Company Information for CHEMTRADE & CO. LTD.
Maple House, High Street, Potters Bar, HERTFORDSHIRE, EN6 5BS,
|
Company Registration Number
02836013
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CHEMTRADE & CO. LTD. | ||
Legal Registered Office | ||
Maple House High Street Potters Bar HERTFORDSHIRE EN6 5BS Other companies in GU1 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2022-09-16 13:02:29 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHEMTRADE & CO. LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NAHID AKHAVAN-TABRIZI |
||
FEREYDOON FARKHONDEH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NAHID AKHAVEN TABRIZI |
Director | ||
WISE OWL SECRETARIES LIMITED |
Nominated Secretary | ||
FATEMEH SOLTAN TAGHAVI |
Director | ||
WISE OWL NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/21 FROM Brentmead House Britannia Road London N12 9RU | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/19 FROM 272 Regents Park Road London N3 3HN England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Nahid Akhava-Tabrizi as a person with significant control on 2018-07-13 | |
PSC07 | CESSATION OF FERYDOON FARKHONDEH AS A PERSON OF SIGNIFICANT CONTROL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NAHID AKHAVEN TABRIZI on 2018-07-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Nahid Akhava-Tabrizi as a person with significant control on 2018-07-13 | |
PSC07 | CESSATION OF FERYDOON FARKHONDEH AS A PERSON OF SIGNIFICANT CONTROL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NAHID AKHAVEN TABRIZI on 2018-07-13 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERYDOON FARKHONDEH | |
LATEST SOC | 21/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAHID AKHAVA-TABRIZI | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
AD02 | Register 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 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/15 FROM Old George 8 Abbotswood Guildford Surrey GU1 1UT | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/13 FROM 5 Faraday Road Guildford Surrey GU1 1EA | |
AR01 | 14/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 23/03/2011 | |
CERTNM | COMPANY NAME CHANGED PARS TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 28/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM BOURNE HOUSE QUEEN STREET GOMSHALL SURREY GU5 9LY | |
AR01 | 14/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FEREYDOON FARKHONDEH / 14/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FEREYDOON FARKHONDEH / 14/07/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NAHID AKHAVEN TABRIZI / 14/07/2009 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 60 CHERTSEY STREET GUILDFORD SURREY GU1 4HL | |
363s | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/09/03 FROM: HITHERBURY HOUSE 97 PORTSMOUTH ROAD GUILDFORD SURREY GU2 4YF | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED PARS TRADING COMPANY (U.K) LIMIT ED CERTIFICATE ISSUED ON 14/08/98 | |
363s | RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 27/11/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
288b | SECRETARY RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/07/96 | |
363s | RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
288 | DIRECTOR RESIGNED |
Appointment of Liquidators | 2019-12-10 |
Resolutions for Winding-up | 2019-12-10 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | MIDLAND BANK PLC |
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
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.
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
The top companies supplying to UK government with the same SIC code (46750 - Wholesale of chemical products) as CHEMTRADE & CO. LTD. are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
27101985 | White 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) | |||
39100000 | Silicones in primary forms | |||
29212900 | Acyclic 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
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHEMTRADE & CO. LTD | Event Date | 2019-11-27 |
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 Type | Resolutions for Winding-up | |
Defending party | CHEMTRADE & CO. LTD | Event Date | 2019-11-27 |
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 | |||
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. |