UK TRADES BUYING GROUP LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH1 1TH

Company number 07006762
Status Liquidation
Incorporation Date 2 September 2009
Company Type Private Limited Company
Address AIRE HOUSE MANDALE BUSINESS PARK, BELMONT INDUSTRIAL ESTATE, DURHAM, DH1 1TH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Notice of completion of voluntary arrangement; Order of court to wind up; Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2015. The most likely internet sites of UK TRADES BUYING GROUP LIMITED are www.uktradesbuyinggroup.co.uk, and www.uk-trades-buying-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Uk Trades Buying Group Limited is a Private Limited Company. The company registration number is 07006762. Uk Trades Buying Group Limited has been working since 02 September 2009. The present status of the company is Liquidation. The registered address of Uk Trades Buying Group Limited is Aire House Mandale Business Park Belmont Industrial Estate Durham Dh1 1th. . GIBSON, Andrew John is a Director of the company. KNOWLES, Kevin Lee Douglas is a Director of the company. Director BATEMAN, Jeffrey Richard has been resigned. Director PICKUP, Andrew Richard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GIBSON, Andrew John
Appointed Date: 02 September 2009
43 years old

Director
KNOWLES, Kevin Lee Douglas
Appointed Date: 05 November 2013
69 years old

Resigned Directors

Director
BATEMAN, Jeffrey Richard
Resigned: 25 October 2013
Appointed Date: 02 September 2009
56 years old

Director
PICKUP, Andrew Richard
Resigned: 01 February 2014
Appointed Date: 01 October 2011
45 years old

UK TRADES BUYING GROUP LIMITED Events

09 Nov 2015
Notice of completion of voluntary arrangement
29 Oct 2015
Order of court to wind up
22 Sep 2015
Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2015
17 Oct 2014
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 20

17 Oct 2014
Registered office address changed from Unit 4 Rinus Business Park Grimshaw Street Darwen Lancs BB3 2QS to Aire House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH on 17 October 2014
...
... and 18 more events
22 Jun 2011
Particulars of a mortgage or charge / charge no: 1
10 May 2011
Total exemption small company accounts made up to 30 September 2010
15 Oct 2010
Annual return made up to 2 September 2010 with full list of shareholders
12 Aug 2010
Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom on 12 August 2010
02 Sep 2009
Incorporation

UK TRADES BUYING GROUP LIMITED Charges

20 December 2013
Charge code 0700 6762 0003
Delivered: 28 December 2013
Status: Outstanding
Persons entitled: Adlington Finance Limited
Description: Contains fixed charge…
19 June 2013
Charge code 0700 6762 0002
Delivered: 29 June 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
14 June 2011
All assets debenture
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Venture Finance PLC Trading as Venture Factors
Description: Fixed and floating charge over the undertaking and all…