TRADEPRO HOLDINGS LIMITED

TRADEPRO HOLDINGS LIMITED

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

    Company NameTRADEPRO HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04725147
    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 TRADEPRO HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TRADEPRO HOLDINGS LIMITED located?

    Registered Office Address
    Jupiter House Warley Hill Business Park
    The Drive Great Warley
    CM13 3BE Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of TRADEPRO HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMEL HOLDINGS LIMITEDMay 06, 2003May 06, 2003
    PINCO 1932 LIMITEDApr 07, 2003Apr 07, 2003

    What are the latest accounts for TRADEPRO HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for TRADEPRO HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRADEPRO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to May 22, 2015

    9 pages4.68

    Liquidators' statement of receipts and payments to May 22, 2014

    7 pages4.68

    Registered office address changed from * Fleming House Seebeck Place Knowlhill Milton Keynes MK5 8FR United Kingdom* on Jun 04, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 23, 2013

    LRESSP

    Termination of appointment of James Clark as a director

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2011 to Jun 30, 2012

    1 pagesAA01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Business transfer agreement 28/06/2012
    RES13

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Mar 29, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2012

    Statement of capital on Apr 25, 2012

    • Capital: GBP 1,300,306.5
    SH01

    legacy

    3 pagesMG02

    Registered office address changed from * Tradepro House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR* on Jan 03, 2012

    1 pagesAD01

    Appointment of Ms Sarah Lambert as a secretary

    1 pagesAP03

    Appointment of Ms Sarah Lambert as a director

    2 pagesAP01

    Termination of appointment of Craig Allan as a secretary

    1 pagesTM02

    Termination of appointment of Craig Allan as a director

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2010

    21 pagesAA

    Annual return made up to Mar 29, 2011 with full list of shareholders

    8 pagesAR01

    Group of companies' accounts made up to Dec 31, 2009

    25 pagesAA

    legacy

    6 pagesMG01

    Annual return made up to Mar 29, 2010 with full list of shareholders

    13 pagesAR01

    Who are the officers of TRADEPRO HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAMBERT, Sarah
    Warley Hill Business Park
    The Drive Great Warley
    CM13 3BE Brentwood
    Jupiter House
    Essex
    Secretary
    Warley Hill Business Park
    The Drive Great Warley
    CM13 3BE Brentwood
    Jupiter House
    Essex
    164451940001
    LAMBERT, Sarah
    Warley Hill Business Park
    The Drive Great Warley
    CM13 3BE Brentwood
    Jupiter House
    Essex
    Director
    Warley Hill Business Park
    The Drive Great Warley
    CM13 3BE Brentwood
    Jupiter House
    Essex
    United KingdomBritish164450230001
    ALLAN, Craig Mcleod
    Tradepro House
    Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Secretary
    Tradepro House
    Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    British136030400001
    BLOOM, David Graham
    40 Brewster Gardens
    W10 6AJ London
    Secretary
    40 Brewster Gardens
    W10 6AJ London
    Australian78760150004
    MCGLYNN, Adrian Stewart
    Hillands Cottage
    Park Road
    MK44 1BB Melchbourne
    Bedfordshire
    Secretary
    Hillands Cottage
    Park Road
    MK44 1BB Melchbourne
    Bedfordshire
    British84779820001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ALBINSON, Steven Joseph
    Cedar House 123 Worsley Road
    Worsley
    M28 2WG Manchester
    Director
    Cedar House 123 Worsley Road
    Worsley
    M28 2WG Manchester
    British76740980001
    ALLAN, Craig Mcleod
    Tradepro House
    Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Director
    Tradepro House
    Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    United KingdomBritish136030400001
    BLOOM, David Graham
    40 Brewster Gardens
    W10 6AJ London
    Director
    40 Brewster Gardens
    W10 6AJ London
    Australian78760150004
    CLARK, James Roy
    Tradepro House
    Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Director
    Tradepro House
    Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    United KingdomAmerican65072010004
    GATHANI, Tin
    95 Blanchland Circle
    Monkston
    MK10 9DR Milton Keynes
    Buckinghamshire
    Director
    95 Blanchland Circle
    Monkston
    MK10 9DR Milton Keynes
    Buckinghamshire
    British103052870001
    GRIFFITHS, Emrys John
    Cornfields Wrotham Hill Road
    Wrotham
    TN15 7PU Sevenoaks
    Kent
    Director
    Cornfields Wrotham Hill Road
    Wrotham
    TN15 7PU Sevenoaks
    Kent
    British58268120004
    MCDOUGALL, Richard James
    33 Fishers Lane
    Chiswick
    W4 1RX London
    Director
    33 Fishers Lane
    Chiswick
    W4 1RX London
    United KingdomBritish141926570001
    SALES, Christopher Michael
    52 Spareleaze Hill
    IG10 1BT Loughton
    Essex
    Director
    52 Spareleaze Hill
    IG10 1BT Loughton
    Essex
    United KingdomBritish90365300006
    TAYLOR, Iain Daniel
    10 Glebe Crescent
    FK8 2JB Stirling
    Director
    10 Glebe Crescent
    FK8 2JB Stirling
    British82948310001
    WEATHERBY, Roger Nicholas
    Burrough House
    LE14 2JQ Burrough On The Hill
    Leicestershire
    Director
    Burrough House
    LE14 2JQ Burrough On The Hill
    Leicestershire
    United KingdomBritish39401890005
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Does TRADEPRO HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Apr 29, 2010
    Delivered On May 13, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Centric Spv I Limited
    Transactions
    • May 13, 2010Registration of a charge (MG01)
    • Feb 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    An amendment and restatement agreement
    Created On Nov 28, 2007
    Delivered On Dec 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the chargee (or to any receiver) on any account whatsoever 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
    • Barclays Bank PLC
    Transactions
    • Dec 11, 2007Registration of a charge (395)
    • Jul 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Jul 06, 2004
    Delivered On Jul 08, 2004
    Outstanding
    Amount secured
    All monies due or to become due from each charging company to the chargee (or to any receiver) and/or from the borrower to finance (or any receiver) on any account whatsoever 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
    • Cs Capital Partners Ii, LP
    Transactions
    • Jul 08, 2004Registration of a charge (395)
    Composite guarantee and debenture
    Created On Dec 09, 2003
    Delivered On Dec 19, 2003
    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 the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that l/h land situated at tradepro house 2-4 meadow close ise valley industrial estate finedon road wellingborough northamptonshire NN8 4BH. 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
    • Barclays Bank PLC
    Transactions
    • Dec 19, 2003Registration of a charge (395)
    • Jul 26, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does TRADEPRO HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 23, 2013Commencement of winding up
    May 09, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Glyn Mummery
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Jeremy Stuart French
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex

    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