TRANSPORTATION SYSTEMS AND MARKET RESEARCH LIMITED

TRANSPORTATION SYSTEMS AND MARKET RESEARCH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTRANSPORTATION SYSTEMS AND MARKET RESEARCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00964333
    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 TRANSPORTATION SYSTEMS AND MARKET RESEARCH LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TRANSPORTATION SYSTEMS AND MARKET RESEARCH LIMITED located?

    Registered Office Address
    Elms House
    43 Brook Green
    W6 7EF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRANSPORTATION SYSTEMS AND MARKET RESEARCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for TRANSPORTATION SYSTEMS AND MARKET RESEARCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 20, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2012

    Statement of capital on Nov 06, 2012

    • Capital: GBP 100
    SH01

    Termination of appointment of Rupert Neil Mapplebeck as a director on Sep 28, 2012

    1 pagesTM01

    Appointment of Ms Sarah Elizabeth Harrington as a director on Sep 21, 2012

    2 pagesAP01

    Appointment of Mr Rupert Neil Mapplebeck as a director on Mar 08, 2012

    2 pagesAP01

    Termination of appointment of Kenneth Mair as a secretary on Mar 08, 2012

    1 pagesTM02

    Termination of appointment of Peter Geoffrey Gammie as a director on Nov 30, 2011

    1 pagesTM01

    Appointment of Mr Alasdair John Fraser Coates as a director on Nov 25, 2011

    2 pagesAP01

    Annual return made up to Nov 02, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Annual return made up to Oct 20, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on Sep 20, 2010

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Sep 28, 2009 with full list of shareholders

    3 pagesAR01

    Accounts made up to Dec 31, 2008

    7 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors authority 25/03/2009
    RES13

    Accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    10 pagesAA

    legacy

    2 pages363a

    Who are the officers of TRANSPORTATION SYSTEMS AND MARKET RESEARCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COATES, Alasdair John Fraser
    Endeavour House
    Forder Way
    PE7 8GX Hampton
    Halcrow Group Ltd
    Peterborough
    United Kingdom
    Director
    Endeavour House
    Forder Way
    PE7 8GX Hampton
    Halcrow Group Ltd
    Peterborough
    United Kingdom
    United KingdomBritish119145310001
    HARRINGTON, Sarah Elizabeth
    43 Brook Green
    W6 7EF London
    Elms House
    England
    England
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    England
    England
    United KingdomBritish172293460001
    LOCKWOOD, Keith Hawkyard
    55 Greenacres
    Werrington
    PE4 6LH Peterborough
    Cambridgeshire
    Secretary
    55 Greenacres
    Werrington
    PE4 6LH Peterborough
    Cambridgeshire
    British16376760001
    MAIR, Kenneth
    8 Willowbank Gardens
    KT20 5DS Tadworth
    Surrey
    Secretary
    8 Willowbank Gardens
    KT20 5DS Tadworth
    Surrey
    British545490002
    RHODES, Jeremy Dalton
    Fieldhead 1 & 2 Grafton Road
    Burbage
    SN8 3AP Marlborough
    Wiltshire
    Secretary
    Fieldhead 1 & 2 Grafton Road
    Burbage
    SN8 3AP Marlborough
    Wiltshire
    British3849330002
    BUCKLEY, George William, Dr
    The Old Coach House
    Sheen Nr Hartington
    Staffordshire
    Director
    The Old Coach House
    Sheen Nr Hartington
    Staffordshire
    British40312020001
    BUCKOKE, Anton John
    Gate Farm Itchington
    Alveston
    BS12 2TA Bristol
    Avon
    Director
    Gate Farm Itchington
    Alveston
    BS12 2TA Bristol
    Avon
    British35949930001
    COVENTRY, Peter Simon
    2 Phoenix Lodge Mansions
    Brook Green
    W6 7BG London
    Director
    2 Phoenix Lodge Mansions
    Brook Green
    W6 7BG London
    United KingdomBritish41485140003
    GAMMIE, Peter Geoffrey
    Alstone House
    243 Farleigh Road
    CR6 9EL Warlingham
    Surrey
    Director
    Alstone House
    243 Farleigh Road
    CR6 9EL Warlingham
    Surrey
    United KingdomBritish39597080002
    GAMMIE, Peter Geoffrey
    42 Gibsons Hill
    SW16 3JP London
    Director
    42 Gibsons Hill
    SW16 3JP London
    British39597080001
    HAMPTON, Kenneth Brian
    Fairway Hawthorn Cottage
    Itchenor Green Itchenor
    PO20 7DA Chichester
    West Sussex
    Director
    Fairway Hawthorn Cottage
    Itchenor Green Itchenor
    PO20 7DA Chichester
    West Sussex
    British42181380002
    HOAD, Roger Stephen
    16 Cross Deep Gardens
    TW1 4QU Twickenham
    Middlesex
    Director
    16 Cross Deep Gardens
    TW1 4QU Twickenham
    Middlesex
    British20718480002
    HORNBY, Geoffrey
    2a Montagu Mews South
    W1H 1TE London
    Director
    2a Montagu Mews South
    W1H 1TE London
    British51142270001
    HOWARD, Stephen Goodwin
    38 Chatsworth Way
    SE27 9HN London
    Director
    38 Chatsworth Way
    SE27 9HN London
    British69974710001
    HOWARTH, Peter James, Doctor
    11 Collier Lane
    Ockbrook
    DE72 3RP Derby
    Derbyshire
    Director
    11 Collier Lane
    Ockbrook
    DE72 3RP Derby
    Derbyshire
    United KingdomBritish27769840001
    KENNEDY, Douglas Samuel
    Woodbury
    Green Lane, Prestwood
    HP16 0QE Great Missenden
    Buckinghamshire
    Director
    Woodbury
    Green Lane, Prestwood
    HP16 0QE Great Missenden
    Buckinghamshire
    British3190190002
    KIRBY, David Donald
    Penrose
    Tresarrett Blisland
    PL30 4QY Bodmin
    Cornwall
    Director
    Penrose
    Tresarrett Blisland
    PL30 4QY Bodmin
    Cornwall
    British37715300001
    LOCKWOOD, Keith Hawkyard
    55 Greenacres
    Werrington
    PE4 6LH Peterborough
    Cambridgeshire
    Director
    55 Greenacres
    Werrington
    PE4 6LH Peterborough
    Cambridgeshire
    British16376760001
    MAPPLEBECK, Rupert Neil
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    Director
    43 Brook Green
    W6 7EF London
    Elms House
    United Kingdom
    EnglandBritish167746860001
    MILLER, David William
    18 Barn Close
    Comnor Hill
    OX2 9JP Oxford
    Oxfordshire
    Director
    18 Barn Close
    Comnor Hill
    OX2 9JP Oxford
    Oxfordshire
    British64461180001
    POWELL, John Burton
    14 Lingmell Close
    BL1 5EG Bolton
    Lancashire
    Director
    14 Lingmell Close
    BL1 5EG Bolton
    Lancashire
    British39868100002
    WARNER, Bernard, Dr
    Torwood House Carlton Road
    South Godstone
    RH9 8LD Godstone
    Surrey
    Director
    Torwood House Carlton Road
    South Godstone
    RH9 8LD Godstone
    Surrey
    British15354420001
    WEAVER, John Joseph, Doctor
    76 Western Avenue
    Woodley
    RG5 3BH Reading
    Berkshire
    Director
    76 Western Avenue
    Woodley
    RG5 3BH Reading
    Berkshire
    British16376810001
    WITHERS, Roy John
    2 Clarke
    Mewsl Beaumont Street
    W1 1RP London
    Director
    2 Clarke
    Mewsl Beaumont Street
    W1 1RP London
    British31559590001
    WORRALL, Terence Paul
    7 Orchard Close
    Ramsbury
    SN8 2RQ Marlborough
    Wiltshire
    Director
    7 Orchard Close
    Ramsbury
    SN8 2RQ Marlborough
    Wiltshire
    British49788840001

    Does TRANSPORTATION SYSTEMS AND MARKET RESEARCH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 28, 2001
    Delivered On Sep 06, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 06, 2001Registration of a charge (395)
    • Dec 23, 2009Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On May 05, 1993
    Delivered On May 15, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 15, 1993Registration of a charge (395)
    • Dec 23, 2009Statement of satisfaction of a charge in full or part (MG02)

    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