Ramsey
IM8 3EH
Director Name | Mr Robin Neil Siddall Bigland |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(8 months after company formation) |
Appointment Duration | 6 years (resigned 09 November 2011) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ballakilley St Johns Isle Of Man Isle Man |
Director Name | Mr Neil David Eckert |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalvington House Chalvington Hailsham East Sussex BN27 3TQ |
Director Name | Mr Nigel Harley Wood |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peacehaven Brookfield Avenue Castletown Isle Of Man IM9 1TL |
Director Name | Mr Malcolm John Gillies |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 December 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 49 Arisdale Crescent Newton Mearns Glasgow Strathclyde G77 6HE Scotland |
Director Name | Francis Joseph Hackett |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2011(6 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 June 2012) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | First Floor Parkview House Beech Hill Clonskeagh Dublin 4 Ireland |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | www.tradingemission.co.uk |
---|
Registered Address | Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Trading Emissions PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,056 |
Cash | £31,558 |
Current Liabilities | £17,638 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2017 | Final Gazette dissolved following liquidation (1 page) |
3 September 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
3 September 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
17 August 2016 | Declaration of solvency (3 pages) |
17 August 2016 | Declaration of solvency (3 pages) |
2 August 2016 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW (2 pages) |
2 August 2016 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW (2 pages) |
2 August 2016 | Registered office address changed from 5 New Street Square London EC4A 3TW to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 2 August 2016 (2 pages) |
2 August 2016 | Registered office address changed from 5 New Street Square London EC4A 3TW to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 2 August 2016 (2 pages) |
29 July 2016 | Resolutions
|
29 July 2016 | Resolutions
|
29 July 2016 | Appointment of a voluntary liquidator (1 page) |
29 July 2016 | Appointment of a voluntary liquidator (1 page) |
21 July 2016 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 14 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 14 July 2016 (1 page) |
14 March 2016 | Full accounts made up to 30 June 2015 (12 pages) |
14 March 2016 | Full accounts made up to 30 June 2015 (12 pages) |
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
20 July 2015 | Auditor's resignation (2 pages) |
20 July 2015 | Auditor's resignation (2 pages) |
27 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
22 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
22 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
5 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
12 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Termination of appointment of Francis Hackett as a director (1 page) |
8 August 2012 | Termination of appointment of Francis Hackett as a director (1 page) |
10 July 2012 | Full accounts made up to 30 June 2011 (15 pages) |
10 July 2012 | Full accounts made up to 30 June 2011 (15 pages) |
1 March 2012 | Director's details changed for Philip Peter Scales on 15 April 2009 (2 pages) |
1 March 2012 | Director's details changed for Philip Peter Scales on 15 April 2009 (2 pages) |
1 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Appointment of Francis Joseph Hackett as a director (2 pages) |
24 January 2012 | Appointment of Francis Joseph Hackett as a director (2 pages) |
17 January 2012 | Termination of appointment of Nigel Wood as a director (1 page) |
17 January 2012 | Termination of appointment of Neil Eckert as a director (1 page) |
17 January 2012 | Termination of appointment of Nigel Wood as a director (1 page) |
17 January 2012 | Resolutions
|
17 January 2012 | Termination of appointment of Malcolm Gillies as a director (1 page) |
17 January 2012 | Termination of appointment of Neil Eckert as a director (1 page) |
17 January 2012 | Resolutions
|
17 January 2012 | Termination of appointment of Malcolm Gillies as a director (1 page) |
28 November 2011 | Termination of appointment of Robin Bigland as a director (1 page) |
28 November 2011 | Termination of appointment of Robin Bigland as a director (1 page) |
7 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
10 September 2010 | Auditor's resignation (1 page) |
10 September 2010 | Auditor's resignation (1 page) |
3 September 2010 | Auditor's resignation (2 pages) |
3 September 2010 | Auditor's resignation (2 pages) |
19 April 2010 | Amended full accounts made up to 30 June 2007 (16 pages) |
19 April 2010 | Amended full accounts made up to 30 June 2007 (16 pages) |
19 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
19 April 2010 | Amended full accounts made up to 30 June 2008 (16 pages) |
19 April 2010 | Amended full accounts made up to 30 June 2008 (16 pages) |
19 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
5 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
27 November 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
27 November 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
28 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
15 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
15 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
3 January 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
3 January 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
19 April 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
19 April 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
20 March 2006 | New director appointed (3 pages) |
20 March 2006 | New director appointed (3 pages) |
20 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
20 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
1 February 2006 | New director appointed (4 pages) |
1 February 2006 | New director appointed (4 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
23 February 2005 | Incorporation (40 pages) |
23 February 2005 | Incorporation (40 pages) |