ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Classique Co. Trading Limited

Classique Co. Trading Limited is a liquidation company incorporated on 3 October 1996 with the registered office located in Northampton, Northamptonshire. Classique Co. Trading Limited was registered 29 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 1 month ago
Company No
03258603
Private limited company
Age
29 years
Incorporated 3 October 1996
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 22 November 2023 (1 year 10 months ago)
Next confirmation dated 22 November 2024
Was due on 6 December 2024 (10 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 432 days
For period 1 Nov31 Oct 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 October 2023
Was due on 31 July 2024 (1 year 2 months ago)
Address
Suite 501 Unit 2 Wycliffe Road
Northampton
NN1 5JF
Address changed on 17 Jul 2024 (1 year 2 months ago)
Previous address was 1 Kings Avenue Winchmore Hill London N21 3NA
Telephone
02088531954
Email
Available in Endole App
People
Officers
1
Shareholders
4
Controllers (PSC)
2
Director • PSC • Business Executive • British • Lives in England • Born in Jan 1955
Manoutchehr Sa Edi
PSC • British • Lives in England • Born in Mar 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Classique Windows International Limited
Mr Abdolreza Shadanlou is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Oct 2021
For period 31 Oct31 Oct 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
17
Same as previous period
Total Assets
£3.88M
Increased by £121.5K (+3%)
Total Liabilities
-£2.14M
Decreased by £16.35K (-1%)
Net Assets
£1.74M
Increased by £137.85K (+9%)
Debt Ratio (%)
55%
Decreased by 2.22% (-4%)
Latest Activity
Voluntary Liquidator Appointed
1 Year 1 Month Ago on 3 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 17 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 4 Jun 2024
Robin Hayes Resigned
1 Year 10 Months Ago on 6 Dec 2023
Manoutchehr Sa Edi Resigned
1 Year 10 Months Ago on 6 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 5 Dec 2023
Micro Accounts Submitted
2 Years 3 Months Ago on 15 Jun 2023
Confirmation Submitted
2 Years 9 Months Ago on 3 Jan 2023
Confirmation Submitted
3 Years Ago on 7 Jan 2022
Amended Micro Accounts Submitted
3 Years Ago on 3 Dec 2021
Get Credit Report
Discover Classique Co. Trading Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 26 June 2025
Submitted on 4 Sep 2025
Appointment of a voluntary liquidator
Submitted on 3 Sep 2024
Statement of affairs
Submitted on 3 Sep 2024
Resolutions
Submitted on 3 Sep 2024
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 Wycliffe Road Northampton NN1 5JF on 17 July 2024
Submitted on 17 Jul 2024
Registered office address changed from Unit 1 Church Trading Estate Slade Green Road Erith DA8 2JA England to 1 Kings Avenue Winchmore Hill London N21 3NA on 4 June 2024
Submitted on 4 Jun 2024
Termination of appointment of Manoutchehr Sa Edi as a secretary on 6 December 2023
Submitted on 23 Jan 2024
Termination of appointment of Robin Hayes as a director on 6 December 2023
Submitted on 23 Jan 2024
Confirmation statement made on 22 November 2023 with no updates
Submitted on 5 Dec 2023
Micro company accounts made up to 31 October 2022
Submitted on 15 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year