Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 21ST TRADING LIMITED
Company Information for

21ST TRADING LIMITED

GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
04571602
Private Limited Company
Liquidation

Company Overview

About 21st Trading Ltd
21ST TRADING LIMITED was founded on 2002-10-24 and has its registered office in London. The organisation's status is listed as "Liquidation". 21st Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
21ST TRADING LIMITED
 
Legal Registered Office
GRANT THORNTON UK LLP
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in EC2P
 
Filing Information
Company Number 04571602
Company ID Number 04571602
Date formed 2002-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2005
Account next due 31/10/2007
Latest return 24/10/2007
Return next due 21/11/2008
Type of accounts FULL
Last Datalog update: 2019-04-04 12:38:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 21ST TRADING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN LIMITED
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 21ST TRADING LIMITED
The following companies were found which have the same name as 21ST TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
21ST TRADINGMALL, INC. 606 S NINTH ST LAS VEGAS NV 89101-7013 Dissolved Company formed on the 2003-05-27
21ST TRADING Singapore Dissolved Company formed on the 2008-09-12
21ST TRADING LLC 1892 TROY AVENUE Kings BROOKLYN NY 11234 Active Company formed on the 2020-09-21

Company Officers of 21ST TRADING LIMITED

Current Directors
Officer Role Date Appointed
SEIMA AL HASANI
Company Secretary 2005-09-01
FATIMA AL HASANI
Director 2008-01-30
HAIDER AL-HASANI
Director 2003-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
HAIDER JABBER
Company Secretary 2003-09-02 2005-09-01
HAIDAR AL HASANI
Company Secretary 2003-02-14 2003-09-02
AHMED SHAKER ADNANI
Director 2002-10-30 2003-09-02
AHMED SHAKER
Director 2002-10-30 2003-04-29
ROBYN JOANNE WATTS
Company Secretary 2002-10-30 2003-02-12
HCS SECRETARIAL LIMITED
Nominated Secretary 2002-10-24 2002-10-25
HANOVER DIRECTORS LIMITED
Nominated Director 2002-10-24 2002-10-25

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
2024-03-06Liquidators' statement of receipts and payments to 2024-02-13
2023-09-13Liquidators' statement of receipts and payments to 2023-08-13
2023-03-08Liquidators' statement of receipts and payments to 2023-02-13
2022-09-05Liquidators' statement of receipts and payments to 2022-08-13
2022-03-164.68 Liquidators' statement of receipts and payments to 2022-02-13
2021-09-114.68 Liquidators' statement of receipts and payments to 2021-08-13
2021-03-024.68 Liquidators' statement of receipts and payments to 2021-02-13
2020-09-254.68 Liquidators' statement of receipts and payments to 2020-08-13
2020-03-054.68 Liquidators' statement of receipts and payments to 2020-02-13
2019-09-064.68 Liquidators' statement of receipts and payments to 2019-08-13
2019-03-154.68 Liquidators' statement of receipts and payments to 2019-02-13
2018-09-194.68 Liquidators' statement of receipts and payments to 2018-08-13
2018-03-084.68 Liquidators' statement of receipts and payments to 2018-02-13
2017-09-144.68 Liquidators' statement of receipts and payments to 2017-08-13
2017-03-134.68 Liquidators' statement of receipts and payments to 2017-02-13
2016-08-304.68 Liquidators' statement of receipts and payments to 2016-08-13
2016-02-294.68 Liquidators' statement of receipts and payments to 2016-02-13
2015-09-024.68 Liquidators' statement of receipts and payments to 2015-08-13
2015-03-114.68 Liquidators' statement of receipts and payments to 2015-02-13
2014-09-024.68 Liquidators' statement of receipts and payments to 2014-08-13
2014-02-254.68 Liquidators' statement of receipts and payments to 2014-02-13
2014-02-184.40Notice of ceasing to act as a voluntary liquidator
2013-08-214.68 Liquidators' statement of receipts and payments to 2013-08-13
2013-02-264.68 Liquidators' statement of receipts and payments to 2013-02-13
2012-09-114.68 Liquidators' statement of receipts and payments to 2012-08-13
2012-03-014.68 Liquidators' statement of receipts and payments to 2012-02-13
2011-08-264.68 Liquidators' statement of receipts and payments to 2011-08-13
2011-02-244.68 Liquidators' statement of receipts and payments to 2011-02-13
2010-09-144.68 Liquidators' statement of receipts and payments to 2010-08-13
2009-08-142.34BNotice of move from Administration to creditors voluntary liquidation
2009-08-122.16BStatement of affairs with form 2.14B
2009-03-282.24BAdministrator's progress report to 2009-03-18
2009-03-022.31BNotice of extension of period of Administration
2008-11-032.24BAdministrator's progress report to 2008-09-18
2008-06-092.23BResult of meeting of creditors
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL
2008-05-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-04-09363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS; AMEND
2008-04-09363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS; AMEND
2008-04-09363aRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS; AMEND
2008-04-09363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS; AMEND
2008-04-09363aRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS; AMEND
2008-04-032.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-07-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-13363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2006-02-09288cDIRECTOR'S PARTICULARS CHANGED
2006-01-26363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-11-08244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-15288aNEW SECRETARY APPOINTED
2005-09-15288bSECRETARY RESIGNED
2005-07-23287REGISTERED OFFICE CHANGED ON 23/07/05 FROM: TRINITY HOUSE HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1SU
2005-07-20288cDIRECTOR'S PARTICULARS CHANGED
2005-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-12-17363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-12-07287REGISTERED OFFICE CHANGED ON 07/12/04 FROM: SUITE 214 258 BELSIZE ROAD CAMDEN LONDON NW6 4BT
2004-05-20287REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL
2004-02-11225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-07363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-10-02288aNEW DIRECTOR APPOINTED
2003-09-25288bDIRECTOR RESIGNED
2003-09-25288aNEW SECRETARY APPOINTED
2003-09-15288bSECRETARY RESIGNED
2003-05-21288bDIRECTOR RESIGNED
2003-04-03288aNEW DIRECTOR APPOINTED
2003-03-14287REGISTERED OFFICE CHANGED ON 14/03/03 FROM: 37 RYDAL GARDENS WEMBLEY MIDDLESEX HA9 8SA
2003-03-10288bSECRETARY RESIGNED
2003-03-02288aNEW SECRETARY APPOINTED
2003-02-10288aNEW DIRECTOR APPOINTED
2003-01-28288aNEW SECRETARY APPOINTED
2002-10-31288bSECRETARY RESIGNED
2002-10-31288bDIRECTOR RESIGNED
2002-10-31287REGISTERED OFFICE CHANGED ON 31/10/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2002-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to 21ST TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2009-08-26
Meetings of Creditors2008-05-16
Appointment of Administrators2008-03-31
Fines / Sanctions
No fines or sanctions have been issued against 21ST TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
21ST TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.6892
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities

