TRANSTAR LIMITED
Overview
Company Name | TRANSTAR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00785717 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for TRANSTAR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for TRANSTAR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Statement of capital on Jul 24, 2018
| 3 pages | SH19 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Barry Wilson as a director on Jan 15, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Ejupi as a director on Oct 13, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Ms Svetlana Vinokur as a director on Oct 13, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Hudson as a director on Oct 13, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Paul Turner as a director on Oct 13, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Paul Turner as a secretary on Oct 13, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Notification of Victor Products Holdings Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Appointment of Mr Stephen Paul Turner as a director on Aug 25, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Guy Hetherington as a director on May 10, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Who are the officers of TRANSTAR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EJUPI, Michael | Director | C/O Victor Products Ltd, Tyne Dock East Side Port Of Tyne NE33 5SQ South Shields Unit 3a Tyne And Wear England | United States | American | Vp Taxes | 212491340001 | ||||
HUDSON, Ian | Director | C/O Victor Products Ltd, Tyne Dock East Side Port Of Tyne NE33 5SQ South Shields Unit 3a Tyne And Wear England | United States | American | Vp Interim Cfo | 238992200001 | ||||
VINOKUR, Svetlana | Director | C/O Victor Products Ltd, Tyne Dock East Side Port Of Tyne NE33 5SQ South Shields Unit 3a Tyne And Wear England | United States | American | Vp Treasurer | 238990610001 | ||||
CLAY, David Nicholas | Secretary | 37 Larkhill Lane Formby L37 1LT Liverpool Merseyside | British | 45215990001 | ||||||
CLAY, David Nicholas | Secretary | 37 Larkhill Lane Formby L37 1LT Liverpool Merseyside | British | 45215990001 | ||||||
CRAIG, Charles Thomas | Secretary | 18 Manor House Road Jesmond NE2 2LU Newcastle Upon Tyne Tyne & Wear | British | 8699370001 | ||||||
DIXON, John | Secretary | 6 Shawbrow Close Dalesford Green NE7 7GW Newcastle Upon Tyne | British | Finance | 64250670002 | |||||
JORDAN, Margaret Elizabeth | Secretary | 63 Harington Green L37 1PN Formby Merseyside | British | 47125150001 | ||||||
NICHOLSON, Clive | Secretary | Dene Holme Lucy Street NE21 5PU Blaydon Tyne & Wear | British | Finance | 38845730003 | |||||
NICHOLSON, Clive | Secretary | 7 Mary Agnes Street South Gosforth NE3 3XB Newcastle Tyne & Wear | British | Finance | 38845730002 | |||||
TURNER, Stephen Paul | Secretary | C/O Victor Products Ltd, Tyne Dock East Side Port Of Tyne NE33 5SQ South Shields Unit 3a Tyne And Wear England | British | Chartered Accountant | 109249450003 | |||||
WARREN, John Emmerson | Secretary | 1 Gellesfield Chare Whickham NE16 5TQ Newcastle Upon Tyne | British | 796200001 | ||||||
ALLAN, Gerard | Director | 2 Glastonbury Close Priors Green DL16 6XP Spennymoor Durham | British | Company Director | 44566730001 | |||||
CONE, Harry Douglas | Director | 5 The Orchard Hepscott NE61 6HT Morpeth Northumberland | British | Company Director | 796210001 | |||||
DIXON, John | Director | 6 Shawbrow Close Dalesford Green NE7 7GW Newcastle Upon Tyne | British | Finance | 64250670002 | |||||
GUILE, Peter Richard | Director | 516 Durham Drive Frankfort Il 60423 Usa | British | General Manager/Director | 56096610002 | |||||
HANKINS, Michael Freeman | Director | Flat 2 Guisnes Court Chapel Road Tolleshunt Darcy CM9 8TL Maldon Essex | British | Director | 12578790001 | |||||
HEARNE, John Thomas | Director | 16947 Pineview Drive Lockport Illinois 60441 Usa | Usa Citizen | Vp Finance | 70629260001 | |||||
HETHERINGTON, Guy | Director | New York Way New York Industrial Park NE27 0QF Newcastle Upon Tyne Tyne & Wear | England | British | Operations Director | 109820740003 | ||||
JACKSON, Hugh Graham | Director | 41 Eastern Way Ponteland NE20 9RD Newcastle Upon Tyne Tyne & Wear | British | General Manager | 8699390001 | |||||
JORDAN, Keith Stuart | Director | 63 Harington Green Formby L37 1PN Liverpool Silverdale | England | British | Managing Director | 139201050001 | ||||
MARSH, Anthony Richard | Director | 197 Melton Road NG12 4BU Nottingham Nottinghamshire | Irish | Finance Director | 34189400002 | |||||
NICHOLSON, Clive | Director | 7 Mary Agnes Street South Gosforth NE3 3XB Newcastle Tyne & Wear | British | Finance | 38845730002 | |||||
NICHOLSON, Clive | Director | Dene Holme Lucy Street NE21 5PU Blaydon Tyne & Wear | British | Finance | 38845730003 | |||||
PICKERING, James Gordon | Director | Silverhill House 270a Ecclesall Road South S11 9PS Sheffield South Yorkshire | British | Company Director | 37974600001 | |||||
TURNER, Stephen Paul | Director | C/O Victor Products Ltd, Tyne Dock East Side Port Of Tyne NE33 5SQ South Shields Unit 3a Tyne And Wear England | Great Britain | British | Chartered Accountant | 212939770001 | ||||
WILSON, Barry | Director | C/O Victor Products Ltd, Tyne Dock East Side Port Of Tyne NE33 5SQ South Shields Unit 3a Tyne And Wear England | Usa | British | Director | 79691350003 |
Who are the persons with significant control of TRANSTAR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Victor Products Holdings Ltd | Apr 06, 2016 | Tyne Dock East Side Port Of Tyne NE33 5SQ South Shields Unit 3a Tyne And Wear England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for TRANSTAR LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 16, 2017 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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