TRANSAX LIMITED
Overview
Company Name | TRANSAX LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02036134 |
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 TRANSAX LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is TRANSAX LIMITED located?
Registered Office Address | 1st Floor Tricorn House 51-53 Hagley Road Edgbaston B16 8TU Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRANSAX LIMITED?
Company Name | From | Until |
---|---|---|
TRANSAX PLC | Jul 16, 1993 | Jul 16, 1993 |
TRANSAX FINANCIAL SERVICES LIMITED | Aug 28, 1987 | Aug 28, 1987 |
CHEQUE POINT GUARANTEE LIMITED | Sep 24, 1986 | Sep 24, 1986 |
KEYTORCH LIMITED | Jul 11, 1986 | Jul 11, 1986 |
What are the latest accounts for TRANSAX LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for TRANSAX 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) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 07, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 02, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 199 pages | AA | ||||||||||||||
Appointment of Mrs Alison Louise Wilkes as a director on Feb 04, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon Brett Dickinson as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 02, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Feb 01, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Ann Maria Vasileff as a director on Feb 14, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Peter Oates as a director on Feb 15, 2018 | 1 pages | TM01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 24, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Register(s) moved to registered inspection location Level 39 25 Canada Square London E14 5LQ | 1 pages | AD03 | ||||||||||||||
Register(s) moved to registered inspection location Level 39 25 Canada Square London E14 5LQ | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed from Level 39 25 Canada Square London E14 5LQ England to Level 39 25 Canada Square London E14 5LQ | 1 pages | AD02 | ||||||||||||||
Register inspection address has been changed from Level 39 25 Canada Square London E14 5LQ England to Level 39 25 Canada Square London E14 5LQ | 1 pages | AD02 | ||||||||||||||
Register inspection address has been changed to Level 39 25 Canada Square London E14 5LQ | 1 pages | AD02 | ||||||||||||||
Appointment of Caroline Rowena Barr as a secretary on Dec 12, 2017 | 2 pages | AP03 | ||||||||||||||
Who are the officers of TRANSAX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARR, Caroline Rowena | Secretary | 25 Canada Square E14 5LQ London Fis Legal, Level 39, Mail Drop 39-50 England | 241798130001 | |||||||
MAYO, Marc | Director | 51-53 Hagley Road Edgbaston B16 8TU Birmingham 1st Floor Tricorn House West Midlands | United States | American | Attorney | 60818410001 | ||||
VASILEFF, Ann Maria | Director | 25 Canada Square E14 5LQ London Fis Legal Department, Level 40 England | United States | American | Corporate Officer | 243562940001 | ||||
WILKES, Alison Louise | Director | 51-53 Hagley Road Edgbaston B16 8TU Birmingham 1st Floor Tricorn House West Midlands | England | British | Business Executive | 255095700001 | ||||
BASGALLOP, Eileen Anne | Secretary | 21 The Avenue Dallington NN5 7AJ Northampton | British | Chartered Secretary | 35152520001 | |||||
BRACHER, Alan Richard | Secretary | First Floor 180 Fleet Street EC4A 2HG London | British | 965980003 | ||||||
JACOBS, Andrew Michael | Secretary | 25 Chapel Street NW1 5DS London | British | 52978680002 | ||||||
JONES, Pauline Marie | Secretary | 25 Chapel Street NW1 5DS London | British | Legal Adviser | 73938970001 | |||||
MOTT, David Phillip | Secretary | 51-53 Hagley Road Edgbaston B16 8TU Birmingham 1st Floor Tricorn House West Midlands | British | 78144330008 | ||||||
BENN, Ian Timothy | Director | Flint Cottage Fox Lane HP15 6SB Holmer Green Buckinghamshire | United Kingdom | British | Director | 48333710002 | ||||
BEVAN, Nicholas James | Director | Knollsleigh 26a Rotherfield Road RG9 1NN Henley On Thames Oxfordshire | British | Company Director | 44080770002 | |||||
