Liquidation
Company Information for TRANSTEC COMPUTERS LIMITED
CVR GLOBAL LLP, 20 FURNIVAL STREET, LONDON, EC4A 1JQ,
|
Company Registration Number
02581492
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
TRANSTEC COMPUTERS LIMITED | |||
Legal Registered Office | |||
CVR GLOBAL LLP 20 FURNIVAL STREET LONDON EC4A 1JQ Other companies in OX16 | |||
| |||
Company Number | 02581492 | |
---|---|---|
Company ID Number | 02581492 | |
Date formed | 1991-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-01-05 08:52:26 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRANSTEC COMPUTERS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TRANSTEC AG |
||
TRANSTEC AG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW ALEXANDER PREW |
Director | ||
GARY LEE BUDD |
Director | ||
MATTHEW ALEXANDER PREW |
Director | ||
MARCUS CORNELIUS JOHANNES VAN SCHIJNDEL |
Director | ||
HANS JURGEN BAHDE |
Director | ||
AXEL QUECK |
Company Secretary | ||
AXEL QUECK |
Director | ||
ERTUGRUL UYSAL SOYLU |
Director | ||
MANFRED HEINZ ADOLF RUBIN-SCHWARZ |
Director | ||
MANFRED HEINZ ADOLF RUBIN-SCHWARZ |
Company Secretary | ||
FRANZ BOCHTLER |
Director | ||
SABINE STECK |
Company Secretary | ||
BERNHARD BRUSCHA |
Director | ||
SABINE STECK |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/18 FROM New Fetter Place West 55 Fetter Lane London EC4A 1AA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALEXANDER PREW | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/17 FROM Unit 5 29-30 Horse Fair Banbury Oxfordshire OX16 0BW | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY LEE BUDD | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ALEXANDER PREW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR GARY LEE BUDD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALEXANDER PREW | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
CH02 | Director's details changed for Transtec Ag on 2015-02-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR TRANSTEC AG on 2015-02-01 | |
CH01 | Director's details changed for Mr Matthew Alexander Prew on 2014-07-25 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 11/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 11/02/13 ANNUAL RETURN FULL LIST | |
AR01 | 11/02/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2012 FROM UNIT 6 SOMERVILLE COURT BANBURY BUSINESS PARK ADDERBURY OXON OX17 3SN UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 11/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS VAN SCHIJNDEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANS JURGEN BAHDE | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ALEXANDER PREW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 11/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS CORNELIUS JOHANNES VAN SCHIJNDEL / 01/10/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRANSTEC AG / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRANSTEC AG / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2009 FROM SUITE A CASTLE LINK 39 NORTH BAR STREET BANBURY OXFORDSHIRE OX16 0TH | |
AP01 | DIRECTOR APPOINTED HANS JURGEN BAHDE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AXEL QUECK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AXEL QUECK | |
AP04 | CORPORATE SECRETARY APPOINTED TRANSTEC AG | |
AP02 | CORPORATE DIRECTOR APPOINTED TRANSTEC AG | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ERTUGRUL UYSAL SOYLU | |
288a | DIRECTOR APPOINTED MARCUS CORNELIUS JOHANNES VAN SCHIJNDEL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/12/99 FROM: FIRST FLOOR BALLIOL HOUSE BANBURY BUSINESS PARK ADDERBURY OXON OX17 3WS | |
363s | RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/02/96; NO CHANGE OF MEMBERS |
Notice of Intended Dividends | 2018-05-30 |
Notices to | 2017-10-06 |
Appointmen | 2017-10-06 |
Resolution | 2017-10-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
TRANSTEC COMPUTERS LIMITED owns 1 domain names.
transtec.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as TRANSTEC COMPUTERS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TRANSTEC COMPUTERS LIMITED | Event Date | 2017-09-22 |
Liquidator's name and address: Kevin Murphy (IP No. 8349 ) and Bai Cham (IP No. 18052 ) both of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA : Ag NF70333 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TRANSTEC COMPUTERS LIMITED | Event Date | 2017-09-22 |
At a General Meeting of the above named Company, duly convened and held at CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London EC4A 1AA on 22 September 2017 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily and that Kevin Murphy (IP No. 8349 ) and Bai Cham (IP No. 18052 ) both of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London, EC1A 1AA be and are hereby appointed as Joint Liquidators for the purposes of such winding up." Further details contact: Lee Spencer on 020 3794 8732 . Email: lspencer@cvr.global Ag NF70333 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | TRANSTEC COMPUTERS LIMITED | Event Date | 2017-09-22 |
Notice is hereby given by the Joint Liquidators, Bai Cham and Kevin Murphy of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA, pursuant to Rule 14.29 of the Insolvency (England and Wales) Rules 2016 that we intend to declare an interim dividend to the creditors of the Company within 2 months of the last date for proving set out below. The creditors of the Company are required, on or before 25 June 2018 ("the last date for proving"), to prove their debts by sending to the undersigned, Bai Cham of CVR Global LLP, New Fetter Place West, 55 Fetter, Lane, London, EC4A 1AA, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Date of Appointment: 22 September 2017 Office Holder Details: Bai Cham (IP No. 18052 ) and Kevin Murphy (IP No. 8349 ) both of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London, EC1A 1AA Further details contact: Lee Spencer, Email: lspencer@cvr.global , Tel: 020 3794 8750 Ag UF21875 | |||
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. |