Company NameTradpin Limited
DirectorsDavid Peter Hancock and Graham Reginald Hancock
Company StatusDissolved
Company Number01234100
CategoryPrivate Limited Company
Incorporation Date18 November 1975(48 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid Peter Hancock
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1995(19 years, 3 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address15 Vicarage Road
Coopersale
Epping
Essex
CM16 7RB
Director NameMr Graham Reginald Hancock
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1995(19 years, 3 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bell Cottages
Bell Common
Epping
Essex
CM16 4DQ
Secretary NameDavid Peter Hancock
NationalityBritish
StatusCurrent
Appointed14 November 2000(25 years after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address15 Vicarage Road
Coopersale
Epping
Essex
CM16 7RB
Director NameMichael Robert Fagg
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address1 May Walk
Chelmsford
Essex
CM2 9EW
Director NameAnnette June Hancock
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address12a Coopersale Common
Coopersale
Epping
Essex
CM16 7QS
Director NameMr David Hancock
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Coopersale Common
Epping
Essex
CM16 7QS
Director NameDavid William Watts
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 14 November 2000)
RoleCompany Director
Correspondence Address2 Forefield Green
Chelmsford
Essex
CM1 5YU
Secretary NameDavid William Watts
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address2 Forefield Green
Chelmsford
Essex
CM1 5YU

Location

Registered Address418-420 Cranbrook Road
Gants Hill Ilford
Essex
IG2 6HT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Financials

Year2014
Net Worth-£79,946
Cash£1,223
Current Liabilities£414,346

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 August 2004Dissolved (1 page)
20 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
20 May 2004Liquidators statement of receipts and payments (5 pages)
23 December 2003Liquidators statement of receipts and payments (5 pages)
28 July 2003Liquidators statement of receipts and payments (5 pages)
5 February 2003Liquidators statement of receipts and payments (5 pages)
22 March 2002Registered office changed on 22/03/02 from: boundary court bell common high road epping essex CM16 4DQ (1 page)
21 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2002Appointment of a voluntary liquidator (1 page)
21 March 2002Statement of affairs (14 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 December 2000Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
29 November 2000New secretary appointed (2 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 July 2000Nc inc already adjusted 31/12/99 (1 page)
5 July 2000Particulars of contract relating to shares (4 pages)
5 July 2000Ad 31/12/99--------- £ si 482403@1 (2 pages)
5 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 September 1999Director resigned (1 page)
21 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
29 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 September 1997Director resigned (1 page)
3 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 January 1996Return made up to 31/12/95; no change of members (10 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)