CHAPMAN, Thomas Frederick | Director | 78 Lindbergh Drive Unit 60 The Parkside 30305 Atlanta Georgia Usa | American | Company Director | 49683080002 | |||||
CHARTRAND, Jean Claude | Director | 885 Pierre Viger Boucherville J4B 3W1 Quebec Canada | Canadian | Exec Vice Pres & Group Exec | 35862440001 | |||||
COOK, Ronald Dean | Director | 14303 Wadsworth Drive 33556 Odessa Florida United States | Usa | United States | Director | 128359220001 | ||||
DICKINSON, Simon Brett | Director | 51-53 Hagley Road Edgbaston B16 8TU Birmingham 1st Floor Tricorn House West Midlands | England | British | Company Director | 193538390001 | ||||
FELLERMAN, Linden | Director | 14103 Riverstone Drive FOREIGN Tampa Florida 33624 Usa | American | Company Director | 31922840001 | |||||
GILLIES, John | Director | 1403 Pass A Grille Way St Pete Beach Florida 33607 Usa | American | Director | 94671890002 | |||||
GRAVELLE, Michael Louis | Director | Ist Floor 51-53 Hagley Road B16 8TU Edgbaston Tricorn House Birimingham | Usa | American | Director | 149567040001 | ||||
GRAVELLE, Michael | Director | 1205 Morvenwood Road Jacksonville Florida 32207 Usa | Us | Attorney | 48604450003 | |||||
GREENWAY, Mervyn Stephen Kelvynge, The Honourable | Director | 605 Howard House SW1V 3PG London | British | Company Director | 8696150001 | |||||
HALFORD, Travis Edward | Director | 38 Lower Sloane Street Flat 3 SW1W 8BP London | American | Company Director | 40647540001 | |||||
JOHNSON, Harold Eugene | Director | 70 Fitz Roy Avenue Harborne B17 8RQ Birmingham | American | Company Director | 37199980001 | |||||
KORCHUN, Walter M | Director | 123 South Roscoe Boulevard Ponte Vedra Beach Florida 32082 Usa | American | Lawyer | 85758650001 | |||||
MARSHALL, Jerry | Director | 58 Avenue Montaigne Paris 75008 France | British | Managing Director | 70660690002 | |||||
NORCROSS, Gary Adam | Director | 51-53 Hagley Road Edgbaston B16 8TU Birmingham 1st Floor Tricorn House West Midlands England | Usa | American | Director | 153867370001 | ||||
OATES, Michael Peter | Director | 51-53 Hagley Road Edgbaston B16 8TU Birmingham 1st Floor Tricorn House West Midlands England | United States | American | Director | 175925650001 | ||||
RILEY, David | Director | 5 Church Lane LE14 3LB Old Dalby Leicestershire | United Kingdom | British | Managing Director | 35045340001 | ||||
SAX, Michael | Director | 2656 Mcmullen Booth Road 236 Clearwater, Florida Pinellas 33761 Usa | American | Controller | 66466690001 | |||||
SCANLON, George Patrick | Director | Seven Mile Drive 32082 Ponte Vedra Beach 8126 Florida Us | United Kingdom | United States | Director | 149709700001 | ||||
TOWE, Larry J | Director | 3090 Batesville Road Woodstock Georgia 30188 Usa | American | Exec Vice President & Group Ex | 87314200001 | |||||
VOLLKOMMER, Michael T | Director | 10620 Oxford Hill Circle FOREIGN Alpharetta Georgia 30022 Usa | American | Chief Financial Officer | 85658470001 | |||||
WALSH, Craig Wilkinson | Director | Whitecroft Colletts Green WR2 4RY Worcester Worcestershire | Other | Company Director | 965960001 | |||||
WALSH, Marjorie Janet | Director | Whitecroft Colletts Green WR2 4RY Worcester Worcestershire | England | British | Company Director | 965970001 | ||||
WOOD, Marc | Director | 125 Globe View 10 High Timber Street EC4V 3PS London | British | Director | 73878060002 |
Who are the persons with significant control of TRANSAX LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fis Payments (Uk) Limited | Apr 06, 2016 | 51-53 Hagley Road B16 8TU Birmingham 1st Floor Tricorn House West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for TRANSAX LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 24, 2016 | Dec 24, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does TRANSAX LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 22, 1986 Delivered On Dec 31, 1986 | 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
|
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