Company NameTradchase Limited
Company StatusDissolved
Company Number02355054
CategoryPrivate Limited Company
Incorporation Date3 March 1989(35 years, 2 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Patrick Joseph Doherty
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(15 years, 11 months after company formation)
Appointment Duration9 years, 5 months (closed 01 July 2014)
RoleProperty Manager
Country of ResidenceNorthern Ireland
Correspondence Address6a Seacliff Road
Bangor
County Down
BT20 5AY
Northern Ireland
Director NameMr Bruce Harvey John French
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(3 years after company formation)
Appointment Duration12 years, 11 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAncholme House Hall Lane
Elsham
Brigg
Lincolnshire
DN20 0SX
Director NameKenneth Roger Glover
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(3 years after company formation)
Appointment Duration12 years, 11 months (resigned 31 January 2005)
RoleProperty Manager
Correspondence Address111 Newland Park
Hull
North Humberside
HU5 2DT
Director NameMr Paul Henry Sanderson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(3 years after company formation)
Appointment Duration12 years, 11 months (resigned 31 January 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBronte
Kemp Road Swanland
North Ferriby
East Yorkshire
HU14 3LZ
Director NameMr John Roger Stanford
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(3 years after company formation)
Appointment Duration12 years, 11 months (resigned 31 January 2005)
RoleLaunderette Operator
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
23 Cave Road
Brough
E Yorkshire
HU15 1HA
Director NameDavid Malcolm Whitaker
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(3 years after company formation)
Appointment Duration12 years, 11 months (resigned 31 January 2005)
RoleDirector & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Anchorage
Kemp Road
Swanland
North Humberside
HU14 3LZ
Director NameJohn Keith Whitaker
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(3 years after company formation)
Appointment Duration11 years, 3 months (resigned 09 June 2003)
RoleCompany Director
Correspondence AddressFir Tree Cottage Balk Lane
Arnold
Hull
North Humberside
HU11 5HP
Secretary NameMr Bruce Harvey John French
NationalityBritish
StatusResigned
Appointed03 March 1992(3 years after company formation)
Appointment Duration12 years, 11 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAncholme House Hall Lane
Elsham
Brigg
Lincolnshire
DN20 0SX
Secretary NameMr Patrick McCloskey
NationalityIrish
StatusResigned
Appointed31 January 2005(15 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2009)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address95 Castlefarm
Shankill
Dublin
County Dublin
13
Director NameMs Sarah Louise Claughton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(18 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Chaise Meadow
Lymm
Cheshire
WA13 9UP

Location

Registered AddressBenson House No 33
Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100k at 1Rph Inc
100.00%
Ordinary

