COMMERCIAL ACCEPTANCES TRADE LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL ACCEPTANCES TRADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04141710

Incorporation date

16/01/2001

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2001)
dot icon02/11/2013
Final Gazette dissolved following liquidation
dot icon02/08/2013
Return of final meeting in a members' voluntary winding up
dot icon14/03/2013
Liquidators' statement of receipts and payments to 2013-01-15
dot icon17/02/2012
Auditor's resignation
dot icon01/02/2012
Registered office address changed from 100 George Street London W1U 8NU United Kingdom on 2012-02-01
dot icon31/01/2012
Appointment of a voluntary liquidator
dot icon31/01/2012
Declaration of solvency
dot icon31/01/2012
Resolutions
dot icon01/03/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon26/01/2011
Full accounts made up to 2010-07-31
dot icon25/01/2011
Certificate of change of name
dot icon25/01/2011
Change of name notice
dot icon01/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon25/01/2010
Full accounts made up to 2009-07-31
dot icon06/05/2009
Registered office changed on 06/05/2009 from hall studio 23B grove end road london NW8 9BP
dot icon19/01/2009
Return made up to 16/01/09; full list of members
dot icon21/11/2008
Full accounts made up to 2008-07-31
dot icon12/09/2008
Accounting reference date shortened from 28/02/2009 to 31/07/2008
dot icon29/07/2008
Auditor's resignation
dot icon09/07/2008
Full accounts made up to 2008-02-29
dot icon03/07/2008
Accounting reference date shortened from 31/07/2008 to 29/02/2008
dot icon28/04/2008
Accounting reference date extended from 28/02/2008 to 31/07/2008 Alignment with Parent or Subsidiary
dot icon28/04/2008
Director appointed richard patrick berrett
dot icon25/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/03/2008
Curr ext from 28/02/2009 to 31/07/2009
dot icon29/03/2008
Appointment Terminated Director reto silvani
dot icon29/03/2008
Appointment Terminated Director dennis brown
dot icon29/03/2008
Appointment Terminated Director neville freed
dot icon29/03/2008
Director appointed francis david pennal
dot icon20/02/2008
Director's particulars changed
dot icon08/02/2008
Return made up to 16/01/08; full list of members
dot icon20/07/2007
Full accounts made up to 2007-02-28
dot icon26/01/2007
Return made up to 16/01/07; full list of members
dot icon19/06/2006
Full accounts made up to 2006-02-28
dot icon30/01/2006
Return made up to 16/01/06; full list of members
dot icon11/07/2005
Director's particulars changed
dot icon20/06/2005
Full accounts made up to 2005-02-28
dot icon06/06/2005
Secretary resigned
dot icon06/06/2005
New secretary appointed
dot icon24/01/2005
Return made up to 16/01/05; full list of members
dot icon24/01/2005
Director's particulars changed
dot icon08/06/2004
Full accounts made up to 2004-02-29
dot icon23/01/2004
Return made up to 16/01/04; full list of members
dot icon09/06/2003
Full accounts made up to 2003-02-28
dot icon27/05/2003
Secretary resigned
dot icon27/05/2003
New secretary appointed
dot icon14/04/2003
Director resigned
dot icon17/02/2003
Return made up to 16/01/03; full list of members
dot icon08/01/2003
Secretary resigned
dot icon08/01/2003
New secretary appointed
dot icon16/12/2002
New director appointed
dot icon02/10/2002
Resolutions
dot icon02/10/2002
Ad 14/02/02--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon11/07/2002
New director appointed
dot icon03/07/2002
Full accounts made up to 2002-02-28
dot icon19/03/2002
Particulars of mortgage/charge
dot icon21/01/2002
Return made up to 16/01/02; full list of members
dot icon21/01/2002
Director's particulars changed
dot icon15/01/2002
Director resigned
dot icon25/10/2001
Accounting reference date extended from 31/01/02 to 28/02/02
dot icon25/05/2001
Particulars of mortgage/charge
dot icon28/03/2001
New director appointed
dot icon28/03/2001
New director appointed
dot icon09/02/2001
Director resigned
dot icon09/02/2001
Secretary resigned
dot icon09/02/2001
New secretary appointed;new director appointed
dot icon09/02/2001
New director appointed
dot icon09/02/2001
New director appointed
dot icon01/02/2001
Ad 16/01/01--------- £ si 999@1=999 £ ic 1/1000
dot icon16/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2010
dot iconLast change occurred
31/07/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2010
dot iconNext account date
31/07/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Lawrence Barry
Director
16/01/2001 - Present
41
HALLMARK SECRETARIES LIMITED
Nominee Secretary
16/01/2001 - 16/01/2001
9278
Hallmark Registrars Limited
Nominee Director
16/01/2001 - 16/01/2001
8288
Freed, Neville Hannan, Dr
Director
16/01/2001 - 12/03/2008
13
Berrett, Richard Patrick
Director
23/04/2008 - Present
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMERCIAL ACCEPTANCES TRADE LIMITED

COMMERCIAL ACCEPTANCES TRADE LIMITED is an(a) Dissolved company incorporated on 16/01/2001 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL ACCEPTANCES TRADE LIMITED?

toggle

COMMERCIAL ACCEPTANCES TRADE LIMITED is currently Dissolved. It was registered on 16/01/2001 and dissolved on 02/11/2013.

Where is COMMERCIAL ACCEPTANCES TRADE LIMITED located?

toggle

COMMERCIAL ACCEPTANCES TRADE LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does COMMERCIAL ACCEPTANCES TRADE LIMITED do?

toggle

COMMERCIAL ACCEPTANCES TRADE LIMITED operates in the Other credit granting (65.22 - SIC 2003) sector.

What is the latest filing for COMMERCIAL ACCEPTANCES TRADE LIMITED?

toggle

The latest filing was on 02/11/2013: Final Gazette dissolved following liquidation.