FINTRADE TECHNOLOGIES LTD

FINTRADE TECHNOLOGIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFINTRADE TECHNOLOGIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02552592
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FINTRADE TECHNOLOGIES LTD?

    • (2754) /

    Where is FINTRADE TECHNOLOGIES LTD located?

    Registered Office Address
    Kings Wharf
    20-30 Kings Road
    RG1 3EX Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FINTRADE TECHNOLOGIES LTD?

    Previous Company Names
    Company NameFromUntil
    ALLOY WHEELS INTERNATIONAL LIMITEDFeb 05, 1991Feb 05, 1991
    MISLEX (5) LIMITEDOct 26, 1990Oct 26, 1990

    What are the latest accounts for FINTRADE TECHNOLOGIES LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2002

    What are the latest filings for FINTRADE TECHNOLOGIES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Dissolution deferment

    1 pagesL64.04

    Completion of winding up

    1 pagesL64.07

    Miscellaneous

    Sec of state's release of liq
    1 pagesMISC

    Miscellaneous

    Sec of state's release of liq
    1 pagesMISC

    Order of court to wind up

    1 pagesCOCOMP

    Order of court to wind up

    1 pagesCOCOMP

    Liquidators' statement of receipts and payments

    8 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report

    4 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    4 pages2.34B

    Result of meeting of creditors

    3 pages2.23B

    Statement of administrator's proposal

    15 pages2.17B

    Administrator's progress report

    5 pages2.24B

    Statement of affairs

    18 pages2.16B

    Result of meeting of creditors

    3 pages2.23B

    Statement of administrator's proposal

    31 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    6 pages363a

    legacy

    1 pages288c

    Who are the officers of FINTRADE TECHNOLOGIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARM SECRETARIES LIMITED
    Somers Mounts Hill
    Benenden
    TN17 4ET Cranbrook
    Kent
    Secretary
    Somers Mounts Hill
    Benenden
    TN17 4ET Cranbrook
    Kent
    60146690007
    VERMAAK, Gerhardus
    13 Mayflower House
    Valetta Way
    ME1 1FA Rochester
    Kent
    Director
    13 Mayflower House
    Valetta Way
    ME1 1FA Rochester
    Kent
    South African80269840003
    BELL, Paul Harrison
    Rowan House Stonewall Park Road
    Langton Green
    TN3 0HN Tunbridge Wells
    Kent
    Secretary
    Rowan House Stonewall Park Road
    Langton Green
    TN3 0HN Tunbridge Wells
    Kent
    British74801170002
    DAVIES, Stephen Raymond
    15 Court Lodge
    Shorne
    DA12 3EQ Gravesend
    Kent
    Secretary
    15 Court Lodge
    Shorne
    DA12 3EQ Gravesend
    Kent
    British50734440001
    DRURY, Kenneth Malcolm
    Dairy Farm Cottage
    Sutton Hoo,
    IP12 3DJ Woodbridge
    Suffolk
    Secretary
    Dairy Farm Cottage
    Sutton Hoo,
    IP12 3DJ Woodbridge
    Suffolk
    British56761690004
    EVANS, Lyn
    2 Dental Close
    Borden
    ME10 1DT Sittingbourne
    Kent
    Secretary
    2 Dental Close
    Borden
    ME10 1DT Sittingbourne