Intangible Assets
Patents
We have not found any records of 21ST TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 21ST TRADING LIMITED
Trademarks
We have not found any records of 21ST TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 21ST TRADING LIMITED. 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 (7487 - Other business activities) as 21ST TRADING LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where 21ST TRADING LIMITED 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.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending party21ST TRADING LIMITEDEvent Date2008-05-16
In accordance with paragraph 51 of Schedule B1 to the Insolvency Act 1986, notice is hereby given that a Meeting of Creditors in the above matter is to be held at Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU, on 28 May 2008 at 11.00 am, to consider my statement of proposals. In order for Creditors to be able to vote details of their claims must be lodged at Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU, not later than 12.00 noon on 27 May 2008. Under Rule 2.38(1) of the Insolvency Rules 1986, proxies may be lodged at any time prior to the commencement of the Meeting. Joint Administrator 13 May 2008 The affairs, business and property of 21st Trading Limited are being managed by Kevin Hellard and James Earp, appointed as administrator on 19 March 2008.
 
Initiating party Event TypeAppointment of Administrators
Defending party21ST TRADING LIMITEDEvent Date2008-03-19
In the High Court of Justice (Chancery Division) Companies Court No 2371 of 2008 (Company Number 04571602) Nature of Business: Wholesale Telecommunications. Trade Classification: 15Other Wholesale and 35Real Estate. Registered Office of Company: 118-120 Kenton Road, Harrow, Middlesex HA3 8AL. Date of Appointment: 19 March 2008. Joint Administrators' Names and Address: Kevin John Hellard and James Earp (IP Nos 8833 and 8554), both of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU.
 
Initiating party Event TypeNotices to Creditors
Defending party21ST TRADING LIMITEDEvent Date
Pursuant to Rule 11.2 of the Insolvency Rules 1986, Notice is hereby given that the last date for proving debts against the above named company, which is being voluntarily wound up, is Monday 21 September 2009, by which date claims must be sent to the undersigned Kevin John Hellard and James Earp of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU the joint liquidators of the company. Notice is further given that the joint liquidators intend to declare an interim dividend within 4 months of the last date for proving. Kevin John Hellard Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 21ST TRADING LIMITED 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 21ST TRADING LIMITED 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