D2 TRADING LIMITED

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

    Company NameD2 TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03761249
    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 D2 TRADING LIMITED?

    • (7415) /

    Where is D2 TRADING LIMITED located?

    Registered Office Address
    3 Hardman Street
    M3 3AT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of D2 TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    A J T LIMITEDJun 02, 1999Jun 02, 1999
    CONTINENTAL SHELF 121 LIMITEDApr 28, 1999Apr 28, 1999

    What are the latest accounts for D2 TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2008

    What are the latest filings for D2 TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Mar 25, 2013

    10 pages2.24B

    Notice of move from Administration to Dissolution on Mar 25, 2013

    1 pages2.35B

    Notice of extension of period of Administration

    2 pages2.31B

    Administrator's progress report to Sep 26, 2012

    19 pages2.24B

    Administrator's progress report to Apr 17, 2012

    6 pages2.24B

    Notice of extension of period of Administration

    3 pages2.31B

    Notice of extension of period of Administration

    3 pages2.31B

    Administrator's progress report to Oct 17, 2011

    9 pages2.24B

    Administrator's progress report to Jun 29, 2011

    14 pages2.24B

    Administrator's progress report to Dec 29, 2010

    40 pages2.24B

    Notice of extension of period of Administration

    2 pages2.31B

    Administrator's progress report to Jun 29, 2010

    20 pages2.24B

    legacy

    13 pagesMG04

    legacy

    11 pagesMG04

    legacy

    4 pagesMG04

    legacy

    4 pagesMG04

    Statement of affairs with form 2.15B/2.14B

    21 pages2.16B

    Result of meeting of creditors

    35 pages2.23B

    Statement of administrator's proposal

    33 pages2.17B

    Registered office address changed from 51 Eastcheap London EC3M 1JP on Jan 25, 2010

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    6 pages363a

    Group of companies' accounts made up to Jan 31, 2008

    25 pagesAA

    legacy

    1 pages288b

    Who are the officers of D2 TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAYE, David Stanley
    3 Egidia Avenue
    Giffnock
    G46 7NH Glasgow
    Secretary
    3 Egidia Avenue
    Giffnock
    G46 7NH Glasgow
    British78278710003
    CONNOLLY, Gary
    Smith Gardens
    Bishopbriggs
    G64 1FS Glasgow
    2
    Director
    Smith Gardens
    Bishopbriggs
    G64 1FS Glasgow
    2
    British129873850001
    DALZIEL, Ian Andrew
    Woodside Terrace
    G3 7XH Glasgow
    21
    Director
    Woodside Terrace
    G3 7XH Glasgow
    21
    ScotlandBritish130326870001
    DAVIDSON, Stephen
    18 Turnberry Crescent
    ML5 5JH Coatbridge
    Director
    18 Turnberry Crescent
    ML5 5JH Coatbridge
    British95283260001
    HUTCHINSON, Natasha
    Ewing Street
    PA10 2JA Kilbarchan
    4
    Renfrewshire
    Director
    Ewing Street
    PA10 2JA Kilbarchan
    4
    Renfrewshire
    British129873690001
    KINNEY, Alan Thomas
    19 Elphistone Road
    Giffnock
    G46 6TF Glasgow
    Lanarkshire
    Director
    19 Elphistone Road
    Giffnock
    G46 6TF Glasgow
    Lanarkshire
    ScotlandBritish18162560002
    MCBREARTY, Sharon
    Richmond Drive
    Cambuslang
    G72 8BH Glasgow
    3
    Director
    Richmond Drive
    Cambuslang
    G72 8BH Glasgow
    3
    ScotlandBritish129873420001
    MCGONIGLE, James Paul
    17 Erskine Road
    Giffnock
    G46 6TH Glasgow
    Lanarkshire
    Director
    17 Erskine Road
    Giffnock
    G46 6TH Glasgow
    Lanarkshire
    British66507570002
    TEMPLETON, Heather Margaret
    Lochridge House
    KA3 5LH Stewarton
    2 Southflat
    Director
    Lochridge House
    KA3 5LH Stewarton
    2 Southflat
    ScotlandBritish130051610001
    DRURY, Michael Charles Goodson
    167 Waterside Road
    Carmunnock
    G76 9AJ Glasgow
    Secretary
    167 Waterside Road
    Carmunnock
    G76 9AJ Glasgow
    British36514670005
    HAMILTON, Kirsty Elizabeth
    23 Speyburn Place
    Lawthorn
    KA11 2BE Irvine
    Ayrshire
    Secretary
    23 Speyburn Place
    Lawthorn
    KA11 2BE Irvine
    Ayrshire
    British127615890001
    MCCLUSKEY, Brian
    35 Castlehill Road
    KA7 2HY Ayr
    Ayrshire
    Secretary
    35 Castlehill Road
    KA7 2HY Ayr
    Ayrshire
    British96335270002
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Secretary
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    British159708270001
    SEALES, Sharon
    22 Earlswood Wynd
    Montgomerie Park
    KA11 2FF Irvine
    Ayrshire
    Secretary
    22 Earlswood Wynd
    Montgomerie Park
    KA11 2FF Irvine
    Ayrshire
    British106673560001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    COTTINGHAM, Scott George
    Obree Avenue
    Prestwick
    KA9 2NT Glasgow
    147
    Director
    Obree Avenue
    Prestwick
    KA9 2NT Glasgow
    147
    British129873580001
    DAVIDSON, Paul Richmond
    Alloway Cottage
    4 Doonholm Road
    KA7 4QQ Alloway
    Ayrshire
    Director
    Alloway Cottage
    4 Doonholm Road
    KA7 4QQ Alloway
    Ayrshire
    United KingdomBritish114537830001
    HUNTER, Thomas Blane, Sir
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    Director
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    United KingdomBritish97904280003
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Director
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    ScotlandBritish159708270001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Does D2 TRADING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 08, 2008
    Delivered On Apr 11, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the west coast capital parties on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including book dbts uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • West Coast Capital Retail Limited (As Agent and Security Trustee for the West Coast Capital Parties)
    Transactions
    • Apr 11, 2008Registration of a charge (395)
    • Jun 02, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Aug 13, 2010Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Jun 10, 2003
    Delivered On Jun 24, 2003
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Jun 24, 2003Registration of a charge (395)
    • May 19, 2010Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Jul 14, 1999
    Delivered On Jul 21, 1999
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Jul 21, 1999Registration of a charge (395)
    • May 19, 2010Statement that part or the whole of the property charged has been released (MG04)

    Does D2 TRADING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 30, 2009Administration started
    Mar 25, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Dermot Justin Power
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    practitioner
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    James Bernard Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    practitioner
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow

    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