TRANSLOCATION UK LIMITED
Overview
| Company Name | TRANSLOCATION UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04498235 |
| 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 TRANSLOCATION UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TRANSLOCATION UK LIMITED located?
| Registered Office Address | 800 The Boulevard Capability Green LU1 3BA Luton Bedfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TRANSLOCATION UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 27, 2013 |
What is the status of the latest annual return for TRANSLOCATION UK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TRANSLOCATION UK 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 | 3 pages | DS01 | ||||||||||
Termination of appointment of Andrew Jeremy Burchall as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 29, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Julia Robertson on Jun 30, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Julia Robertson as a director on Jun 30, 2014 | 2 pages | AP01 | ||||||||||
Accounts made up to Dec 27, 2013 | 4 pages | AA | ||||||||||
Registration of charge 044982350006, created on Mar 06, 2014 | 59 pages | MR01 | ||||||||||
Annual return made up to Jul 29, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 28, 2012 | 9 pages | AA | ||||||||||
legacy | 24 pages | MG01 | ||||||||||
legacy | 15 pages | MG01 | ||||||||||
legacy | 15 pages | MG01 | ||||||||||
Annual return made up to Jul 29, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 30, 2011 | 10 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU | 1 pages | AD02 | ||||||||||
Annual return made up to Jul 29, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom | 1 pages | AD02 | ||||||||||
Annual return made up to Jul 29, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Termination of appointment of Nigel Marsh as a director | 1 pages | TM01 | ||||||||||
Who are the officers of TRANSLOCATION UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATSON, Rebecca Jane | Secretary | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | British | 70686070002 | ||||||
| ROBERTSON, Julia | Director | The Boulevard Capability Green LU1 3BA Luton 800 Bedfordshire United Kingdom | United Kingdom | British | 177421710002 | |||||
| WATSON, Rebecca Jane | Director | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | England | British | 70686070002 | |||||
| DABASIA, Savita | Secretary | 66 Spencer Road HA3 7AR Wealdstone Harrow | British | 84167570001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road M7 4AS Salford | 900014920001 | |||||||
| BURCHALL, Andrew Jeremy | Director | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | United Kingdom | British | 69904570002 | |||||
| DOYLE, Desmond Mark Christopher | Director | Bagwell Lane RG29 1JG Odiham Green Hill Hampshire | England | British | 266121440001 | |||||
| DWIGHT, Georgina Mary | Director | B601 The Jam Factory Green Walk SE1 4TX London | British | 88863540001 | ||||||
| MARSH, Nigel Philip | Director | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | United Kingdom | British/Australian | 122764170001 | |||||
| ROWLEY, John | Director | Hickling Lodge Melton Road LE14 3QG Hickling Pastures Leicestershire | England | British | 11900790002 | |||||
| SMITHSON, Susan | Director | 14 Hepton Drive Heptonstall HX7 7LU Hebden Bridge | British | 92072740001 | ||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Does TRANSLOCATION UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 06, 2014 Delivered On Mar 11, 2014 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and fixed and floating charge | Created On Feb 26, 2013 Delivered On Feb 28, 2013 | Outstanding | Amount secured All monies due or to become due from the charging companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and fixed and floating charge | Created On Aug 23, 2012 Delivered On Aug 28, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and fixed and floating charge | Created On Aug 08, 2012 Delivered On Aug 14, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 06, 2008 Delivered On May 23, 2008 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee or to any of the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On May 06, 2008 Delivered On May 17, 2008 | Outstanding | Amount secured All monies due or to become due from impellam group PLC, the original security obligors and any person which grants a security interest to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image 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