TRANSTAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameTRANSTAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00785717
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRANSTAR LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TRANSTAR LIMITED located?

    Registered Office Address
    Unit 3a C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Tyne And Wear
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRANSTAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for TRANSTAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on Jul 24, 2018

    • Capital: GBP 1
    3 pagesSH19

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 16, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Barry Wilson as a director on Jan 15, 2018

    1 pagesTM01

    Appointment of Mr Michael Ejupi as a director on Oct 13, 2017

    2 pagesAP01

    Appointment of Ms Svetlana Vinokur as a director on Oct 13, 2017

    2 pagesAP01

    Appointment of Mr Ian Hudson as a director on Oct 13, 2017

    2 pagesAP01

    Termination of appointment of Stephen Paul Turner as a director on Oct 13, 2017

    1 pagesTM01

    Termination of appointment of Stephen Paul Turner as a secretary on Oct 13, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Notification of Victor Products Holdings Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Registered office address changed from New York Way New York Industrial Park Newcastle upon Tyne Tyne & Wear NE27 0QF to Unit 3a C/O Victor Products Ltd, Tyne Dock East Side Port of Tyne South Shields Tyne and Wear NE33 5SQ on Jul 17, 2017

    1 pagesAD01

    Confirmation statement made on Mar 16, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Appointment of Mr Stephen Paul Turner as a director on Aug 25, 2016

    2 pagesAP01

    Termination of appointment of Guy Hetherington as a director on May 10, 2016

    1 pagesTM01

    Annual return made up to Mar 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 40,400
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Mar 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2015

    Statement of capital on Mar 24, 2015

    • Capital: GBP 40,400
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Who are the officers of TRANSTAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EJUPI, Michael
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    Director
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    United StatesAmericanVp Taxes212491340001
    HUDSON, Ian
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    Director
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    United StatesAmericanVp Interim Cfo238992200001
    VINOKUR, Svetlana
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    Director
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    United StatesAmericanVp Treasurer238990610001
    CLAY, David Nicholas
    37 Larkhill Lane
    Formby
    L37 1LT Liverpool
    Merseyside
    Secretary
    37 Larkhill Lane
    Formby
    L37 1LT Liverpool
    Merseyside
    British45215990001
    CLAY, David Nicholas
    37 Larkhill Lane
    Formby
    L37 1LT Liverpool
    Merseyside
    Secretary
    37 Larkhill Lane
    Formby
    L37 1LT Liverpool
    Merseyside
    British45215990001
    CRAIG, Charles Thomas
    18 Manor House Road
    Jesmond
    NE2 2LU Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    18 Manor House Road
    Jesmond
    NE2 2LU Newcastle Upon Tyne
    Tyne & Wear
    British8699370001
    DIXON, John
    6 Shawbrow Close
    Dalesford Green
    NE7 7GW Newcastle Upon Tyne
    Secretary
    6 Shawbrow Close
    Dalesford Green
    NE7 7GW Newcastle Upon Tyne
    BritishFinance64250670002
    JORDAN, Margaret Elizabeth
    63 Harington Green
    L37 1PN Formby
    Merseyside
    Secretary
    63 Harington Green
    L37 1PN Formby
    Merseyside
    British47125150001
    NICHOLSON, Clive
    Dene Holme
    Lucy Street
    NE21 5PU Blaydon
    Tyne & Wear
    Secretary
    Dene Holme
    Lucy Street
    NE21 5PU Blaydon
    Tyne & Wear
    BritishFinance38845730003
    NICHOLSON, Clive
    7 Mary Agnes Street
    South Gosforth
    NE3 3XB Newcastle
    Tyne & Wear
    Secretary
    7 Mary Agnes Street
    South Gosforth
    NE3 3XB Newcastle
    Tyne & Wear
    BritishFinance38845730002
    TURNER, Stephen Paul
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    Secretary
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    BritishChartered Accountant109249450003
    WARREN, John Emmerson
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    Secretary
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    British796200001
    ALLAN, Gerard
    2 Glastonbury Close
    Priors Green
    DL16 6XP Spennymoor
    Durham
    Director
    2 Glastonbury Close
    Priors Green
    DL16 6XP Spennymoor
    Durham
    BritishCompany Director44566730001
    CONE, Harry Douglas
    5 The Orchard
    Hepscott
    NE61 6HT Morpeth
    Northumberland
    Director
    5 The Orchard
    Hepscott
    NE61 6HT Morpeth
    Northumberland
    BritishCompany Director796210001
    DIXON, John
    6 Shawbrow Close
    Dalesford Green
    NE7 7GW Newcastle Upon Tyne
    Director
    6 Shawbrow Close
    Dalesford Green
    NE7 7GW Newcastle Upon Tyne
    BritishFinance64250670002
    GUILE, Peter Richard
    516 Durham Drive
    Frankfort
    Il 60423
    Usa
    Director
    516 Durham Drive
    Frankfort
    Il 60423
    Usa
    BritishGeneral Manager/Director56096610002
    HANKINS, Michael Freeman
    Flat 2 Guisnes Court
    Chapel Road Tolleshunt Darcy
    CM9 8TL Maldon
    Essex
    Director
    Flat 2 Guisnes Court
    Chapel Road Tolleshunt Darcy
    CM9 8TL Maldon
    Essex
    BritishDirector12578790001
    HEARNE, John Thomas
    16947 Pineview Drive
    Lockport
    Illinois 60441
    Usa
    Director
    16947 Pineview Drive
    Lockport
    Illinois 60441
    Usa
    Usa CitizenVp Finance70629260001
    HETHERINGTON, Guy
    New York Way
    New York Industrial Park
    NE27 0QF Newcastle Upon Tyne
    Tyne & Wear
    Director
    New York Way
    New York Industrial Park
    NE27 0QF Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishOperations Director109820740003
    JACKSON, Hugh Graham
    41 Eastern Way
    Ponteland
    NE20 9RD Newcastle Upon Tyne
    Tyne & Wear
    Director
    41 Eastern Way
    Ponteland
    NE20 9RD Newcastle Upon Tyne
    Tyne & Wear
    BritishGeneral Manager8699390001
    JORDAN, Keith Stuart
    63 Harington Green
    Formby
    L37 1PN Liverpool
    Silverdale
    Director
    63 Harington Green
    Formby
    L37 1PN Liverpool
    Silverdale
    EnglandBritishManaging Director139201050001
    MARSH, Anthony Richard
    197 Melton Road
    NG12 4BU Nottingham
    Nottinghamshire
    Director
    197 Melton Road
    NG12 4BU Nottingham
    Nottinghamshire
    IrishFinance Director34189400002
    NICHOLSON, Clive
    7 Mary Agnes Street
    South Gosforth
    NE3 3XB Newcastle
    Tyne & Wear
    Director
    7 Mary Agnes Street
    South Gosforth
    NE3 3XB Newcastle
    Tyne & Wear
    BritishFinance38845730002
    NICHOLSON, Clive
    Dene Holme
    Lucy Street
    NE21 5PU Blaydon
    Tyne & Wear
    Director
    Dene Holme
    Lucy Street
    NE21 5PU Blaydon
    Tyne & Wear
    BritishFinance38845730003
    PICKERING, James Gordon
    Silverhill House
    270a Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Director
    Silverhill House
    270a Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    BritishCompany Director37974600001
    TURNER, Stephen Paul
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    Director
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    Great BritainBritishChartered Accountant212939770001
    WILSON, Barry
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    Director
    C/O Victor Products Ltd, Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    UsaBritishDirector79691350003