Financials

Year2014
Turnover£24,764
Net Worth£492,804
Current Liabilities£33,492

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

1 July 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014Notice of final account prior to dissolution (1 page)
1 April 2014Return of final meeting of creditors (1 page)
1 April 2014Notice of final account prior to dissolution (1 page)
7 January 2013Registered office address changed from Pricewater House Coopers Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from Pricewater House Coopers Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from Pricewater House Coopers Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 7 January 2013 (2 pages)
3 January 2013Appointment of a liquidator (1 page)
3 January 2013Appointment of a liquidator (1 page)
6 November 2012Order of court to wind up (2 pages)
6 November 2012Order of court to wind up (2 pages)
9 July 2012Notice to Registrar in respect of date of dissolution (2 pages)
9 July 2012Notice to Registrar in respect of date of dissolution (2 pages)
18 April 2012Insolvency:form 2.39B and court order removing garth calow as administrator (13 pages)
18 April 2012Insolvency:form 2.39B and court order removing garth calow as administrator (13 pages)
30 March 2012Administrator's progress report to 26 March 2012 (15 pages)
30 March 2012Administrator's progress report to 26 March 2012 (15 pages)
29 March 2012Notice of move from Administration to Dissolution (11 pages)
29 March 2012Notice of move from Administration to Dissolution (11 pages)
31 October 2011Administrator's progress report to 30 September 2011 (10 pages)
31 October 2011Administrator's progress report to 30 September 2011 (10 pages)
6 April 2011Notice of extension of period of Administration (1 page)
6 April 2011Administrator's progress report to 31 March 2011 (9 pages)
6 April 2011Notice of extension of period of Administration (1 page)
6 April 2011Administrator's progress report to 31 March 2011 (9 pages)
10 November 2010Administrator's progress report to 30 September 2010 (9 pages)
10 November 2010Administrator's progress report to 30 September 2010 (9 pages)
1 November 2010Administrator's progress report to 30 September 2010 (9 pages)
1 November 2010Administrator's progress report to 30 September 2010 (9 pages)
4 October 2010Notice of extension of period of Administration (1 page)
4 October 2010Notice of extension of period of Administration (1 page)
6 May 2010Administrator's progress report to 1 April 2010 (2 pages)
6 May 2010Administrator's progress report to 1 April 2010 (2 pages)
6 May 2010Administrator's progress report to 1 April 2010 (2 pages)
30 April 2010Administrator's progress report to 1 April 2010 (9 pages)
30 April 2010Administrator's progress report to 1 April 2010 (9 pages)
30 April 2010Administrator's progress report to 1 April 2010 (9 pages)
28 April 2010Administrator's progress report to 1 April 2010 (9 pages)
28 April 2010Administrator's progress report to 1 April 2010 (9 pages)
28 April 2010Administrator's progress report to 1 April 2010 (9 pages)
29 January 2010Termination of appointment of Patrick Mccloskey as a secretary (2 pages)
29 January 2010Termination of appointment of Patrick Mccloskey as a secretary (2 pages)
17 December 2009Statement of affairs with form 2.14B (6 pages)
17 December 2009Statement of affairs with form 2.14B (6 pages)
26 November 2009Statement of administrator's proposal (29 pages)
26 November 2009Statement of administrator's proposal (29 pages)
8 October 2009Appointment of an administrator (1 page)
8 October 2009Appointment of an administrator (1 page)
7 October 2009Registered office address changed from Estates Office 13a Ramsden Dock Road Barrow in Furness Cumbria on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Estates Office 13a Ramsden Dock Road Barrow in Furness Cumbria on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Estates Office 13a Ramsden Dock Road Barrow in Furness Cumbria on 7 October 2009 (1 page)
10 July 2009Appointment terminated director sarah claughton (1 page)
10 July 2009Appointment terminated director sarah claughton (1 page)
4 March 2009Return made up to 03/03/09; full list of members (3 pages)
4 March 2009Return made up to 03/03/09; full list of members (3 pages)
27 January 2009Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
27 January 2009Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
3 October 2008Full accounts made up to 30 June 2007 (15 pages)
3 October 2008Full accounts made up to 30 June 2007 (15 pages)
26 March 2008Return made up to 03/03/08; full list of members (3 pages)
26 March 2008Return made up to 03/03/08; full list of members (3 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
27 July 2007Full accounts made up to 30 June 2006 (17 pages)
27 July 2007Full accounts made up to 30 June 2006 (17 pages)
15 March 2007Return made up to 03/03/07; full list of members (2 pages)
15 March 2007Return made up to 03/03/07; full list of members (2 pages)
7 December 2006Auditor's resignation (1 page)
7 December 2006Auditor's resignation (1 page)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 March 2006Return made up to 03/03/06; full list of members (2 pages)
14 March 2006Return made up to 03/03/06; full list of members (2 pages)
23 September 2005Registered office changed on 23/09/05 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page)
23 September 2005Registered office changed on 23/09/05 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page)
19 September 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
19 September 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
23 August 2005Return made up to 03/03/05; full list of members (8 pages)
23 August 2005Return made up to 03/03/05; full list of members (8 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
21 February 2005Declaration of assistance for shares acquisition (6 pages)
21 February 2005Declaration of assistance for shares acquisition (6 pages)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 February 2005Director resigned (1 page)
8 February 2005Secretary resigned;director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Secretary resigned;director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Registered office changed on 08/02/05 from: 71 de grey street hull. HU5 2RU (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Registered office changed on 08/02/05 from: 71 de grey street hull. HU5 2RU (1 page)
8 February 2005New director appointed (3 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005New director appointed (3 pages)
4 February 2005Particulars of mortgage/charge (4 pages)
4 February 2005Particulars of mortgage/charge (4 pages)
4 February 2005Particulars of mortgage/charge (8 pages)
4 February 2005Particulars of mortgage/charge (8 pages)
3 February 2005Particulars of mortgage/charge (4 pages)
3 February 2005Particulars of mortgage/charge (4 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
14 May 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
30 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
30 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
10 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
10 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
10 March 2003Return made up to 03/03/03; full list of members (12 pages)
10 March 2003Return made up to 03/03/03; full list of members (12 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
11 March 2002Return made up to 03/03/02; full list of members (11 pages)
11 March 2002Return made up to 03/03/02; full list of members (11 pages)
25 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
25 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
15 March 2001Return made up to 03/03/01; full list of members (11 pages)
15 March 2001Return made up to 03/03/01; full list of members (11 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
1 August 2000Full accounts made up to 30 September 1999 (8 pages)
1 August 2000Full accounts made up to 30 September 1999 (8 pages)
15 March 2000Return made up to 03/03/00; full list of members (11 pages)
15 March 2000Return made up to 03/03/00; full list of members (11 pages)
2 August 1999Full accounts made up to 30 September 1998 (7 pages)
2 August 1999Full accounts made up to 30 September 1998 (7 pages)
20 April 1999Return made up to 03/03/99; full list of members (9 pages)
20 April 1999Return made up to 03/03/99; full list of members (9 pages)
3 August 1998Full accounts made up to 30 September 1997 (7 pages)
3 August 1998Full accounts made up to 30 September 1997 (7 pages)
7 July 1997Full accounts made up to 30 September 1996 (7 pages)
7 July 1997Full accounts made up to 30 September 1996 (7 pages)
19 May 1997Return made up to 03/03/97; no change of members
  • 363(287) ‐ Registered office changed on 19/05/97
(6 pages)
19 May 1997Return made up to 03/03/97; no change of members
  • 363(287) ‐ Registered office changed on 19/05/97
(6 pages)
29 July 1996Full accounts made up to 30 September 1995 (7 pages)
29 July 1996Full accounts made up to 30 September 1995 (7 pages)
13 July 1996Particulars of mortgage/charge (3 pages)
13 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
13 March 1996Return made up to 03/03/96; full list of members (9 pages)
13 March 1996Return made up to 03/03/96; full list of members (9 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
19 July 1995Return made up to 03/03/95; no change of members (8 pages)
19 July 1995Secretary's particulars changed (2 pages)
19 July 1995Secretary's particulars changed (2 pages)
19 July 1995Return made up to 03/03/95; no change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
3 March 1989Incorporation (9 pages)
3 March 1989Incorporation (9 pages)