EQUATORIAL TRADERS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 3AW

Company number 02620426
Status Active
Incorporation Date 14 June 1991
Company Type Private Limited Company
Address GROVE HOUSE 2ND FLOOR, 55 LOWLANDS ROAD, HARROW, MIDDLESEX, HA1 3AW
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices, 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Redenomination of shares. Statement of capital 30 August 2015 USD 4,717,200 ; Registration of charge 026204260013, created on 15 September 2016. The most likely internet sites of EQUATORIAL TRADERS LIMITED are www.equatorialtraders.co.uk, and www.equatorial-traders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Equatorial Traders Limited is a Private Limited Company. The company registration number is 02620426. Equatorial Traders Limited has been working since 14 June 1991. The present status of the company is Active. The registered address of Equatorial Traders Limited is Grove House 2nd Floor 55 Lowlands Road Harrow Middlesex Ha1 3aw. . MEHTA, Sona is a Secretary of the company. SOOCHAK, Chandrika Manherlal is a Director of the company. SOOCHAK, Manherlal Pradhan is a Director of the company. SOOCHAK, Rupen Manherlal is a Director of the company. Secretary SOOCHAK, Manherlal Pradhan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".


Current Directors

Secretary
MEHTA, Sona
Appointed Date: 06 January 2012

Director
SOOCHAK, Chandrika Manherlal
Appointed Date: 17 July 1991
75 years old

Director
SOOCHAK, Manherlal Pradhan
Appointed Date: 17 July 1991
80 years old

Director
SOOCHAK, Rupen Manherlal
Appointed Date: 22 March 1994
54 years old

Resigned Directors

Secretary
SOOCHAK, Manherlal Pradhan
Resigned: 06 January 2012
Appointed Date: 17 July 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 July 1991
Appointed Date: 14 June 1991

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 July 1991
Appointed Date: 14 June 1991

Persons With Significant Control

Mr Rupen Manherlal Soochak
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EQUATORIAL TRADERS LIMITED Events

09 Jan 2017
Group of companies' accounts made up to 30 June 2016
03 Oct 2016
Redenomination of shares. Statement of capital 30 August 2015
  • USD 4,717,200

21 Sep 2016
Registration of charge 026204260013, created on 15 September 2016
21 Sep 2016
Registration of charge 026204260011, created on 15 September 2016
21 Sep 2016
Registration of charge 026204260014, created on 15 September 2016
...
... and 96 more events
01 Aug 1991
Secretary resigned;new secretary appointed

01 Aug 1991
Director resigned;new director appointed

01 Aug 1991
Registered office changed on 01/08/91 from: 2 baches street london N1 6UB

17 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Jun 1991
Incorporation

EQUATORIAL TRADERS LIMITED Charges

15 September 2016
Charge code 0262 0426 0015
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: Contains floating charge…
15 September 2016
Charge code 0262 0426 0014
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: Contains floating charge…
15 September 2016
Charge code 0262 0426 0013
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: Contains floating charge…
15 September 2016
Charge code 0262 0426 0012
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: Contains floating charge…
15 September 2016
Charge code 0262 0426 0011
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: Contains floating charge…
12 June 2015
Charge code 0262 0426 0010
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
23 October 2009
Trade finance security agreement
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: Bnp Paribas (Suisse) Sa
Description: All right, title and interest in and to all moneys and…
26 January 2009
General letter of pledge
Delivered: 6 February 2009
Status: Satisfied on 20 January 2010
Persons entitled: Fortis Bank S.A./N.V.
Description: The pledged documents and the pledged goods. See image for…
31 January 2008
Debenture
Delivered: 14 February 2008
Status: Satisfied on 20 January 2010
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Fixed and floating charges over the undertaking and all…
11 October 2007
Deposit agreement
Delivered: 13 October 2007
Status: Satisfied on 8 December 2012
Persons entitled: Michael Shanly Investments Limited
Description: £5,283.33.
11 October 2006
Debenture
Delivered: 13 October 2006
Status: Satisfied on 24 October 2008
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
11 October 2006
First party charge over credit balances
Delivered: 13 October 2006
Status: Satisfied on 24 October 2008
Persons entitled: Bank Leumi (UK) PLC
Description: All monies from time to time held to the credit on any…
6 April 2006
Commercial pledge agreement
Delivered: 11 April 2006
Status: Satisfied on 2 September 2006
Persons entitled: Hvb Bank Latvia As
Description: All the pledgors stocks meaning all the existing and future…
22 February 1996
Fixed and floating charge
Delivered: 28 February 1996
Status: Satisfied on 3 March 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 1992
Debenture
Delivered: 3 March 1992
Status: Satisfied on 24 March 1994
Persons entitled: Equatorial Bank PLC
Description: Fixed and floating charges over the undertaking and all…