlands | British | Company Director | 6358830002 | |||||
BIGGS, Andrew James | Director | Kingsway Team Valley Trading Estate NE11 0NE Gateshead Tyne And Wear. | England | British | Consultant | 117963750001 | ||||
BORDEN, Jennifer Edith | Director | Kingsway Team Valley Trading Estate NE11 0NE Gateshead Tyne And Wear. | England | British | Consultant | 53499170001 | ||||
BOWMAN, David | Director | 40 Hurdeswell Long Hanborough OX29 8DH Witney Oxfordshire | England | British | Chartered Accountant | 23748240001 | ||||
BUSH, Lawrence Anthony Samborne | Director | Kingsway Team Valley Trading Estate NE11 0NE Gateshead Tyne And Wear. | United Kingdom | British | Marketing Director | 110894440002 | ||||
BYWORTH, Justin Mark Briault | Director | 3 Evans Road Eynsham OX29 4QT Witney Oxfordshire | United Kingdom | British | International Charity | 113376630001 | ||||
CHANDLER, Paul Geoffrey | Director | The Hermitage Sunderland Bridge DH6 5HD Durham | England | British | Managing Director | 36682450003 | ||||
COLLINS, Peter | Director | Sorbrook House Flint Hill Bank DH9 9JD Stanley County Durham | British | Public Relations Manager | 100754090001 | |||||
COTTON, Elizabeth Anne | Director | Kingsway Team Valley Trading Estate NE11 0NE Gateshead Tyne And Wear. | Scotland | British | Company Director | 88702730002 | ||||
CRELLIN, David Ian | Director | Ashy Bank Shilburn NE47 9LQ Hexham Northumberland | British | Manager | 55663160001 | |||||
CURRY, Aubrey James | Director | 52 Mayfield Avenue BR6 0AQ Orpington Kent | British | Retired | 10203680001 | |||||
DALES, Elisabeth Hilary | Director | 11 Castle Crescent LA9 7AN Kendal Cumbria | British | Hr And Operations Director | 83292850001 | |||||
DARE, Yvonne Jean | Director | 18 Austral Place Wideopen NE13 7HH Newcastle Upon Tyne Tyne & Wear | British | Personal Assistant | 51052240001 |
Who are the persons with significant control of TRAIDCRAFT PUBLIC LIMITED COMPANY?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Martin Charlesworth | Apr 06, 2018 | Portland House New Bridge Street West NE1 8AL Newcastle Upon Tyne Ground Floor | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Richard Andrew Higginson | Apr 06, 2016 | Ridley Hall CB3 9HG Cambridge United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Rt Hon Stephen Cresswell Timms | Apr 06, 2016 | SW1A 0AA London Houses Of Commons United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr David Simon Matthew Nussbaum | Apr 06, 2016 | Church Grove HP6 6SH Amersham 4 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Miss Rosemary Kempsell | Apr 06, 2016 | Portland House New Bridge Street West NE1 8AL Newcastle Upon Tyne Ground Floor | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Alison Mairi Inglis-Jones | Apr 06, 2016 | Portland House New Bridge Street West NE1 8AL Newcastle Upon Tyne Ground Floor | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does TRAIDCRAFT PUBLIC LIMITED COMPANY have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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