TRANS AUTO MOVEMENTS LIMITED

TRANS AUTO MOVEMENTS LIMITED

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

    Company NameTRANS AUTO MOVEMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03459910
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRANS AUTO MOVEMENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TRANS AUTO MOVEMENTS LIMITED located?

    Registered Office Address
    Trans Auto Movements Ltd Boundary Way
    Lufton Trading Estate Lufton
    BA22 8HZ Yeovil
    Somerset
    Undeliverable Registered Office AddressNo

    What were the previous names of TRANS AUTO MOVEMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TBG TRANS AUTO LIMITEDOct 19, 2000Oct 19, 2000
    TIBBETT & BRITTEN TRANS AUTO LIMITEDNov 04, 1997Nov 04, 1997

    What are the latest accounts for TRANS AUTO MOVEMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

    What is the status of the latest annual return for TRANS AUTO MOVEMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRANS AUTO MOVEMENTS 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

    Accounts for a dormant company made up to Feb 28, 2014

    8 pagesAA

    Annual return made up to Nov 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 1
    SH01

    Statement of capital on Sep 23, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 12, 2014

    • Capital: GBP 140,017
    3 pagesSH01

    Current accounting period shortened from Feb 28, 2015 to Nov 30, 2014

    1 pagesAA01

    Accounts for a dormant company made up to Feb 28, 2013

    7 pagesAA

    Termination of appointment of David Harris as a director

    1 pagesTM01

    Annual return made up to Nov 04, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 08, 2013

