Company Information for TRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITED
SANDERLING HOUSE SPRINGBROOK LANE, EARLSWOOD, SOLIHULL, B94 5SG,
|
Company Registration Number
01955350
Private Limited Company
Liquidation |
Company Name | |
---|---|
TRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITED | |
Legal Registered Office | |
SANDERLING HOUSE SPRINGBROOK LANE EARLSWOOD SOLIHULL B94 5SG Other companies in WV10 | |
Company Number | 01955350 | |
---|---|---|
Company ID Number | 01955350 | |
Date formed | 1985-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 06:06:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP CHARLES RHEAD |
||
PATRICIA MARY BOBROWSKI |
||
PHILIP CHARLES RHEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL MOLINEAUX |
Director | ||
SUSAN MOLINEAUX |
Director | ||
DENISE BILLS |
Director | ||
CHERYL RHEAD |
Director | ||
ATTINGO LIMITED |
Director | ||
BEECHWOOD CONSULTANCY SERVICES LIMITED |
Director | ||
BRENDAN PETER CONNOR |
Director | ||
ATHELSTANE QUINTIN DAVID CORNFORTH |
Director | ||
CHERYL RHEAD |
Company Secretary | ||
PHILIP CHARLES RHEAD |
Director | ||
MARTIN FREDERICK JONES |
Company Secretary | ||
MARTIN FREDERICK JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONE 2 FIND LIMITED | Company Secretary | 2000-05-02 | CURRENT | 2000-05-02 | Active - Proposal to Strike off | |
PENNYGATE HOLDINGS PLC | Company Secretary | 1993-07-01 | CURRENT | 1990-06-26 | Active | |
NATIONWIDE TRANSMISSION SERVICES LIMITED | Company Secretary | 1992-04-01 | CURRENT | 1985-06-17 | Active - Proposal to Strike off | |
COUNTRYWIDE DRIVELINE SERVICES LIMITED | Director | 2017-09-20 | CURRENT | 2012-02-24 | Liquidation | |
PENNYGATE HOLDINGS PLC | Director | 2014-02-17 | CURRENT | 1990-06-26 | Active | |
SILVERTOWN MARKETING LIMITED | Director | 2011-10-31 | CURRENT | 2011-10-31 | Active - Proposal to Strike off | |
NEW DAWN FINANCIAL SERVICES LIMITED | Director | 2009-08-01 | CURRENT | 1984-06-04 | Active | |
KINGSMEAD FURNITURE LIMITED | Director | 2009-04-20 | CURRENT | 2009-04-20 | Dissolved 2016-07-25 | |
PORTLAND INDUSTRIAL HOLDINGS PLC | Director | 2008-07-30 | CURRENT | 1990-06-26 | Active | |
BEDS OF DISTINCTION LIMITED | Director | 2007-05-01 | CURRENT | 2007-05-01 | Active - Proposal to Strike off | |
FURNITURE OF DISTINCTION LIMITED | Director | 2007-04-17 | CURRENT | 2007-04-17 | Active - Proposal to Strike off | |
TRUCK AND BUS SERVICES LIMITED | Director | 2006-01-20 | CURRENT | 2006-01-20 | Liquidation | |
ONE 2 FIND LIMITED | Director | 2000-05-02 | CURRENT | 2000-05-02 | Active - Proposal to Strike off | |
HOMEGUARD 2000 LIMITED | Director | 2000-05-02 | CURRENT | 2000-05-02 | Active - Proposal to Strike off | |
EXCHANGE TRANSMISSIONS LIMITED | Director | 1992-03-31 | CURRENT | 1986-05-22 | Active - Proposal to Strike off | |
NATIONWIDE TRANSMISSION SERVICES LIMITED | Director | 1992-03-31 | CURRENT | 1985-06-17 | Active - Proposal to Strike off | |
E.B. ENGINEERING LIMITED | Director | 1992-01-13 | CURRENT | 1989-01-13 | Dissolved 2014-05-06 | |
NEW DAWN FINANCIAL SERVICES LIMITED | Director | 1991-12-31 | CURRENT | 1984-06-04 | Active | |
COMMERCIAL PARTS SUPPLIES LIMITED | Director | 1991-12-31 | CURRENT | 1986-04-17 | Active - Proposal to Strike off | |
TRANSMISSION UNITS AND CO (U.K.) LIMITED | Director | 1991-12-30 | CURRENT | 1985-11-06 | Active - Proposal to Strike off | |
PORTLAND INDUSTRIAL HOLDINGS PLC | Director | 1990-08-30 | CURRENT | 1990-06-26 | Active | |
PENNYGATE HOLDINGS PLC | Director | 1990-08-30 | CURRENT | 1990-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Restoration by order of court - previously in Creditors' Voluntary Liquidation | ||
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2018 FROM JAMES HOUSE NEWPORT ROAD ALBRIGHTON WOLVERHAMPTON WV7 3FA ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 40000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM KINGSLAND HOUSE OLD STAFFORD ROAD, SLADE HEATH WOLVERHAMPTON WESTMIDLANDS WV10 7PH | |
AR01 | 07/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019553500005 | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 07/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 07/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOLINEAUX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MOLINEAUX | |
AR01 | 07/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS PATRICIA MARY BOBROWSKI | |
AR01 | 07/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE BILLS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES RHEAD / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MOLINEAUX / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MOLINEAUX / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE BILLS / 01/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP CHARLES RHEAD / 01/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | APPOINT DIRECTORS 22/08/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
ELRES | S386 DISP APP AUDS 15/06/01 | |
ELRES | S366A DISP HOLDING AGM 15/06/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/05/00 | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Appointmen | 2018-02-07 |
Resolution | 2018-02-07 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
FIXED AND FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | TRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITED | Event Date | 2018-02-07 |
Name of Company: TRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITED Company Number: 01955350 Nature of Business: Wholesale Trade of Motor Vehicle Parts & Accessories Registered office: James Houseā¦ | |||
Initiating party | Event Type | Resolution | |
Defending party | TRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITED | Event Date | 2018-02-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |