TRANS4M LIMITED
Overview
| Company Name | TRANS4M LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04362810 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for TRANS4M LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What are the latest filings for TRANS4M LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 29, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Philip Hugh Morris as a director on Sep 02, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gregory William Mutch as a secretary on Sep 30, 2015 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Bnoms Limited as a secretary on Sep 30, 2015 | 2 pages | AP04 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Termination of appointment of David Ross Mercer as a director on Sep 02, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Ross Mercer as a director on Sep 02, 2015 | 2 pages | TM01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Full accounts made up to Sep 30, 2014 | 21 pages | AA | ||||||||||
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 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark David Peters as a secretary on Sep 14, 2014 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2013 | 21 pages | AA | ||||||||||
Appointment of David Ross Mercer as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Michael Peasland as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 29, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2012 | 21 pages | AA | ||||||||||
Annual return made up to Jan 29, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of TRANS4M LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BNOMS LIMITED | Secretary | 130 Wilton Road SW1V 1LQ London Fourth Floor England |
| 174017860001 | ||||||||||
| COLE, Simon Glenister | Director | Maidstone Road TN11 0JL Tonbridge Grove House Kent | England | British | 146000480001 | |||||||||
| MORRIS, Philip Hugh | Director | 32 London Bridge Street SE1 9SG London The Shard | United Kingdom | British | 9233330003 | |||||||||
| PURVIS, Martin Terence Alan | Director | Fenetters Melfort Road TN6 1QT Crowborough East Sussex | United Kingdom | British | 7901050001 | |||||||||
| TOMBLIN, David | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | United Kingdom | British | 169306340001 | |||||||||
| BALL, Timothy Jocelyn George | Secretary | The Red House Rushlake Green TN21 9QE Heathfield East Sussex | British | 73482670001 | ||||||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900023280001 | ||||||||||
| MUTCH, Gregory William | Secretary | Churchill Place Canary Wharf E14 5HU London 5 England England | 197007700001 | |||||||||||
| PETERS, Mark David | Secretary | Wilton Road SW1V 1LQ London 130 | British | 149191300001 | ||||||||||
| SANDFORD, David William | Secretary | Mulberry House 1 Mulberry Court Four Marks GU34 5DT Alton Hampshire | British | 52687890001 | ||||||||||
| SEAL, John Edward | Secretary | Five Winds Grays Road TN16 2HX Westerham Hill Kent | British | 54871520002 | ||||||||||
| SMITH, Jamie Alexander | Secretary | Yew Tree Lodge Norman Road CO11 1DA Manningtree Essex | British | 116280060001 | ||||||||||
| AINSWORTH, Bernard Francis | Director | 16 Talbot Avenue Edgerton HD3 3BH Huddersfield West Yorkshire | England | British | 39275110001 | |||||||||
| ANDERSON, Craig | Director | 18 Brampton Chase Lower Shiplake RG9 3BX Henley On Thames Oxfordshire | United Kingdom | British | 17763910002 | |||||||||
| BALL, Timothy Jocelyn George | Director | The Red House Rushlake Green TN21 9QE Heathfield East Sussex | England | British | 73482670001 | |||||||||
| BIRDSONG, Christopher Laine | Director | 201 Sovereign Court 29 Wrights Lane W8 5SH London | United Kingdom | American | 118849410001 | |||||||||
| CADOUX HUDSON, Humphrey Alan Edward | Director | 3 Green Lane GU1 2LZ Guildford Surrey | British | 86232470001 | ||||||||||
| DATE, Stephen James | Director | 31 The Croft Gossops Green RH11 8RQ Crawley West Sussex | United Kingdom | British | 79720210002 | |||||||||
| DWYER, Daniel James | Nominee Director | 2 Clovers End Patcham BN1 8PJ Brighton East Sussex | United Kingdom | British | 900023290001 | |||||||||
| ECKERSALL, Malcolm Kenyon | Director | Juniper House Snows Ride GU20 6LA Windlesham Surrey | British | 2638760001 | ||||||||||
| EVES, Robert Charles William | Director | 4 Stevenson Close ME15 6FB Maidstone Kent | British | 70348290001 | ||||||||||
| FLETCHER, Anthony | Director | 10 Dr Crawfords Close Minchinhampton GL6 9EZ Stroud Gloucestershire | British | 81193820001 | ||||||||||
| GRAY, Brian John Scott | Director | The Old Mill East Sutton Road ME17 3DB Sutton Valence Kent | British | 82200800001 | ||||||||||
| HAYWOOD, Robert Gregor | Director | Thatched Oak Cottage Fleet Hill RG40 4RJ Wokingham Berkshire | England | British | 112730970001 | |||||||||
| HIGGINS, Robert Andrew | Director | Nutcroft Grove Fetcham KT22 9LA Leatherhead 9 Surrey | British | 130125530001 | ||||||||||
| LEACH, Peter John | Director | 5 Sycamore Close Fetcham KT22 9EX Leatherhead Surrey | England | British | 47419000002 | |||||||||
| MAES, Miriam | Director | Flat 12 3-4 Bramham Gardens SW5 0JQ London | United Kingdom | Dutch | 92549120001 | |||||||||
| MALLETT, Graham Neil | Director | 14 Bentsbrook Park RH5 4JN Dorking Surrey | British | 84654880001 | ||||||||||
| MERCER, David Ross | Director | Wilton Road SW1V 1LQ London 4th Floor 130 | United Kingdom | British Australian | 188497390001 | |||||||||
| NARIN, Saygin | Director | 42 The Pinnacle Kings Road RG1 4LY Reading Berkshire | Turkish | 116280100001 | ||||||||||
| NORTH, William Arthur | Director | Winley Farm Tedstone Delamere HR7 4PR Bromyard Herefordshire | British | 84534770001 | ||||||||||
| O'SULLIVAN, James | Director | High Trees Lower Station Road Newick BN8 4HT Lewes East Sussex | British | 109793800001 | ||||||||||
| PATERSON, Nigel John | Director | 86 Hill Road OX49 5AF Watlington Oxfordshire | England | British | 102666640001 | |||||||||
| PEASLAND, Michael John | Director | 48 Bathgate Road Wimbledon SW19 5PJ London | England | British | 714450007 | |||||||||
| ROBERTSON, Alasdair Iain | Director | 49 Garricks House Wadbrook Street KT1 1HS Kingston Surrey | British | 105349590001 |
Does TRANS4M LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does TRANS4M LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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