    Statement of capital on Nov 08, 2013

    • Capital: GBP 100
    SH01

    Appointment of Mr David Francis Harris as a director

    2 pagesAP01

    Appointment of Mr William Stobart as a director

    2 pagesAP01

    Termination of appointment of Avril Palmer-Baunack as a director

    1 pagesTM01

    Termination of appointment of John Light as a director

    1 pagesTM01

    Current accounting period extended from Dec 31, 2012 to Feb 28, 2013

    1 pagesAA01

    Termination of appointment of Andrew Somerville as a director

    1 pagesTM01

    Annual return made up to Nov 04, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Nov 04, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Who are the officers of TRANS AUTO MOVEMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, David Francis
    Boundary Way
    Lufton Trading Estate Lufton
    BA22 8HZ Yeovil
    Trans Auto Movements Ltd
    Somerset
    Secretary
    Boundary Way
    Lufton Trading Estate Lufton
    BA22 8HZ Yeovil
    Trans Auto Movements Ltd
    Somerset
    BritishChartered Accountant130075020001
    LAMPERT, Timothy Giles
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    Hampshire
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    Hampshire
    United Kingdom
    EnglandBritishAccountant74811520007
    STOBART, William
    Stretton Green Distribution Park
    Langford Way
    WA4 4TQ Appleton
    Stobart Group
    Warrington
    England
    Director
    Stretton Green Distribution Park
    Langford Way
    WA4 4TQ Appleton
    Stobart Group
    Warrington
    England
    United KingdomBritishCompany Director153344800001
    ARMSTRONG, Colin
    200 Worle Parkway
    Worle
    BS22 6WA Weston Super Mare
    Somerset
    Secretary
    200 Worle Parkway
    Worle
    BS22 6WA Weston Super Mare
    Somerset
    British77327430003
    ARMSTRONG, Philippa
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    Secretary
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    British108400480001
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Secretary
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    BritishSolicitor69617780001
    DAWSON, Robin Charles Alfred
    13 Church Crescent
    N3 1BE London
    Secretary
    13 Church Crescent
    N3 1BE London
    BritishManager17981370001
    GILLO, Geoffery Michael
    Rowallen House
    Clare Road Stoke By Clare
    CO10 8HJ Sudbury
    Suffolk
    Secretary
    Rowallen House
    Clare Road Stoke By Clare
    CO10 8HJ Sudbury
    Suffolk
    BritishCompany Director66852960001
    LIGHT, John Michael Heathcote
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    Secretary
    Mambury Manor
    East Putford
    EX22 7UH Holsworthy
    Devon
    BritishCompany Secretary50795850001
    FNCS SECRETARIES LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF1 4DX Cardiff
    900011830001
    BRADBURN, Stephen Ernest
    8 Ulviet Gate
    High Legh
    WA16 6TT Knutsford
    Cheshire
    Director
    8 Ulviet Gate
    High Legh
    WA16 6TT Knutsford
    Cheshire
    EnglandBritishManaging Director10209980002
    BROWN, Russell Stephen
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    Director
    Staplehay
    Trull
    TA3 7EZ Taunton
    Westways House
    Somerset
    EnglandBritishCompany Director132668460001
    BUTT, Kenneth Thomas John
    Hatchfield House
    Epsom Road, West Horsley
    KT24 6DX Leatherhead
    Surrey
    Director
    Hatchfield House
    Epsom Road, West Horsley
    KT24 6DX Leatherhead
    Surrey
    United KingdomBritishDirector80963930001
    EVANS, Michael
    27 Artemis Court
    Cyclops Wharf Homer Drive
    E14 3UH London
    Director
    27 Artemis Court
    Cyclops Wharf Homer Drive
    E14 3UH London
    BritishDirector77430590001
    GILLO, Geoffery Michael
    Rowallen House
    Clare Road Stoke By Clare
    CO10 8HJ Sudbury
    Suffolk
    Director
    Rowallen House
    Clare Road Stoke By Clare
    CO10 8HJ Sudbury
    Suffolk
    United KingdomBritishDirector66852960001
    GREGORY, John Anthony
    63 Milton Avenue
    Eaton Road
    PE19 7LH St Neots
    Cambridge
    Director
    63 Milton Avenue
    Eaton Road
    PE19 7LH St Neots
    Cambridge
    BritishManager91336080001
    HARRIS, David Francis
    Boundary Way
    Lufton
    BA22 8HZ Yeovil
    Stobart Automotive
    Somerset
    England
    Director
    Boundary Way
    Lufton
    BA22 8HZ Yeovil
    Stobart Automotive
    Somerset
    England
    EnglandBritishAccountant130075020001
    HARVEY, John Anthony
    32 Frithwood Avenue
    HA6 3LU Northwood
    Middlesex
    Director
    32 Frithwood Avenue
    HA6 3LU Northwood
    Middlesex
    United KingdomBritishCompany Director35542690001
    LIGHT, John Michael Heathcote
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic
    United Kingdom
    EnglandBritishCompany Director50795850001
    MERRY, John Charles
    Walon
    Boundary Way Lufton
    BA22 8HZ Yeovil
    Somerset
    Director
    Walon
    Boundary Way Lufton
    BA22 8HZ Yeovil
    Somerset
    BritishCompany Director9807640012
    MORRISON, Ian
    37 Sudbrooke Road
    SW12 8TQ London
    Director
    37 Sudbrooke Road
    SW12 8TQ London
    United KingdomBritishManaging Director79577860001
    NUTTALL, Philip James
    5 Upper St Martins Lane
    WC2H 9EA London
    Director
    5 Upper St Martins Lane
    WC2H 9EA London
    BritishCompany Director63716970003
    PALMER-BAUNACK, Avril
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    United Kingdom
    EnglandBritishChief Executive196667380002
    POUND, Dudley Clifford
    Great Warley Place
    Great Warley Street, Great Warley
    CM13 3JP Brentwood
    Essex
    Director
    Great Warley Place
    Great Warley Street, Great Warley
    CM13 3JP Brentwood
    Essex
    United KingdomBritishChartered Accountant6992950002
    SOMERVILLE, Andy Forbes
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    Director
    5 Grange Park
    Roman Way
    NN4 5EA Northampton
    Autologic House
    EnglandBritishFinance Director200512970001
    TAFFS, Graham John
    11 Lukins Drive
    CM6 1XQ Great Dunmow
    Essex
    Director
    11 Lukins Drive
    CM6 1XQ Great Dunmow
    Essex
    GbrBritishManager66852500001
    TAFFS, Graham John
    11 Lukins Drive
    CM6 1XQ Great Dunmow
    Essex
    Director
    11 Lukins Drive
    CM6 1XQ Great Dunmow
    Essex
    GbrBritishManager66852500001
    WITHERS, Gavin David
    1 Eversleigh Road
    EN5 1NE Barnet
    Hertfordshire
    Director
    1 Eversleigh Road
    EN5 1NE Barnet
    Hertfordshire
    United KingdomBritishAccountant70079100001
    FNCS LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Director
    16 Churchill Way
    CF1 4DX Cardiff
    900011820001

    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