TRANSATLANTIC DEFENDERS LIMITED

TRANSATLANTIC DEFENDERS LIMITED

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

    Company NameTRANSATLANTIC DEFENDERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09293230
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TRANSATLANTIC DEFENDERS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TRANSATLANTIC DEFENDERS LIMITED located?

    Registered Office Address
    33 George Street
    WF1 1LX Wakefield
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TRANSATLANTIC DEFENDERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    R P HODSON LIMITEDNov 03, 2014Nov 03, 2014

    What are the latest accounts for TRANSATLANTIC DEFENDERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2019

    What are the latest filings for TRANSATLANTIC DEFENDERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Anthony John Barrett as a director on Apr 30, 2020

    1 pagesTM01

    Termination of appointment of Richard Walter Ibbotson as a director on Apr 30, 2020

    1 pagesTM01

    Termination of appointment of Richard Phillip Hodson as a director on Apr 30, 2020

    1 pagesTM01

    Total exemption full accounts made up to May 31, 2019

    8 pagesAA

    Confirmation statement made on Nov 03, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    8 pagesAA

    Confirmation statement made on Nov 03, 2018 with updates

    4 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Nov 03, 2017 with updates

    5 pagesCS01

    Previous accounting period extended from Nov 30, 2016 to May 31, 2017

    1 pagesAA01

    Notification of Richard Walter Ibbotson as a person with significant control on Jun 08, 2017

    2 pagesPSC01

    Notification of Anthony John Barrett as a person with significant control on Jun 08, 2017

    2 pagesPSC01

    Change of details for Mr Richard Phillip Hodson as a person with significant control on Jun 08, 2017

    2 pagesPSC04

    Statement of capital following an allotment of shares on Jun 08, 2017

    • Capital: GBP 100
    3 pagesSH01

    Appointment of Mr Richard Walter Ibbotson as a director on Jun 08, 2017

    2 pagesAP01

    Appointment of Mr Anthony John Barrett as a director on Jun 08, 2017

    2 pagesAP01

    Appointment of Mr Stefan Benkov Benev as a director on Jun 08, 2017

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 08, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 08, 2017

    RES15

    Confirmation statement made on Nov 03, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2015

    3 pagesAA

    Annual return made up to Nov 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2015

    Statement of capital on Nov 05, 2015

    • Capital: GBP 1
    SH01

    Incorporation

    28 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 1
    SH01
    incorporationNov 03, 2014

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    Who are the officers of TRANSATLANTIC DEFENDERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENEV, Stefan Benkov
    WF1 1LX Wakefield
    33 George Street
    West Yorkshire
    United Kingdom
    Director
    WF1 1LX Wakefield
    33 George Street
    West Yorkshire
    United Kingdom
    United KingdomBritishDirector57276760002
    BARRETT, Anthony John
    Scholes
    S61 2XT Rotherham
    6 Hesley Mews
    South Yorkshire
    United Kingdom
    Director
    Scholes
    S61 2XT Rotherham
    6 Hesley Mews
    South Yorkshire
    United Kingdom
    EnglandBritishDirector93534350001
    HODSON, Richard Phillip
    75 George Lane
    Notton
    WF4 2NQ Wakefield
    Manor Farm House
    West Yorkshire
    United Kingdom
    Director
    75 George Lane
    Notton
    WF4 2NQ Wakefield
    Manor Farm House
    West Yorkshire
    United Kingdom
    EnglandBritishDirector5677400003
    IBBOTSON, Richard Walter
    S10 4GR Sheffield
    52 School Green Lane
    South Yorkshire
    United Kingdom
    Director
    S10 4GR Sheffield
    52 School Green Lane
    South Yorkshire
    United Kingdom
    United KingdomBritishDirector13153460002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Walter Ibbotson
    S10 4GR Sheffield
    52 School Green Lane
    South Yorkshire
    United Kingdom
    Jun 08, 2017
    S10 4GR Sheffield
    52 School Green Lane
    South Yorkshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Anthony John Barrett
    Scholes
    S61 2XT Rotherham
    6 Hesley Mews
    South Yorkshire
    United Kingdom
    Jun 08, 2017
    Scholes
    S61 2XT Rotherham
    6 Hesley Mews
    South Yorkshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard Phillip Hodson
    75 George Lane
    Notton
    WF4 2NQ Wakefield
    Manor Farm House
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    75 George Lane
    Notton
    WF4 2NQ Wakefield
    Manor Farm House
    West Yorkshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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