TRANSACSYS LIMITED
Vue d'ensemble
| Nom de la société | TRANSACSYS LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 03221130 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Non |
| Le siège social est contesté | Non |
Où se situe TRANSACSYS LIMITED ?
| Adresse du siège social | Davidson House Gadbrook Park CW9 7TW Northwich Cheshire |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de TRANSACSYS LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 30 sept. 2009 |
Quels sont les derniers dépôts pour TRANSACSYS LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
Déclaration annuelle jusqu'au 05 juil. 2010 avec liste étendue des actionnaires | 16 pages | AR01 | ||||||||||
| ||||||||||||
Les registres ont été transférés au lieu d'inspection enregistré | 1 pages | AD03 | ||||||||||
Les registres ont été transférés au lieu d'inspection enregistré | 1 pages | AD03 | ||||||||||
Les registres ont été transférés au lieu d'inspection enregistré | 1 pages | AD03 | ||||||||||
Les registres ont été transférés au lieu d'inspection enregistré | 1 pages | AD03 | ||||||||||
Les registres ont été transférés au lieu d'inspection enregistré | 1 pages | AD03 | ||||||||||
Les registres ont été transférés au lieu d'inspection enregistré | 1 pages | AD03 | ||||||||||
L'adresse d'inspection du registre a été modifiée | 1 pages | AD02 | ||||||||||
Comptes d'exonération totale établis au 30 sept. 2009 | 16 pages | AA | ||||||||||
Cessation de la nomination de Peter Smyth en tant que directeur | 2 pages | TM01 | ||||||||||
legacy | 8 pages | 363a | ||||||||||
legacy | 8 pages | 363a | ||||||||||
legacy | 8 pages | 363a | ||||||||||
legacy | 7 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Comptes annuels établis au 30 sept. 2008 | 14 pages | AA | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Comptes annuels établis au 30 sept. 2007 | 13 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Qui sont les dirigeants de TRANSACSYS LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| HOGAN, Brenda Mary | Secrétaire | Sandyford View Simonsridge Blackglen Road Sandyford Dublin 18 Apartment 55, Ireland | Other | 130814140001 | ||||||
| EDWARDS, Mark Simon | Administrateur | 2 Brook House Court Lakeside Road WA13 0GR Lymm Cheshire | British | 109659860001 | ||||||
| MALONEY, Michael John | Administrateur | Beechwood Road Ranelagh 8 Dublin 6 Ireland | Ireland | Irish | 161364970001 | |||||
| FIETH, Robin Paul | Secrétaire | Timbers Pyrton OX49 5AP Watlington Oxfordshire | British | 49907850002 | ||||||
| GREGSON, Robin Anthony | Secrétaire | 2 Lakeside East Morton BD20 5UY Keighley West Yorkshire | English | 107835250001 | ||||||
| HARRINGTON, Michael | Secrétaire | 28 Arlington Avenue N1 7AX London | British | 42936520001 | ||||||
| KATZ, Peter David | Secrétaire | 20 Tudor Close IG8 0LF Woodford Green Essex | British | 64682050001 | ||||||
| LANIGAN, Philip Nicholas | Secrétaire | 120 Buckingham Road SK4 4RG Stockport Cheshire | British | 42734310002 | ||||||
| NEUBAUER, Eirion Andrew Charles | Secrétaire | Flat 11 Kingsley Lodge 13 New Cavendish Street W1G 9UG London | British | 116252510001 | ||||||
| PECK, Martin David | Secrétaire | 30 Crofton Avenue Chiswick W4 3EW London | British | 78149370002 | ||||||
| WATERLOW SECRETARIES LIMITED | Secrétaire désigné | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ALLEN, Matthew Charles | Administrateur | 75 Park Road W4 3EY London | England | British | 37599910001 | |||||
| BEERLING, Kevin Michael | Administrateur | 14 Firside Grove DA15 8WB Sidcup Kent | United Kingdom | British | 64677850002 | |||||
| BRIGHT, Keith, Sir | Administrateur | 16 Westbourne Park Villas W2 5EA London | United Kingdom | British | 1770160001 | |||||
| CLARK, Ronald Thomson | Administrateur | Gill House Runsell Green, Danbury CM3 4QZ Chelmsford Essex | British | 69705410001 | ||||||
| CLYDE, James Donald Laurence | Administrateur | 12 Arundel Gardens W11 2LA London Greater London | British | 54439570001 | ||||||
| DITCHBURN, John Blackett Dennison | Administrateur | The Laurels Frieth RG9 6PJ Henley On Thames Oxfordshire | British | 61233990002 | ||||||
| FIETH, Robin Paul | Administrateur | Timbers Pyrton OX49 5AP Watlington Oxfordshire | England | British | 49907850002 | |||||
| GAHAGNON, Jacques Andre | Administrateur | 92 Place Louvois Velizy 78140 France | French | 68163380001 | ||||||