    Who are the persons with significant control of TRANSTAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victor Products Holdings Ltd
    Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    Apr 06, 2016
    Tyne Dock East Side
    Port Of Tyne
    NE33 5SQ South Shields
    Unit 3a
    Tyne And Wear
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number00241316
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for TRANSTAR LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 16, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does TRANSTAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 27, 1994
    Delivered On May 04, 1994
    Satisfied
    Amount secured
    A term loan facility in the maximum principal amount of £4,000,000 and the revolving credit facility and working capital facility in the maximum aggregate amount of £2,000,000 due or to become due from tiposon limited to the chargee as defined in a facilities agreement
    Short particulars
    The l/h property k/as site numbers bt 98/1 and 98/7 victoria road,west hebburn.t/no.TY69123 and any other f/h or l/h property vested in the company on 26 february 1994 and fixed equitable charge all its right title and interest in any f/h or l/h property acquired at any time after 26 february 1994.by way of charge over all those other assets undertakings and rights of the company present and future.equitable assignment the benefit of all those rights and remedies specified in clause 3.3 of the debenture.floating charge the company's undertaking and all its property rights and assets.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 04, 1994Registration of a charge (395)
    • Oct 21, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 27, 1994
    Delivered On May 04, 1994
    Satisfied
    Amount secured
    A term loan facility in the maximum principal amount of £4,000,000 and the revolving credit facility and working capital facility in the maximum principal amount of £2,000,000 due or to become due from tiposon limited under the terms of a facilities agreement and this charge
    Short particulars
    The f/h property k/as site numbers BT98/1 and 98/7 victoria road,west hebburn.t/no.TY69123.fixed charge all those rights benefits and interests set out in clause 3.2 of the legal charge.by way of assignment in equity the benefit of all those rights remedies and interests specified in clause 3.3 of the legal charge. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 04, 1994Registration of a charge (395)
    • Oct 21, 1997Statement of satisfaction of a charge in full or part (403a)
    Guarantee and collateral debenture
    Created On Feb 27, 1994
    Delivered On Mar 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from tiposon limited to the chargee on any account whatsoever
    Short particulars
    The l/h property k/as site numbers BT98/1 and 98/7 victoria road,west hebburn tyne and wear.t/no.TY69123. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • 3I Plcas Agent
    Transactions
    • Mar 08, 1994Registration of a charge (395)
    • Jun 21, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 18, 1964
    Delivered On Oct 05, 1964
    Outstanding
    Amount secured
    All moneys due etc.
    Short particulars
    Undertaking and goodwill all property and assets rpesent and future including uncalled capital. Fixed plant and machinery (see doc 10).
    Persons Entitled
    • Martins Bank LTD
    Transactions
    • Oct 05, 1964Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0