Company NameL.D. Trade Finance Limited
Company StatusDissolved
Company Number04564558
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)
Dissolution Date24 January 2012 (12 years, 2 months ago)
Previous NameLd Newco Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Barritt
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address40 Princes Avenue
Petts Wood
Kent
BR5 1QS
Secretary NameAnn Maria Payne
NationalityBritish
StatusClosed
Appointed16 October 2002(same day as company formation)
RoleSecretary
Correspondence AddressWillow Cottage
Lambden Road, Pluckley
Ashford
Kent
TN27 0RB
Director NameMr Ian Stuart McIntosh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(5 months after company formation)
Appointment Duration8 years, 10 months (closed 24 January 2012)
RoleCommodity Trader
Country of ResidenceEngland
Correspondence AddressCourt In Holmes
Priory Road
Forest Row
East Sussex
RH18 5HS
Director NameSean W Martin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleManaging Director
Correspondence Address55 Townshend Road
London
NW8 6LJ

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,243,000
Net Worth£63,730,000
Current Liabilities£19,951,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012Final Gazette dissolved following liquidation (1 page)
24 January 2012Final Gazette dissolved following liquidation (1 page)
24 October 2011Return of final meeting in a members' voluntary winding up (3 pages)
24 October 2011Return of final meeting in a members' voluntary winding up (3 pages)
13 July 2011Liquidators statement of receipts and payments to 11 June 2011 (5 pages)
13 July 2011Liquidators' statement of receipts and payments to 11 June 2011 (5 pages)
13 July 2011Liquidators' statement of receipts and payments to 11 June 2011 (5 pages)
3 March 2011Registered office address changed from 66 Wigmore Street Po Box 2653 London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street PO Box 2653 London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street Po Box 2653 London W1U 2SB on 3 March 2011 (2 pages)
17 December 2010Liquidators' statement of receipts and payments to 11 December 2010 (5 pages)
17 December 2010Liquidators' statement of receipts and payments to 11 December 2010 (5 pages)
17 December 2010Liquidators statement of receipts and payments to 11 December 2010 (5 pages)
15 July 2010Liquidators' statement of receipts and payments to 11 June 2010 (5 pages)
15 July 2010Liquidators' statement of receipts and payments to 11 June 2010 (5 pages)
15 July 2010Liquidators statement of receipts and payments to 11 June 2010 (5 pages)
20 January 2010Liquidators' statement of receipts and payments to 11 December 2009 (5 pages)
20 January 2010Liquidators statement of receipts and payments to 11 December 2009 (5 pages)
20 January 2010Liquidators' statement of receipts and payments to 11 December 2009 (5 pages)
9 July 2009Liquidators statement of receipts and payments to 11 June 2009 (5 pages)
9 July 2009Liquidators' statement of receipts and payments to 11 June 2009 (5 pages)
9 July 2009Liquidators' statement of receipts and payments to 11 June 2009 (5 pages)
22 December 2008Liquidators' statement of receipts and payments to 11 December 2008 (5 pages)
22 December 2008Liquidators statement of receipts and payments to 11 December 2008 (5 pages)
22 December 2008Liquidators' statement of receipts and payments to 11 December 2008 (5 pages)
26 June 2008Liquidators' statement of receipts and payments to 11 December 2008 (5 pages)
26 June 2008Liquidators' statement of receipts and payments to 11 December 2008 (5 pages)
26 June 2008Liquidators statement of receipts and payments to 11 December 2008 (5 pages)
4 January 2008Liquidators' statement of receipts and payments (5 pages)
4 January 2008Liquidators' statement of receipts and payments (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
10 July 2007Liquidators' statement of receipts and payments (5 pages)
10 July 2007Liquidators statement of receipts and payments (5 pages)
10 July 2007Liquidators' statement of receipts and payments (5 pages)
22 December 2006Liquidators statement of receipts and payments (5 pages)
22 December 2006Liquidators' statement of receipts and payments (5 pages)
22 December 2006Liquidators' statement of receipts and payments (5 pages)
22 December 2005Registered office changed on 22/12/05 from: 3 old burlington street london W1S 3LD (1 page)
22 December 2005Registered office changed on 22/12/05 from: 3 old burlington street london W1S 3LD (1 page)
16 December 2005Declaration of solvency (3 pages)
16 December 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 December 2005Appointment of a voluntary liquidator (1 page)
16 December 2005Appointment of a voluntary liquidator (1 page)
16 December 2005Declaration of solvency (3 pages)
