THE U.K. TRADES CONFEDERATION LIMITED

THE U.K. TRADES CONFEDERATION LIMITED

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

    Company NameTHE U.K. TRADES CONFEDERATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03056402
    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 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 AddressNo

    What were the previous names of THE U.K. TRADES CONFEDERATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIME LOCUS LTDMay 15, 1995May 15, 1995

    What are the latest accounts for THE U.K. TRADES CONFEDERATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for THE U.K. TRADES CONFEDERATION 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

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Appointment of Mr Alastair Forbes Wilson as a director on Apr 30, 2013

    2 pagesAP01

    Termination of appointment of Derek Nigel Vaughan as a director on Apr 30, 2013

    1 pagesTM01

    Annual return made up to Mar 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2013

    Statement of capital on Mar 19, 2013

    • Capital: GBP 100
    SH01

    Appointment of Mrs Lyndsay Elizabeth Wilson as a secretary on Sep 19, 2012

    1 pagesAP03

    Termination of appointment of Peter Ian Henry Graham as a secretary on Sep 19, 2012

    1 pagesTM02

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Mar 11, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Unit 106 Coppergate House 16 Brune Street London E1 7NJ on Apr 05, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Mar 11, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to May 15, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Derek Nigel Vaughan as a director

    2 pagesAP01

    Registered office address changed from Ryefield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL on Jan 15, 2010

    1 pagesAD01

    Termination of appointment of Michael Collins as a secretary

    2 pagesTM02

    Termination of appointment of Michael Collins as a director

    2 pagesTM01

    Appointment of Peter Ian Henry Graham as a secretary

    3 pagesAP03

    Appointment of Peter Thomas Dawson as a director

    3 pagesAP01

    Previous accounting period extended from Oct 31, 2009 to Dec 31, 2009

    2 pagesAA01

    Total exemption small company accounts made up to Oct 31, 2008

    5 pagesAA

    legacy

    1 pages287

    Who are the officers of THE U.K. TRADES CONFEDERATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Lyndsay Elizabeth
    Castle Street
    L2 0NE Liverpool
    14
    United Kingdom
    Secretary
    Castle Street
    L2 0NE Liverpool
    14
    United Kingdom
    172190580001
    DAWSON, Peter Thomas
    Carrick Street
    KA7 1NS Ayr
    37
    Director
    Carrick Street
    KA7 1NS Ayr
    37
    United KingdomBritish79710850003
    WILSON, Alastair Forbes
    Castle Street
    L2 0NE Liverpool
    14
    United Kingdom
    Director
    Castle Street
    L2 0NE Liverpool
    14
    United Kingdom
    ScotlandBritish135232720003
    ADDAMS, Christopher Marc
    9 Hilltop View
    Meppershall
    SG17 5QE Shefford
    Bedfordshire
    Secretary
    9 Hilltop View
    Meppershall
    SG17 5QE Shefford
    Bedfordshire
    British88466960001
    ADDAMS, Dawn Michelle
    2 Carisbrooke Close
    HA7 1LX Stanmore
    Middlesex
    Secretary
    2 Carisbrooke Close
    HA7 1LX Stanmore
    Middlesex
    British51776110001
    COLLINS, Michael Stephen
    The Rydings Higher Park Royd Drive
    Ripponden
    HX6 3HU Sowerby Bridge
    West Yorkshire
    Secretary
    The Rydings Higher Park Royd Drive
    Ripponden
    HX6 3HU Sowerby Bridge
    West Yorkshire
    British55267170003
    GRAHAM, Peter Ian Henry
    Carrick Street
    KA7 1NS Ayr
    37
    Secretary
    Carrick Street
    KA7 1NS Ayr
    37
    British148198930001
    YOUNGER, Miriam
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    Nominee Secretary
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    British900009660001
    ADDAMS, Christopher Marc
    9 Hilltop View
    Meppershall
    SG17 5QE Shefford
    Bedfordshire
    Director
    9 Hilltop View
    Meppershall
    SG17 5QE Shefford
    Bedfordshire
    United KingdomBritish88466960001
    ADDAMS, Dawn Michelle
    2 Carisbrooke Close
    HA7 1LX Stanmore
    Middlesex
    Director
    2 Carisbrooke Close
    HA7 1LX Stanmore
    Middlesex
    British51776110001
    COLLINS, Michael Stephen
    The Rydings Higher Park Royd Drive
    Ripponden
    HX6 3HU Sowerby Bridge
    West Yorkshire
    Director
    The Rydings Higher Park Royd Drive
    Ripponden
    HX6 3HU Sowerby Bridge
    West Yorkshire
    United KingdomBritish55267170003
    MACDONALD, Iain
    17 The Burrows
    Lea Road
    WF17 8BE Birstall
    West Yorkshire
    Director
    17 The Burrows
    Lea Road
    WF17 8BE Birstall
    West Yorkshire
    British113088250001
    VAUGHAN, Derek Nigel
    The Runway
    HA4 6SE Ruislip
    Spendale House
    Middlesex
    United Kingdom
    Director
    The Runway
    HA4 6SE Ruislip
    Spendale House
    Middlesex
    United Kingdom
    United KingdomBritish71088160001
    VAUGHAN, Derek Nigel
    54 Ickenham Close
    HA4 7DJ Ruislip
    Middlesex
    Director
    54 Ickenham Close
    HA4 7DJ Ruislip
    Middlesex
    United KingdomBritish71088160001
    VAUGHAN, Derek Vaughan
    44 Filey Waye
    HA4 9AU Ruislip
    Middlesex
    Director
    44 Filey Waye
    HA4 9AU Ruislip
    Middlesex
    British42923740002
    YOUNGER, Norman
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    Nominee Director
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    British900005990001

    Does THE U.K. TRADES CONFEDERATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Cattles Invoice Finance Limited
    Transactions
    • Apr 10, 2002Registration of a charge (395)
    • Nov 08, 2005Statement 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