TRADE CREDIT INTERNATIONAL LTD
Overview
Company Name | TRADE CREDIT INTERNATIONAL LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03893017 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TRADE CREDIT INTERNATIONAL LTD?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is TRADE CREDIT INTERNATIONAL LTD located?
Registered Office Address | 3 The Courtyard Harris Business Park Hanbury Road Stoke Prior B60 4DJ Bromsgrove |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRADE CREDIT INTERNATIONAL LTD?
Company Name | From | Until |
---|---|---|
NEWSTEAD INTERNATIONAL LIMITED | Jun 30, 2003 | Jun 30, 2003 |
DEL CREDERE INSURANCE BROKERS LIMITED | Sep 14, 2000 | Sep 14, 2000 |
DEL CREDERE INSURANCE SERVICES LIMITED | Dec 13, 1999 | Dec 13, 1999 |
What are the latest accounts for TRADE CREDIT INTERNATIONAL LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for TRADE CREDIT INTERNATIONAL LTD?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Apr 22, 2021 |
What are the latest filings for TRADE CREDIT INTERNATIONAL LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | LIQ14 | ||||||||||||||
Liquidators' statement of receipts and payments to Jun 29, 2023 | 12 pages | LIQ03 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from 15 Bowling Green Lane London EC1R 0BD England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on Jul 08, 2022 | 2 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||||||
Micro company accounts made up to Mar 31, 2021 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Apr 22, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Mr Mark Reynish Williams as a person with significant control on Apr 23, 2020 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Mr Mark Reynish Williams on Apr 23, 2020 | 2 pages | CH01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Apr 22, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Rupert Murray as a director on Nov 25, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Bridget Mary Chapman as a director on Nov 25, 2019 | 1 pages | TM01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Apr 19, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Apr 19, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Mr Mark Reynish Williams as a person with significant control on Mar 29, 2018 | 2 pages | PSC04 | ||||||||||||||
Notification of William Insurance Group as a person with significant control on Mar 29, 2018 | 1 pages | PSC02 | ||||||||||||||
Change of details for Mr Mark Reynish Williams as a person with significant control on Mar 29, 2018 | 2 pages | PSC04 | ||||||||||||||
Change of details for Mr Mark Reynish Williams as a person with significant control on Jan 31, 2018 | 2 pages | PSC04 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||||||
Who are the officers of TRADE CREDIT INTERNATIONAL LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILLIAMS, Mark Reynish | Director | Bowling Green Lane EC1R 0BD London 15 United Kingdom | United Kingdom | British | Director | 229564500002 | ||||
GILMORE, Roger Hirst | Secretary | Thurlow 209 Marshalswick Lane AL1 4XA St. Albans Hertfordshire | British | 78726580001 | ||||||
NEILL, Victoria Joan | Secretary | 17 Earlsfield Road SW18 3DB London | British | 67547040001 | ||||||
PETERS, Christopher Robert James | Secretary | 6 Greenham Close Woodley RG5 4EG Reading Berkshire | British | Chartered Secretary | 1149980001 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
BROWNLEES, Christopher John | Director | 12 Luttrell Avenue Putney SW15 6PF London | United Kingdom | British | Insurance Broker | 9823570001 | ||||
CASSEY, Simon Barrie | Director | Hillside Upper Swanmore, Swanmore SO32 2QQ Southampton Hampshire | British | Insurance | 69489660001 | |||||
CHAPMAN, Bridget Mary | Director | Bowling Green Lane EC1R 0BD London 15 England | United Kingdom | British | Compliance Director | 58870320002 | ||||
GILMORE, Roger Hirst | Director | Thurlow 209 Marshalswick Lane AL1 4XA St. Albans Hertfordshire | England | British | Broker | 78726580001 | ||||
MURRAY, Rupert | Director | St. Mary At Hill EC3R 8EE London 15 England | England | British | Consultant | 238265900001 | ||||
NEILL, Andrew Hugh Alistair | Director | 17 Earlsfield Road SW18 3DB London | England | British | Insurance Broker | 13760570001 | ||||
STEPHENS, Malcolm George | Director | 111 Woolwich Road DA7 4LP Bexleyheath Kent | British | Company Director | 21012320001 | |||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of TRADE CREDIT INTERNATIONAL LTD?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
William Insurance Group | Mar 29, 2018 | St. Mary At Hill EC3R 8EE London 15 England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Mark Reynish Williams | Mar 24, 2017 | Bowling Green Lane EC1R 0BD London 15 United Kingdom | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Mr Andrew Hugh Alistair Neill | Apr 06, 2016 | Bowling Green Lane EC1R 0BD London 15 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Roger Hirst Gilmore | Apr 06, 2016 | Bowling Green Lane EC1R 0BD London 15 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
|
Does TRADE CREDIT INTERNATIONAL LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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