Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRANSTEC COMPUTERS LIMITED
Company Information for

TRANSTEC COMPUTERS LIMITED

CVR GLOBAL LLP, 20 FURNIVAL STREET, LONDON, EC4A 1JQ,
Company Registration Number
02581492
Private Limited Company
Liquidation

Company Overview

About Transtec Computers Ltd
TRANSTEC COMPUTERS LIMITED was founded on 1991-02-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Transtec Computers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRANSTEC COMPUTERS LIMITED
 
Legal Registered Office
CVR GLOBAL LLP
20 FURNIVAL STREET
LONDON
EC4A 1JQ
Other companies in OX16
 
Telephone01295756100
 
Filing Information
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 GB623889994  
Last Datalog update: 2019-01-05 08:52:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSTEC COMPUTERS LIMITED
Is this data useful to you?
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.
Companies with same name TRANSTEC COMPUTERS LIMITED
The following companies were found which have the same name as TRANSTEC COMPUTERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRANSTEC COMPUTERS LIMITED Unknown

Company Officers of TRANSTEC COMPUTERS LIMITED

Current Directors
Officer Role Date Appointed
TRANSTEC AG
Company Secretary 2009-09-30
TRANSTEC AG
Director 2009-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ALEXANDER PREW
Director 2016-12-01 2017-09-30
GARY LEE BUDD
Director 2016-06-01 2016-12-01
MATTHEW ALEXANDER PREW
Director 2010-05-04 2016-05-31
MARCUS CORNELIUS JOHANNES VAN SCHIJNDEL
Director 2009-01-20 2010-07-01
HANS JURGEN BAHDE
Director 2009-10-27 2010-05-04
AXEL QUECK
Company Secretary 2004-11-01 2009-09-30
AXEL QUECK
Director 2004-11-01 2009-09-30
ERTUGRUL UYSAL SOYLU
Director 2005-09-01 2009-01-19
MANFRED HEINZ ADOLF RUBIN-SCHWARZ
Director 1995-01-01 2005-08-31
MANFRED HEINZ ADOLF RUBIN-SCHWARZ
Company Secretary 1995-01-01 2004-11-01
FRANZ BOCHTLER
Director 1995-01-01 2004-11-01
SABINE STECK
Company Secretary 1991-02-11 1995-01-01
BERNHARD BRUSCHA
Director 1991-02-11 1995-01-01
SABINE STECK
Director 1991-02-11 1995-01-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-21
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM New Fetter Place West 55 Fetter Lane London EC4A 1AA
2018-12-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-21
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALEXANDER PREW
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM Unit 5 29-30 Horse Fair Banbury Oxfordshire OX16 0BW
2017-10-17LIQ02Voluntary liquidation Statement of affairs
2017-10-17600Appointment of a voluntary liquidator
2017-10-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-09-22
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY LEE BUDD
2017-01-03AP01DIRECTOR APPOINTED MR MATTHEW ALEXANDER PREW
2016-11-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-13AP01DIRECTOR APPOINTED MR GARY LEE BUDD
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALEXANDER PREW
2016-02-22AR0111/02/16 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-29AR0111/02/15 ANNUAL RETURN FULL LIST
2015-04-29CH02Director's details changed for Transtec Ag on 2015-02-01
2015-04-29CH04SECRETARY'S DETAILS CHNAGED FOR TRANSTEC AG on 2015-02-01
2015-02-11CH01Director's details changed for Mr Matthew Alexander Prew on 2014-07-25
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-04AR0111/02/14 ANNUAL RETURN FULL LIST
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10AR0111/02/13 ANNUAL RETURN FULL LIST
2012-04-03AR0111/02/12 ANNUAL RETURN FULL LIST
2012-03-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM UNIT 6 SOMERVILLE COURT BANBURY BUSINESS PARK ADDERBURY OXON OX17 3SN UNITED KINGDOM
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-19AR0111/02/11 FULL LIST
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS VAN SCHIJNDEL
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR HANS JURGEN BAHDE
2010-05-18AP01DIRECTOR APPOINTED MR MATTHEW ALEXANDER PREW
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-19AR0111/02/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS CORNELIUS JOHANNES VAN SCHIJNDEL / 01/10/2009
2010-04-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRANSTEC AG / 01/10/2009
2010-04-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRANSTEC AG / 01/10/2009
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM SUITE A CASTLE LINK 39 NORTH BAR STREET BANBURY OXFORDSHIRE OX16 0TH
2009-11-09AP01DIRECTOR APPOINTED HANS JURGEN BAHDE
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-26TM02APPOINTMENT TERMINATED, SECRETARY AXEL QUECK
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR AXEL QUECK
2009-10-26AP04CORPORATE SECRETARY APPOINTED TRANSTEC AG
2009-10-26AP02CORPORATE DIRECTOR APPOINTED TRANSTEC AG
2009-03-30363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR ERTUGRUL UYSAL SOYLU
2009-02-10288aDIRECTOR APPOINTED MARCUS CORNELIUS JOHANNES VAN SCHIJNDEL
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-12363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-08-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-02363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-28363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-16288bDIRECTOR RESIGNED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-04-07363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-01-06288bSECRETARY RESIGNED
2005-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-06288bDIRECTOR RESIGNED
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-05363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-05-07363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2003-05-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-04363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2002-05-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-18363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-24363sRETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
1999-12-30287REGISTERED OFFICE CHANGED ON 30/12/99 FROM: FIRST FLOOR BALLIOL HOUSE BANBURY BUSINESS PARK ADDERBURY OXON OX17 3WS
1999-05-27363sRETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS
1999-03-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-03-12AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-02363sRETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS
1997-09-11AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-25363sRETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS
1996-09-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-05-22363sRETURN MADE UP TO 11/02/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to TRANSTEC COMPUTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2018-05-30
Notices to2017-10-06
Appointmen2017-10-06
Resolution2017-10-06
Fines / Sanctions
No fines or sanctions have been issued against TRANSTEC COMPUTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRANSTEC COMPUTERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of TRANSTEC COMPUTERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TRANSTEC COMPUTERS LIMITED owns 1 domain names.

transtec.co.uk  

Trademarks
We have not found any records of TRANSTEC COMPUTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSTEC COMPUTERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as TRANSTEC COMPUTERS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where TRANSTEC COMPUTERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTRANSTEC COMPUTERS LIMITEDEvent Date2017-09-22
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 TypeResolutions for Winding-up
Defending partyTRANSTEC COMPUTERS LIMITEDEvent Date2017-09-22
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 TypeNotice of Intended Dividends
Defending partyTRANSTEC COMPUTERS LIMITEDEvent Date2017-09-22
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANSTEC COMPUTERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRANSTEC COMPUTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4