Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEMTRADE & CO. LTD.
Company Information for

CHEMTRADE & CO. LTD.

Maple House, High Street, Potters Bar, HERTFORDSHIRE, EN6 5BS,
Company Registration Number
02836013
Private Limited Company
Liquidation

Company Overview

About Chemtrade & Co. Ltd.
CHEMTRADE & CO. LTD. was founded on 1993-07-14 and has its registered office in Potters Bar. The organisation's status is listed as "Liquidation". Chemtrade & Co. Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHEMTRADE & CO. LTD.
 
Legal Registered Office
Maple House
High Street
Potters Bar
HERTFORDSHIRE
EN6 5BS
Other companies in GU1
 
Previous Names
PARS TRADING COMPANY LIMITED28/03/2011
Filing Information
Company Number 02836013
Company ID Number 02836013
Date formed 1993-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-07-31
Account next due 30/04/2021
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB689257180  
Last Datalog update: 2022-09-16 13:02:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEMTRADE & CO. LTD.
Is this data useful to you?
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.
Companies with same name CHEMTRADE & CO. LTD.
The following companies were found which have the same name as CHEMTRADE & CO. LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHEMTRADE & CO. LTD Unknown

Company Officers of CHEMTRADE & CO. LTD.

Current Directors
Officer Role Date Appointed
NAHID AKHAVAN-TABRIZI
Company Secretary 1997-08-18
FEREYDOON FARKHONDEH
Director 1997-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
NAHID AKHAVEN TABRIZI
Director 1995-12-12 1997-08-18
WISE OWL SECRETARIES LIMITED
Nominated Secretary 1993-07-14 1997-06-30
FATEMEH SOLTAN TAGHAVI
Director 1993-07-14 1995-12-12
WISE OWL NOMINEES LIMITED
Nominated Director 1993-07-14 1994-07-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-06-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-03LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-26
2021-01-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-26
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM Brentmead House Britannia Road London N12 9RU
2019-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/19 FROM 272 Regents Park Road London N3 3HN England
2019-12-12LIQ01Voluntary liquidation declaration of solvency
2019-12-12600Appointment of a voluntary liquidator
2019-12-12LRESSPResolutions passed:
  • Special resolution to wind up on 2019-11-27
2019-10-04AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-01-24AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-09-06PSC04Change of details for Mrs Nahid Akhava-Tabrizi as a person with significant control on 2018-07-13
2018-09-06PSC07CESSATION OF FERYDOON FARKHONDEH AS A PERSON OF SIGNIFICANT CONTROL
2018-09-06CH03SECRETARY'S DETAILS CHNAGED FOR NAHID AKHAVEN TABRIZI on 2018-07-13
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-09-06PSC04Change of details for Mrs Nahid Akhava-Tabrizi as a person with significant control on 2018-07-13
2018-09-06PSC07CESSATION OF FERYDOON FARKHONDEH AS A PERSON OF SIGNIFICANT CONTROL
2018-09-06CH03SECRETARY'S DETAILS CHNAGED FOR NAHID AKHAVEN TABRIZI on 2018-07-13
2018-04-03AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERYDOON FARKHONDEH
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAHID AKHAVA-TABRIZI
2017-04-21AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-07-28AD02Register inspection address changed from C/O Jmsolutions(Guildford) 13 Gatley Drive Guildford Surrey GU4 7JJ United Kingdom to 272 Regents Park Road London N3 3HN
2015-11-10AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/15 FROM Old George 8 Abbotswood Guildford Surrey GU1 1UT
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-21AR0114/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-21AR0114/07/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0114/07/13 ANNUAL RETURN FULL LIST
2013-04-29AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/13 FROM 5 Faraday Road Guildford Surrey GU1 1EA
2012-08-07AR0114/07/12 ANNUAL RETURN FULL LIST
2011-11-29AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-21AR0114/07/11 ANNUAL RETURN FULL LIST
2011-07-21AD03Register(s) moved to registered inspection location
2011-07-21AD02SAIL ADDRESS CREATED
2011-06-01AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-28RES15CHANGE OF NAME 23/03/2011
2011-03-28CERTNMCOMPANY NAME CHANGED PARS TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 28/03/11
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM BOURNE HOUSE QUEEN STREET GOMSHALL SURREY GU5 9LY
2010-10-04AR0114/07/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FEREYDOON FARKHONDEH / 14/07/2010
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-28AA31/07/08 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / FEREYDOON FARKHONDEH / 14/07/2009
2009-07-28288cSECRETARY'S CHANGE OF PARTICULARS / NAHID AKHAVEN TABRIZI / 14/07/2009
2008-09-24AA31/07/07 TOTAL EXEMPTION SMALL
2008-08-15363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2007-07-26363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-17363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-09363aRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-02-24287REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 60 CHERTSEY STREET GUILDFORD SURREY GU1 4HL
2004-07-21363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-06-24395PARTICULARS OF MORTGAGE/CHARGE
2004-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-09-19363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-09-06287REGISTERED OFFICE CHANGED ON 06/09/03 FROM: HITHERBURY HOUSE 97 PORTSMOUTH ROAD GUILDFORD SURREY GU2 4YF
2003-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-07-22363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-04-29AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-07-24363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-06-01AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-07-21363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2000-05-15AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-10-11363sRETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS
1999-05-26AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-05-21395PARTICULARS OF MORTGAGE/CHARGE
1998-08-13CERTNMCOMPANY NAME CHANGED PARS TRADING COMPANY (U.K) LIMIT ED CERTIFICATE ISSUED ON 14/08/98
1998-07-15363sRETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS
1998-05-29AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-11-27288aNEW DIRECTOR APPOINTED
1997-11-27363sRETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS
1997-11-27288bSECRETARY RESIGNED
1997-11-27363(287)REGISTERED OFFICE CHANGED ON 27/11/97
1997-10-02288bDIRECTOR RESIGNED
1997-10-02288aNEW SECRETARY APPOINTED
1997-08-27AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-07-17288bSECRETARY RESIGNED
1997-06-04244DELIVERY EXT'D 3 MTH 31/07/96
1997-01-02363sRETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS
1996-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-01-11288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products



