Company NameTradeway Import & Export Limited
Company StatusActive - Proposal to Strike off
Company Number06772359
CategoryPrivate Limited Company
Incorporation Date12 December 2008(15 years, 3 months ago)
Previous NameSpooktacular Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Nutbrown
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chiltern Close
West Derby
Liverpool
L12 0NT
Director NameMr John Howard
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address6 Carnenny Lane
Pomeroy
Dungannon
BT70 3EE
Northern Ireland
Director NameMrs Rose O'Brien
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed11 November 2016(7 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressInternational House 61 Mosley Street
Manchester
M2 3HZ
Director NameMr Craig O'Brien
Date of BirthDecember 1987 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed24 May 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleOperations Director
Country of ResidenceIreland
Correspondence AddressBahay Brownstown
Ratoath
Meath
Ireland
Director NameCraig O Brien
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed12 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBahay Brownstown
Ratoath
Co. Meath
Ireland
Secretary NameCraig O Brien
NationalityIrish
StatusResigned
Appointed12 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBahay Brownstown
Ratoath
Co. Meath
Ireland
Director NameMr Trevor Noel Larkin
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed13 December 2010(2 years after company formation)
Appointment Duration3 years (resigned 09 January 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address18 Berwick Hall
Churchtown
Dublin 14
Ireland

Location

Registered AddressInternational House
61 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£36,711
Cash£41,724
Current Liabilities£451,203

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 2 weeks from now)

Charges

27 June 2019Delivered on: 18 July 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
18 August 2017Delivered on: 21 August 2017
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
12 August 2014Delivered on: 15 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment.
Outstanding
14 July 2014Delivered on: 14 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
14 July 2014Delivered on: 14 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 August 2012Delivered on: 8 September 2012
Satisfied on: 18 June 2015
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
16 August 2010Delivered on: 20 August 2010
Satisfied on: 18 June 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

9 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
28 April 2022Confirmation statement made on 28 April 2022 with updates (4 pages)
27 April 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
13 May 2021Satisfaction of charge 067723590006 in full (1 page)
20 April 2021Notification of Craig O'brien as a person with significant control on 20 April 2021 (2 pages)
20 April 2021Cessation of John Nutbrown as a person with significant control on 20 April 2021 (1 page)
20 April 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
5 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
16 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
13 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
13 August 2019Registered office address changed from 27 Chiltern Close West Derby Liverpool L12 0NT to International House 61 Mosley Street Manchester M2 3HZ on 13 August 2019 (1 page)
18 July 2019Registration of charge 067723590007, created on 27 June 2019 (25 pages)
13 March 2019Statement of capital following an allotment of shares on 8 February 2019
  • GBP 99,879
(4 pages)
21 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
25 May 2018Director's details changed for Mr John Howard on 24 May 2018 (2 pages)
25 May 2018Appointment of Mr Craig O'brien as a director on 24 May 2018 (2 pages)
26 March 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
15 January 2018Statement of capital following an allotment of shares on 6 December 2017
  • GBP 99,760
(8 pages)
15 January 2018Statement of capital following an allotment of shares on 6 December 2017
  • GBP 99,760
(8 pages)
27 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
27 December 2017Confirmation statement made on 12 December 2017 with updates (5 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
21 August 2017Registration of charge 067723590006, created on 18 August 2017 (39 pages)
21 August 2017Registration of charge 067723590006, created on 18 August 2017 (39 pages)
13 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
15 November 2016Termination of appointment of Craig O Brien as a director on 11 November 2016 (1 page)
15 November 2016Appointment of Mrs Rose O'brien as a director on 11 November 2016 (2 pages)
15 November 2016Termination of appointment of Craig O Brien as a secretary on 11 November 2016 (1 page)
15 November 2016Appointment of Mrs Rose O'brien as a director on 11 November 2016 (2 pages)
15 November 2016Termination of appointment of Craig O Brien as a director on 11 November 2016 (1 page)
15 November 2016Termination of appointment of Craig O Brien as a secretary on 11 November 2016 (1 page)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 300
(7 pages)
23 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 300
(7 pages)
16 December 2015Change of name notice (2 pages)
16 December 2015Change of name notice (2 pages)
16 December 2015Company name changed spooktacular LIMITED\certificate issued on 16/12/15
  • RES15 ‐ Change company name resolution on 2015-12-01
(2 pages)
16 December 2015Company name changed spooktacular LIMITED\certificate issued on 16/12/15
  • RES15 ‐ Change company name resolution on 2015-12-01
(2 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 June 2015Satisfaction of charge 1 in full (1 page)
18 June 2015Satisfaction of charge 2 in full (1 page)
18 June 2015Satisfaction of charge 2 in full (1 page)
18 June 2015Satisfaction of charge 1 in full (1 page)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 300
(6 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 300
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 August 2014Registration of charge 067723590005, created on 12 August 2014 (13 pages)
15 August 2014Registration of charge 067723590005, created on 12 August 2014 (13 pages)
14 July 2014Registration of charge 067723590003, created on 14 July 2014 (23 pages)
14 July 2014Registration of charge 067723590004, created on 14 July 2014 (13 pages)
14 July 2014Registration of charge 067723590004, created on 14 July 2014 (13 pages)
14 July 2014Registration of charge 067723590003, created on 14 July 2014 (23 pages)
23 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 300
(4 pages)
23 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 300
(4 pages)
18 June 2014Termination of appointment of Trevor Larkin as a director (1 page)
18 June 2014Termination of appointment of Trevor Larkin as a director (1 page)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders (7 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders (7 pages)
17 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 December 2012Director's details changed for John Howard on 2 August 2012 (2 pages)
14 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
14 December 2012Director's details changed for John Howard on 2 August 2012 (2 pages)
14 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
14 December 2012Director's details changed for John Howard on 2 August 2012 (2 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 April 2011Appointment of Mr Trevor Noel Larkin as a director (2 pages)
22 April 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 3
(3 pages)
22 April 2011Appointment of Mr Trevor Noel Larkin as a director (2 pages)
22 April 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 3
(3 pages)
8 April 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 3
(3 pages)
3 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 3
(3 pages)
20 April 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
20 April 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
4 February 2010Director's details changed for Craig O Brien on 12 December 2009 (2 pages)
4 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Craig O Brien on 12 December 2009 (2 pages)
4 February 2010Director's details changed for John Nutbrown on 12 December 2009 (2 pages)
4 February 2010Director's details changed for John Nutbrown on 12 December 2009 (2 pages)
4 February 2010Director's details changed for John Howard on 12 December 2009 (2 pages)
4 February 2010Director's details changed for John Howard on 12 December 2009 (2 pages)
12 December 2008Incorporation (17 pages)
12 December 2008Incorporation (17 pages)