Liquidation
Company Information for TRADEYEAR LIMITED
DELOITTE LLP, 1 CITY SQUARE, LEEDS, WEST YORKSHIRE, LS1 2AL,
|
Company Registration Number
01696878
Private Limited Company
Liquidation |
Company Name | |
---|---|
TRADEYEAR LIMITED | |
Legal Registered Office | |
DELOITTE LLP 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2AL Other companies in HX6 | |
Company Number | 01696878 | |
---|---|---|
Company ID Number | 01696878 | |
Date formed | 1983-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-10-31 | |
Account next due | 2015-07-31 | |
Latest return | 2014-09-05 | |
Return next due | 2016-09-19 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-07-06 17:40:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUMPHREYS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAXTER | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/09/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2016 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM MEADOWCROFT LANE HALIFAX ROAD RIPPONDEN WEST YORKSHIRE HX6 4AJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BARR | |
AP01 | DIRECTOR APPOINTED MR PAUL JUSTIN HUMPHREYS | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 66 | |
AR01 | 05/09/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 | |
LATEST SOC | 30/09/13 STATEMENT OF CAPITAL;GBP 66 | |
AR01 | 05/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 05/09/12 FULL LIST | |
AR01 | 05/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALAN ANDREW BARR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARKER | |
AP01 | DIRECTOR APPOINTED MATTHEW HOWARD BARKER | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ROY BAXTER | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SHANNON | |
RES01 | ADOPT ARTICLES 01/04/2011 | |
RES13 | SECTION 190 01/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 17-19 PARK STREET LYTHAM ST. ANNES LANCASHIRE FY8 5LU ENGLAND | |
AA01 | CURRSHO FROM 31/12/2011 TO 31/10/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET SHANNON | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 132 HIGHFIELD ROAD BLACKPOOL LANCASHIRE FY4 2HH | |
AR01 | 05/09/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 19 PARK STREET LYTHAM LANCASHIRE FY8 5LU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 28/09/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 04/10/93 | |
363s | RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MASTER FLOATING CHARGE | Satisfied | GE CAPITAL EQUIPMENT FINANCE LTD | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEED | Satisfied | GENERAL GUARANTEE CORPORATION LIMITED |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TRADEYEAR LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | TRADEYEAR LIMITED | Event Date | 2015-09-02 |
The Companies were placed into Members Voluntary Liquidation on 2 September 2015 when Adrian Peter Berry and Stephen Roland Browne of Deloitte LLP, 1 City Square, Leeds LS1 2AL were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making final distributions to creditors. Creditors of the Companies are required to prove their debts, before 23 October 2015 by sending to Adrian Peter Berry, Joint Liquidator at 1 City Square, Leeds LS1 2AL written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 23 October 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Date of Appointment: 02 September 2015 Office Holder details: Adrian Peter Berry , (IP No. 8601) and Stephen Roland Browne , (IP No. 009281) both of Deloitte LLP , 1 City Square, Leeds LS1 2AL . The Joint Liquidators can be contacted at Deloitte LLP on 0113 292 1574 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |