Dissolved
Dissolved 2015-06-24
Company Information for TRANSCROFT LIMITED
IVYBRIDGE, DEVON, PL21,
|
Company Registration Number
03967487
Private Limited Company
Dissolved Dissolved 2015-06-24 |
Company Name | |
---|---|
TRANSCROFT LIMITED | |
Legal Registered Office | |
IVYBRIDGE DEVON | |
Company Number | 03967487 | |
---|---|---|
Date formed | 2000-04-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-01-31 | |
Date Dissolved | 2015-06-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 17:39:43 |
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 | ||
---|---|---|---|---|
TRANSCROFT CONSULTANCY LIMITED | 54 WEALD LANE HARROW WEALD MIDDLESEX HA3 5EX | Active | Company formed on the 2005-06-08 |
Officer | Role | Date Appointed |
---|---|---|
PAMELA MAY WILLIAMS |
||
CHRISTOPHER REDMOND JEWSON |
||
PAMELA MAY WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD WILLIAMS |
Director | ||
RICHARD WILLIAMS |
Company Secretary | ||
JOHN GIRDLESTONE |
Director | ||
BARRY PAUL GAMBLE |
Company Secretary | ||
BARRY PAUL GAMBLE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/09/2014 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/04/14 FULL LIST | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2014 FROM RICHARD J SMITH & CO 53 FORE STREET IVYBRIDGE DEVON PL21 9AE | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2014 FROM WATERSIDE COURT, FALMOUTH ROAD PENRYN CORNWALL TR10 8AW | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS | |
AP01 | DIRECTOR APPOINTED MRS PAMELA MAY WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER REDMOND JEWSON | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/04/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA MELVILLE MAY / 11/02/2011 | |
AR01 | 07/04/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/04/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/06/05 | |
363s | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS | |
88(2)R | AD 18/08/00--------- £ SI 999@1=999 £ IC 1/1000 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/01/01 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2014-04-30 |
Appointment of Administrators | 2014-03-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-01-31 | £ 60,000 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 50,000 |
Creditors Due Within One Year | 2013-01-31 | £ 336,851 |
Creditors Due Within One Year | 2012-01-31 | £ 323,938 |
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 TRANSCROFT LIMITED
Called Up Share Capital | 2013-01-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 1,000 |
Cash Bank In Hand | 2012-01-31 | £ 1,484 |
Current Assets | 2013-01-31 | £ 23,328 |
Current Assets | 2012-01-31 | £ 32,935 |
Debtors | 2013-01-31 | £ 6,921 |
Debtors | 2012-01-31 | £ 8,732 |
Shareholder Funds | 2013-01-31 | £ 13,294 |
Shareholder Funds | 2012-01-31 | £ 39,524 |
Stocks Inventory | 2013-01-31 | £ 15,950 |
Stocks Inventory | 2012-01-31 | £ 22,719 |
Tangible Fixed Assets | 2013-01-31 | £ 386,817 |
Tangible Fixed Assets | 2012-01-31 | £ 380,527 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (91030 - Operation of historical sites and buildings and similar visitor attractions) as TRANSCROFT LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | TRANSCROFT LIMITED | Event Date | 2014-03-20 |
In the High Court of Justice, Chancery Division Bristol District Registry case number 160 Giles Richard Frampton ( 7911 ) and Hamish Millen Adam ( 9140 ), 53 Fore Street, Ivybridge, Devon PL21 9AE , Administrators, Telephone number through which office holders may be contacted: 01752 690101 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TRANSCROFT LIMITED | Event Date | 2014-03-20 |
In the High Court of Justice (Chancery Division) Bristol District Registry case number 160 Notification of initial meeting of creditors Notice is hereby given that an initial meeting of creditors is to be held on 20 May 2014 at 11.00 am at the Merchant House, 49 Falmouth Road, Truro, Cornwall TR1 2HL . The meeting is an initial creditors’ meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (“the Schedule”) ; A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Any other name(s) registered as in 12 months prior to commencement of proceedings: N/A Any name of style under which traded or incurred credit: Poldark Mine Giles Richard Frampton (IP Number 7911 ) and Hamish Millen Adam (IP Number 9140 ), Joint Administrators : 53 Fore Street, Ivybridge, Devon PL21 9AE . Telephone number through which office holders may be contacted: 01752 690101 : Date of appointment: 20 March 2014 Alternative contact name and telephone number: Sam Bailey – 01752 690101 | |||
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. |