Company NameIstrad Limited
Company StatusDissolved
Company Number02131731
CategoryPrivate Limited Company
Incorporation Date14 May 1987(36 years, 11 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameEastglean Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Isaac Schapira
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(4 years, 7 months after company formation)
Appointment Duration27 years, 6 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Danescroft Gardens
London
NW4 2ND
Director NameMr Phillip Broughton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 June 1999)
RoleSecretary
Correspondence AddressQuarry House Low Newton By The Sea
Alnwick
Northumberland
NE66 3EG
Secretary NameMr Phillip Broughton
NationalityBritish
StatusResigned
Appointed29 December 1991(4 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 June 1999)
RoleCompany Director
Correspondence AddressQuarry House Low Newton By The Sea
Alnwick
Northumberland
NE66 3EG
Director NameMrs Julia Anne Bilsland
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(9 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPreston Croft
Market Flat Lane Scotton
Knaresborough
North Yorkshire
HG5 9JA
Director NameJohn Francis Murton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 2000)
RoleCompany Director
Correspondence Address67 Minster Way
Hornchurch
Essex
RM11 3TD
Secretary NameStephen Nigel Riding
NationalityBritish
StatusResigned
Appointed09 June 1999(12 years after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2003)
RoleAccountant
Correspondence Address22 Allerton Avenue
Moortown
Leeds
West Yorkshire
LS17 6RT
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed28 February 2003(15 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2017)
Correspondence AddressRusset Tiles Mill Lane
Hildenborough
Kent
TN11 9LX

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Stepman LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

14 September 1994Delivered on: 22 September 1994
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) to in the schedule (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) details of charged account(s) barclays bank PLC re istrad limited high interest business account number 70532606.
Outstanding
21 July 1994Delivered on: 9 August 1994
Persons entitled: Bank Leumi (UK) PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property comprised in the deeds policies securities certificates and/or other documents which have been deposited with the bank and includes all rights monies or property accruing in respect thereof. See the mortgage charge document for full details.
Outstanding
21 July 1994Delivered on: 9 August 1994
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all monies from time to time held to the credit of the company by the bank on any current deposit or other account(s) which the company may have under any deposit receipt.
Outstanding
27 March 2000Delivered on: 29 March 2000
Persons entitled: Ubs Ag

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and guarantee defined therein.
Particulars: All right title and interest in account number 625700 including all interest thereon.
Outstanding
20 January 1999Delivered on: 3 February 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from glenoit (UK) limited to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re istrad limited barclays high interest business account number 00368121. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
2 September 1998Delivered on: 8 September 1998
Persons entitled: Fibi Bank (UK) PLC

Classification: Charge & set off over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies held from time to time held to the credit of the company by the bank on any current deposit or other account or accounts.
Outstanding
23 August 1996Delivered on: 9 September 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from glenoit (UK) limited to the chargee on any account whatsoever provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon.
Particulars: A fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon, details of charged account(s)- high interest business account number 00368121 (limited to £100,000). see the mortgage charge document for full details.
Outstanding
27 July 1995Delivered on: 17 August 1995
Persons entitled: Bank Leumi (UK) PLC

Classification: Third party charge over credit balances
Secured details: All monies due or to become due from glenoit (UK) limited to the chargee on any account whatsoever.
Particulars: Fixed charge all monies held to the credit of the company by the bank on any current deposit or other account(s).
Outstanding
3 August 1993Delivered on: 20 August 1993
Satisfied on: 23 December 1994
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £55010.40 due from the company to the chargee under the terms of the charge.
Particulars: All right title and interest in and to all sums payable under the insurances particulars of which are set out on the reverse to form 395. see the mortgage charge document for full details.
Fully Satisfied
13 March 1991Delivered on: 19 March 1991
Satisfied on: 23 December 1994
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from floris merchandise limited to the chargee.
Particulars: All money held to the credit of the company with the bank.
Fully Satisfied
8 January 1991Delivered on: 17 January 1991
Satisfied on: 23 December 1994
Persons entitled: Infatrade Ag

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 19.9.90 up to a maximum of $550,000.
Particulars: Right title and interest in the account held by the bank please see 395 for full details.
Fully Satisfied
20 December 1990Delivered on: 9 January 1991
Satisfied on: 23 December 1994
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of the company by the bank.
Fully Satisfied
30 August 1988Delivered on: 20 September 1988
Satisfied on: 2 July 1996
Persons entitled: Bank Leumi (U.K) PLC.