    Kent
    British66828710002
    HERSCH, Benson Selwyn
    60 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    Secretary
    60 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    British6057020001
    LINLEY, Andrew Northam
    9 Briar Fields
    Grove Green
    ME14 5UZ Maidstone
    Kent
    Secretary
    9 Briar Fields
    Grove Green
    ME14 5UZ Maidstone
    Kent
    South African39628820001
    BELL, Paul Harrison
    Rowan House Stonewall Park Road
    Langton Green
    TN3 0HN Tunbridge Wells
    Kent
    Director
    Rowan House Stonewall Park Road
    Langton Green
    TN3 0HN Tunbridge Wells
    Kent
    British74801170002
    COOK, Peter George
    2 Grove Cottages
    Hogg Lane
    WD6 3AL Elstree
    Middlesex
    Director
    2 Grove Cottages
    Hogg Lane
    WD6 3AL Elstree
    Middlesex
    British36768870001
    DAVIES, Stephen Raymond
    15 Court Lodge
    Shorne
    DA12 3EQ Gravesend
    Kent
    Director
    15 Court Lodge
    Shorne
    DA12 3EQ Gravesend
    Kent
    EnglandBritish50734440001
    DEELEY, Michael David
    33 Copper Tree Court
    Loose
    ME15 9RW Maidstone
    Kent
    Director
    33 Copper Tree Court
    Loose
    ME15 9RW Maidstone
    Kent
    British4904280001
    DRURY, Kenneth Malcolm
    Dairy Farm Cottage
    Sutton Hoo,
    IP12 3DJ Woodbridge
    Suffolk
    Director
    Dairy Farm Cottage
    Sutton Hoo,
    IP12 3DJ Woodbridge
    Suffolk
    British56761690004
    DYNE, Ronald Irvin
    6 Marsh Close
    Mill Hill
    NW7 4NY London
    Director
    6 Marsh Close
    Mill Hill
    NW7 4NY London
    British10505810001
    LE ROUX, Allan
    13 Mayflower House
    Valetta Way
    ME1 1FA Rochester
    Kent
    Director
    13 Mayflower House
    Valetta Way
    ME1 1FA Rochester
    Kent
    South African83399270002
    LINDSAY, Antony Dennis
    26 Jubilee Close
    Cam
    GL11 5JQ Dursley
    Gloucestershire
    Director
    26 Jubilee Close
    Cam
    GL11 5JQ Dursley
    Gloucestershire
    British31476550001
    LINLEY, Andrew Northam
    9 Briar Fields
    Grove Green
    ME14 5UZ Maidstone
    Kent
    Director
    9 Briar Fields
    Grove Green
    ME14 5UZ Maidstone
    Kent
    South African39628820001
    MERRITT, Paul Henry
    Green Hedges
    Chambers Green Road Pluckley
    TN27 0RH Ashford
    Kent
    Director
    Green Hedges
    Chambers Green Road Pluckley
    TN27 0RH Ashford
    Kent
    British86760460001
    NOAKES, Bernard
    24 Petersfield
    Broomfield
    CM1 4EP Chelmsford
    Essex
    Director
    24 Petersfield
    Broomfield
    CM1 4EP Chelmsford
    Essex
    United KingdomBritish20377840002
    SCHLOSBERG, Hilton Hiller
    2 Lake Drive
    Hartsbourne Road
    WD2 1QP Bushey Heath
    Hertfordshire
    Director
    2 Lake Drive
    Hartsbourne Road
    WD2 1QP Bushey Heath
    Hertfordshire
    South African36217260002
    WALLER, John Daniel Arthur
    Berkeley House Berkeley Road
    TN20 6EH Mayfield
    East Sussex
    Director
    Berkeley House Berkeley Road
    TN20 6EH Mayfield
    East Sussex
    British31476590001

