TRANSCOMM PLC
Visión general
Nombre de la empresa | TRANSCOMM PLC |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad anónima cotizada |
Número de empresa | 01942212 |
Jurisdicción | Inglaterra/Gales |
Fecha de constitución | |
Fecha de cese |
Resumen
Tiene PSCs súper seguros | No |
---|---|
Tiene gravámenes | Sí |
Tiene historial de insolvencia | Sí |
La sede social está en disputa | No |
¿Cuál es el propósito de TRANSCOMM PLC?
- (7415) /
¿Dónde se encuentra TRANSCOMM PLC?
Dirección de la sede social | 1 More London Place SE1 2AF London |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de TRANSCOMM PLC?
Nombre de la empresa | Desde | Hasta |
---|---|---|
TARDIS TRANSCOMMUNICATIONS PLC | 13 dic 1999 | 13 dic 1999 |
SCOTSWOOD INDUSTRIES PLC | 21 sept 1995 | 21 sept 1995 |
BISCAY INVESTMENTS PLC | 02 nov 1992 | 02 nov 1992 |
LAZADEAL PUBLIC LIMITED COMPANY | 08 jun 1989 | 08 jun 1989 |
PERMA INDUSTRIES PUBLIC LIMITED COMPANY | 12 ago 1987 | 12 ago 1987 |
LAZADEAL PUBLIC LIMITED COMPANY | 27 ago 1985 | 27 ago 1985 |
¿Cuáles son las últimas cuentas de TRANSCOMM PLC?
Últimas cuentas | |
---|---|
Últimas cuentas cerradas hasta | 31 mar 2010 |
¿Cuáles son las últimas presentaciones para TRANSCOMM PLC?
Fecha | Descripción | Documento | Tipo | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gaceta final disuelta tras la liquidación | 1 páginas | GAZ2 | ||||||||||
Cambio de datos del director Timothy James Beresford Shaw el 24 nov 2011 | 2 páginas | CH01 | ||||||||||
Devolución de la reunión final en una liquidación voluntaria de miembros | 9 páginas | 4.71 | ||||||||||
Domicilio social registrado cambiado de 81 Newgate Street London EC1A 7AJ el 18 abr 2011 | 2 páginas | AD01 | ||||||||||
Nombramiento de un liquidador voluntario | 1 páginas | 600 | ||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaración de solvencia | 3 páginas | 4.70 | ||||||||||
Cuentas completas preparadas hasta el 31 mar 2010 | 15 páginas | AA | ||||||||||
Cese del nombramiento de Adam Baird como director | 1 páginas | TM01 | ||||||||||
Déclaration annuelle établie au 13 jun 2010 avec liste complète des actionnaires | 5 páginas | AR01 | ||||||||||
| ||||||||||||
Cambio de datos del director Roger Vigilance el 26 oct 2009 | 2 páginas | CH01 | ||||||||||
Cambio de datos del director Timothy James Beresford Shaw el 26 oct 2009 | 2 páginas | CH01 | ||||||||||
Cuentas completas preparadas hasta el 31 mar 2009 | 15 páginas | AA | ||||||||||
Cambio de datos del director Adam John Baird el 26 oct 2009 | 2 páginas | CH01 | ||||||||||
legacy | 4 páginas | 363a | ||||||||||
legacy | 1 páginas | 288b | ||||||||||
Cuentas completas preparadas hasta el 31 mar 2008 | 15 páginas | AA | ||||||||||
legacy | 1 páginas | 288a | ||||||||||
legacy | 1 páginas | 288b | ||||||||||
legacy | 4 páginas | 363a | ||||||||||
legacy | 1 páginas | 288a | ||||||||||
legacy | 1 páginas | 288b | ||||||||||
Cuentas completas preparadas hasta el 31 mar 2007 | 14 páginas | AA | ||||||||||
legacy | 3 páginas | 363a | ||||||||||
legacy | 1 páginas | 288b |
¿Quiénes son los directivos de TRANSCOMM PLC?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
---|---|---|---|---|---|---|---|---|---|---|
NEWGATE STREET SECRETARIES LIMITED | Secretario corporativo | 81 Newgate Street EC1A 7AJ London | 45816950001 | |||||||
SHAW, Timothy James Beresford | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | England | British | Solicitor | 104815050001 | ||||
VIGILANCE, Roger Orin | Director | More London Place SE1 2AF London 1 | United Kingdom | British | Corporate Development Director | 112894720001 | ||||
BACKHOUSE, Russell John | Secretario | Pedlars Cottage Winterbourne RG20 8AS Newbury Berkshire | British | Company Acc | 37568000006 | |||||
BALME, Anthony David Nettleon | Secretario | 9 Broad Street SO24 9AR Alresford Hampshire | British | 155915350002 | ||||||
BUCKMASTER, Douglas Graham | Secretario | The Flat Lindisfarne Elms Avenue Parkstone BH14 8EE Poole Dorset | British | 13913790001 | ||||||
HOMAN-RUSSELL, William Barry | Secretario | Heath Barn Cottage Hampers Lane Storrington RH20 3HY Pulborough West Sussex | British | 1227500001 | ||||||
PRIOR, Stephen John | Secretario | 16a Haygarth Place High Street Wimbledon SW19 5BX London | British | Chartered Secretary | 1167820004 | |||||
BACKHOUSE, Russell John | Director | Pedlars Cottage Winterbourne RG20 8AS Newbury Berkshire | British | Company Acc | 37568000006 | |||||
BAIRD, Adam John | Director | 81 Newgate Street London EC1A 7AJ | United Kingdom | British | Accountant | 133855430001 | ||||
