About

Registered Number: 01785726
Date of Incorporation: 24/01/1984 (40 years and 3 months ago)
Company Status: Active
Registered Address: Grant Thornton, Enterprise House, 115 Edmund Street, Birmingham, B3 2HJ

 

Established in 1984, Tradeland Warehouse Ltd are based in 115 Edmund Street in Birmingham, it's status is listed as "Active". Tradeland Warehouse Ltd has 2 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Manzoor N/A - 1
HUSSAIN, Matloob N/A - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
405(2) - Notice of ceasing to act of Receiver 01 December 1995
3.6 - Abstract of receipt and payments in receivership 30 November 1995
3.6 - Abstract of receipt and payments in receivership 18 August 1995
287 - Change in situation or address of Registered Office 21 December 1994
3.6 - Abstract of receipt and payments in receivership 17 August 1994
MISC - Miscellaneous document 21 January 1994
3.10 - N/A 30 November 1993
405(1) - Notice of appointment of Receiver 15 November 1993
COCOMP - Order to wind up 23 September 1993
COCOMP - Order to wind up 17 September 1993
4.13 - Notice to Official Receiver of winding-up order 31 August 1993
4.13 - Notice to Official Receiver of winding-up order 26 August 1993
AA - Annual Accounts 01 April 1993
363s - Annual Return 08 November 1992
395 - Particulars of a mortgage or charge 19 June 1992
395 - Particulars of a mortgage or charge 03 April 1992
287 - Change in situation or address of Registered Office 05 February 1992
395 - Particulars of a mortgage or charge 09 January 1992
AA - Annual Accounts 25 June 1991
AA - Annual Accounts 25 June 1991
AA - Annual Accounts 25 June 1991
AA - Annual Accounts 13 May 1991
363a - Annual Return 13 May 1991
363a - Annual Return 13 May 1991
363a - Annual Return 13 May 1991
363a - Annual Return 13 May 1991
363a - Annual Return 13 May 1991
363a - Annual Return 13 May 1991
DISS6 - Notice of striking-off action suspended 25 May 1990
GAZ1 - First notification of strike-off action in London Gazette 01 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1990
395 - Particulars of a mortgage or charge 27 July 1988
AA - Annual Accounts 07 April 1988
363 - Annual Return 07 April 1988
363 - Annual Return 07 April 1988
363 - Annual Return 07 April 1988
363 - Annual Return 07 April 1988
AA - Annual Accounts 07 April 1988
AA - Annual Accounts 19 July 1986
363 - Annual Return 19 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 1992 Outstanding

N/A

Legal charge 27 March 1992 Outstanding

N/A

General letter of hypothecation 23 December 1991 Outstanding

N/A

Mortgage debenture 20 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.