TRANS4M LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTRANS4M LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04362810
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TRANS4M LIMITED?

    • Passenger rail transport, interurban (49100) / Transportation and storage

    Where is TRANS4M LIMITED located?

    Registered Office Address
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRANS4M LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for TRANS4M LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to The Shard 32 London Bridge Street London SE1 9SG on Jul 12, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 27, 2016

    LRESEX

    Annual return made up to Jan 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2016

    Statement of capital on May 20, 2016

    • Capital: GBP 120
    SH01

    Appointment of Philip Hugh Morris as a director on Sep 02, 2015

    2 pagesAP01

    Termination of appointment of Gregory William Mutch as a secretary on Sep 30, 2015

    1 pagesTM02

    Registered office address changed from 4th Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on Dec 09, 2015

    1 pagesAD01

    Appointment of Bnoms Limited as a secretary on Sep 30, 2015

    2 pagesAP04

    legacy

    pagesANNOTATION

    Termination of appointment of David Ross Mercer as a director on Sep 02, 2015

    1 pagesTM01

    Termination of appointment of David Ross Mercer as a director on Sep 02, 2015

    2 pagesTM01

    legacy

    pagesANNOTATION

    Full accounts made up to Sep 30, 2014

    21 pagesAA

    Appointment of Gregory William Mutch as a secretary on Mar 16, 2015

    AP03

    Annual return made up to Jan 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2015

    Statement of capital on Feb 11, 2015

    • Capital: GBP 120
    SH01

    Termination of appointment of Mark David Peters as a secretary on Sep 14, 2014

    1 pagesTM02

    Full accounts made up to Sep 30, 2013

    21 pagesAA

    Appointment of David Ross Mercer as a director

    3 pagesAP01

    Termination of appointment of Michael Peasland as a director

    1 pagesTM01

    Annual return made up to Jan 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 120
    SH01

