TRADECREDITECH LIMITED

TRADECREDITECH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTRADECREDITECH LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 10211946
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TRADECREDITECH LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is TRADECREDITECH LIMITED located?

    Registered Office Address
    5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRADECREDITECH LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2023
    Next Accounts Due OnMar 31, 2024
    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for TRADECREDITECH LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 07, 2024
    Next Confirmation Statement DueDec 21, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2023
    OverdueYes

    What are the latest filings for TRADECREDITECH LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 03, 2024

    LRESSP

    Registered office address changed from 133 Whitechapel High Street London E1 7QA England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on May 16, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Statement of affairs

    10 pagesLIQ02

    Termination of appointment of Davies Mga Services Limited as a secretary on Mar 27, 2024

    1 pagesTM02

    Termination of appointment of Henry Brooks Cashin as a director on Feb 13, 2024

    1 pagesTM01

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Dec 07, 2023 with updates

    8 pagesCS01

    Registration of charge 102119460002, created on Nov 13, 2023

    26 pagesMR01

    Termination of appointment of Elizabeth Anne Jenkin as a director on May 05, 2023

    1 pagesTM01

    legacy

    5 pagesRP04SH01

    Group of companies' accounts made up to Jun 30, 2022

    27 pagesAA

    Second filing of Confirmation Statement dated Dec 07, 2021

    7 pagesRP04CS01

    Confirmation statement made on Dec 07, 2022 with updates

    7 pagesCS01

    legacy

    5 pagesRP04SH01

    legacy

    5 pagesRP04SH01

    Statement of capital following an allotment of shares on Sep 14, 2021

    • Capital: GBP 2.73808
    • Capital: USD 0.16659
    4 pagesSH01

    Secretary's details changed for Davies Mga Services Limited on Sep 01, 2022

    1 pagesCH04

    Secretary's details changed for Ambant Underwriting Services Limited on May 20, 2021

    1 pagesCH04

    Register inspection address has been changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG

    1 pagesAD02

    Secretary's details changed

    1 pagesCH04

    Statement of capital following an allotment of shares on May 10, 2022

    • Capital: GBP 2.93627
    • Capital: USD 0.17691
    4 pagesSH01
    Annotations
    DateAnnotation
    May 04, 2023Clarification A second filed SH01 was registered on the 16/12/2022 and 04/05/2023.

    Accounts for a small company made up to Jun 30, 2021

    13 pagesAA

    Confirmation statement made on Dec 07, 2021 with updates

    10 pagesCS01
    Annotations
    DateAnnotation
    Jan 14, 2023Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/01/2023

    Statement of capital following an allotment of shares on Oct 27, 2021

    • Capital: GBP 2.98976
    • Capital: USD 0.0977
    4 pagesSH01
    Annotations
    DateAnnotation
    Dec 16, 2022Clarification A second filed SH01 was registered on 16/12/2022

    Who are the officers of TRADECREDITECH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENGTSEN, Flemming
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    Director
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    United KingdomBritishCeo178572380003
    DAVIES MGA SERVICES LIMITED
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Secretary
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07834776
    186487270008
    BUTCHER, Christopher Stewart
    Whitechapel High Street
    E1 7QA London
    133
    England
    Director
    Whitechapel High Street
    E1 7QA London
    133
    England
    United KingdomBritishDirector137034130001
    CASHIN, Henry Brooks
    Whitechapel High Street
    E1 7QA London
    133
    England
    Director
    Whitechapel High Street
    E1 7QA London
    133
    England
    United StatesAmericanDirector288671940001
    HUNTER, Philip John
    Whitechapel High Street
    E1 7QA London
    133
    England
    Director
    Whitechapel High Street
    E1 7QA London
    133
    England
    EnglandBritishCompany Director189025160001
    JENKIN, Elizabeth Anne
    Whitechapel High Street
    E1 7QA London
    133
    England
    Director
    Whitechapel High Street
    E1 7QA London
    133
    England
    EnglandBritishDirector278557500001
    SAVAGE, Paul Jonathan
    Whitechapel High Street
    E1 7QA London
    133
    England
    Director
    Whitechapel High Street
    E1 7QA London
    133
    England
    EnglandBritishDirector184621140001

    Who are the persons with significant control of TRADECREDITECH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Flemming Bengtsen
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    Jun 02, 2016
    248a Marylebone Road
    NW1 6BB London
    5th Floor Grove House
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TRADECREDITECH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 13, 2023
    Delivered On Nov 14, 2023
    Outstanding
    Brief description
    All monies and floating charges.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rocking Horse Solutions UK Limited
    Transactions
    • Nov 14, 2023Registration of a charge (MR01)
    A registered charge
    Created On Jun 08, 2021
    Delivered On Jun 09, 2021
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fundsquire LTD
    Transactions
    • Jun 09, 2021Registration of a charge (MR01)
    • Oct 04, 2021Satisfaction of a charge (MR04)

    Does TRADECREDITECH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dane O'Hara
    5th Floor, Grove House 248a Marylebone Road
    NW1 6BB London
    practitioner
    5th Floor, Grove House 248a Marylebone Road
    NW1 6BB London
    Alex David Cadwallader
    5th Floor Grove House 248a Marylebone Road
    NW1 6BB London
    practitioner
    5th Floor Grove House 248a Marylebone Road
    NW1 6BB London
    2
    DateType
    May 03, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On

    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