TRANSACSYS LIMITED

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

    Company NameTRANSACSYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03221130
    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 TRANSACSYS LIMITED?

    • (7260) /

    Where is TRANSACSYS LIMITED located?

    Registered Office Address
    Davidson House
    Gadbrook Park
    CW9 7TW Northwich
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TRANSACSYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRANSACSYS PLCApr 06, 2000Apr 06, 2000
    GIROVEND CASHLESS SYSTEMS PLCFeb 21, 1997Feb 21, 1997
    ROBINBUY PLCJul 05, 1996Jul 05, 1996

    What are the latest accounts for TRANSACSYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for TRANSACSYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 05, 2010 with bulk list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2010

    Statement of capital on Jul 22, 2010

    • Capital: GBP 2,428,705.65
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Total exemption full accounts made up to Sep 30, 2009

    16 pagesAA

    Termination of appointment of Peter Smyth as a director

    2 pagesTM01

    legacy

    8 pages363a

    legacy

    8 pages363a

    legacy

    8 pages363a

    legacy

    7 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Full accounts made up to Sep 30, 2008

    14 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    Full accounts made up to Sep 30, 2007

    13 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288a

    Who are the officers of TRANSACSYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOGAN, Brenda Mary
    Sandyford View Simonsridge
    Blackglen Road Sandyford
    Dublin 18
    Apartment 55,
    Ireland
    Secretary
    Sandyford View Simonsridge
    Blackglen Road Sandyford
    Dublin 18
    Apartment 55,
    Ireland
    Other130814140001
    EDWARDS, Mark Simon
    2 Brook House Court
    Lakeside Road
    WA13 0GR Lymm
    Cheshire
    Director
    2 Brook House Court
    Lakeside Road
    WA13 0GR Lymm
    Cheshire
    BritishFinance Director109659860001
    MALONEY, Michael John
    Beechwood Road
    Ranelagh
    8
    Dublin 6
    Ireland
    Director
    Beechwood Road
    Ranelagh
    8
    Dublin 6
    Ireland
    IrelandIrishDirector161364970001
    FIETH, Robin Paul
    Timbers
    Pyrton
    OX49 5AP Watlington
    Oxfordshire
    Secretary
    Timbers
    Pyrton
    OX49 5AP Watlington
    Oxfordshire
    BritishFinance Dir49907850002
    GREGSON, Robin Anthony
    2 Lakeside
    East Morton
    BD20 5UY Keighley
    West Yorkshire
    Secretary
    2 Lakeside
    East Morton
    BD20 5UY Keighley
    West Yorkshire
    EnglishChartered Accountant107835250001
    HARRINGTON, Michael
    28 Arlington Avenue
    N1 7AX London
    Secretary
    28 Arlington Avenue
    N1 7AX London
    British42936520001
    KATZ, Peter David
    20 Tudor Close
    IG8 0LF Woodford Green
    Essex
    Secretary
    20 Tudor Close
    IG8 0LF Woodford Green
    Essex
    British64682050001
    LANIGAN, Philip Nicholas
    120 Buckingham Road
    SK4 4RG Stockport
    Cheshire
    Secretary
    120 Buckingham Road
    SK4 4RG Stockport
    Cheshire
    BritishDirector42734310002
    NEUBAUER, Eirion Andrew Charles
    Flat 11 Kingsley Lodge
    13 New Cavendish Street
    W1G 9UG London
    Secretary
    Flat 11 Kingsley Lodge
    13 New Cavendish Street
    W1G 9UG London
    BritishCompany Director116252510001
    PECK, Martin David
    30 Crofton Avenue
    Chiswick
    W4 3EW London
    Secretary
    30 Crofton Avenue
    Chiswick
    W4 3EW London
    BritishChairman78149370002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ALLEN, Matthew Charles
    75 Park Road
    W4 3EY London
    Director
    75 Park Road
    W4 3EY London
    EnglandBritishDirector37599910001
    BEERLING, Kevin
    14 Firside Grove
    DA15 8WB Sidcup
    Kent
    Director
    14 Firside Grove
    DA15 8WB Sidcup
    Kent
    EnglandBritishDirector64677850002
    BRIGHT, Keith, Sir
    16 Westbourne Park Villas
    W2 5EA London
    Director
    16 Westbourne Park Villas
    W2 5EA London
    United KingdomBritishDirector1770160001
    CLARK, Ronald Thomson
    Gill House
    Runsell Green, Danbury
    CM3 4QZ Chelmsford
    Essex
    Director
    Gill House
    Runsell Green, Danbury
    CM3 4QZ Chelmsford
    Essex
    BritishBanker69705410001
    CLYDE, James Donald Laurence
    12 Arundel Gardens
    W11 2LA London
    Greater London
    Director
    12 Arundel Gardens
    W11 2LA London
    Greater London
