SRC TRANSATLANTIC LIMITED

SRC TRANSATLANTIC LIMITED

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

    Company NameSRC TRANSATLANTIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07225997
    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 SRC TRANSATLANTIC LIMITED?

    • Other credit granting n.e.c. (64929) / Financial and insurance activities

    Where is SRC TRANSATLANTIC LIMITED located?

    Registered Office Address
    First Floor 30 - 34
    Hounds Gate
    NG1 7AB Nottingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SRC TRANSATLANTIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SRC TRANSATLANTIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    32 pagesAM10

    Notice of move from Administration to Dissolution

    32 pagesAM23

    Administrator's progress report

    38 pagesAM10

    Administrator's progress report

    40 pagesAM10

    Administrator's progress report

    52 pagesAM10

    Termination of appointment of Duncan Peter Marrison as a director on Jul 31, 2019

    1 pagesTM01

    Statement of administrator's proposal

    40 pagesAM03

    Result of meeting of creditors

    5 pagesAM07

    Notice of extension of period of Administration

    3 pagesAM19

    Statement of affairs with form AM02SOA/AM02SOC

    9 pagesAM02

    Statement of affairs with form AM02SOA/AM02SOC

    9 pagesAM02

    Statement of affairs with form AM02SOA/AM02SOC

    9 pagesAM02

    Termination of appointment of Julian Miles Graham-Rack as a director on Feb 26, 2019

    1 pagesTM01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Donald Francis Gayhardt as a director on Jan 22, 2019

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2017

    43 pagesAA

    Confirmation statement made on Jul 11, 2018 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 20, 2017

    • Capital: GBP 106,400,100
    3 pagesSH01

    Appointment of Mr Duncan Peter Marrison as a director on Mar 01, 2018

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2016

    46 pagesAA

    Confirmation statement made on Jul 15, 2017 with updates

    4 pagesCS01

    Termination of appointment of Philip John Anderson as a director on Jun 30, 2017

    1 pagesTM01

    Cessation of Philip John Anderson as a person with significant control on Jun 30, 2017

    1 pagesPSC07

    Who are the officers of SRC TRANSATLANTIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, William
    - 34
    Hounds Gate
    NG1 7AB Nottingham
    First Floor 30
    Director
    - 34
    Hounds Gate
    NG1 7AB Nottingham
    First Floor 30
    United StatesAmerican205659060001
    THOMAS IV, Eugene Marvin
    - 34
    Hounds Gate
    NG1 7AB Nottingham
    First Floor 30
    Director
    - 34
    Hounds Gate
    NG1 7AB Nottingham
    First Floor 30
    United StatesAmerican206957980001
    STEELE, Thomas
    - 34
    Hounds Gate
    NG1 7AB Nottingham
    First Floor 30
    England
    Secretary
    - 34
    Hounds Gate
    NG1 7AB Nottingham
    First Floor 30
    England
    169564970001
    ANDERSON, Philip John
    Wellington Street
    LS1 4DL Leeds
    Wellington Plaza, 31
    Leeds
    England
    Director
    Wellington Street
    LS1 4DL Leeds
    Wellington Plaza, 31
    Leeds
    England
    ScotlandBritish202160260002
    CHARLES, Michael
    - 34
    Hounds Gate
    NG1 7AB Nottingham
    First Floor 30
    England
    Director
    - 34
    Hounds Gate
    NG1 7AB Nottingham
    First Floor 30
    England
    EnglandAmerican175652260001
    FAULKNER, Chadwick
    North Ridge Road
    67205 Wichita
    3527
    Kansas
    Usa
    Director
    North Ridge Road
    67205 Wichita
    3527
    Kansas
    Usa
    United StatesAmerican150583180001
    GAYHARDT, Donald Francis
    - 34
    Hounds Gate
    NG1 7AB Nottingham
    First Floor 30
    England
    Director
    - 34
    Hounds Gate
    NG1 7AB Nottingham
    First Floor 30
    England
    United StatesAmerican67600210001
    GRAHAM-RACK, Julian Miles
    - 34
    Hounds Gate
    NG1 7AB Nottingham
    First Floor 30
    Director
    - 34
    Hounds Gate
    NG1 7AB Nottingham
    First Floor 30
    EnglandBritish172598790001
    MARRISON, Duncan Peter Edmund
    - 34
    Hounds Gate
    NG1 7AB Nottingham
    First Floor 30
    Director
    - 34
    Hounds Gate
    NG1 7AB Nottingham
    First Floor 30
    EnglandBritish238962000001
    MAZZINI, Philip Lawrence
    - 34
    Hounds Gate
    NG1 7AB Nottingham
    First Floor 30
    Director
    - 34
    Hounds Gate
    NG1 7AB Nottingham
    First Floor 30
    UsaUsa190839620001
    RIPPEL, Douglas
    North Ridge Road
    67205 Wichita
    3527
    Kansas
    Usa
    Director
    North Ridge Road
    67205 Wichita
    3527
    Kansas
    Usa
    UsaAmerican150583190001
    TRAILOR, Timothy Morgan
    - 34
    Hounds Gate
    NG1 7AB Nottingham
    First Floor 30
    Director
    - 34
    Hounds Gate
    NG1 7AB Nottingham
    First Floor 30
    United KingdomBritish205417220001