| GOVETT, Nigel Jeremy Cloudesley | Administrateur | 15 Tantallon Court Woodstone Village DH4 6TJ Houghton Le Spring County Durham | British | 89929500001 | ||||||
| GREGSON, Robin Anthony | Administrateur | 2 Lakeside East Morton BD20 5UY Keighley West Yorkshire | England | English | 107835250001 | |||||
| LAING, Andrew Murray | Administrateur | 14 Petley Road W6 9ST London | British | 28771390001 | ||||||
| LANIGAN, Philip Nicholas | Administrateur | 120 Buckingham Road SK4 4RG Stockport Cheshire | England | British | 42734310002 | |||||
| MASSEY, Peter Derek | Administrateur | Pullington House Pullington Cottages Benenden TN17 4EH Cranbrook Kent | British | 42440170003 | ||||||
| MCGRANE, Paul Steven | Administrateur | 21 Stony Lane NR10 4QS Reepham Norwich | United Kingdom | British | 51004210002 | |||||
| MCNAIR, Iain | Administrateur | 23 Mycenae Road SE3 7SF London Greater London | British | 85499250001 | ||||||
| MCNAIR, John | Administrateur | 7 Westcombe Park Road SE3 7RE London | British | 61297520001 | ||||||
| MILLS, Mark Richard | Administrateur | 55 Hove Road FY8 1XH Lytham St Annes Lancashire | British | 10402540005 | ||||||
| MURPHY, James Timmerman | Administrateur | Park Ave #10c Nyc 1120 10728 New York Usa | American | 130237490001 | ||||||
| NEUBAUER, Eirion Andrew Charles | Administrateur | Flat 11 Kingsley Lodge 13 New Cavendish Street W1G 9UG London | England | British | 116252510001 | |||||
| NEWMARCH, Michael George | Administrateur | 7 The Bromptons Rose Square SW3 6RS London | British | 1109560005 | ||||||
| PECK, Martin David | Administrateur | 30 Crofton Avenue Chiswick W4 3EW London | England | British | 78149370002 | |||||
| SALMON, Claire Louise | Administrateur | Flat 2 47 Montagu Square W1H 1TH London | British | 70197550002 | ||||||
| SAXTON, Paul | Administrateur | 19 Ashdale Close ST7 2EN Alsager Staffordshire | British | 121726830001 | ||||||
| SMART, Richard Ernest | Administrateur | Oak House,Webbs Lane Beenham RG7 5LL Reading Berkshire | British | 7970090001 |
TRANSACSYS LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Accession deed to an intercreditor deed | Créé le 21 févr. 2006 Livré le 07 mars 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from any member of the group to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions By clause 5.1 (turnover: turnover obligations) of the deed until after the discharge date if the additional obligor receives or recovers any intra-group recoveries except for any permitted intra-group payments, it shall pay all such assets and monies received or recovered by it (the turnover receipts) to the chargee for application in accordance with clause 10 (application of recoveries) of the deed. Pending such payment to the chargee, the additional obligor shall hold the same on trust for the application by the chargee in accordance with clause 10 (application of recoveries) of the deed. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Syndicated debenture | Créé le 21 févr. 2006 Livré le 07 mars 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 12 juil. 2005 Livré le 15 juil. 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All land (other than the short l/h land) rights in atm equipment, all other plant, machinery, vehicles and other equipment used in a business, investments; any contract entered into after the date of the debenture which is designated as a key contract by moneybox PLC and the chargee, any account, all copyright, any monetary claim of any kind and goodwill and uncalled capital, floating charge the company's undertaking and all its present and future assets;. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Rent deposit deed | Créé le 15 oct. 1999 Livré le 27 mars 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company (formerly known as girovend cashless systems PLC) under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All rights, title and interest in the assigned cash (as defined in the rent deposit deed) and the debts represented by it. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 25 févr. 1997 Livré le 11 mars 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from all or any of the companies mentioned therein to the chargee on any account whatsoever | |
Brèves mentions All f/h and l/h land in england and wales now vested in the company including (but not limited to) the property at unit 6 (formerly unit B4) progress business centre,whittle parkway,bath road,slough t/no.bk 266697. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0