Liquidation
Company Information for TOTAL TRANSMISSION SERVICES LTD
136 HERTFORD ROAD, ENFIELD, MIDDLESEX, EN3 5AX,
|
Company Registration Number
03537667
Private Limited Company
Liquidation |
Company Name | |
---|---|
TOTAL TRANSMISSION SERVICES LTD | |
Legal Registered Office | |
136 HERTFORD ROAD ENFIELD MIDDLESEX EN3 5AX Other companies in SW9 | |
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 |
Last Datalog update: | 2018-09-04 07:20:15 |
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 |
---|---|---|
JACQUELINE CAROLINE YORKE |
||
DEREK YORKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMEERA MICHAEL |
Company Secretary | ||
CURTIS ANDERSON MICHAEL |
Director | ||
CURTIS ANDERSON MICHAEL |
Company Secretary | ||
DEREK YORKE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON MOT CENTRE LIMITED | Company Secretary | 2004-02-26 | CURRENT | 1996-05-08 | Liquidation | |
LONDON MOT CENTRE LIMITED | Director | 2004-02-03 | CURRENT | 1996-05-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/17 FROM Gloucester House 17 Cranmer Road Kennington Park Vauxhall London SW9 6EJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CURTIS ANDERSON MICHAEL / 12/01/2003 | |
CH01 | Director's details changed for Curtis Anderson Michael on 2004-01-12 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / AMEERA MICHAEL / 12/01/2004 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/15 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/09 FULL LIST | |
RES02 | RES02 | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM, 207 LEWISHAM HIGH STREET, LONDON, SE13 6LY | |
225 | PREVEXT FROM 30/06/2007 TO 30/09/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99 | |
88(2)R | AD 05/06/98--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-06-09 |
Resolution | 2017-06-09 |
Meetings o | 2017-05-30 |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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
|
|
|
|
|
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
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TOTAL TRANSMISSION SERVICES LTD | Event Date | 2017-06-02 |
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 Type | Resolutions for Winding-up | |
Defending party | TOTAL TRANSMISSION SERVICES LTD | Event Date | 2017-06-02 |
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 Type | Meetings of Creditors | |
Defending party | TOTAL TRANSMISSION SERVICES LTD | Event Date | 2017-05-24 |
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 Type | Proposal to Strike Off | |
Defending party | TOTAL TRANSMISSION SERVICES LTD | Event Date | 2009-02-17 |
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. |