Company NamePetrade Ltd
Company StatusDissolved
Company Number07281318
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 9 months ago)
Dissolution Date5 July 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameStephan Henry Brunner
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleManager
Country of ResidenceSwitzerland
Correspondence Address12 The Shrubberies George Lane
London
E18 1BD
Director NameMr Lucien Rochat
Date of BirthApril 1983 (Born 41 years ago)
NationalitySwiss
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleManager
Country of ResidenceSwitzerland
Correspondence Address12 The Shrubberies George Lane
London
E18 1BD

Location

Registered Address12 The Shrubberies
George Lane
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£278,034
Current Liabilities£64,153

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

30 October 2012Delivered on: 7 November 2012
Persons entitled: Ing Belgium, Brussels, Geneva Branch

Classification: Deed of assignment
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any existing or future receivables claims and rights resulting from the purchase and/or sale of goods, any claims for damages in relation to goods see image for full details.
Outstanding
30 October 2012Delivered on: 7 November 2012
Persons entitled: Ing Belgium, Brussels, Geneva Branch

Classification: Deed of pledge and assignment
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securities, valuables, claims, documents relating to claims or participations and all other asssets and all goods in the possession or at the disposal of ing belgium, brussels, geneva branch either in warehouses or processing see image for full details.
Outstanding
30 October 2012Delivered on: 7 November 2012
Persons entitled: Ing Belgium, Brussels, Geneva Branch

Classification: Deed of pledge and assignment
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securities, valuables, claims, documents relating to claims or participations and all other asssets and all goods in the possession or at the disposal of ing belgium, brussels, geneva branch either in warehouses or processing see image for full details.
Outstanding
30 October 2012Delivered on: 7 November 2012
Persons entitled: Ing Belgium, Brussels, Geneva Branch

Classification: Deed of pledge and assignment
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securities, valuables, claims, documents relating to claims or participations and all other asssets and all goods in the possession or at the disposal of ing belgium, brussels, geneva branch either in warehouses or processing see image for full details.
Outstanding
9 February 2012Delivered on: 14 February 2012
Persons entitled: Bnp Paribas (Suisse) S.A.

Classification: Trade finance security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First priority security interest in and floating charge over all the chargor's rights,title and interest in and to all moneys and other receivables,all moneys credits or other assets see image for full details.
Outstanding

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Termination of appointment of Lucien Rochat as a director on 25 August 2015 (1 page)
28 August 2015Termination of appointment of Stephan Henry Brunner as a director on 25 August 2015 (1 page)
28 August 2015Termination of appointment of Stephan Henry Brunner as a director on 25 August 2015 (1 page)
28 August 2015Termination of appointment of Lucien Rochat as a director on 25 August 2015 (1 page)
16 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)