Classification: Third party charge over credit balances
Secured details: All monies due or to become due from glenort UK LTD to the chargee. Not exceeding £90,000.00.
Particulars: All moneys from time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts (please see doc 395 for full details).
Fully Satisfied
5 January 1988Delivered on: 6 January 1988
Satisfied on: 27 October 1990
Persons entitled: Bank Hapoalim B.M.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
13 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
14 October 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
29 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
3 July 2013Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 3 July 2013 (1 page)
31 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (8 pages)
15 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (8 pages)
10 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (8 pages)
25 January 2010Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Isaac Schapira on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
25 January 2010Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Isaac Schapira on 1 October 2009 (2 pages)
29 September 2009Full accounts made up to 31 December 2008 (8 pages)
20 January 2009Return made up to 29/12/08; full list of members (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (8 pages)
24 January 2008Return made up to 29/12/07; full list of members (2 pages)
8 August 2007Full accounts made up to 31 December 2006 (8 pages)
14 February 2007Return made up to 29/12/06; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
3 January 2006Return made up to 29/12/05; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
25 May 2005Return made up to 29/12/04; full list of members (2 pages)
4 February 2005Full accounts made up to 30 September 2003 (10 pages)
10 January 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
27 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
22 January 2004Return made up to 29/12/03; full list of members (6 pages)
7 January 2004Auditor's resignation (1 page)
2 May 2003Registered office changed on 02/05/03 from: 8 baker street london W1U 3LL (1 page)
2 May 2003New secretary appointed (2 pages)
2 May 2003Secretary resigned (1 page)
7 March 2003Return made up to 29/12/02; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 2003Full accounts made up to 30 September 2002 (14 pages)
5 February 2003Full accounts made up to 30 September 2001 (18 pages)
11 March 2002Return made up to 29/12/01; no change of members (6 pages)
16 November 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
2 November 2001Registered office changed on 02/11/01 from: 8 baker street london W1U 3LL (1 page)
2 November 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
23 October 2001Registered office changed on 23/10/01 from: glenoit mills aberford road woodlesford leeds LS26 8PX (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Return made up to 29/12/00; full list of members (6 pages)
31 January 2001Return made up to 29/12/99; no change of members (6 pages)
21 November 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
28 April 2000Accounts for a medium company made up to 30 June 1999 (18 pages)
21 April 2000Director resigned (1 page)
29 March 2000Particulars of mortgage/charge (3 pages)
16 June 1999Secretary resigned;director resigned (1 page)
16 June 1999New secretary appointed (2 pages)
3 February 1999Particulars of mortgage/charge (5 pages)
20 January 1999Return made up to 29/12/98; no change of members (4 pages)
1 December 1998Accounts for a medium company made up to 30 June 1998 (17 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
13 February 1998Accounts for a medium company made up to 30 June 1997 (17 pages)
31 December 1997Return made up to 29/12/97; full list of members (6 pages)
12 November 1997Director's particulars changed (1 page)
31 October 1997Secretary's particulars changed;director's particulars changed (1 page)
14 April 1997Full accounts made up to 30 June 1996 (17 pages)
25 February 1997Return made up to 29/12/96; no change of members (4 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
9 September 1996Particulars of mortgage/charge (4 pages)
2 July 1996Declaration of satisfaction of mortgage/charge (1 page)
22 April 1996Return made up to 29/12/95; no change of members (4 pages)
26 February 1996Accounts for a medium company made up to 30 June 1995 (18 pages)
17 August 1995Particulars of mortgage/charge (4 pages)
20 August 1991Alter mem and arts (1 page)
14 May 1987Incorporation (13 pages)