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

TRANSCROFT LIMITED

IVYBRIDGE, DEVON, PL21,
Company Registration Number
03967487
Private Limited Company
Dissolved

Dissolved 2015-06-24

Company Overview

About Transcroft Ltd
TRANSCROFT LIMITED was founded on 2000-04-07 and had its registered office in Ivybridge. The company was dissolved on the 2015-06-24 and is no longer trading or active.

Key Data
Company Name
TRANSCROFT LIMITED
 
Legal Registered Office
IVYBRIDGE
DEVON
 
Filing Information
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
Primary Source:Companies House
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 TRANSCROFT LIMITED
The following companies were found which have the same name as TRANSCROFT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRANSCROFT CONSULTANCY LIMITED 54 WEALD LANE HARROW WEALD MIDDLESEX HA3 5EX Active Company formed on the 2005-06-08

Company Officers of TRANSCROFT LIMITED

Current Directors
Officer Role Date Appointed
PAMELA MAY WILLIAMS
Company Secretary 2004-11-30
CHRISTOPHER REDMOND JEWSON
Director 2011-02-22
PAMELA MAY WILLIAMS
Director 2011-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILLIAMS
Director 2000-04-07 2012-10-04
RICHARD WILLIAMS
Company Secretary 2001-11-01 2004-11-30
JOHN GIRDLESTONE
Director 2000-08-18 2004-11-30
BARRY PAUL GAMBLE
Company Secretary 2000-04-07 2001-11-01
BARRY PAUL GAMBLE
Director 2000-04-07 2001-11-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-04-07 2000-04-07
COMPANY DIRECTORS LIMITED
Nominated Director 2000-04-07 2000-04-07

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
2015-06-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-242.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-10-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/09/2014
2014-05-292.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-08AR0107/04/14 FULL LIST
2014-05-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-05-012.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2014 FROM RICHARD J SMITH & CO 53 FORE STREET IVYBRIDGE DEVON PL21 9AE
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2014 FROM WATERSIDE COURT, FALMOUTH ROAD PENRYN CORNWALL TR10 8AW
2014-03-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-10-28AA31/01/13 TOTAL EXEMPTION SMALL
2013-04-17AR0107/04/13 FULL LIST
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2012-10-05AP01DIRECTOR APPOINTED MRS PAMELA MAY WILLIAMS
2012-10-05AP01DIRECTOR APPOINTED MR CHRISTOPHER REDMOND JEWSON
2012-08-15AA31/01/12 TOTAL EXEMPTION SMALL
2012-04-11AR0107/04/12 FULL LIST
2011-10-04AA31/01/11 TOTAL EXEMPTION SMALL
2011-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / PAMELA MELVILLE MAY / 11/02/2011
2011-04-19AR0107/04/11 FULL LIST
2010-08-06AA31/01/10 TOTAL EXEMPTION SMALL
2010-05-19AR0107/04/10 FULL LIST
2009-09-27AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-10-31AA31/01/08 TOTAL EXEMPTION SMALL
2008-05-09363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-26363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-07363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-06-03363(287)REGISTERED OFFICE CHANGED ON 03/06/05
2005-06-03363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2004-12-08288bSECRETARY RESIGNED
2004-12-08288aNEW SECRETARY APPOINTED
2004-12-08288bDIRECTOR RESIGNED
2004-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-04-19363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2003-06-10363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2003-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-04-29363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2001-11-23288aNEW SECRETARY APPOINTED
2001-11-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-08363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2001-08-0788(2)RAD 18/08/00--------- £ SI 999@1=999 £ IC 1/1000
2000-10-05225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/01/01
2000-08-31288aNEW DIRECTOR APPOINTED
2000-08-31395PARTICULARS OF MORTGAGE/CHARGE
2000-06-28395PARTICULARS OF MORTGAGE/CHARGE
2000-04-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-19288bDIRECTOR RESIGNED
2000-04-19288bSECRETARY RESIGNED
2000-04-19288aNEW DIRECTOR APPOINTED
2000-04-14287REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2000-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to TRANSCROFT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2014-04-30
Appointment of Administrators2014-03-25
Fines / Sanctions
No fines or sanctions have been issued against TRANSCROFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-08-31 Outstanding HSBC BANK PLC
DEBENTURE 2000-06-28 Outstanding HSBC BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-01-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of TRANSCROFT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSCROFT LIMITED
Trademarks
We have not found any records of TRANSCROFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSCROFT 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 (91030 - Operation of historical sites and buildings and similar visitor attractions) as TRANSCROFT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRANSCROFT 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 Administrators
Defending partyTRANSCROFT LIMITEDEvent Date2014-03-20
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 TypeMeetings of Creditors
Defending partyTRANSCROFT LIMITEDEvent Date2014-03-20
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANSCROFT 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 TRANSCROFT 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
    S1