TRANSFORM (PROPERTY) LIMITED

TRANSFORM (PROPERTY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTRANSFORM (PROPERTY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04829408
    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 TRANSFORM (PROPERTY) LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities
    • Medical nursing home activities (86102) / Human health and social work activities

    Where is TRANSFORM (PROPERTY) LIMITED located?

    Registered Office Address
    Allen House
    1 Westmead Road
    SM1 4LA Sutton
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRANSFORM (PROPERTY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for TRANSFORM (PROPERTY) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRANSFORM (PROPERTY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Termination of appointment of Thorsten Prank as a director on Dec 31, 2015

    2 pagesTM01

    Statement of affairs with form 4.19

    7 pages4.20

    Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on Aug 04, 2015

    2 pagesAD01

    Registered office address changed from The Abey Pines 192 Altrincham Road Manchester M22 4RZ to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on Aug 04, 2015

    1 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 17, 2015

    LRESEX

    Termination of appointment of Jeremy Nicholas Rouch as a secretary on Jun 29, 2015

    1 pagesTM02

    Termination of appointment of Jeremy Nicholas Rouch as a secretary on Jun 29, 2015

    1 pagesTM02

    Appointment of Mr Thorsten Prank as a director on Nov 18, 2014

    2 pagesAP01

    Termination of appointment of Harvey Bertenshaw Ainley as a director on Nov 18, 2014

    1 pagesTM01

    Annual return made up to Jul 11, 2014

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2014

    Statement of capital on Oct 09, 2014

    • Capital: GBP 1
    SH01

    Previous accounting period extended from Sep 30, 2013 to Mar 31, 2014

    3 pagesAA01

    Annual return made up to Jul 10, 2013 no member list

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2013

    Statement of capital on Aug 13, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Sep 30, 2012

    9 pagesAA

    Termination of appointment of Nigel Robertson as a director

    2 pagesTM01

    Annual return made up to Jul 11, 2012

    14 pagesAR01

    Full accounts made up to Sep 30, 2011

    9 pagesAA

    Annual return made up to Jul 11, 2011 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Sep 30, 2010

    9 pagesAA

    Appointment of Jeremy Nicholas Rouch as a secretary

    3 pagesAP03

    Termination of appointment of Nigel Curry as a secretary

    2 pagesTM02

    Registered office address changed from , the Abbey Pines 192 Altrincham Road, Manchester, M22 4RZ, England on Nov 11, 2010

    1 pagesAD01

    Director's details changed for Mr Harvey Bertenshaw Ainley on Sep 24, 2010

    3 pagesCH01

    Who are the officers of TRANSFORM (PROPERTY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURRY, Nigel John
    Altrincham Road
    M22 4RZ Manchester
    192
    Secretary
    Altrincham Road
    M22 4RZ Manchester
    192
    British148930880001
    DAY, Jonathan
    19 Kenwood Road
    Highgate
    N6 4EA London
    Secretary
    19 Kenwood Road
    Highgate
    N6 4EA London
    British122061300001
    RICHARDSON, Ian Ashley
    Monkswell
    The Ridgeway
    EN6 4BH Northaw
    Hertfordshire
    Secretary
    Monkswell
    The Ridgeway
    EN6 4BH Northaw
    Hertfordshire
    British66535330002
    ROUCH, Jeremy Nicholas
    Altrincham Road
    M22 4RZ Manchester
    192
    England
    Secretary
    Altrincham Road
    M22 4RZ Manchester
    192
    England
    British156106380001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    AINLEY, Harvey Bertenshaw
    Whitchurch Hill
    RG8 7NT Pangbourne
    Stoney Croft
    Berkshire
    Director
    Whitchurch Hill
    RG8 7NT Pangbourne
    Stoney Croft
    Berkshire
    United KingdomBritish193219010001
    ISHAK HANNA, Magdy Adib, Dr
    Eliot House
    40 Bishops Avenue Hampstead
    N2 0BA London
    Director
    Eliot House
    40 Bishops Avenue Hampstead
    N2 0BA London
    EnglandBritish76628190003
    PRANK, Thorsten
    1 Westmead Road
    SM1 4LA Sutton
    Allen House
    Surrey
    Director
    1 Westmead Road
    SM1 4LA Sutton
    Allen House
    Surrey
    EnglandGerman192867020001
    RAMSAY, James
    The Old Post Office
    Village Road Dorney
    SL4 6QW Windsor
    Berkshire
    Director
    The Old Post Office
    Village Road Dorney
    SL4 6QW Windsor
    Berkshire
    British40105120004
    RICHARDSON, Ian Ashley
    Monkswell
    The Ridgeway
    EN6 4BH Northaw
    Hertfordshire
    Director
    Monkswell
    The Ridgeway
    EN6 4BH Northaw
    Hertfordshire
    EnglandBritish66535330002
    ROBERTSON, Nigel Mark Inches
    Sopworth
    SN14 6PT Chippenham
    Wookeys Barn
    Wiltshire
    United Kingdom
    Director
    Sopworth
    SN14 6PT Chippenham
    Wookeys Barn
    Wiltshire
    United Kingdom
    EnglandBritish97170790002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does TRANSFORM (PROPERTY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 03, 2003
    Delivered On Nov 13, 2003
    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 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 Governor and Company of the Bank of Scotland
    Transactions
    • Nov 13, 2003Registration of a charge (395)
    • May 05, 2005Statement of satisfaction of a charge in full or part (403a)

    Does TRANSFORM (PROPERTY) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 17, 2015Commencement of winding up
    Jul 19, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Charles Armstrong
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey
    practitioner
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey

    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