16 December 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 September 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
20 September 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
16 September 2005Us$ ic 117999000/37999000 01/07/05 us$ sr 80000000@1=80000000 (1 page)
16 September 2005Us$ ic 117999000/37999000 01/07/05 us$ sr 80000000@1=80000000 (1 page)
16 August 2005Declaration of shares redemption:auditor's report (3 pages)
16 August 2005Declaration of shares redemption:auditor's report (3 pages)
6 June 2005Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(7 pages)
6 June 2005Declaration of shares redemption:auditor's report (3 pages)
6 June 2005Declaration of shares redemption:auditor's report (3 pages)
6 June 2005Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(7 pages)
16 May 2005Return made up to 08/05/05; full list of members (8 pages)
16 May 2005Return made up to 08/05/05; full list of members (8 pages)
26 April 2005Full accounts made up to 31 December 2004 (15 pages)
26 April 2005Full accounts made up to 31 December 2004 (15 pages)
8 September 2004Us$ ic 134999000/117999000 16/07/04 us$ sr 17000000@1=17000000 (2 pages)
8 September 2004Us$ ic 134999000/117999000 16/07/04 us$ sr 17000000@1=17000000 (2 pages)
10 June 2004Declaration of shares redemption:auditor's report (4 pages)
10 June 2004Declaration of shares redemption:auditor's report (4 pages)
10 June 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
10 June 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
19 May 2004Return made up to 08/05/04; full list of members (9 pages)
19 May 2004Return made up to 08/05/04; full list of members (9 pages)
19 May 2004Full accounts made up to 31 December 2003 (10 pages)
19 May 2004Full accounts made up to 31 December 2003 (10 pages)
23 October 2003Return made up to 16/10/03; full list of members (9 pages)
23 October 2003Return made up to 16/10/03; full list of members (9 pages)
26 August 2003Ad 15/08/03--------- us$ si 5000000@1=5000000 us$ ic 109999000/114999000 (2 pages)
26 August 2003Ad 15/08/03--------- us$ si 5000000@1=5000000 us$ ic 104999000/109999000 (2 pages)
26 August 2003Ad 15/08/03--------- us$ si 5000000@1=5000000 us$ ic 104999000/109999000 (2 pages)
26 August 2003Ad 15/08/03--------- us$ si 5000000@1=5000000 us$ ic 119999000/124999000 (2 pages)
26 August 2003Ad 15/08/03--------- us$ si 5000000@1=5000000 us$ ic 109999000/114999000 (2 pages)
26 August 2003Ad 15/08/03--------- us$ si 5000000@1=5000000 us$ ic 119999000/124999000 (2 pages)
26 August 2003Ad 15/08/03--------- us$ si 5000000@1=5000000 us$ ic 114999000/119999000 (2 pages)
26 August 2003Ad 15/08/03--------- us$ si 5000000@1=5000000 us$ ic 114999000/119999000 (2 pages)
26 August 2003Ad 15/08/03--------- us$ si 5000000@1=5000000 us$ ic 129999000/134999000 (2 pages)
26 August 2003Ad 15/08/03--------- us$ si 5000000@1=5000000 us$ ic 124999000/129999000 (2 pages)
26 August 2003Ad 15/08/03--------- us$ si 5000000@1=5000000 us$ ic 129999000/134999000 (2 pages)
26 August 2003Ad 15/08/03--------- us$ si 5000000@1=5000000 us$ ic 124999000/129999000 (2 pages)
6 August 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
6 August 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 March 2003Nc dec already adjusted 28/02/03 (1 page)
18 March 2003Nc dec already adjusted 28/02/03 (1 page)
13 January 2003Notice of assignment of name or new name to shares (1 page)
13 January 2003Ad 27/12/02--------- us$ si 80000000@1=80000000 us$ ic 24999000/104999000 (2 pages)
13 January 2003Ad 27/12/02--------- us$ si 3000000@1=3000000 us$ ic 4999000/7999000 (2 pages)
13 January 2003Ad 24/12/02--------- us$ si 4999000@1=4999000 us$ ic 0/4999000 (2 pages)
13 January 2003Ad 24/12/02--------- us$ si 4999000@1=4999000 us$ ic 0/4999000 (2 pages)
13 January 2003Notice of assignment of name or new name to shares (1 page)
13 January 2003Ad 27/12/02--------- us$ si 80000000@1=80000000 us$ ic 24999000/104999000 (2 pages)
13 January 2003Ad 27/12/02--------- us$ si 17000000@1=17000000 us$ ic 7999000/24999000 (2 pages)
13 January 2003Notice of assignment of name or new name to shares (1 page)
13 January 2003Ad 27/12/02--------- us$ si 17000000@1=17000000 us$ ic 7999000/24999000 (2 pages)
13 January 2003Ad 27/12/02--------- us$ si 3000000@1=3000000 us$ ic 4999000/7999000 (2 pages)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 January 2003Notice of assignment of name or new name to shares (1 page)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 October 2002Company name changed ld newco LIMITED\certificate issued on 23/10/02 (2 pages)
23 October 2002Company name changed ld newco LIMITED\certificate issued on 23/10/02 (2 pages)
16 October 2002Incorporation (14 pages)
16 October 2002Incorporation (14 pages)