Company NameTrading Emissions Limited
Company StatusDissolved
Company Number05373481
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date3 December 2017 (6 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Philip Peter Scales
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2005(8 months after company formation)
Appointment Duration12 years, 1 month (closed 03 December 2017)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence AddressBelgrave House 8 Coburg Road
Ramsey
IM8 3EH
Director NameMr Robin Neil Siddall Bigland
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(8 months after company formation)
Appointment Duration6 years (resigned 09 November 2011)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBallakilley
St Johns
Isle Of Man
Isle Man
Director NameMr Neil David Eckert
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(8 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalvington House
Chalvington
Hailsham
East Sussex
BN27 3TQ
Director NameMr Nigel Harley Wood
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(8 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeacehaven
Brookfield Avenue
Castletown
Isle Of Man
IM9 1TL
Director NameMr Malcolm John Gillies
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 02 December 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address49 Arisdale Crescent
Newton Mearns
Glasgow
Strathclyde
G77 6HE
Scotland
Director NameFrancis Joseph Hackett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2011(6 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 June 2012)
RoleSolicitor
Country of ResidenceIreland
Correspondence AddressFirst Floor Parkview House Beech Hill
Clonskeagh
Dublin 4
Ireland
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitewww.tradingemission.co.uk

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Trading Emissions PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£14,056
Cash£31,558
Current Liabilities£17,638

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 December 2017Final Gazette dissolved following liquidation (1 page)
3 December 2017Final Gazette dissolved following liquidation (1 page)
3 September 2017Return of final meeting in a members' voluntary winding up (10 pages)
3 September 2017Return of final meeting in a members' voluntary winding up (10 pages)
17 August 2016Declaration of solvency (3 pages)
17 August 2016Declaration of solvency (3 pages)
2 August 2016Register inspection address has been changed to 5 New Street Square London EC4A 3TW (2 pages)
2 August 2016Register inspection address has been changed to 5 New Street Square London EC4A 3TW (2 pages)
2 August 2016Registered 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 2016Registered 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 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-15
(1 page)
29 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-15
(1 page)
29 July 2016Appointment of a voluntary liquidator (1 page)
29 July 2016Appointment of a voluntary liquidator (1 page)
21 July 2016Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 14 July 2016 (1 page)
21 July 2016Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 14 July 2016 (1 page)
14 March 2016Full accounts made up to 30 June 2015 (12 pages)
14 March 2016Full accounts made up to 30 June 2015 (12 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
20 July 2015Auditor's resignation (2 pages)
20 July 2015Auditor's resignation (2 pages)
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
22 January 2015Full accounts made up to 30 June 2014 (15 pages)
22 January 2015Full accounts made up to 30 June 2014 (15 pages)
7 April 2014Full accounts made up to 30 June 2013 (15 pages)
7 April 2014Full accounts made up to 30 June 2013 (15 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
5 April 2013Full accounts made up to 30 June 2012 (15 pages)
5 April 2013Full accounts made up to 30 June 2012 (15 pages)
12 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
8 August 2012Termination of appointment of Francis Hackett as a director (1 page)
8 August 2012Termination of appointment of Francis Hackett as a director (1 page)
10 July 2012Full accounts made up to 30 June 2011 (15 pages)
10 July 2012Full accounts made up to 30 June 2011 (15 pages)
1 March 2012Director's details changed for Philip Peter Scales on 15 April 2009 (2 pages)
1 March 2012Director's details changed for Philip Peter Scales on 15 April 2009 (2 pages)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
24 January 2012Appointment of Francis Joseph Hackett as a director (2 pages)
24 January 2012Appointment of Francis Joseph Hackett as a director (2 pages)
17 January 2012Termination of appointment of Nigel Wood as a director (1 page)
17 January 2012Termination of appointment of Neil Eckert as a director (1 page)
17 January 2012Termination of appointment of Nigel Wood as a director (1 page)
17 January 2012Resolutions
  • RES13 ‐ Appointing auditors 07/04/2010
(2 pages)
17 January 2012Termination of appointment of Malcolm Gillies as a director (1 page)
17 January 2012Termination of appointment of Neil Eckert as a director (1 page)
17 January 2012Resolutions
  • RES13 ‐ Appointing auditors 07/04/2010
(2 pages)
17 January 2012Termination of appointment of Malcolm Gillies as a director (1 page)
28 November 2011Termination of appointment of Robin Bigland as a director (1 page)
28 November 2011Termination of appointment of Robin Bigland as a director (1 page)
7 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (8 pages)
7 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (8 pages)
5 April 2011Full accounts made up to 30 June 2010 (16 pages)
5 April 2011Full accounts made up to 30 June 2010 (16 pages)
10 September 2010Auditor's resignation (1 page)
10 September 2010Auditor's resignation (1 page)
3 September 2010Auditor's resignation (2 pages)
3 September 2010Auditor's resignation (2 pages)
19 April 2010Amended full accounts made up to 30 June 2007 (16 pages)
19 April 2010Amended full accounts made up to 30 June 2007 (16 pages)
19 April 2010Full accounts made up to 30 June 2009 (15 pages)
19 April 2010Amended full accounts made up to 30 June 2008 (16 pages)
19 April 2010Amended full accounts made up to 30 June 2008 (16 pages)
19 April 2010Full accounts made up to 30 June 2009 (15 pages)
5 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 February 2009Return made up to 23/02/09; full list of members (4 pages)
24 February 2009Return made up to 23/02/09; full list of members (4 pages)
27 November 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
27 November 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
24 November 2008Registered office changed on 24/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
24 November 2008Registered office changed on 24/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
28 February 2008Return made up to 23/02/08; full list of members (4 pages)
28 February 2008Return made up to 23/02/08; full list of members (4 pages)
15 March 2007Return made up to 23/02/07; full list of members (3 pages)
15 March 2007Return made up to 23/02/07; full list of members (3 pages)
3 January 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
3 January 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
19 April 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
19 April 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
20 March 2006New director appointed (3 pages)
20 March 2006New director appointed (3 pages)
20 March 2006Return made up to 23/02/06; full list of members (6 pages)
20 March 2006Return made up to 23/02/06; full list of members (6 pages)
1 February 2006New director appointed (4 pages)
1 February 2006New director appointed (4 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
23 February 2005Incorporation (40 pages)
23 February 2005Incorporation (40 pages)