    Does FINTRADE TECHNOLOGIES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 22, 2002
    Delivered On Aug 05, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 05, 2002Registration of a charge (395)
    Account charge
    Created On Apr 06, 2001
    Delivered On Apr 18, 2001
    Satisfied
    Amount secured
    All obligations and liabilities of the company and/or aac to the bank as at the date of the charge or thereafter (as from time to time modified, amended, renewed or extended) under the agreement and/or any security document (including the charge) to which the company and/or aac is a party and all other monies, obligations and liabilities of the company and/or aac to the bank howsoever arising (all terms as defined)
    Short particulars
    With full title guarantee all its right, title and interest in the account and the deposit as a continuing security in favour of the bank for the discharge of the secured obligations.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 18, 2001Registration of a charge (395)
    • Aug 03, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 16, 2000
    Delivered On Aug 22, 2000
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 22, 2000Registration of a charge (395)
    • Aug 03, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Mar 17, 1998
    Delivered On Mar 18, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 x efco horizontal conveyorised alloy wheel pre-heating oven serial number 45697 together with the proceeds and products thereof benefit of all policies of insurance warranties guarantees and other contracts in respect of the prope rty. See the mortgage charge document for full details.
    Persons Entitled
    • Royscot Industrial Leasing LTD
    • Royscot Commercial Leasing LTD.
    • Royscot Leasing LTD.
    • Royscot Trust PLC
    • Royscot Spa Leasing Limited
    Transactions
    • Mar 18, 1998Registration of a charge (395)
    • Aug 03, 2002Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jan 22, 1997
    Delivered On Jan 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (as defined) to any beneficiary (as defined) pursuant to the terms of any of the finance documents and/or in connection with any loan facility or other financial accommodation from time to time granted and on any other account whatsoever together with all expenses under the terms of this debenture
    Short particulars
    .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Jan 30, 1997Registration of a charge (395)
    • Aug 03, 2002Statement of satisfaction of a charge in full or part (403a)
    Group cross-guarantee indemnity and debenture
    Created On Jan 22, 1997
    Delivered On Feb 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under clause 2 of the deed
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Must Screens Bv
    Transactions
    • Feb 04, 1997Registration of a charge (395)
    • Aug 03, 2002Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Feb 28, 1995
    Delivered On Mar 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The plant machinery chattels or other equipment of the company as specified in the attached continuation sheets which also contain details of covenants by and restrictions on the company which protect and further define the charge. See the mortgage charge document for full details.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Mar 08, 1995Registration of a charge (395)
    • Jan 31, 1997Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Apr 28, 1994
    Delivered On May 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The plant machinery chattels or other equipment described in the schedule to the deed together with any alterations accessories replacements and renewals from time to time thereto. The benefit of any guarantee warranty or other obligations in relation thereto........ See the mortgage charge document for full details.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • May 05, 1994Registration of a charge (395)
    • Jan 31, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 23, 1993
    Delivered On Jul 27, 1993
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Meespierson N.V.
    Transactions
    • Jul 27, 1993Registration of a charge (395)
    • Jan 31, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 23, 1993
    Delivered On Jul 26, 1993
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Jul 26, 1993Registration of a charge (395)
    • Jan 31, 1997Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Jul 23, 1993
    Delivered On Jul 24, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The plant machinery and chattels of the company as detailed on form 395. see the mortgage charge document for full details.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Jul 24, 1993Registration of a charge (395)
    • Jan 31, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 08, 1993
    Delivered On Apr 15, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property comprising the former parkfield works lying to the east of cardiff road,taff's well,taff-ely mid glamorgan t/n WA405745.
    Persons Entitled
    • Allied Trust Bank Limited
    Transactions
    • Apr 15, 1993Registration of a charge (395)
    • Feb 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 08, 1993
    Delivered On Apr 15, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property comprising the mellingriffith works,whitchurch,cardiff,s glamorgan t/n wa 150348.
    Persons Entitled
    • Allied Trust Bank Limited
    Transactions
    • Apr 15, 1993Registration of a charge (395)
    • Feb 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 31, 1991
    Delivered On Aug 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 12/1/91 and/or a supplemental loan agreement dated 22/7/91 on any account whatsoever
    Short particulars
    Land lying to the east of cardiff road, taff's well title no:- wa 405745 together with the entire benefit of all its rights title & inteest in all occupational and/& business leases a tenancies etc. fixed charge over all movable plant machinery implements utensils furniture and equipment (see form 395 for full details).
    Persons Entitled
    • Swiss Bank Corporation
    Transactions
    • Aug 16, 1991Registration of a charge
    • Jul 27, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 31, 1991
    Delivered On Aug 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 12/1/91 and/or a supplemental loan agreement dated 22/7/91 on any account whatsoever
    Short particulars
    Property at milingriffith works, whitchurch title no:- wa 150348 together with the entire benefit of all its rights title & interest in all occupational and/or business leases a tenancies etc. fixed charge over all movable plant machinery implements utensils furniture and equipment. (See form 395 for full details).
    Persons Entitled
    • Swiss Bank Corporation PLC
    Transactions
    • Aug 16, 1991Registration of a charge
    • Jul 27, 1993Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 12, 1991
    Delivered On Jan 24, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures & fittings) (see form 395 for full details and details of the property).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Swiss Bank Corporation
    Transactions
    • Jan 24, 1991Registration of a charge
    • Jul 27, 1993Statement of satisfaction of a charge in full or part (403a)

    Does FINTRADE TECHNOLOGIES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2004Administration ended
    Dec 11, 2003Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Antony David Nygate
    Bdo Stoy Hayward
    8 Baker Street
    London
    W1u 3ll
    practitioner
    Bdo Stoy Hayward
    8 Baker Street
    London
    W1u 3ll
    James Joseph Bannon
    Bdo Stoy Hayward Llp
    8 Baker Street
    W1U 3LL London
    practitioner
    Bdo Stoy Hayward Llp
    8 Baker Street
    W1U 3LL London
    1
    DateType
    Dec 10, 2004Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    2
    DateType
    Aug 05, 2010Dissolved on
    Dec 12, 2005Petition date
    Aug 05, 2008Conclusion of winding up
    Mar 08, 2006Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS

    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