SLAM TRADING LIMITED
Overview
| Company Name | SLAM TRADING LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 08216626 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SLAM TRADING LIMITED?
- Retail sale via stalls and markets of other goods (47890) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SLAM TRADING LIMITED located?
| Registered Office Address | Care Of Restructuring And Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street EC2V 7BG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SLAM TRADING LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2019 |
| Next Accounts Due On | Dec 31, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for SLAM TRADING LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 03, 2021 |
| Next Confirmation Statement Due | Apr 14, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 03, 2020 |
| Overdue | Yes |
What are the latest filings for SLAM TRADING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||
Registered office address changed from 22 York Buildings John Adam Street London WC2N 6JU to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on Aug 01, 2025 | 3 pages | AD01 | ||
Liquidators' statement of receipts and payments to Sep 13, 2024 | 28 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Sep 13, 2023 | 15 pages | LIQ03 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 22 pages | AM22 | ||
Administrator's progress report | 18 pages | AM10 | ||
Administrator's progress report | 27 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 27 pages | AM10 | ||
Notice of deemed approval of proposals | 30 pages | AM06 | ||
Statement of administrator's proposal | 30 pages | AM03 | ||
Registered office address changed from 22 York Buildings John Adam Street London WC2N 6JU to 22 York Buildings John Adam Street London WC2N 6JU on Oct 15, 2020 | 2 pages | AD01 | ||
Registered office address changed from Unit 29 Orbital 25 Business Park Tolpits Lane Watford WD18 9DA England to 22 York Buildings John Adam Street London WC2N 6JU on Oct 08, 2020 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Registered office address changed from 77 Southampton Row Holborn London WC1B 4ET England to Unit 29 Orbital 25 Business Park Tolpits Lane Watford WD18 9DA on Jun 17, 2020 | 1 pages | AD01 | ||
Notification of Charles David Bloom as a person with significant control on May 21, 2020 | 2 pages | PSC01 | ||
Appointment of Mr Keith Holdt as a director on May 21, 2020 | 2 pages | AP01 | ||
Appointment of Mr Charles David Bloom as a director on May 21, 2020 | 2 pages | AP01 | ||
Termination of appointment of Charles Ashley Brierley as a director on May 15, 2020 | 1 pages | TM01 | ||
Termination of appointment of Edwin Charles Blythe as a director on May 15, 2020 | 1 pages | TM01 | ||
Termination of appointment of Edwin Charles Blythe as a secretary on May 15, 2020 | 1 pages | TM02 | ||
Registered office address changed from C/O Thornton & Ross Ltd Linthwaite Huddersfield West Yorkshire HD7 5QH England to 77 Southampton Row Holborn London WC1B 4ET on May 21, 2020 | 1 pages | AD01 | ||
Cessation of Stada Uk Holding Ltd as a person with significant control on May 15, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 03, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of SLAM TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLOOM, Charles David | Director | S&W Partners Llp 45 Gresham Street EC2V 7BG London Care Of Restructuring And Recovery Service (Rrs) | United Kingdom | British | 155154230001 | |||||
| HOLDT, Keith Christian | Director | S&W Partners Llp 45 Gresham Street EC2V 7BG London Care Of Restructuring And Recovery Service (Rrs) | United Kingdom | British | 238916660001 | |||||
| ADAMS, Geoffrey Martin | Secretary | Linthwaite HD7 5QH Huddersfield C/O Thornton & Ross Ltd West Yorkshire England | 208134100001 | |||||||
| ALPIN, Janet | Secretary | Linthwaite HD7 5QH Huddersfield C/O Thornton & Ross Ltd West Yorkshire England | 203319610001 | |||||||
| BLYTHE, Edwin Charles | Secretary | Southampton Row Holborn WC1B 4ET London 77 England | 245008610001 | |||||||
| GREEN, Denise Sandra | Secretary | Dove House Close Whitefield M45 7PE Manchester 56 | 254978800001 | |||||||
| BLYTHE, Edwin Charles | Director | Southampton Row Holborn WC1B 4ET London 77 England | England | British | 306322420001 | |||||
| BRIERLEY, Charles Ashley | Director | Southampton Row Holborn WC1B 4ET London 77 England | England | British | 146325480002 | |||||
| DRAUDE, Barry | Director | Linthwaite HD7 5QH Huddersfield C/O Thornton & Ross Ltd West Yorkshire England | United Kingdom | English | 112174490002 | |||||
| GASCOYNE WOODCROFT, Samantha | Director | Jubilee Road M24 2LX Manchester Brulimar House United Kingdom | United Kingdom | British | 172117270003 | |||||
| GEORGE, Dieno | Director | Linthwaite HD7 5QH Huddersfield C/O Thornton & Ross Ltd West Yorkshire England | England | British | 203319160001 | |||||
| GREEN, Laurence | Director | Jubilee Road M24 2LX Manchester Brulimar House United Kingdom | United Kingdom | British | 172117280001 | |||||
| PAYNE, Andrew David | Director | Jubilee Road M24 2LX Manchester Brulimar House United Kingdom | England | British | 106910010001 | |||||
| SLEGERS, Luc Maurice Godelieva | Director | Linthwaite HD7 5QH Huddersfield C/O Thornton & Ross Ltd West Yorkshire England | Belgium | Belgian | 124892560003 | |||||
| WOODCROFT, Jeremy | Director | Dunston Place Dunston Road S41 8NL Chesterfield 7 Derbyshire | United Kingdom | British | 189240370001 |
Who are the persons with significant control of SLAM TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Charles David Bloom | May 21, 2020 | S&W Partners Llp 45 Gresham Street EC2V 7BG London Care Of Restructuring And Recovery Service (Rrs) | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Stada Uk Holding Ltd | Jul 01, 2016 | Longwater Avenue Green Park RG2 6GP Reading 200 Berkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SLAM TRADING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| 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