    BritishDirector54439570001
    DITCHBURN, John Blackett Dennison
    The Laurels
    Frieth
    RG9 6PJ Henley On Thames
    Oxfordshire
    Director
    The Laurels
    Frieth
    RG9 6PJ Henley On Thames
    Oxfordshire
    BritishCompany Director61233990002
    FIETH, Robin Paul
    Timbers
    Pyrton
    OX49 5AP Watlington
    Oxfordshire
    Director
    Timbers
    Pyrton
    OX49 5AP Watlington
    Oxfordshire
    EnglandBritishFinance Dir49907850002
    GAHAGNON, Jacques Andre
    92 Place Louvois
    Velizy
    78140
    France
    Director
    92 Place Louvois
    Velizy
    78140
    France
    FrenchCompany Director68163380001
    GOVETT, Nigel Jeremy Cloudesley
    15 Tantallon Court
    Woodstone Village
    DH4 6TJ Houghton Le Spring
    County Durham
    Director
    15 Tantallon Court
    Woodstone Village
    DH4 6TJ Houghton Le Spring
    County Durham
    BritishAccountant89929500001
    GREGSON, Robin Anthony
    2 Lakeside
    East Morton
    BD20 5UY Keighley
    West Yorkshire
    Director
    2 Lakeside
    East Morton
    BD20 5UY Keighley
    West Yorkshire
    EnglandEnglishChartered Accountant107835250001
    LAING, Andrew Murray
    14 Petley Road
    W6 9ST London
    Director
    14 Petley Road
    W6 9ST London
    BritishCompany Director28771390001
    LANIGAN, Philip Nicholas
    120 Buckingham Road
    SK4 4RG Stockport
    Cheshire
    Director
    120 Buckingham Road
    SK4 4RG Stockport
    Cheshire
    EnglandBritishDirector42734310002
    MASSEY, Peter Derek
    Pullington House Pullington Cottages
    Benenden
    TN17 4EH Cranbrook
    Kent
    Director
    Pullington House Pullington Cottages
    Benenden
    TN17 4EH Cranbrook
    Kent
    BritishDirector42440170003
    MCGRANE, Paul Steven
    21 Stony Lane
    NR10 4QS Reepham
    Norwich
    Director
    21 Stony Lane
    NR10 4QS Reepham
    Norwich
    United KingdomBritishCompany Director51004210002
    MCNAIR, Iain
    23 Mycenae Road
    SE3 7SF London
    Greater London
    Director
    23 Mycenae Road
    SE3 7SF London
    Greater London
    BritishDirector85499250001
    MCNAIR, John
    7 Westcombe Park Road
    SE3 7RE London
    Director
    7 Westcombe Park Road
    SE3 7RE London
    BritishCompany Director61297520001
    MILLS, Mark Richard
    55 Hove Road
    FY8 1XH Lytham St Annes
    Lancashire
    Director
    55 Hove Road
    FY8 1XH Lytham St Annes
    Lancashire
    BritishDirector10402540005
    MURPHY, James Timmerman
    Park Ave #10c
    Nyc
    1120
    10728 New York
    Usa
    Director
    Park Ave #10c
    Nyc
    1120
    10728 New York
    Usa
    AmericanDirector130237490001
    NEUBAUER, Eirion Andrew Charles
    Flat 11 Kingsley Lodge
    13 New Cavendish Street
    W1G 9UG London
    Director
    Flat 11 Kingsley Lodge
    13 New Cavendish Street
    W1G 9UG London
    EnglandBritishCompany Director116252510001
    NEWMARCH, Michael George
    7 The Bromptons
    Rose Square
    SW3 6RS London
    Director
    7 The Bromptons
    Rose Square
    SW3 6RS London
    BritishCompany Director1109560005
    PECK, Martin David
    30 Crofton Avenue
    Chiswick
    W4 3EW London
    Director
    30 Crofton Avenue
    Chiswick
    W4 3EW London
    EnglandBritishChairman78149370002
    SALMON, Claire Louise
    Flat 2
    47 Montagu Square
    W1H 1TH London
    Director
    Flat 2
    47 Montagu Square
    W1H 1TH London
    BritishAccountant70197550002
    SAXTON, Paul
    19 Ashdale Close
    ST7 2EN Alsager
    Staffordshire
    Director
    19 Ashdale Close
    ST7 2EN Alsager
    Staffordshire
    BritishDirector121726830001
    SMART, Richard Ernest
    Oak House,Webbs Lane
    Beenham
    RG7 5LL Reading
    Berkshire
    Director
    Oak House,Webbs Lane
    Beenham
    RG7 5LL Reading
    Berkshire
    BritishCompany Director7970090001

    Does TRANSACSYS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 07, 2006Registration of a charge (395)
    • Dec 20, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland in Its Capacity as Trustee for Thebeneficiaries
    Transactions
    • Mar 07, 2006Registration of a charge (395)
    • Dec 20, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jul 15, 2005Registration of a charge (395)
    • Oct 21, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Madge Networks Limited
    Transactions
    • Mar 27, 2002Registration of a charge (395)
    • Feb 14, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 11, 1997Registration of a charge (395)
    • Jul 30, 2005Statement 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