TRANSCAN LIMITED
Overview
Company Name | TRANSCAN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04759843 |
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 TRANSCAN LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TRANSCAN LIMITED located?
Registered Office Address | 36 Queensbridge NN4 7BF Northampton England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRANSCAN LIMITED?
Company Name | From | Until |
---|---|---|
SEVEN TRANSCAN LIMITED | May 24, 2006 | May 24, 2006 |
TRANSCAN LIMITED | May 12, 2003 | May 12, 2003 |
What are the latest accounts for TRANSCAN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for TRANSCAN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Tony Ferguson as a secretary on Jan 02, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Shaw as a director on Nov 14, 2022 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Claes Sture Bertil Ödman as a director on Aug 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew William Overton as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Stanley Lawrence as a director on Jul 18, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jim Sumner as a director on Mar 01, 2021 | 1 pages | TM01 | ||||||||||
Notification of Stefan Albertsson as a person with significant control on Jun 30, 2020 | 2 pages | PSC01 | ||||||||||
Current accounting period extended from Sep 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 047598430002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 047598430001 in full | 1 pages | MR04 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on May 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 047598430002, created on Apr 07, 2020 | 22 pages | MR01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 047598430001, created on Nov 27, 2019 | 11 pages | MR01 | ||||||||||
Appointment of Mr Andrew Shaw as a director on May 31, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of TRANSCAN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FERGUSON, Tony | Secretary | Queensbridge NN4 7BF Northampton 36 England | 305417400001 | |||||||
LAWRENCE, Paul Stanley | Director | Queensbridge NN4 7BF Northampton 36 England | United Kingdom | British | Managing Director | 84908050001 | ||||
ÖDMAN, Claes Sture Bertil | Director | Addsecure 431 53 Mölndal Gothenburg Argongatan 9 Sweden | Sweden | Swedish | Director | 299233690001 | ||||
COOPER, Michael David | Secretary | 59 Old Barrack Road IP12 4ER Woodbridge Suffolk | British | Director | 71361350002 | |||||
DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900023280001 | ||||||
HARMAN, Mark | Secretary | 35-37 St Peters Street Ipswich IP1 1XF Suffolk | 192542320001 | |||||||
PYE, Mel | Secretary | Otters Pool Watford Road SK17 6XF Buxton Derbyshire | British | Director | 89896730001 | |||||
COOPER, Michael David | Director | 59 Old Barrack Road IP12 4ER Woodbridge Suffolk | England | British | Director | 71361350002 | ||||
DUNNETT, Roy Victor | Director | Cherwell House Burstall Lane Sproughton IP8 3DJ Ipswich Suffolk | England | British | Chairman | 7457410001 | ||||
DUNNETT, Warwick Richard | Director | 35-37 St Peters Street Ipswich IP1 1XF Suffolk | England | British | Director | 76479440009 | ||||
DWYER, Daniel James | Nominee Director | 2 Clovers End Patcham BN1 8PJ Brighton East Sussex | United Kingdom | British | 900023290001 | |||||
FORMAN, Timothy | Director | 35-37 St Peters Street Ipswich IP1 1XF Suffolk | England | English | Managing Director | 51752620003 | ||||
HARMAN, Mark | Director | Queensbridge NN4 7BF Northampton 36 England | England | British | Director | 248739810001 | ||||
KANE, Michael Barry | Director | 17 The Spinney Elston NG23 5PE Nottingham Nottinghamshire | United Kingdom | British | Director | 112919890002 | ||||
OVERTON, Andrew William | Director | Queensbridge NN4 7BF Northampton 36 England | England | British | Director | 62225790001 | ||||
PROSSER, Gareth | Director | 2 Little Pembrokes Downview Road BN11 4NL Worthing W Sussex | British | Director | 89896810002 | |||||
PYE, Mel | Director | Otters Pool Watford Road SK17 6XF Buxton Derbyshire | British | Director | 89896730001 | |||||
SHAW, Andrew | Director | Queensbridge NN4 7BF Northampton 36 England | England | British | Director | 205104950001 | ||||
SUMNER, Jim | Director | Queensbridge NN4 7BF Northampton 36 England | England | British | Director | 230510620002 | ||||
THORLEY, David | Director | 45 Stockwood Road Seabridge ST5 3LQ Newcastle Under Lyme Staffordshire | England | British | Director | 188911750001 |
Who are the persons with significant control of TRANSCAN LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Stefan Albertsson | Jun 30, 2020 | Queensbridge NN4 7BF Northampton 36 England | No | ||||
Nationality: Swedish Country of Residence: Sweden | |||||||
Natures of Control
| |||||||
Mr Roy Victor Dunnett | Apr 06, 2016 | 35-37 St Peters Street Ipswich IP1 1XF Suffolk | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Seven Transcan Limited | Apr 06, 2016 | St. Peters Street IP1 1XF Ipswich 35-37 England | No | ||||
| |||||||
Natures of Control
|
Does TRANSCAN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 07, 2020 Delivered On Apr 08, 2020 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 27, 2019 Delivered On Nov 29, 2019 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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