    Full accounts made up to Sep 30, 2012

    21 pagesAA

    Annual return made up to Jan 29, 2013 with full list of shareholders

    6 pagesAR01

    Who are the officers of TRANS4M LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNOMS LIMITED
    130 Wilton Road
    SW1V 1LQ London
    Fourth Floor
    England
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    Fourth Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number624621
    174017860001
    COLE, Simon Glenister
    Maidstone Road
    TN11 0JL Tonbridge
    Grove House
    Kent
    Director
    Maidstone Road
    TN11 0JL Tonbridge
    Grove House
    Kent
    EnglandBritish146000480001
    MORRIS, Philip Hugh
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United KingdomBritish9233330003
    PURVIS, Martin Terence Alan
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    Director
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    United KingdomBritish7901050001
    TOMBLIN, David
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    United KingdomBritish169306340001
    BALL, Timothy Jocelyn George
    The Red House
    Rushlake Green
    TN21 9QE Heathfield
    East Sussex
    Secretary
    The Red House
    Rushlake Green
    TN21 9QE Heathfield
    East Sussex
    British73482670001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900023280001
    MUTCH, Gregory William
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Secretary
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    197007700001
    PETERS, Mark David
    Wilton Road
    SW1V 1LQ London
    130
    Secretary
    Wilton Road
    SW1V 1LQ London
    130
    British149191300001
    SANDFORD, David William
    Mulberry House
    1 Mulberry Court Four Marks
    GU34 5DT Alton
    Hampshire
    Secretary
    Mulberry House
    1 Mulberry Court Four Marks
    GU34 5DT Alton
    Hampshire
    British52687890001
    SEAL, John Edward
    Five Winds Grays Road
    TN16 2HX Westerham Hill
    Kent
    Secretary
    Five Winds Grays Road
    TN16 2HX Westerham Hill
    Kent
    British54871520002
    SMITH, Jamie Alexander
    Yew Tree Lodge
    Norman Road
    CO11 1DA Manningtree
    Essex
    Secretary
    Yew Tree Lodge
    Norman Road
    CO11 1DA Manningtree
    Essex
    British116280060001
    AINSWORTH, Bernard Francis
    16 Talbot Avenue
    Edgerton
    HD3 3BH Huddersfield
    West Yorkshire
    Director
    16 Talbot Avenue
    Edgerton
    HD3 3BH Huddersfield
    West Yorkshire
    EnglandBritish39275110001
    ANDERSON, Craig
    18 Brampton Chase
    Lower Shiplake
    RG9 3BX Henley On Thames
    Oxfordshire
    Director
    18 Brampton Chase
    Lower Shiplake
    RG9 3BX Henley On Thames
    Oxfordshire
    United KingdomBritish17763910002
    BALL, Timothy Jocelyn George
    The Red House
    Rushlake Green
    TN21 9QE Heathfield
    East Sussex
    Director
    The Red House
    Rushlake Green
    TN21 9QE Heathfield
    East Sussex
    EnglandBritish73482670001
    BIRDSONG, Christopher Laine
    201 Sovereign Court
    29 Wrights Lane
    W8 5SH London
    Director
    201 Sovereign Court
    29 Wrights Lane
    W8 5SH London
    United KingdomAmerican118849410001
    CADOUX HUDSON, Humphrey Alan Edward
    3 Green Lane
    GU1 2LZ Guildford
    Surrey
    Director
    3 Green Lane
    GU1 2LZ Guildford
    Surrey
    British86232470001
    DATE, Stephen James
    31 The Croft
    Gossops Green
    RH11 8RQ Crawley
    West Sussex
    Director
    31 The Croft
    Gossops Green
    RH11 8RQ Crawley
    West Sussex
    United KingdomBritish79720210002
    DWYER, Daniel James
    2 Clovers End
    Patcham
    BN1 8PJ Brighton
    East Sussex
    Nominee Director
    2 Clovers End
    Patcham
    BN1 8PJ Brighton
    East Sussex
    United KingdomBritish900023290001
    ECKERSALL, Malcolm Kenyon
    Juniper House Snows Ride
    GU20 6LA Windlesham
    Surrey
    Director
    Juniper House Snows Ride
    GU20 6LA Windlesham
    Surrey
    British2638760001
    EVES, Robert Charles William
    4 Stevenson Close
    ME15 6FB Maidstone
    Kent
    Director
    4 Stevenson Close
    ME15 6FB Maidstone
    Kent
    British70348290001
    FLETCHER, Anthony
    10 Dr Crawfords Close
    Minchinhampton
    GL6 9EZ Stroud
    Gloucestershire
    Director
    10 Dr Crawfords Close
    Minchinhampton
    GL6 9EZ Stroud
    Gloucestershire
    British81193820001
    GRAY, Brian John Scott
    The Old Mill
    East Sutton Road
    ME17 3DB Sutton Valence
    Kent
    Director
    The Old Mill
    East Sutton Road
    ME17 3DB Sutton Valence
    Kent
    British82200800001
    HAYWOOD, Robert Gregor
    Thatched Oak Cottage
    Fleet Hill
    RG40 4RJ Wokingham
    Berkshire
    Director
    Thatched Oak Cottage
    Fleet Hill
    RG40 4RJ Wokingham
    Berkshire
    EnglandBritish112730970001
    HIGGINS, Robert Andrew
    Nutcroft Grove
    Fetcham
    KT22 9LA Leatherhead
    9
    Surrey
    Director
    Nutcroft Grove
    Fetcham
    KT22 9LA Leatherhead
    9
    Surrey
    British130125530001
    LEACH, Peter John
    5 Sycamore Close
    Fetcham
    KT22 9EX Leatherhead
    Surrey
    Director
    5 Sycamore Close
    Fetcham
    KT22 9EX Leatherhead
    Surrey
    EnglandBritish47419000002
    MAES, Miriam
    Flat 12
    3-4 Bramham Gardens
    SW5 0JQ London
    Director
    Flat 12
    3-4 Bramham Gardens
    SW5 0JQ London
    United KingdomDutch92549120001
    MALLETT, Graham Neil
    14 Bentsbrook Park
    RH5 4JN Dorking
    Surrey
    Director
    14 Bentsbrook Park
    RH5 4JN Dorking
    Surrey
    British84654880001
    MERCER, David Ross
    Wilton Road
    SW1V 1LQ London
    4th Floor 130
    Director
    Wilton Road
    SW1V 1LQ London
    4th Floor 130
    United KingdomBritish Australian188497390001
    NARIN, Saygin
    42 The Pinnacle
    Kings Road
    RG1 4LY Reading
    Berkshire
    Director
    42 The Pinnacle
    Kings Road
    RG1 4LY Reading
    Berkshire
    Turkish116280100001
    NORTH, William Arthur
    Winley Farm
    Tedstone Delamere
    HR7 4PR Bromyard
    Herefordshire
    Director
    Winley Farm
    Tedstone Delamere
    HR7 4PR Bromyard
    Herefordshire
    British84534770001
    O'SULLIVAN, James
    High Trees
    Lower Station Road Newick
    BN8 4HT Lewes
    East Sussex
    Director
    High Trees
    Lower Station Road Newick
    BN8 4HT Lewes
    East Sussex
    British109793800001
    PATERSON, Nigel John
    86 Hill Road
    OX49 5AF Watlington
    Oxfordshire
    Director
    86 Hill Road
    OX49 5AF Watlington
    Oxfordshire
    EnglandBritish102666640001
    PEASLAND, Michael John
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    Director
    48 Bathgate Road
    Wimbledon
    SW19 5PJ London
    EnglandBritish714450007
    ROBERTSON, Alasdair Iain
    49 Garricks House
    Wadbrook Street
    KT1 1HS Kingston
    Surrey
    Director
    49 Garricks House
    Wadbrook Street
    KT1 1HS Kingston
    Surrey
    British105349590001

