TRANSEND SOLUTIONS LIMITED

TRANSEND SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTRANSEND SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04385394
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TRANSEND SOLUTIONS LIMITED?

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

    Where is TRANSEND SOLUTIONS LIMITED located?

    Registered Office Address
    Prospect House
    1 Prospect Place
    DE24 8HG Pride Park
    Derby
    Undeliverable Registered Office AddressNo

    What were the previous names of TRANSEND SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VSC SOLUTIONS LIMITEDJul 01, 2003Jul 01, 2003
    VIRTUAL SUPPLY CHAIN LIMITEDApr 16, 2002Apr 16, 2002
    PINCO 1736 LIMITEDMar 01, 2002Mar 01, 2002

    What are the latest accounts for TRANSEND SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What is the status of the latest confirmation statement for TRANSEND SOLUTIONS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 06, 2022

    What are the latest filings for TRANSEND SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    23 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 22, 2023

    29 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on Dec 08, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 23, 2022

    LRESSP

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Propose dividend 23/11/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr David Anthony Spicer as a director on Nov 02, 2022

    2 pagesAP01

    Appointment of Mr Michael Stoddard as a director on Nov 02, 2022

    2 pagesAP01

    Termination of appointment of Wayne Andrew Story as a director on Nov 02, 2022

    1 pagesTM01

    Termination of appointment of Martin David Franks as a director on Nov 02, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2021

    4 pagesAA

    Confirmation statement made on May 06, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Phillip David Rowland as a director on Feb 28, 2022

    1 pagesTM01

    Appointment of Mr Martin David Franks as a director on Jan 18, 2022

    2 pagesAP01

    Termination of appointment of Gavin Leigh as a director on Oct 21, 2021

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Sep 30, 2020

    14 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 06, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    16 pagesAA

