TRANSACSYS LIMITED
Overview
Company Name | TRANSACSYS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03221130 |
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 TRANSACSYS LIMITED?
- (7260) /
Where is TRANSACSYS LIMITED located?
Registered Office Address | Davidson House Gadbrook Park CW9 7TW Northwich Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRANSACSYS LIMITED?
Company Name | From | Until |
---|---|---|
TRANSACSYS PLC | Apr 06, 2000 | Apr 06, 2000 |
GIROVEND CASHLESS SYSTEMS PLC | Feb 21, 1997 | Feb 21, 1997 |
ROBINBUY PLC | Jul 05, 1996 | Jul 05, 1996 |
What are the latest accounts for TRANSACSYS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2009 |
What are the latest filings for TRANSACSYS 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 | ||||||||||
Annual return made up to Jul 05, 2010 with bulk list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Sep 30, 2009 | 16 pages | AA | ||||||||||
Termination of appointment of Peter Smyth as a director | 2 pages | TM01 | ||||||||||
legacy | 8 pages | 363a | ||||||||||
legacy | 8 pages | 363a | ||||||||||
legacy | 8 pages | 363a | ||||||||||
legacy | 7 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Sep 30, 2008 | 14 pages | AA | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Sep 30, 2007 | 13 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of TRANSACSYS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOGAN, Brenda Mary | Secretary | Sandyford View Simonsridge Blackglen Road Sandyford Dublin 18 Apartment 55, Ireland | Other | 130814140001 | ||||||
EDWARDS, Mark Simon | Director | 2 Brook House Court Lakeside Road WA13 0GR Lymm Cheshire | British | Finance Director | 109659860001 | |||||
MALONEY, Michael John | Director | Beechwood Road Ranelagh 8 Dublin 6 Ireland | Ireland | Irish | Director | 161364970001 | ||||
FIETH, Robin Paul | Secretary | Timbers Pyrton OX49 5AP Watlington Oxfordshire | British | Finance Dir | 49907850002 | |||||
GREGSON, Robin Anthony | Secretary | 2 Lakeside East Morton BD20 5UY Keighley West Yorkshire | English | Chartered Accountant | 107835250001 | |||||
HARRINGTON, Michael | Secretary | 28 Arlington Avenue N1 7AX London | British | 42936520001 | ||||||
KATZ, Peter David | Secretary | 20 Tudor Close IG8 0LF Woodford Green Essex | British | 64682050001 | ||||||
LANIGAN, Philip Nicholas | Secretary | 120 Buckingham Road SK4 4RG Stockport Cheshire | British | Director | 42734310002 | |||||
NEUBAUER, Eirion Andrew Charles | Secretary | Flat 11 Kingsley Lodge 13 New Cavendish Street W1G 9UG London | British | Company Director | 116252510001 | |||||
PECK, Martin David | Secretary | 30 Crofton Avenue Chiswick W4 3EW London | British | Chairman | 78149370002 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
ALLEN, Matthew Charles | Director | 75 Park Road W4 3EY London | England | British | Director | 37599910001 | ||||
BEERLING, Kevin | Director | 14 Firside Grove DA15 8WB Sidcup Kent | England | British | Director | 64677850002 | ||||
BRIGHT, Keith, Sir | Director | 16 Westbourne Park Villas W2 5EA London | United Kingdom | British | Director | 1770160001 | ||||
CLARK, Ronald Thomson | Director | Gill House Runsell Green, Danbury CM3 4QZ Chelmsford Essex | British | Banker | 69705410001 | |||||
CLYDE, James Donald Laurence | Director | 12 Arundel Gardens W11 2LA London Greater London | British | Director | 54439570001 | |||||
DITCHBURN, John Blackett Dennison | Director | The Laurels Frieth RG9 6PJ Henley On Thames Oxfordshire | British | Company Director | 61233990002 | |||||
FIETH, Robin Paul | Director | Timbers Pyrton OX49 5AP Watlington Oxfordshire | England | British | Finance Dir | 49907850002 | ||||
GAHAGNON, Jacques Andre | Director | 92 Place Louvois Velizy 78140 France | French | Company Director | 68163380001 | |||||
GOVETT, Nigel Jeremy Cloudesley | Director | 15 Tantallon Court Woodstone Village DH4 6TJ Houghton Le Spring County Durham | British | Accountant | 89929500001 | |||||
GREGSON, Robin Anthony | Director | 2 Lakeside East Morton BD20 5UY Keighley West Yorkshire | England | English | Chartered Accountant | 107835250001 | ||||
LAING, Andrew Murray | Director | 14 Petley Road W6 9ST London | British | Company Director | 28771390001 | |||||
LANIGAN, Philip Nicholas | Director | 120 Buckingham Road SK4 4RG Stockport Cheshire | England | British | Director | 42734310002 | ||||