Licences & Regulatory approval
We could not find any licences issued to CHEMTRADE & CO. LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-12-10
Resolutions for Winding-up2019-12-10
Fines / Sanctions
No fines or sanctions have been issued against CHEMTRADE & CO. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-05-28 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-06-24 Outstanding HSBC BANK PLC
DEBENTURE 1999-05-21 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 270,000
Creditors Due After One Year 2012-07-31 £ 410,000
Creditors Due After One Year 2012-07-31 £ 410,000
Creditors Due Within One Year 2013-07-31 £ 206,666
Creditors Due Within One Year 2012-07-31 £ 334,236
Creditors Due Within One Year 2012-07-31 £ 334,236
Creditors Due Within One Year 2011-07-31 £ 144,136

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHEMTRADE & CO. LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 792,490
Cash Bank In Hand 2012-07-31 £ 2,511
Cash Bank In Hand 2012-07-31 £ 2,511
Cash Bank In Hand 2011-07-31 £ 25,441
Current Assets 2013-07-31 £ 880,367
Current Assets 2012-07-31 £ 631,476
Current Assets 2012-07-31 £ 631,476
Current Assets 2011-07-31 £ 73,501
Debtors 2013-07-31 £ 49,856
Debtors 2012-07-31 £ 426,871
Debtors 2012-07-31 £ 426,871
Debtors 2011-07-31 £ 41,132
Shareholder Funds 2013-07-31 £ 404,759
Shareholder Funds 2012-07-31 £ 289,294
Shareholder Funds 2012-07-31 £ 289,294
Shareholder Funds 2011-07-31 £ 334,155
Stocks Inventory 2013-07-31 £ 38,021
Stocks Inventory 2012-07-31 £ 194,079
Stocks Inventory 2012-07-31 £ 194,079
Tangible Fixed Assets 2013-07-31 £ 1,058
Tangible Fixed Assets 2012-07-31 £ 402,054
Tangible Fixed Assets 2012-07-31 £ 402,054
Tangible Fixed Assets 2011-07-31 £ 404,790

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHEMTRADE & CO. LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CHEMTRADE & CO. LTD.
Trademarks
We have not found any records of CHEMTRADE & CO. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEMTRADE & CO. LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46750 - Wholesale of chemical products) as CHEMTRADE & CO. LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where CHEMTRADE & CO. LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CHEMTRADE & CO. LTD.
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0027101985White oils, liquid paraffin containing by weight >= 70% of petroleum oils or of oils obtained from bituminous minerals, these oils being the basic constituent of the preparations (excl. for undergoing chemical transformation)
2016-08-0039100000Silicones in primary forms
2016-03-0029212900Acyclic polyamines and their derivatives; salts thereof (excl. ethylenediamine and hexamethylenediamine, and their salts)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCHEMTRADE & CO. LTDEvent Date2019-11-27
Joint Liquidators names and address: Paul Weber ACA FCCA FABRP and Martin Linton FCA FABRP MIPA both of Leigh Adams Limited, Brentmead House, Britannia Road, London, N12 9RU : For further details contact: Zuzana Drengubiakova on 020-8446-6767 or by email at zuzana@leighadams.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHEMTRADE & CO. LTDEvent Date2019-11-27
At a General Meeting of the above-named Company, duly convened and held at HCR Sprecher Grier Solicitors, 3rd Floor, 3 St. Helens Place, London EC3A 6AB on 27 November 2019 at 2.00 p.m. the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Paul Weber ACA FCCA FABRP (IP No 9400) and Martin Linton FCA FABRP MIPA (IP No 5998 ) both of Leigh Adams Limited, Brentmead House, Britannia Road, London, N12 9RU be appointed as Joint Liquidators of the Company for the purpose of the voluntary winding up and that they be authorised to act jointly and separately. For further details contact: Zuzana Drengubiakova on 020-8446-6767 or by email at zuzana@leighadams.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEMTRADE & CO. LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHEMTRADE & CO. LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4