TRANSAM MICROSYSTEMS LIMITED

TRANSAM MICROSYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTRANSAM MICROSYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01370650
    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 TRANSAM MICROSYSTEMS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is TRANSAM MICROSYSTEMS LIMITED located?

    Registered Office Address
    c/o TRINITY EXPERT SYSTEMS LTD
    The Oaks Westwood Way
    Westwood Business Park
    CV4 8JB Coventry
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TRANSAM MICROSYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRANSAM COMPONENTS LIMITEDMay 25, 1978May 25, 1978

    What are the latest accounts for TRANSAM MICROSYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2012

    What is the status of the latest annual return for TRANSAM MICROSYSTEMS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRANSAM MICROSYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    GAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Oct 31, 2012

    4 pagesAA

    Annual return made up to Jul 02, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2013

    Statement of capital on Jul 04, 2013

    • Capital: GBP 1
    SH01

    Annual return made up to Jul 02, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Andrew Came as a secretary

    1 pagesAP03

    Termination of appointment of Simon Gold as a secretary

    1 pagesTM02

    Full accounts made up to Oct 31, 2011

    11 pagesAA

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Memorandum and Articles of Association

    1 pagesMEM/ARTS

    Statement of capital on Nov 24, 2011

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c to nil 31/10/2011
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Current accounting period shortened from Mar 31, 2012 to Oct 31, 2011

    1 pagesAA01

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

    5 pagesAR01

    Registered office address changed from * 2Nd Floor St Marks House Shepherdess Walk London N1 7BQ* on Jul 07, 2011

    1 pagesAD01

    Appointment of Mr Stephen Anthony Mcdonagh as a director

    3 pagesAP01

    Appointment of Andrew Came as a director

    3 pagesAP01

    Termination of appointment of Simon Gold as a director

    2 pagesTM01

    Termination of appointment of Simon Aron as a director

    2 pagesTM01

    legacy

    7 pagesMG01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facilites letters/debenture/agreement/finance documents 06/06/2011
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    4 pagesMG02

    Who are the officers of TRANSAM MICROSYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAME, Andrew
    c/o Trinity Expert Systems Ltd
    Westwood Way
    Westwood Business Park
    CV4 8JB Coventry
    The Oaks
    United Kingdom
    Secretary
    c/o Trinity Expert Systems Ltd
    Westwood Way
    Westwood Business Park
    CV4 8JB Coventry
    The Oaks
    United Kingdom
    172170520001
    CAME, Andrew
    Westwood Way
    Westwood Business Park
    CV4 8JB Coventry
    1 The Oaks
    West Midlands
    Director
    Westwood Way
    Westwood Business Park
    CV4 8JB Coventry
    1 The Oaks
    West Midlands
    United KingdomBritish160925740001
    MCDONAGH, Stephen Anthony
    Alfred Close
    Middleton-On-Sea
    PO22 7UF Bognor Regis
    3
    West Sussex
    Director
    Alfred Close
    Middleton-On-Sea
    PO22 7UF Bognor Regis
    3
    West Sussex
    United KingdomIrish22036920004
    GOLD, Simon David
    4 Haslemere Avenue
    Hendon
    NW4 2PX London
    Secretary
    4 Haslemere Avenue
    Hendon
    NW4 2PX London
    British62560450002
    STRIDE, Nigel Kevin
    44 Ridgeway Gardens
    Highgate
    N6 5XR London
    Secretary
    44 Ridgeway Gardens
    Highgate
    N6 5XR London
    British9330040005
    ARON, Simon
    1a St Marks' House
    Shepherdess Walk
    N1 7BQ London
    Director
    1a St Marks' House
    Shepherdess Walk
    N1 7BQ London
    United KingdomBritish57158720002
    CLIFTON, Graham John
    Brampton House Church Street
    Chiswick
    W4 2PD London
    Director
    Brampton House Church Street
    Chiswick
    W4 2PD London
    United KingdomBritish14414220001
    GOLD, Simon David
    4 Haslemere Avenue
    Hendon
    NW4 2PX London
    Director
    4 Haslemere Avenue
    Hendon
    NW4 2PX London
    EnglandBritish62560450002
    STRIDE, Nigel Kevin
    44 Ridgeway Gardens
    Highgate
    N6 5XR London
    Director
    44 Ridgeway Gardens
    Highgate
    N6 5XR London
    British9330040005

    Does TRANSAM MICROSYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 06, 2011
    Delivered On Jun 14, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 14, 2011Registration of a charge (MG01)
    Guarantee & debenture
    Created On Nov 19, 2008
    Delivered On Nov 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 29, 2008Registration of a charge (395)
    • Jun 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 02, 2005
    Delivered On Aug 04, 2005
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 04, 2005Registration of a charge (395)
    • Apr 02, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 25, 1990
    Delivered On Jun 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 baker's yard roselery avenue, islington, london EC1.
    Persons Entitled
    • Bnp Mortgages Limited
    Transactions
    • Jun 02, 1990Registration of a charge
    • Sep 06, 2008Statement of satisfaction of a charge in full or part (403a)

    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