TRANSACTIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTRANSACTIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04697004
    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 TRANSACTIS LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is TRANSACTIS LIMITED located?

    Registered Office Address
    C/O Mazars Llp, 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRANSACTIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for TRANSACTIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Confirmation statement made on Apr 04, 2023 with no updates

    3 pagesCS01

    Registered office address changed from The Foundation Herons Way Chester Business Park Chester CH4 9GB to C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on Feb 22, 2023

    2 pagesAD01

    Declaration of solvency

    9 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 02, 2023

    LRESSP

    Register inspection address has been changed to Gb Group Plc, the Foundation Herons Way Chester Business Park Chester CH4 9GB

    2 pagesAD02

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Mar 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Second filing for the appointment of Mr David Mathew Ward as a director

    3 pagesRP04AP01

    Appointment of Mr David Mathew Ward as a director on Jul 01, 2021

    2 pagesAP01
    Annotations
    DateAnnotation
    Jul 02, 2021Clarification A second filed AP01 was registered on 02/07/21

    Termination of appointment of David John Wilson as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of John Henri Constantin as a secretary on Apr 01, 2021

    1 pagesTM02

    Appointment of Mrs Annabelle Burton as a secretary on Apr 01, 2021

    2 pagesAP03

    Confirmation statement made on Mar 16, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Mar 16, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 13, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 13, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    legacy

    7 pagesRP04CS01

    Who are the officers of TRANSACTIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Annabelle
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp, 1st Floor
    Secretary
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp, 1st Floor
    282063210001
    BROWN, Nicholas Richard
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp, 1st Floor
    Director
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp, 1st Floor
    EnglandBritishDirector228612790001
    CLARK, Christopher Graham
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp, 1st Floor
    Director
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp, 1st Floor
    United KingdomBritishChief Executive187989770002
    WARD, David Mathew
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp, 1st Floor
    Director
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp, 1st Floor
    United KingdomBritishDirector210091900001
    CONSTANTIN, John Henri
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    England
    Secretary
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    England
    192389940001
    COSEC SERVICES LIMITED
    4th Floor
    15-16 New Burlington Street
    W1S 3BJ London
    Secretary
    4th Floor
    15-16 New Burlington Street
    W1S 3BJ London
    80779220002
    MARCH SECRETARIAL SERVICES LIMITED
    Skyways House
    Speke Road, Speke
    L70 1AB Liverpool
    First Floor
    England
    Secretary
    Skyways House
    Speke Road, Speke
    L70 1AB Liverpool
    First Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number4736784
    96194850003
    SHOP DIRECT SECRETARIAL SERVICES LIMITED
    Speke Road
    L70 1AB Speke
    First Floor, Skyways House
    Liverpool
    United Kingdom
    Secretary
    Speke Road
    L70 1AB Speke
    First Floor, Skyways House
    Liverpool
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03191443
    185584160001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BARCLAY, Aidan Stuart
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor Skyways House
    Director
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor Skyways House
    United KingdomBritishCompany Director7355000002
    BARCLAY, Howard Myles
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor Skyways House
    Director
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor Skyways House
    United KingdomBritishCompany Director98347040002
    FABER, Richard Julian Robert
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Fountain
    United Kingdom
    Director
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Fountain
    United Kingdom
    United KingdomBritishFinance125738240001
    LAW, Richard Anthony
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    England
    Director
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    England
    United KingdomBritishChief Executive59570230001
    LAWES, Anthony Mario Charles
    Rosehill Road
    SW18 2NY London
    1
    Director
    Rosehill Road
    SW18 2NY London
    1
    EnglandBritishDirector89327410002
    MORRIS, Christopher Lee
    Knoll Road
    RH4 3EP Dorking
    42
    Surrey
    Director
    Knoll Road
    RH4 3EP Dorking
    42
    Surrey
    EnglandBritishDirector88494900002
    PATRON, Mark Andrew
    4b Cleveland Gardens
    Barnes
    SW13 0AG London
    Director
    4b Cleveland Gardens
    Barnes
    SW13 0AG London
    EnglandBritishDirector31197050002
    PETERS, Philip Leslie
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor Skyways House
    Director
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor Skyways House
    United KingdomBritishCompany Director125281170001
    SEAL, Michael
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor Skyways House
    Director
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor Skyways House
    United KingdomBritishCompany Director4991060003
    WILSON, David John
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    England
    Director
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    England
    EnglandBritishGroup Finance & Operations Director10851370002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of TRANSACTIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    Mar 10, 2017
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUniterd Kingdom
    Place RegisteredCompanies House
    Registration Number02415211
    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.

    Does TRANSACTIS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 19, 2008
    Delivered On Dec 31, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Co-Operative Bank PLC
    Transactions
    • Dec 31, 2008Registration of a charge (395)
    • Aug 03, 2013Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Jan 05, 2004
    Delivered On Jan 10, 2004
    Satisfied
    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 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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jan 10, 2004Registration of a charge (395)
    • Dec 29, 2008Statement of satisfaction of a charge in full or part (403a)

    Does TRANSACTIS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 02, 2023Commencement of winding up
    Mar 30, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Conrad Alexander Pearson
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Simon David Chandler
    First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    First Floor, Two Chamberlain Square
    B3 3AX 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