CREATIVE TRADE FINANCE LIMITED

Register to unlock more data on OkredoRegister

CREATIVE TRADE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09012284

Incorporation date

25/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stanmore House 64-68 64-68 Blackburn Street, Manchester M26 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2014)
dot icon13/02/2026
Liquidators' statement of receipts and payments to 2026-02-03
dot icon04/04/2025
Liquidators' statement of receipts and payments to 2025-02-03
dot icon12/04/2024
Liquidators' statement of receipts and payments to 2024-02-03
dot icon11/04/2023
Liquidators' statement of receipts and payments to 2023-02-03
dot icon11/04/2023
Removal of liquidator by court order
dot icon28/12/2022
Appointment of a voluntary liquidator
dot icon25/04/2022
Appointment of a voluntary liquidator
dot icon06/04/2022
Liquidators' statement of receipts and payments to 2022-02-03
dot icon09/01/2022
Removal of liquidator by court order
dot icon18/02/2021
Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE United Kingdom to Stanmore House 64-68 64-68 Blackburn Street Manchester M26 2JS on 2021-02-18
dot icon17/02/2021
Appointment of a voluntary liquidator
dot icon17/02/2021
Resolutions
dot icon17/02/2021
Statement of affairs
dot icon16/12/2020
Satisfaction of charge 090122840002 in full
dot icon06/11/2020
Termination of appointment of Samuel James Forshaw as a director on 2020-11-04
dot icon14/10/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/10/2020
Termination of appointment of Josephine Ann Stanley-Milnes as a secretary on 2020-09-30
dot icon21/09/2020
Termination of appointment of Vince Tovey as a director on 2020-09-14
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with updates
dot icon31/01/2020
Cessation of Creative Capital Limited as a person with significant control on 2019-12-24
dot icon31/01/2020
Notification of Creative Company Holdings Limited as a person with significant control on 2019-12-24
dot icon15/01/2020
Satisfaction of charge 090122840001 in full
dot icon09/01/2020
Resolutions
dot icon30/12/2019
Registration of charge 090122840002, created on 2019-12-24
dot icon19/09/2019
Resolutions
dot icon19/09/2019
Change of share class name or designation
dot icon12/07/2019
Appointment of Mr Vince Tovey as a director on 2019-07-12
dot icon10/05/2019
Confirmation statement made on 2019-04-25 with updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon26/11/2018
Registration of charge 090122840001, created on 2018-11-21
dot icon02/10/2018
Registered office address changed from 79 High Street Tarporley Cheshire CW6 0AB England to Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE on 2018-10-02
dot icon10/09/2018
Secretary's details changed for Ms Josephine Ann Stanley-Milnes on 2018-09-07
dot icon25/07/2018
Appointment of Ms Josephine Ann Stanley-Milnes as a secretary on 2018-07-23
dot icon24/05/2018
Amended total exemption small company accounts made up to 2016-08-31
dot icon18/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/04/2018
Confirmation statement made on 2018-04-25 with updates
dot icon18/01/2018
Appointment of Samuel James Forshaw as a director on 2018-01-10
dot icon30/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon29/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/01/2016
Registered office address changed from Bates Mill Cottage Bates Mill Lane Tiverton Tarporley Cheshire CW6 9UE to 79 High Street Tarporley Cheshire Cw6 Oab on 2016-01-14
dot icon05/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon05/03/2015
Appointment of Keith Bernard Bolton as a director on 2015-02-20
dot icon05/03/2015
Current accounting period extended from 2015-04-30 to 2015-08-31
dot icon25/04/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconNext confirmation date
25/04/2021
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
dot iconNext due on
31/05/2021
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rees, David Howell
Director
25/04/2014 - Present
3
Mr Keith Bernard Bolton
Director
20/02/2015 - Present
8
Clauson, Jonathan Mark
Director
25/04/2014 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CREATIVE TRADE FINANCE LIMITED

CREATIVE TRADE FINANCE LIMITED is an(a) Liquidation company incorporated on 25/04/2014 with the registered office located at Stanmore House 64-68 64-68 Blackburn Street, Manchester M26 2JS. There are currently 3 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 CREATIVE TRADE FINANCE LIMITED?

toggle

CREATIVE TRADE FINANCE LIMITED is currently Liquidation. It was registered on 25/04/2014 .

Where is CREATIVE TRADE FINANCE LIMITED located?

toggle

CREATIVE TRADE FINANCE LIMITED is registered at Stanmore House 64-68 64-68 Blackburn Street, Manchester M26 2JS.

What does CREATIVE TRADE FINANCE LIMITED do?

toggle

CREATIVE TRADE FINANCE LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for CREATIVE TRADE FINANCE LIMITED?

toggle

The latest filing was on 13/02/2026: Liquidators' statement of receipts and payments to 2026-02-03.