TRANSAM MICROSYSTEMS LIMITED
Overview
| Company Name | TRANSAM MICROSYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01370650 |
| 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 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 Address | No |
What were the previous names of TRANSAM MICROSYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRANSAM COMPONENTS LIMITED | May 25, 1978 | May 25, 1978 |
What are the latest accounts for TRANSAM MICROSYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2012 |
What is the status of the latest annual return for TRANSAM MICROSYSTEMS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TRANSAM MICROSYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | GAZ2(A) | |||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Accounts for a small company made up to Oct 31, 2012 | 4 pages | AA | ||||||||||||||||||
Annual return made up to Jul 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Jul 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Appointment of Mr Andrew Came as a secretary | 1 pages | AP03 | ||||||||||||||||||
Termination of appointment of Simon Gold as a secretary | 1 pages | TM02 | ||||||||||||||||||
Full accounts made up to Oct 31, 2011 | 11 pages | AA | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Memorandum and Articles of Association | 1 pages | MEM/ARTS | ||||||||||||||||||
Statement of capital on Nov 24, 2011
| 4 pages | SH19 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||||||||||
Current accounting period shortened from Mar 31, 2012 to Oct 31, 2011 | 1 pages | AA01 | ||||||||||||||||||
Annual return made up to Jul 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Registered office address changed from * 2Nd Floor St Marks House Shepherdess Walk London N1 7BQ* on Jul 07, 2011 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Mr Stephen Anthony Mcdonagh as a director | 3 pages | AP01 | ||||||||||||||||||
Appointment of Andrew Came as a director | 3 pages | AP01 | ||||||||||||||||||
Termination of appointment of Simon Gold as a director | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Simon Aron as a director | 2 pages | TM01 | ||||||||||||||||||
legacy | 7 pages | MG01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 4 pages | MG02 | ||||||||||||||||||
Who are the officers of TRANSAM MICROSYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAME, Andrew | Secretary | c/o Trinity Expert Systems Ltd Westwood Way Westwood Business Park CV4 8JB Coventry The Oaks United Kingdom | 172170520001 | |||||||
| CAME, Andrew | Director | Westwood Way Westwood Business Park CV4 8JB Coventry 1 The Oaks West Midlands | United Kingdom | British | 160925740001 | |||||
| MCDONAGH, Stephen Anthony | Director | Alfred Close Middleton-On-Sea PO22 7UF Bognor Regis 3 West Sussex | United Kingdom | Irish | 22036920004 | |||||
| GOLD, Simon David | Secretary | 4 Haslemere Avenue Hendon NW4 2PX London | British | 62560450002 | ||||||
| STRIDE, Nigel Kevin | Secretary | 44 Ridgeway Gardens Highgate N6 5XR London | British | 9330040005 | ||||||
| ARON, Simon | Director | 1a St Marks' House Shepherdess Walk N1 7BQ London | United Kingdom | British | 57158720002 | |||||
| CLIFTON, Graham John | Director | Brampton House Church Street Chiswick W4 2PD London | United Kingdom | British | 14414220001 | |||||
| GOLD, Simon David | Director | 4 Haslemere Avenue Hendon NW4 2PX London | England | British | 62560450002 | |||||
| STRIDE, Nigel Kevin | Director | 44 Ridgeway Gardens Highgate N6 5XR London | British | 9330040005 |
Does TRANSAM MICROSYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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