Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOTAL TRANSMISSION SERVICES LTD
Company Information for

TOTAL TRANSMISSION SERVICES LTD

136 HERTFORD ROAD, ENFIELD, MIDDLESEX, EN3 5AX,
Company Registration Number
03537667
Private Limited Company
Liquidation

Company Overview

About Total Transmission Services Ltd
TOTAL TRANSMISSION SERVICES LTD was founded on 1998-03-31 and has its registered office in Enfield. The organisation's status is listed as "Liquidation". Total Transmission Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TOTAL TRANSMISSION SERVICES LTD
 
Legal Registered Office
136 HERTFORD ROAD
ENFIELD
MIDDLESEX
EN3 5AX
Other companies in SW9
 
Filing Information
Company Number 03537667
Company ID Number 03537667
Date formed 1998-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB718408823  
Last Datalog update: 2018-09-04 07:20:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTAL TRANSMISSION SERVICES LTD
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.

Company Officers of TOTAL TRANSMISSION SERVICES LTD

Current Directors
Officer Role Date Appointed
JACQUELINE CAROLINE YORKE
Company Secretary 2004-02-02
DEREK YORKE
Director 2004-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
AMEERA MICHAEL
Company Secretary 2003-12-14 2004-02-02
CURTIS ANDERSON MICHAEL
Director 1998-03-31 2004-02-02
CURTIS ANDERSON MICHAEL
Company Secretary 1998-03-31 2003-12-14
DEREK YORKE
Director 1998-03-31 2003-12-14
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-03-31 1998-03-31
COMPANY DIRECTORS LIMITED
Nominated Director 1998-03-31 1998-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE CAROLINE YORKE LONDON MOT CENTRE LIMITED Company Secretary 2004-02-26 CURRENT 1996-05-08 Liquidation
DEREK YORKE LONDON MOT CENTRE LIMITED Director 2004-02-03 CURRENT 1996-05-08 Liquidation

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
2020-06-26LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-08-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-01
2018-07-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-01
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/17 FROM Gloucester House 17 Cranmer Road Kennington Park Vauxhall London SW9 6EJ
2017-06-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-06-15LIQ02Voluntary liquidation Statement of affairs
2017-06-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / CURTIS ANDERSON MICHAEL / 12/01/2003
2016-09-09CH01Director's details changed for Curtis Anderson Michael on 2004-01-12
2016-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / AMEERA MICHAEL / 12/01/2004
2016-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2016-04-29AR0118/03/16 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-15AR0118/03/15 ANNUAL RETURN FULL LIST
2014-06-12AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-14AR0118/03/14 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0118/03/13 ANNUAL RETURN FULL LIST
2012-06-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0118/03/12 ANNUAL RETURN FULL LIST
2011-06-28AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-25AR0118/03/11 ANNUAL RETURN FULL LIST
2010-07-30AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-22AR0118/03/10 ANNUAL RETURN FULL LIST
2009-12-03AA30/09/08 TOTAL EXEMPTION SMALL
2009-12-03AA30/09/07 TOTAL EXEMPTION SMALL
2009-12-03AR0118/03/09 FULL LIST
2009-11-28RES02RES02
2009-11-27AC92ORDER OF COURT - RESTORATION
2009-06-02GAZ2STRUCK OFF AND DISSOLVED
2009-02-17GAZ1FIRST GAZETTE
2008-10-14363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-08-28363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM, 207 LEWISHAM HIGH STREET, LONDON, SE13 6LY
2008-05-01225PREVEXT FROM 30/06/2007 TO 30/09/2007
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-28363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-14363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-04-01363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-01363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-23288aNEW DIRECTOR APPOINTED
2004-03-23288aNEW SECRETARY APPOINTED
2003-12-18288aNEW SECRETARY APPOINTED
2003-12-18288bSECRETARY RESIGNED
2003-12-18288bDIRECTOR RESIGNED
2003-04-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-06363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-04-04363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-10-27395PARTICULARS OF MORTGAGE/CHARGE
2001-04-06363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-19363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-04-27363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-06-15225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99
1998-06-1588(2)RAD 05/06/98--------- £ SI 98@1=98 £ IC 2/100
1998-04-18288bSECRETARY RESIGNED
1998-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-04-18288aNEW DIRECTOR APPOINTED
1998-04-18288bDIRECTOR RESIGNED
1998-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to TOTAL TRANSMISSION SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-06-09
Resolution2017-06-09
Meetings o2017-05-30
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against TOTAL TRANSMISSION SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-10-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-09-30 £ 4,781
Creditors Due Within One Year 2012-09-30 £ 127,704
Creditors Due Within One Year 2011-09-30 £ 101,173

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 TOTAL TRANSMISSION SERVICES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 3,625
Cash Bank In Hand 2011-09-30 £ 2,085
Current Assets 2012-09-30 £ 22,559
Current Assets 2011-09-30 £ 22,233
Debtors 2011-09-30 £ 2,580
Stocks Inventory 2012-09-30 £ 18,934
Stocks Inventory 2011-09-30 £ 17,568
Tangible Fixed Assets 2011-09-30 £ 1,054

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOTAL TRANSMISSION SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TOTAL TRANSMISSION SERVICES LTD
Trademarks
We have not found any records of TOTAL TRANSMISSION SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTAL TRANSMISSION SERVICES LTD. 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 (45200 - Maintenance and repair of motor vehicles) as TOTAL TRANSMISSION SERVICES LTD are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where TOTAL TRANSMISSION SERVICES LTD 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 partyTOTAL TRANSMISSION SERVICES LTDEvent Date2017-06-02
Liquidator's name and address: Engin Faik (IP No. 9635 ) of Cornerstone Business Turnaround and Recovery , 136 Hertford Road, Enfield, Middlesex EN3 5AX : Ag JF30335
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTOTAL TRANSMISSION SERVICES LTDEvent Date2017-06-02
At a General Meeting of the members of the above named Company, duly convened and held at the offices of Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex, EN3 5AX on 2 June 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 Engin Faik (IP No. 9635 ) of Cornerstone Business Recovery , 136 Hertford Road, Enfield, Middlesex EN3 5AX be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Engin Faik, Tel: 0203 793 3338 . Ag JF30335
 
Initiating party Event TypeMeetings of Creditors
Defending partyTOTAL TRANSMISSION SERVICES LTDEvent Date2017-05-24
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Director of the above-named Company (the convener) is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 2 June 2017 . The meeting will be held as a virtual meeting by telephone conference on 2 June 2017 at 11.30 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at Cornerstone Business Recovery during business hours on 1 June 2017. Engin Faik of Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex, EN3 5AX is a person qualified to act as an insolvency practitioner in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to 136 Hertford Road, Enfield, Middlesex, EN3 5AX. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). A vote will be disregarded if a creditors proof in respect of their claim is not received by 4pm on 1 June 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to 136 Hertford Road, Enfield, Middlesex, EN3 5AX. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the company, and (ii) send the statement to the Companys creditors. Name and address of nominated Liquidator: Engin Faik (IP No. 9635) of Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX Further details contact: Tel: 020 3793 3338 . Alternative contact: Natalie Brady. Ag IF21457
 
Initiating party Event TypeProposal to Strike Off
Defending partyTOTAL TRANSMISSION SERVICES LTDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTAL TRANSMISSION SERVICES LTD 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 TOTAL TRANSMISSION SERVICES LTD 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.