    Who are the persons with significant control of SRC TRANSATLANTIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr. Philip John Anderson
    - 34
    Hounds Gate
    NG1 7AB Nottingham
    First Floor 30
    Apr 07, 2016
    - 34
    Hounds Gate
    NG1 7AB Nottingham
    First Floor 30
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr. Donald Gayhardt
    - 34
    Hounds Gate
    NG1 7AB Nottingham
    First Floor 30
    Apr 07, 2016
    - 34
    Hounds Gate
    NG1 7AB Nottingham
    First Floor 30
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Julian Miles Graham-Rack
    - 34
    Hounds Gate
    NG1 7AB Nottingham
    First Floor 30
    Apr 07, 2016
    - 34
    Hounds Gate
    NG1 7AB Nottingham
    First Floor 30
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does SRC TRANSATLANTIC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Sep 28, 2012
    Delivered On Oct 17, 2012
    Outstanding
    Amount secured
    £40,500 due or to become due from the company to the chargee
    Short particulars
    The deposit and other amounts payable to the landlord under the lease.
    Persons Entitled
    • Network Rail Infrastructure Limited
    Transactions
    • Oct 17, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On Sep 19, 2012
    Delivered On Sep 28, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The account and the deposit balance see image for full details.
    Persons Entitled
    • J.P. Morgan Trustee and Depositary Company Limited
    Transactions
    • Sep 28, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On Jun 15, 2012
    Delivered On Jun 20, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Cash deposit of £26,250.00.
    Persons Entitled
    • Bastion Investments Limited
    Transactions
    • Jun 20, 2012Registration of a charge (MG01)
    Rent deposit
    Created On Mar 09, 2012
    Delivered On Mar 20, 2012
    Outstanding
    Amount secured
    £21,000.00 due or to become due from the company to the chargee
    Short particulars
    The deposit. See image for full details.
    Persons Entitled
    • Saracens Securities Limited
    Transactions
    • Mar 20, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On Mar 08, 2012
    Delivered On Mar 09, 2012
    Outstanding
    Amount secured
    £20,833.33 due or to become due from the company to the chargee
    Short particulars
    Rent deposit.
    Persons Entitled
    • London & Henley (Bromley) Limited
    Transactions
    • Mar 09, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On Feb 17, 2012
    Delivered On Feb 24, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed equitable charge over the deposit balance paid into the deposit account see image for full details.
    Persons Entitled
    • The Second Quartet LP Acting by It's General Partner Second Quartet (General Partner) Sub Limited and Second Quartet Investment (Nominee) Limited
    Transactions
    • Feb 24, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On Dec 05, 2011
    Delivered On Dec 10, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its interest in the account and all its interest in the deposit balance.
    Persons Entitled
    • Ropemaker Properties Limited
    Transactions
    • Dec 10, 2011Registration of a charge (MG01)
    Rent deposit deed
    Created On Nov 14, 2011
    Delivered On Nov 17, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The balance from time to time standing to the credit of an account, the opening balance of the account £16,950.00 see image for full details.
    Persons Entitled
    • Thistle Investments Limited and Palace Investments Limited
    Transactions
    • Nov 17, 2011Registration of a charge (MG01)
    Rent deposit deed
    Created On Oct 31, 2011
    Delivered On Nov 12, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company (trading as speedy cash) to salford estates (no.2) limited in its capacity as general partner of the salford estates limited partnership and salford estates nominees limited under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit of £14,000.00 plus an amount equal to vat in the sum of £2,800.00 see image for full details.
    Persons Entitled
    • Salford Estates (No.2) Limited and Salford Estates Nominees Limited
    Transactions
    • Nov 12, 2011Registration of a charge (MG01)
    Deed of charge over credit balances
    Created On Nov 23, 2010
    Delivered On Nov 26, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re src transatlantic limited business premium account account number 03608980.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 26, 2010Registration of a charge (MG01)
    Rent deposit deed
    Created On May 28, 2010
    Delivered On Jun 02, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's interest in the bank account in which the rent deposit monies are placed and the rent deposit monies initially £76,375.00.
    Persons Entitled
    • LCP Securities Limited
    Transactions
    • Jun 02, 2010Registration of a charge (MG01)

    Does SRC TRANSATLANTIC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 2019Administration started
    Dec 29, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Edward George Boyle
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Howard Smith
    1 Sovereign Square Sovereign Street
    LS1 4DA Leeds
    West Yorkshire
    practitioner
    1 Sovereign Square Sovereign Street
    LS1 4DA Leeds
    West Yorkshire

    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