BALME, Anthony David Nettleon | Director | 9 Broad Street SO24 9AR Alresford Hampshire | United Kingdom | British | Wool Broker | 155915350002 | ||||
BOWEN, David | Director | 59 Farm Road Winchmore Hill N21 3JD London | British | Accountant | 106789240001 | |||||
BROCKLEBANK, Aubrey Thomas, Sir | Director | Hunters Lodge St Andrews Lane Titchmarsh NN14 3DN Kettering Northamptonshire | Gb-Gbn | British | Company Director | 56733000005 | ||||
CAMILLERI, John Michael | Director | 55 Hihglands Whiteparish SP5 2SX Salisbury Wiltshire | British | Director | 35185850001 | |||||
COLLIER, David | Director | 12 Coniston Road Blackrod BL6 5DN Bolton Lancashire | British | Company Director | 20891600001 | |||||
COPPIN, Raymond | Director | 9 Lee Lane Pinkneys Green SL6 6NU Maidenhead Berkshire | British | Chartered Accountant | 93818410001 | |||||
DOYLE, Raymond | Director | 6 Whitecroft Nailsworth GL6 0NS Stroud Gloucestershire | British | Company Director | 35730720001 | |||||
FITTON, Andrew Charles | Director | The Cedars Scholards Lane Ramsbury SN8 2PL Marlborough Wiltshire | British | Company Director | 7527160002 | |||||
FORMBY, Paul Madders | Director | Grange Hall The Grange GY1 2QJ St Peter Port Guernsey | British | Business Consultant | 87104890001 | |||||
FOX, John | Director | 270 Singlewell Road DA11 7RE Gravesend Kent | England | British | Tax Manager | 76187760001 | ||||
FURMSTON, Jonathan Mark | Director | St. Leonards Park House RH13 6EG Horsham 4 Sussex | United Kingdom | British | Bt Executive | 136631740001 | ||||
HAYNES, Vivienne Ann | Director | 24 North Hill Highgate N6 4QA London | England | British | Solicitor | 54182100002 | ||||
HOMAN-RUSSELL, William Barry | Director | Heath Barn Cottage Hampers Lane Storrington RH20 3HY Pulborough West Sussex | England | British | Engineer | 1227500001 | ||||
HUGHES, David Edward | Director | 107 Henley Road IP1 4NG Ipswich | England | British | Engineer | 111355350001 | ||||
HUNT, Ashton Willis | Director | 2 West Hayes Hatfield Heath CM22 7DH Bishop's Stortford Herts | British | Accountant | 88138590001 | |||||
JARVIS, John Edwin | Director | Hurstbury Combe Lane Wormley GU8 5JX Godalming Surrey | British | Company Director | 62045640001 | |||||
MATTHEWS, Roderick Alfred | Director | Aros House Rhu G84 8NJ Helensburgh Dunbartonshire | British | Chairman | 74872510003 | |||||
MCNULTY, Kevin | Director | 4 Highworth Compton Lane RH13 5PU Horsham West Sussex | British | Bt Executive | 98350030001 | |||||
MODI, Rajul Kishore | Director | 2 Wildcroft Gardens Canons Park HA8 6TJ Edgware Middlesex | British | Bt Executive | 98350020001 | |||||
MONKCOM, Stephen Roderick | Director | 6 Carnoustie Grove Bletchley MK3 7RP Milton Keynes Buckinghamshire | British | Director | 9918790001 | |||||
NICOLLE, Adrian Christopher | Director | Vyne Lodge Easton Common Hill, Winterslow SP5 1QD Salisbury Wiltshire | England | British | Director | 112555010001 | ||||
PATEL, Chetan Kumar | Director | 4 Airedale Road Ealing W5 4SD London | British | Business Manager | 108844090001 | |||||
PULLIN, Richard Anthony | Director | Bendysh Hall Barn Radwinter CB10 2UA Saffron Walden Essex | United Kingdom | British | Managing Director | 103638490001 | ||||
REDMOND, Peter | Director | 54 St Albans Crescent N22 5NB London | British | Corporate Consultancy | 37127970001 | |||||
SHEARD, Matthew David George | Director | Flat 2 73 Munster Road SW6 5RE London | United Kingdom | British | Accountant | 111321360001 |
¿Tiene TRANSCOMM PLC alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
Mortgage debenture | Creado el 28 abr 2003 Entregado el 03 may 2003 | Pendiente | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 04 oct 2001 Entregado el 12 oct 2001 | Pendiente | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage debenture | Creado el 29 sept 1995 Entregado el 17 oct 1995 | Pendiente | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Fixed and floating charge | Creado el 19 sept 1990 Entregado el 25 sept 1990 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Undertaking and all property and assets present and future including book debts uncalled capital. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage debenture | Creado el 12 nov 1987 Entregado el 28 nov 1987 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 21 mar 1986 Entregado el 02 abr 1986 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
|
¿Tiene TRANSCOMM PLC algún caso de insolvencia?
Número de expediente | Fechas | Tipo | Profesionales | Otro | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Liquidación voluntaria de socios |
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0