Liquidation
Company Information for TRANSMEDIALINK LIMITED
32 STAMFORD STREET, ALTRINCHAM, CHESHIRE, WA14 1EY,
|
Company Registration Number
03804428
Private Limited Company
Liquidation |
Company Name | |
---|---|
TRANSMEDIALINK LIMITED | |
Legal Registered Office | |
32 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EY Other companies in TN1 | |
Company Number | 03804428 | |
---|---|---|
Company ID Number | 03804428 | |
Date formed | 1999-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-04-30 | |
Account next due | 2017-01-31 | |
Latest return | 2014-07-09 | |
Return next due | 2016-07-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-11 15:01:29 |
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 |
---|---|---|
GORDON IAN CAMPBELL |
||
GORDON IAN CAMPBELL |
||
SUSANNE CAMPBELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
V10 BUSINESS ADVICE LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Dissolved 2016-09-13 | |
V10 BUSINESS ADVICE LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Dissolved 2016-09-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-11 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/15 FROM Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/08/15 TO 30/04/15 | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Susanne Campbell on 2010-07-09 | |
CH01 | Director's details changed for Gordon Ian Campbell on 2010-07-09 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/07/09; full list of members | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/04/01 FROM: 1 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1ET | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 13/07/00 | |
363s | RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00 | |
88(2)R | AD 19/07/99--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/07/99 FROM: BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-08-17 |
Resolutions for Winding-up | 2015-08-17 |
Meetings of Creditors | 2015-08-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | AUDLEY COURT PROJECTS LIMITED |
|
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 TRANSMEDIALINK LIMITED
TRANSMEDIALINK LIMITED owns 1 domain names.
transmedialink.co.uk
The top companies supplying to UK government with the same SIC code (18129 - Printing not elsewhere classified) as TRANSMEDIALINK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TRANSMEDIALINK LIMITED | Event Date | 2015-08-12 |
Kevin Lucas Liquidator (IP no 9485), Lucas Johnson , 32 Stamford Street Altrincham, Cheshire WA14 1EY , Tel: 0161 929 8666 , Email: howard.spencer@lucasjohnson.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TRANSMEDIALINK LIMITED | Event Date | 2015-08-12 |
At a GENERAL MEETING of the above-named Company, duly convened and held at Hotel du Vin & Bistro, Tunbridge Wells, Crescent Road, Tunbridge Wells, TN1 2LY on 12 August 2015 at 11.00 am the following Resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That it has been proved to the satisfaction of the members that the company cannot by reason of its liabilities continue its business, and that it is advisable that the company be wound up and that accordingly the company be wound up voluntarily and That Kevin Lucas of Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY be and is hereby appointed Liquidator of the company for the purposes of the winding up. Kevin Lucas Liquidator (IP no 9485 ), Lucas Johnson , 32 Stamford Street Altrincham, Cheshire WA14 1EY , Tel: 0161 929 8666 , Email: howard.spencer@lucasjohnson.co.uk Alternative Contact: Howard Spencer Gordon Campbell , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TRANSMEDIALINK LIMITED | Event Date | 2015-07-30 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named company will be held at 11.30 am on 12 August 2015 at Hotel du Vin & Bistro, Tunbridge Wells, Crescent Road, Tunbridge Wells, TN1 2LY for the purposes mentioned in Sections 99, 100 and 101 of the said Act. During the period before the day on which the meeting is to be held, Kevin Lucas (IP Number 9485 ) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. He may be contacted at 32 Stamford Street, Altrincham, Cheshire, WA14 1EY or on 0161 929 8666 . | |||
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. |