    Confirmation statement made on May 06, 2020 with updates

    5 pagesCS01

    Who are the officers of TRANSEND SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STODDARD, Michael
    1 Prospect Place
    DE24 8HG Pride Park
    Prospect House
    Derby
    Secretary
    1 Prospect Place
    DE24 8HG Pride Park
    Prospect House
    Derby
    256400140001
    SPICER, David Anthony
    1 Prospect Place
    DE24 8HG Pride Park
    Prospect House
    Derby
    Director
    1 Prospect Place
    DE24 8HG Pride Park
    Prospect House
    Derby
    EnglandBritish283653530001
    STODDARD, Michael
    1 Prospect Place
    DE24 8HG Pride Park
    Prospect House
    Derby
    Director
    1 Prospect Place
    DE24 8HG Pride Park
    Prospect House
    Derby
    EnglandBritish301794190001
    COWPER, Sheila June
    12 Skeldale Grove
    DL3 0GW Darlington
    County Durham
    Secretary
    12 Skeldale Grove
    DL3 0GW Darlington
    County Durham
    British106402970001
    DOHERTY, Elaine Louise
    Holburn Park
    TS19 8BH Stockton On Tees
    10
    Cleveland
    Secretary
    Holburn Park
    TS19 8BH Stockton On Tees
    10
    Cleveland
    British136819750001
    EVES, Andrew John
    7 Swainby Road
    TS29 6JY Trimdon Station
    County Durham
    Secretary
    7 Swainby Road
    TS29 6JY Trimdon Station
    County Durham
    British81584190001
    GRUNOW, Keith Norman
    27 Impala Road
    Chistle Hurston
    FOREIGN Johannesburg
    Gauteng 2146
    South Africa
    Secretary
    27 Impala Road
    Chistle Hurston
    FOREIGN Johannesburg
    Gauteng 2146
    South Africa
    South African95622680001
    JANES, Paul Nicholas
    Church Way
    NN3 3BY Northampton
    71a
    England
    Secretary
    Church Way
    NN3 3BY Northampton
    71a
    England
    British24280810002
    TURNBULL, Allison Mary
    Birchfield Drive
    Eaglescliffe
    TS16 0EP Stockton On Tees
    21
    Cleveland
    Uk
    Secretary
    Birchfield Drive
    Eaglescliffe
    TS16 0EP Stockton On Tees
    21
    Cleveland
    Uk
    British132288810001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BRAILSFORD, Stephen
    Chapell Lane South
    Wynyard Park Business Village
    TS22 5FG Wynyard
    9
    Tees Valley
    England
    Director
    Chapell Lane South
    Wynyard Park Business Village
    TS22 5FG Wynyard
    9
    Tees Valley
    England
    EnglandBritish168095070001
    COOK, David Anthony
    Brailes Hill House
    Upper Brailes
    OX15 5AT Banbury
    Director
    Brailes Hill House
    Upper Brailes
    OX15 5AT Banbury
    EnglandBritish28576840003
    COOK, Elaine
    Upper Brailes
    OX15 5AT Banbury
    Brailes Hill House
    Oxfordshire
    England
    Director
    Upper Brailes
    OX15 5AT Banbury
    Brailes Hill House
    Oxfordshire
    England
    EnglandBritish191348810001
    DIXON, Michael
    Orchard Cottage
    Foston On The Wolds
    YO25 8BJ Driffield
    North Humberside
    Director
    Orchard Cottage
    Foston On The Wolds
    YO25 8BJ Driffield
    North Humberside
    British49378270001
    FRANKS, Martin David
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritish292193780001
    GRUNOW, Keith Norman
    27 Impala Road
    Chistle Hurston
    FOREIGN Johannesburg
    Gauteng 2146
    South Africa
    Director
    27 Impala Road
    Chistle Hurston
    FOREIGN Johannesburg
    Gauteng 2146
    South Africa
    South African95622680001
    JANES, Paul Nicholas
    Church Way
    NN3 3BY Northampton
    71a
    England
    Director
    Church Way
    NN3 3BY Northampton
    71a
    England
    EnglandBritish24280810003
    JANES, Victoria Anne
    Church Way
    NN3 3BY Northampton
    71a
    England
    Director
    Church Way
    NN3 3BY Northampton
    71a
    England
    EnglandBritish31819180003
    JOHNSTON, Leslie
    27 Impala Road
    Chiselhurston
    Sandton
    Johannesburg
    South Africa
    Director
    27 Impala Road
    Chiselhurston
    Sandton
    Johannesburg
    South Africa
    South African96346960001
    LEIGH, Gavin
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritish203670750001
    LEVIN, David Lance
    PO BOX 14921
    Farrarmere
    Benoni
    South Africa
    Director
    PO BOX 14921
    Farrarmere
    Benoni
    South Africa
    South African123464570001
    MUNRO-MARTIN, Anthony Rafe
    Myrtle Cottage
    Free Street
    SO32 1EE Bishops Waltham
    Hampshire
    Director
    Myrtle Cottage
    Free Street
    SO32 1EE Bishops Waltham
    Hampshire
    United KingdomBritish89623810001
    NORTH, Trevor
    6 Maple Grove
    WS14 9XB Lichfield
    Staffordshire
    Director
    6 Maple Grove
    WS14 9XB Lichfield
    Staffordshire
    British29239650001
    RAYNOR, Thomas David
    30 Riplingham Road
    Kirk Ella
    HU10 7TP Hull
    Director
    30 Riplingham Road
    Kirk Ella
    HU10 7TP Hull
    British49378200001
    ROWLAND, Phillip David
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    United KingdomBritish256418530001
    RUSSELL, Shane
    Five Houses
    Crathorne
    TS15 0AR Yarm
    Director
    Five Houses
    Crathorne
    TS15 0AR Yarm
    South African99246280003
    SCHOFIELD, Ralph
    26 Saint Chads Way
    Sprotbrough
    DN5 7LF Doncaster
    South Yorkshire
    Director
    26 Saint Chads Way
    Sprotbrough
    DN5 7LF Doncaster
    South Yorkshire
    British74056680002
    STORY, Wayne Andrew
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    United KingdomBritish256418390001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of TRANSEND SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    United Kingdom
    Feb 28, 2019
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01628868
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Anthony Cook
    Chapell Lane South
    Wynyard Park Business Village
    TS22 5FG Wynyard
    9
    Tees Valley
    Apr 06, 2016
    Chapell Lane South
    Wynyard Park Business Village
    TS22 5FG Wynyard
    9
    Tees Valley
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Elaine Cook
    Chapell Lane South
    Wynyard Park Business Village
    TS22 5FG Wynyard
    9
    Tees Valley
    Apr 06, 2016
    Chapell Lane South
    Wynyard Park Business Village
    TS22 5FG Wynyard
    9
    Tees Valley
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does TRANSEND SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 23, 2022Commencement of winding up
    Jul 30, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dean Anthony Nelson
    Prospect House, 1 Prospect Place
    Pride Park
    DE24 8HG Derby
    practitioner
    Prospect House, 1 Prospect Place
    Pride Park
    DE24 8HG Derby
    Nicholas Charles Osborn Lee
    138 Edmund Street
    B3 2HB Birmingham
    practitioner
    138 Edmund Street
    B3 2HB Birmingham

    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