TRANSCEND PROPERTY LIMITED
Overview
Company Name | TRANSCEND PROPERTY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04192214 |
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 TRANSCEND PROPERTY LIMITED?
- Development of building projects (41100) / Construction
Where is TRANSCEND PROPERTY LIMITED located?
Registered Office Address | 1 Kingsway WC2B 6AN London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRANSCEND PROPERTY LIMITED?
Company Name | From | Until |
---|---|---|
DENEHAVEN LIMITED | Apr 02, 2001 | Apr 02, 2001 |
What are the latest accounts for TRANSCEND PROPERTY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for TRANSCEND PROPERTY 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 | 1 pages | DS01 | ||
Confirmation statement made on Apr 02, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Haydn Abbott as a director on May 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Benjamin Jon Grew as a director on May 11, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stuart Martin Colvin as a director on Apr 06, 2023 | 1 pages | TM01 | ||
Appointment of Benjamin Jon Grew as a director on Apr 06, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Mr Lee Howard on Jul 05, 2021 | 2 pages | CH01 | ||
Change of details for Kier Property Developments Limited as a person with significant control on Jul 05, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Director's details changed for Mr Lee Howard on Apr 22, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Apr 02, 2020 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Apr 02, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of TRANSCEND PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ABBOTT, James Haydn | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Lawyer | 188814270001 | ||||
HOWARD, Lee | Director | Optimum House Clippers Quay M50 3XP Salford 2nd Floor United Kingdom | United Kingdom | British | Director | 208700940001 | ||||
BOND, Christopher Joseph | Secretary | 22 George Street MK17 9PY Woburn Bedfordshire | British | 169680930001 | ||||||
CHILDS, Maureen Anne | Secretary | 1 High Street Mews Wimbledon Village SW19 7RG London | British | Information Consultant | 35994320001 | |||||
HEDGES, Teresa Sarah | Secretary | Kingsway WC2B 6AN London 1 | 201422840001 | |||||||
LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 | British | 173002030001 | ||||||
MILLER, Roger Keith | Secretary | Kingsway WC2B 6AN London 1 | British | 120645920001 | ||||||
NAYLOR, Philip | Secretary | Kingsway WC2B 6AN London 1 | 218729050001 | |||||||
SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | Solicitor | 75961450003 | |||||
SMITH, David Ian | Secretary | 35 Wimbolt Street E2 7BX London | British | 5186170001 | ||||||
ARDERN, Derrick | Director | Twyvidales 85 Eythrope Road HP17 8PH Stone Aylesbury Buckinghamshire | United Kingdom | British | Chartered Surveyor | 44478670001 | ||||
BOND, Christopher Joseph | Director | 22 George Street MK17 9PY Woburn Bedfordshire | England | British | Chartered Surveyor | 169680930001 | ||||
BRISBANE, Duncan Guy Talbot | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | British | Chartered Surveyor | 175788250001 | ||||
CHANEY, Alan Robert | Director | 2 North Lodge Little Offley SG5 3BS Hitchin Hertfordshire | England | British | Chartered Accountant | 10654590001 | ||||
CHILDS, Maureen Anne | Director | 1 High Street Mews Wimbledon Village SW19 7RG London | England | British | Information Consultant | 35994320001 | ||||
COLVIN, Stuart Martin | Director | Kingsway WC2B 6AN London 1 | England | British | Chartered Accountant | 99643100002 | ||||
FRIEND, Andrew Erskine | Director | 1 Priory Crescent BN7 1HP Lewes East Sussex | England | British | Chief Executive | 66359650001 | ||||
GLADWYN, John | Director | 48 Chadwick Place KT6 5RZ Surbiton Surrey | United Kingdom | British | Chartered Surveyor | 77634260001 | ||||
GORDON-STEWART, Alastair James | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | England | British | Finance Director | 124512200002 | ||||
GREW, Benjamin Jon | Director | St Francis Road SE22 8DE London 18 United Kingdom | England | British | Chartered Accountant | 307763630001 | ||||
KERR, James | Director | Kingsway WC2B 6AN London 1 | England | British | Chartered Surveyor | 65943620001 | ||||
PAYNE, Brian John | Director | 1 High Street Mews Wimbledon Village SW19 7RG London | England | British | Information Consultant | 38688940001 | ||||
POTTS, Derek | Director | 55 East Street Coggeshall CO6 1SJ Colchester Essex | United Kingdom | British | Investment Director | 52485510001 | ||||
SHOOTER, Adrian | Director | The Beeches, Heyford Road Steeple Aston OX25 4SN Bicester Oxfordshire | England | British | Managing Director | 66730360001 | ||||
SIMKIN, Richard William | Director | 14 Little Plucketts Way IG9 5QU Buckhurst Hill Essex | England | British | Director | 13432460001 | ||||
TURNER, Nigel Alan, Mr. | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | England | British | Chartered Surveyor | 71592210007 | ||||
WESTON, Richard | Director | Flat 1 10 Fitzjohn's Avenue Hampstead NW3 5NA London | British | Company Director | 48554340002 | |||||
WOODS, Ian Paul | Director | 17 Wold Road Burton Latimer NN15 5PN Kettering Northamptonshire | England | British | Accountant | 3535740003 | ||||
YEATMAN, Stuart David | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Property Director | 95112410001 |
Who are the persons with significant control of TRANSCEND PROPERTY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
John Laing Projects & Developments (Holdings) Limited | Apr 06, 2016 | Kingsway WC2B 6AN London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Kier Property Developments Limited | Apr 06, 2016 | Optimum House Clippers Quay M50 3XP Salford 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TRANSCEND PROPERTY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Aug 23, 2002 Delivered On Sep 04, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Freehold property land and buildings to the north east of california brook aylesbury in the county of buckingshire t/n's BM272365 and BM143395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 23, 2002 Delivered On Aug 29, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All that land and buildings to the north east of california brook california and land at california aylesbury title absolute t/n BM272365 and BM143395. 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