Company Information for COMMODITY BROKERS INTERNATIONAL LIMITED
GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2A 1AG,
|
Company Registration Number
05424392
Private Limited Company
Liquidation |
Company Name | |
---|---|
COMMODITY BROKERS INTERNATIONAL LIMITED | |
Legal Registered Office | |
GRANT THORNTON UK LLP 30 Finsbury Square London EC2A 1AG Other companies in IG6 | |
Company Number | 05424392 | |
---|---|---|
Company ID Number | 05424392 | |
Date formed | 2005-04-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-04-30 | |
Account next due | 31/01/2016 | |
Latest return | 14/04/2015 | |
Return next due | 12/05/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-18 13:01:01 |
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 | ||
---|---|---|---|---|
COMMODITY BROKERS INTERNATIONAL, INC. | 1174 BABCOCK HILL RD. Herkimer WEST WINFIELD NY 13491 | Active | Company formed on the 2015-07-09 |
Officer | Role | Date Appointed |
---|---|---|
KALPESH PATEL |
||
SANGITA PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KALPESH PATEL |
Director | ||
ANIL SHAH |
Director | ||
PREMIER SECRETARIES LIMITED |
Nominated Secretary | ||
PREMIER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU04 | Compulsory liquidation appointment of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/21 FROM C/O Tri Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/19 FROM 141 Whiteladies Road Clifton Bristol BS8 2QB | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/19 FROM 74 High Street Epsom KT19 8BE England | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00006600 | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00006600 | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/16 FROM 108 Ashurst Drive Ilford Essex IG6 1AQ | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KALPESH PATEL | |
AP01 | DIRECTOR APPOINTED MRS SANGITA PATEL | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/04/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KALPESH PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANIL SHAH | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 14/04/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 14/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANIL SHAH / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 109 BEAR ROAD FELTHAM MIDDLESEX TW13 6SA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/04/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2017-01-27 |
Petitions to Wind Up (Companies) | 2016-12-23 |
Dismissal of Winding Up Petition | 2014-04-02 |
Petitions to Wind Up (Companies) | 2014-02-19 |
Dismissal of Winding Up Petition | 2013-10-09 |
Petitions to Wind Up (Companies) | 2013-09-19 |
Proposal to Strike Off | 2011-08-09 |
Proposal to Strike Off | 2009-02-17 |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
HIGH COURT OF JUSTICE - CHANCERY DIVISION | MASTER BOWLES | Commodity Brokers International Limited and another v Patel and another | ||||
| ||||||
County Court at Central London | Her Honour Judge May QC | B50CL022 | COMMODITY BROKERS INTERNATIONAL LTD -v- SECRETARY OF STATE FOR THE HOME DEPARTMENT | |||
|
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.35 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.17 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 53100 - Postal activities under universal service obligation
Creditors Due After One Year | 2013-04-30 | £ 390,462 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 395,953 |
Creditors Due Within One Year | 2013-04-30 | £ 179,455 |
Creditors Due Within One Year | 2012-04-30 | £ 181,962 |
Other Taxation Social Security Within One Year | 2013-04-30 | £ 94,680 |
Other Taxation Social Security Within One Year | 2012-04-30 | £ 96,987 |
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 COMMODITY BROKERS INTERNATIONAL LIMITED
Cash Bank In Hand | 2013-04-30 | £ 130,264 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 172,215 |
Current Assets | 2013-04-30 | £ 148,264 |
Current Assets | 2012-04-30 | £ 189,715 |
Fixed Assets | 2013-04-30 | £ 179,378 |
Fixed Assets | 2012-04-30 | £ 201,173 |
Stocks Inventory | 2013-04-30 | £ 18,000 |
Stocks Inventory | 2012-04-30 | £ 17,500 |
Tangible Fixed Assets | 2013-04-30 | £ 91,378 |
Tangible Fixed Assets | 2012-04-30 | £ 109,173 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (53100 - Postal activities under universal service obligation) as COMMODITY BROKERS INTERNATIONAL LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | COMMODITY BROKERS INTERNATIONAL LTD | Event Date | 2017-01-19 |
In the Bristol District Registry case number 313 Liquidator appointed: L Cook 11th Floor , Southern House , Wellesley Grove , Croydon , CR0 1XN , telephone: 0208 681 5166 : | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | COMMODITY BROKERS INTERNATIONAL LIMITED | Event Date | 2014-02-07 |
In the High Court of Justice (Chancery Division) Companies Court case number 459 A Petition to wind up the above-named Company, Registration Number 05424392 of 108 Ashurst Drive, Ilford, Essex, IG6 1AQ, principal trading address unknown, presented on 7 February 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 19 February 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 24 March 2014 . The Petition was dismissed. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | COMMODITY BROKERS INTERNATIONAL LIMITED | Event Date | 2014-02-07 |
In the High Court of Justice (Chancery Division) Companies Court case number 459 A Petition to wind up the above-named Company, Registration Number 05424392, of 108 Ashurst Drive, Ilford, Essex, IG6 1AQ, principal trading address unknown presented on 7 February 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 3 March 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 February 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref SLR1672010/W.) : | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | COMMODITY BROKERS INTERNATIONAL LIMITED | Event Date | 2013-06-17 |
In the High Court of Justice (Chancery Division) Companies Court case number 4303 A Petition to wind up the above-named Company, Registration Number 05424392 of 108 Ashurst Drive, Ilford, Essex, IG6 1AQ, presented on 17 June 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 19 September 2013 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 30 September 2013 . The Petition was dismissed. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | COMMODITY BROKERS INTERNATIONAL LIMITED | Event Date | 2013-06-17 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4303 A Petition to wind up the above-named Company, Registration Number 05424392, of 108 Ashurst Drive, Ilford, Essex, IG6 1AQ, presented on 17 June 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 30 September 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 September 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COMMODITY BROKERS INTERNATIONAL LIMITED | Event Date | 2011-08-09 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | NATROCELL SHAREHOLDERS LIMITED | Event Date | 2010-11-03 |
Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules 1986, that the Administrator intends making a distribution to unsecured creditors. The dividend is an interim dividend and will be paid within 2 months from the last date for proving. The unsecured creditors of the company, are required, on or before 3 December 2010, to prove their debts by sending to Duncan Roderick Morris, The Redfern Partnership, Redfern House, 29 Jury Street, Warwick, CV34 4EH the Administrator of the Company, written statements of the amounts they claim to be due to them from the Company, and if so required by notice in writing from the said Administrator, to provide such further details or produce such documentary or other evidence as may appear to the Administrator to be necessary. A creditor who has not proved his debt before the date mentioned above is not entitled to disturb, by reason that he has not participated in it, the intended distribution mentioned above or any other distribution declared before his debt is proved. D R Morris , Administrator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COMMODITY BROKERS INTERNATIONAL LIMITED | Event Date | 2009-02-17 |
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. |