TRANSCAN LIMITED

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

    Company NameTRANSCAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04759843
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TRANSCAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEVEN TRANSCAN LIMITEDMay 24, 2006May 24, 2006
    TRANSCAN LIMITEDMay 12, 2003May 12, 2003

    What are the latest accounts for TRANSCAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for TRANSCAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Tony Ferguson as a secretary on Jan 02, 2023

    2 pagesAP03

    Termination of appointment of Andrew Shaw as a director on Nov 14, 2022

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Claes Sture Bertil Ödman as a director on Aug 01, 2022

    2 pagesAP01

    Termination of appointment of Andrew William Overton as a director on Jul 31, 2022

    1 pagesTM01

    Appointment of Mr Paul Stanley Lawrence as a director on Jul 18, 2022

    2 pagesAP01

    Confirmation statement made on May 12, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on May 12, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Jim Sumner as a director on Mar 01, 2021

    1 pagesTM01

    Notification of Stefan Albertsson as a person with significant control on Jun 30, 2020

    2 pagesPSC01

    Current accounting period extended from Sep 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Satisfaction of charge 047598430002 in full

    1 pagesMR04

    Satisfaction of charge 047598430001 in full

    1 pagesMR04

    Unaudited abridged accounts made up to Sep 30, 2019

    10 pagesAA

    Confirmation statement made on May 12, 2020 with no updates

    3 pagesCS01

    Registration of charge 047598430002, created on Apr 07, 2020

    22 pagesMR01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 047598430001, created on Nov 27, 2019

    11 pagesMR01

    Appointment of Mr Andrew Shaw as a director on May 31, 2019

    2 pagesAP01

    Who are the officers of TRANSCAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERGUSON, Tony
    Queensbridge
    NN4 7BF Northampton
    36
    England
    Secretary
    Queensbridge
    NN4 7BF Northampton
    36
    England
    305417400001
    LAWRENCE, Paul Stanley
    Queensbridge
    NN4 7BF Northampton
    36
    England
    Director
    Queensbridge
    NN4 7BF Northampton
    36
    England
    United KingdomBritishManaging Director84908050001
    ÖDMAN, Claes Sture Bertil
    Addsecure
    431 53 Mölndal
    Gothenburg
    Argongatan 9
    Sweden
    Director
    Addsecure
    431 53 Mölndal
    Gothenburg
    Argongatan 9
    Sweden
    SwedenSwedishDirector299233690001
    COOPER, Michael David
    59 Old Barrack Road
    IP12 4ER Woodbridge
    Suffolk
    Secretary
    59 Old Barrack Road
    IP12 4ER Woodbridge
    Suffolk
    BritishDirector71361350002
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900023280001
    HARMAN, Mark
    35-37 St Peters Street
    Ipswich
    IP1 1XF Suffolk
    Secretary
    35-37 St Peters Street
    Ipswich
    IP1 1XF Suffolk
    192542320001
    PYE, Mel
    Otters Pool
    Watford Road
    SK17 6XF Buxton
    Derbyshire
    Secretary
    Otters Pool
    Watford Road
    SK17 6XF Buxton
    Derbyshire
    BritishDirector89896730001
    COOPER, Michael David
    59 Old Barrack Road
    IP12 4ER Woodbridge
    Suffolk
    Director
    59 Old Barrack Road
    IP12 4ER Woodbridge
    Suffolk
    EnglandBritishDirector71361350002
    DUNNETT, Roy Victor
    Cherwell House Burstall Lane
    Sproughton
    IP8 3DJ Ipswich
    Suffolk
    Director
    Cherwell House Burstall Lane
    Sproughton
    IP8 3DJ Ipswich
    Suffolk
    EnglandBritishChairman7457410001
    DUNNETT, Warwick Richard
    35-37 St Peters Street
    Ipswich
    IP1 1XF Suffolk
    Director
    35-37 St Peters Street
    Ipswich
    IP1 1XF Suffolk
    EnglandBritishDirector76479440009
    DWYER, Daniel James
    2 Clovers End
    Patcham
    BN1 8PJ Brighton
    East Sussex
    Nominee Director
    2 Clovers End
    Patcham
    BN1 8PJ Brighton
    East Sussex
    United KingdomBritish900023290001
    FORMAN, Timothy
    35-37 St Peters Street
    Ipswich
    IP1 1XF Suffolk
    Director
    35-37 St Peters Street
    Ipswich
    IP1 1XF Suffolk
    EnglandEnglishManaging Director51752620003
    HARMAN, Mark
    Queensbridge
    NN4 7BF Northampton
    36
    England
    Director
    Queensbridge
    NN4 7BF Northampton
    36
    England
    EnglandBritishDirector248739810001
    KANE, Michael Barry
    17 The Spinney
    Elston
    NG23 5PE Nottingham
    Nottinghamshire
    Director
    17 The Spinney
    Elston
    NG23 5PE Nottingham
    Nottinghamshire
    United KingdomBritishDirector112919890002
    OVERTON, Andrew William
    Queensbridge
    NN4 7BF Northampton
    36
    England
    Director
    Queensbridge
    NN4 7BF Northampton
    36
    England
    EnglandBritishDirector62225790001
    PROSSER, Gareth
    2 Little Pembrokes
    Downview Road
    BN11 4NL Worthing
    W Sussex
    Director
    2 Little Pembrokes
    Downview Road
    BN11 4NL Worthing
    W Sussex
    BritishDirector89896810002
    PYE, Mel
    Otters Pool
    Watford Road
    SK17 6XF Buxton
    Derbyshire
    Director
    Otters Pool
    Watford Road
    SK17 6XF Buxton
    Derbyshire
    BritishDirector89896730001
    SHAW, Andrew
    Queensbridge
    NN4 7BF Northampton
    36
    England
    Director
    Queensbridge
    NN4 7BF Northampton
    36
    England
    EnglandBritishDirector205104950001
    SUMNER, Jim
    Queensbridge
    NN4 7BF Northampton
    36
    England
    Director
    Queensbridge
    NN4 7BF Northampton
    36
    England
    EnglandBritishDirector230510620002
    THORLEY, David
    45 Stockwood Road
    Seabridge
    ST5 3LQ Newcastle Under Lyme
    Staffordshire
    Director
    45 Stockwood Road
    Seabridge
    ST5 3LQ Newcastle Under Lyme
    Staffordshire
    EnglandBritishDirector188911750001

    Who are the persons with significant control of TRANSCAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stefan Albertsson
    Queensbridge
    NN4 7BF Northampton
    36
    England
    Jun 30, 2020
    Queensbridge
    NN4 7BF Northampton
    36
    England
    No
    Nationality: Swedish
    Country of Residence: Sweden
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Roy Victor Dunnett
    35-37 St Peters Street
    Ipswich
    IP1 1XF Suffolk
    Apr 06, 2016
    35-37 St Peters Street
    Ipswich
    IP1 1XF Suffolk
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Seven Transcan Limited
    St. Peters Street
    IP1 1XF Ipswich
    35-37
    England
    Apr 06, 2016
    St. Peters Street
    IP1 1XF Ipswich
    35-37
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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.

    Does TRANSCAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Silicon Valley Bank as Security Agent
    Transactions
    • Apr 08, 2020Registration of a charge (MR01)
    • Jul 01, 2020Satisfaction of a charge (MR04)
    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
    • Silicon Valley Bank as Security Agent
    Transactions
    • Nov 29, 2019Registration of a charge (MR01)
    • Jul 01, 2020Satisfaction of a charge (MR04)

    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