THE U.K. TRADES CONFEDERATION LIMITED
Overview
| Company Name | THE U.K. TRADES CONFEDERATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03056402 |
| 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 THE U.K. TRADES CONFEDERATION LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is THE U.K. TRADES CONFEDERATION LIMITED located?
| Registered Office Address | 14 Castle Street L2 0NE Liverpool United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE U.K. TRADES CONFEDERATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRIME LOCUS LTD | May 15, 1995 | May 15, 1995 |
What are the latest accounts for THE U.K. TRADES CONFEDERATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for THE U.K. TRADES CONFEDERATION 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 | ||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Appointment of Mr Alastair Forbes Wilson as a director on Apr 30, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek Nigel Vaughan as a director on Apr 30, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Lyndsay Elizabeth Wilson as a secretary on Sep 19, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Peter Ian Henry Graham as a secretary on Sep 19, 2012 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Mar 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from Unit 106 Coppergate House 16 Brune Street London E1 7NJ on Apr 05, 2012 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
Annual return made up to Mar 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to May 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Derek Nigel Vaughan as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from Ryefield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL on Jan 15, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Michael Collins as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Michael Collins as a director | 2 pages | TM01 | ||||||||||
Appointment of Peter Ian Henry Graham as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Peter Thomas Dawson as a director | 3 pages | AP01 | ||||||||||
Previous accounting period extended from Oct 31, 2009 to Dec 31, 2009 | 2 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2008 | 5 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of THE U.K. TRADES CONFEDERATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Lyndsay Elizabeth | Secretary | Castle Street L2 0NE Liverpool 14 United Kingdom | 172190580001 | |||||||
| DAWSON, Peter Thomas | Director | Carrick Street KA7 1NS Ayr 37 | United Kingdom | British | 79710850003 | |||||
| WILSON, Alastair Forbes | Director | Castle Street L2 0NE Liverpool 14 United Kingdom | Scotland | British | 135232720003 | |||||
| ADDAMS, Christopher Marc | Secretary | 9 Hilltop View Meppershall SG17 5QE Shefford Bedfordshire | British | 88466960001 | ||||||
| ADDAMS, Dawn Michelle | Secretary | 2 Carisbrooke Close HA7 1LX Stanmore Middlesex | British | 51776110001 | ||||||
| COLLINS, Michael Stephen | Secretary | The Rydings Higher Park Royd Drive Ripponden HX6 3HU Sowerby Bridge West Yorkshire | British | 55267170003 | ||||||
| GRAHAM, Peter Ian Henry | Secretary | Carrick Street KA7 1NS Ayr 37 | British | 148198930001 | ||||||
| YOUNGER, Miriam | Nominee Secretary | 4 Hardman Avenue Prestwich M25 0HB Manchester | British | 900009660001 | ||||||
| ADDAMS, Christopher Marc | Director | 9 Hilltop View Meppershall SG17 5QE Shefford Bedfordshire | United Kingdom | British | 88466960001 | |||||
| ADDAMS, Dawn Michelle | Director | 2 Carisbrooke Close HA7 1LX Stanmore Middlesex | British | 51776110001 | ||||||
| COLLINS, Michael Stephen | Director | The Rydings Higher Park Royd Drive Ripponden HX6 3HU Sowerby Bridge West Yorkshire | United Kingdom | British | 55267170003 | |||||
| MACDONALD, Iain | Director | 17 The Burrows Lea Road WF17 8BE Birstall West Yorkshire | British | 113088250001 | ||||||
| VAUGHAN, Derek Nigel | Director | The Runway HA4 6SE Ruislip Spendale House Middlesex United Kingdom | United Kingdom | British | 71088160001 | |||||
| VAUGHAN, Derek Nigel | Director | 54 Ickenham Close HA4 7DJ Ruislip Middlesex | United Kingdom | British | 71088160001 | |||||
| VAUGHAN, Derek Vaughan | Director | 44 Filey Waye HA4 9AU Ruislip Middlesex | British | 42923740002 | ||||||
| YOUNGER, Norman | Nominee Director | 4 Hardman Avenue Prestwich M25 0HB Manchester | British | 900005990001 |
Does THE U.K. TRADES CONFEDERATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| All assets debenture | Created On Apr 05, 2002 Delivered On Apr 10, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
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