    Does TRANS4M LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Nov 15, 2006
    Delivered On Nov 25, 2006
    Satisfied
    Amount secured
    £11,250.00 due or to become due from the company to
    Short particulars
    The rent deposit of £11250.00. see the mortgage charge document for full details.
    Persons Entitled
    • Ktp Estates Company Limited
    Transactions
    • Nov 25, 2006Registration of a charge (395)
    • Jun 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On May 15, 2006
    Delivered On May 18, 2006
    Satisfied
    Amount secured
    £7,448 due or to become due from the company to
    Short particulars
    £7,448.
    Persons Entitled
    • Holborn Links Limited
    Transactions
    • May 18, 2006Registration of a charge (395)
    • Jun 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Sep 23, 2005
    Delivered On Sep 27, 2005
    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
    Initial deposit of £9,235.12. see the mortgage charge document for full details.
    Persons Entitled
    • Blyford Investment Co Limited
    Transactions
    • Sep 27, 2005Registration of a charge (395)
    • Mar 04, 2009Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Aug 23, 2005
    Delivered On Aug 25, 2005
    Satisfied
    Amount secured
    £3,231.25 and all other monies due or to become due
    Short particulars
    All its rights title and benefit and interest in the deposit and the account.
    Persons Entitled
    • Gle Properties Limited
    Transactions
    • Aug 25, 2005Registration of a charge (395)
    • Mar 04, 2009Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Aug 23, 2005
    Delivered On Aug 25, 2005
    Satisfied
    Amount secured
    £3,231.25 and all other monies due or to become due
    Short particulars
    All its rights title and benefit and interest in the deposit and the account.
    Persons Entitled
    • Gle Properties Limited
    Transactions
    • Aug 25, 2005Registration of a charge (395)
    • Mar 04, 2009Statement of satisfaction of a charge in full or part (403a)

    Does TRANS4M LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 27, 2016Commencement of winding up
    Dec 07, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Benjamin John Wiles
    The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard 32 London Bridge Street
    SE1 9SG London
    Geoffrey Wayne Bouchier
    The Shard,32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard,32 London Bridge Street
    SE1 9SG London

    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