MASSEY, Peter Derek | Director | Pullington House Pullington Cottages Benenden TN17 4EH Cranbrook Kent | British | Director | 42440170003 | |||||
MCGRANE, Paul Steven | Director | 21 Stony Lane NR10 4QS Reepham Norwich | United Kingdom | British | Company Director | 51004210002 | ||||
MCNAIR, Iain | Director | 23 Mycenae Road SE3 7SF London Greater London | British | Director | 85499250001 | |||||
MCNAIR, John | Director | 7 Westcombe Park Road SE3 7RE London | British | Company Director | 61297520001 | |||||
MILLS, Mark Richard | Director | 55 Hove Road FY8 1XH Lytham St Annes Lancashire | British | Director | 10402540005 | |||||
MURPHY, James Timmerman | Director | Park Ave #10c Nyc 1120 10728 New York Usa | American | Director | 130237490001 | |||||
NEUBAUER, Eirion Andrew Charles | Director | Flat 11 Kingsley Lodge 13 New Cavendish Street W1G 9UG London | England | British | Company Director | 116252510001 | ||||
NEWMARCH, Michael George | Director | 7 The Bromptons Rose Square SW3 6RS London | British | Company Director | 1109560005 | |||||
PECK, Martin David | Director | 30 Crofton Avenue Chiswick W4 3EW London | England | British | Chairman | 78149370002 | ||||
SALMON, Claire Louise | Director | Flat 2 47 Montagu Square W1H 1TH London | British | Accountant | 70197550002 | |||||
SAXTON, Paul | Director | 19 Ashdale Close ST7 2EN Alsager Staffordshire | British | Director | 121726830001 | |||||
SMART, Richard Ernest | Director | Oak House,Webbs Lane Beenham RG7 5LL Reading Berkshire | British | Company Director | 7970090001 |
Does TRANSACSYS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Accession deed to an intercreditor deed | Created On Feb 21, 2006 Delivered On Mar 07, 2006 | Satisfied | Amount secured All monies due or to become due from any member of the group to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By clause 5.1 (turnover: turnover obligations) of the deed until after the discharge date if the additional obligor receives or recovers any intra-group recoveries except for any permitted intra-group payments, it shall pay all such assets and monies received or recovered by it (the turnover receipts) to the chargee for application in accordance with clause 10 (application of recoveries) of the deed. Pending such payment to the chargee, the additional obligor shall hold the same on trust for the application by the chargee in accordance with clause 10 (application of recoveries) of the deed. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Syndicated debenture | Created On Feb 21, 2006 Delivered On Mar 07, 2006 | Satisfied | Amount secured All monies due or to become due from each obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
Debenture | Created On Jul 12, 2005 Delivered On Jul 15, 2005 | Satisfied | 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 All land (other than the short l/h land) rights in atm equipment, all other plant, machinery, vehicles and other equipment used in a business, investments; any contract entered into after the date of the debenture which is designated as a key contract by moneybox PLC and the chargee, any account, all copyright, any monetary claim of any kind and goodwill and uncalled capital, floating charge the company's undertaking and all its present and future assets;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Oct 15, 1999 Delivered On Mar 27, 2002 | Satisfied | Amount secured All monies due or to become due from the company (formerly known as girovend cashless systems PLC) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights, title and interest in the assigned cash (as defined in the rent deposit deed) and the debts represented by it. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 25, 1997 Delivered On Mar 11, 1997 | Satisfied | Amount secured All monies due or to become due from all or any of the companies mentioned therein to the chargee on any account whatsoever | |
Short particulars All f/h and l/h land in england and wales now vested in the company including (but not limited to) the property at unit 6 (formerly unit B4) progress business centre,whittle parkway,bath road,slough t/no.bk 266697. 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
|
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