TRADE FINANCE PARTNERS LIMITED

TRADE FINANCE PARTNERS LIMITED

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

    Company NameTRADE FINANCE PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07133402
    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 TRADE FINANCE PARTNERS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is TRADE FINANCE PARTNERS LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRADE FINANCE PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for TRADE FINANCE PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    16 pagesAM23

    Administrator's progress report

    15 pagesAM10

    Administrator's progress report

    16 pagesAM10

    Administrator's progress report

    15 pagesAM10

    Administrator's progress report

    15 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    17 pagesAM10

    Administrator's progress report

    18 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    18 pagesAM10

    Statement of affairs with form AM02SOA

    10 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    31 pagesAM03

    Registered office address changed from 30 Cannon Street London EC4M 6XH to 25 Farringdon Street London EC4A 4AB on Apr 19, 2017

    2 pagesAD01

    Appointment of an administrator

    3 pages2.12B

    Previous accounting period extended from Mar 31, 2016 to Sep 30, 2016

    1 pagesAA01

    Termination of appointment of Lorraine Elizabeth Young as a secretary on Jul 01, 2016

    1 pagesTM02

    Memorandum and Articles of Association

    49 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Christopher Neville Dailey as a director on Feb 02, 2016

    1 pagesTM01

    Termination of appointment of Howard Charles Goodbourn as a director on Mar 08, 2016

    1 pagesTM01

    Termination of appointment of John Christian William Kent as a director on Mar 08, 2016

    1 pagesTM01

    Annual return made up to Jan 22, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 428,668.05
    SH01

    Appointment of Mr Niall Patrick Mason as a director on Feb 12, 2016

    2 pagesAP01

    Who are the officers of TRADE FINANCE PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASH, Christopher Martin
    Cannon Street
    EC4M 6XH London
    30
    United Kingdom
    Director
    Cannon Street
    EC4M 6XH London
    30
    United Kingdom
    EnglandEnglish84010320002
    MASON, Niall Patrick
    Cannon Street
    EC4M 6XH London
    30
    United Kingdom
    Director
    Cannon Street
    EC4M 6XH London
    30
    United Kingdom
    United KingdomBritish186569450001
    SUMNER, Bernard
    Chantlers Close
    RH19 1LU East Grinstead
    7
    West Sussex
    United Kingdom
    Secretary
    Chantlers Close
    RH19 1LU East Grinstead
    7
    West Sussex
    United Kingdom
    148384790001
    YOUNG, Lorraine Elizabeth
    High Street
    TN9 1BE Tonbridge
    190
    Kent
    United Kingdom
    Secretary
    High Street
    TN9 1BE Tonbridge
    190
    Kent
    United Kingdom
    163964050001
    DAILEY, Christopher Neville
    Cannon Street
    EC4M 6XH London
    30
    Director
    Cannon Street
    EC4M 6XH London
    30
    EnglandBritish199385970001
    GOODBOURN, Howard Charles
    Cannon Street
    EC4M 6XH London
    30
    Director
    Cannon Street
    EC4M 6XH London
    30
    United KingdomBritish211155580001
    KENT, John Christian William
    Cannon Street
    EC4M 6XH London
    30
    Director
    Cannon Street
    EC4M 6XH London
    30
    United KingdomBritish79544930004
    LYONS, Noel
    Iveragh Road
    Whitehall
    Dublin 9
    98
    Ireland
    Director
    Iveragh Road
    Whitehall
    Dublin 9
    98
    Ireland
    IrelandIrish148384800001
    OTTERSBACH, Patrick Wolfgang Bernd
    London Branch, Ropemaker Place
    28 Ropemaker Street
    EC2Y 9HD London
    Macquarie Bank Limited
    United Kingdom
    Director
    London Branch, Ropemaker Place
    28 Ropemaker Street
    EC2Y 9HD London
    Macquarie Bank Limited
    United Kingdom
    United KingdomGerman186569430001
    PIPPIN, Kenneth James
    Ropemaker Place
    28 Ropemaker Street
    EC2Y 9HD London
    Macquarie Bank Limited, London Branch
    United Kingdom
    Director
    Ropemaker Place
    28 Ropemaker Street
    EC2Y 9HD London
    Macquarie Bank Limited, London Branch
    United Kingdom
    United KingdomAmerican109165520001
    POWELL, Thomas Glyndwr
    Cannon Street
    EC4M 6XH London
    30
    Director
    Cannon Street
    EC4M 6XH London
    30
    United KingdomBritish65543920004
    POWELL, Thomas Glyndwr
    Cypress Avenue
    AL7 1HN Welwyn Garden City
    3
    Hertfordshire
    Director
    Cypress Avenue
    AL7 1HN Welwyn Garden City
    3
    Hertfordshire
    United KingdomBritish65543920004
    TEBBIT, William Mark
    Kyrle Road
    SW11 6BA London
    58b
    United Kingdom
    Director
    Kyrle Road
    SW11 6BA London
    58b
    United Kingdom
    EnglandBritish82584320002
    TINKLER, Paul Ashton
    Clarendon Road
    CB2 8FH Cambridge
    Woodfines Lockton House
    Director
    Clarendon Road
    CB2 8FH Cambridge
    Woodfines Lockton House
    United KingdomBritish28481100002

    Does TRADE FINANCE PARTNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 18, 2014
    Delivered On Dec 20, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Macquarie Bank Limited, London Branch as Security Agent
    Transactions
    • Dec 20, 2014Registration of a charge (MR01)
    A registered charge
    Created On Mar 19, 2014
    Delivered On Mar 27, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Macquarie Bank Limited, London Branch
    Transactions
    • Mar 27, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jun 01, 2013
    Delivered On Jun 18, 2013
    Satisfied
    Brief description
    Debenture. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ennovor Trading Iii Limited
    Transactions
    • Jun 18, 2013Registration of a charge (MR01)
    • Jun 18, 2013Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 01, 2013
    Delivered On Jun 14, 2013
    Satisfied
    Brief description
    All assets debenture. Notification of addition to or amendment of charge.
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Trade Finance Partners Limited
    Transactions
    • Jun 14, 2013Registration of a charge (MR01)
    • Jun 18, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 01, 2012
    Delivered On Jun 13, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the companies to the chargee or any of the other secured parties 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
    • Macquarie Bank Limited, London Branch
    Transactions
    • Jun 13, 2012Registration of a charge (MG01)
    A supplemental deed
    Created On Mar 29, 2011
    Delivered On Apr 11, 2011
    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
    By way of first floating charge the credit balances on the wakala deposit account. By way of legal assignment the credit insurance policy and the marine goods; and the licence see image for full details.
    Persons Entitled
    • Bank of London and the Middle East PLC
    Transactions
    • Apr 11, 2011Registration of a charge (MG01)
    • Jun 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 23, 2010
    Delivered On Dec 13, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, plant & machinery see image for full details.
    Persons Entitled
    • Bank of London and the Middle East PLC
    Transactions
    • Dec 13, 2010Registration of a charge (MG01)
    • Jun 11, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Jun 19, 2013Satisfaction of a charge (MR04)

    Does TRADE FINANCE PARTNERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 29, 2017Administration started
    Apr 06, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Matthew Richard Meadley Wild
    9th Floor, 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor, 25 Farringdon Street
    EC4A 4AB London
    Phillip Rodney Sykes
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor 25 Farringdon Street
    EC4A 4AB London

    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