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

TRANSPACK MEDICAL LIMITED

PRESTON, ENGLAND, PR1 8BU,
Company Registration Number
04117159
Private Limited Company
Dissolved

Dissolved 2014-12-02

Company Overview

About Transpack Medical Ltd
TRANSPACK MEDICAL LIMITED was founded on 2000-11-30 and had its registered office in Preston. The company was dissolved on the 2014-12-02 and is no longer trading or active.

Key Data
Company Name
TRANSPACK MEDICAL LIMITED
 
Legal Registered Office
PRESTON
ENGLAND
PR1 8BU
Other companies in PR1
 
Previous Names
VIXEN TRADING LIMITED14/12/2000
Filing Information
Company Number 04117159
Date formed 2000-11-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2014-12-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-05 07:58:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSPACK MEDICAL LIMITED
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 TRANSPACK MEDICAL LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JENNIFER RICHARDS
Company Secretary 2009-10-01
ANDREW EDWARD MICKLETHWAITE
Director 2000-11-30
PAUL JOSEPH RICHARDS
Director 2000-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DARBYSHIRE
Company Secretary 2002-05-29 2009-11-01
MAVIS EDNA LANCASHIRE
Company Secretary 2000-11-30 2002-05-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-11-30 2000-11-30
COMPANY DIRECTORS LIMITED
Nominated Director 2000-11-30 2000-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW EDWARD MICKLETHWAITE SILMED LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
ANDREW EDWARD MICKLETHWAITE SPECIALITY MEDICAL DEVICES LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active
ANDREW EDWARD MICKLETHWAITE MEDICAL TRANSITIONS LIMITED Director 2013-05-08 CURRENT 2013-05-08 Dissolved 2014-12-23
ANDREW EDWARD MICKLETHWAITE TFE10 TRADING LIMITED Director 2012-02-22 CURRENT 2007-10-22 Liquidation
ANDREW EDWARD MICKLETHWAITE TFE10 PLC Director 2011-06-22 CURRENT 2011-06-22 Liquidation
PAUL JOSEPH RICHARDS B M S CRITICAL CARE LIMITED Director 1991-10-12 CURRENT 1984-05-31 Active

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
2014-12-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-07-044.20STATEMENT OF AFFAIRS/4.19
2013-07-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2013 FROM UNIT B HURSTWOOD COURT MERCER WAY SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2QU
2012-12-05LATEST SOC05/12/12 STATEMENT OF CAPITAL;GBP 100
2012-12-05AR0130/11/12 FULL LIST
2012-10-18AA30/06/12 TOTAL EXEMPTION SMALL
2012-03-08AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-06AR0130/11/11 FULL LIST
2011-03-15AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-13AR0130/11/10 FULL LIST
2010-03-10AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-08AR0130/11/09 FULL LIST
2010-02-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-08AD02SAIL ADDRESS CREATED
2009-11-14TM02APPOINTMENT TERMINATED, SECRETARY MARK DARBYSHIRE
2009-11-14AP03SECRETARY APPOINTED SUSAN JENNIFER RICHARDS
2009-04-17225CURREXT FROM 31/03/2009 TO 30/06/2009
2009-02-13363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-02-12288cSECRETARY'S CHANGE OF PARTICULARS / MARK DARBYSHIRE / 12/02/2009
2008-12-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM SPRINGSIDE HOUSE 133 MONTAGUE STREET BLACKBURN BB2 1ED
2008-01-02363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-02-06363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-05363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-15363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-13363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-13363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-05288aNEW SECRETARY APPOINTED
2002-06-05288bSECRETARY RESIGNED
2001-12-17363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-02-21395PARTICULARS OF MORTGAGE/CHARGE
2001-01-24288aNEW DIRECTOR APPOINTED
2001-01-24288bSECRETARY RESIGNED
2001-01-24288aNEW SECRETARY APPOINTED
2001-01-24288bDIRECTOR RESIGNED
2001-01-24225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02
2001-01-24288aNEW DIRECTOR APPOINTED
2000-12-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-13CERTNMCOMPANY NAME CHANGED VIXEN TRADING LIMITED CERTIFICATE ISSUED ON 14/12/00
2000-12-04287REGISTERED OFFICE CHANGED ON 04/12/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2000-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities




Licences & Regulatory approval
We could not find any licences issued to TRANSPACK MEDICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-06-17
Notice of Intended Dividends2014-02-07
Resolutions for Winding-up2013-07-03
Appointment of Liquidators2013-07-03
Fines / Sanctions
No fines or sanctions have been issued against TRANSPACK MEDICAL LIMITED
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
MORTGAGE DEBENTURE 2001-02-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 TRANSPACK MEDICAL LIMITED

Intangible Assets
Patents
We have not found any records of TRANSPACK MEDICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSPACK MEDICAL LIMITED
Trademarks
We have not found any records of TRANSPACK MEDICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSPACK MEDICAL 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 (82920 - Packaging activities) as TRANSPACK MEDICAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRANSPACK MEDICAL 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.
Import/Export of Goods
Goods imported/exported by TRANSPACK MEDICAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-11-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTRANSPACK MEDICAL LIMITEDEvent Date2014-06-12
David R Acland (IP No 008894) and Lila Thomas (IP No: 009608), both of Begbies Traynor (Central) LLP of 1 Winckley Court, Chapel Street, Preston, PR1 8BU were appointed as Joint Liquidators of the Company on 24 June 2013. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at the offices of Begbies Traynor (Central) LLP, Red Hill House, Hope Street, Saltney, Chester CH4 8BU on 22 August 2014 at 10.15 am and 10.30 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, Red Hill House, Hope Street, Saltney, Chester CH4 8BU no later than 12.00 noon on the business day before the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Paul Austin by email at paul.austin@begbies-traynor.com or by telephone on 01244 676861 D R Acland , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTRANSPACK MEDICAL LIMITEDEvent Date2013-06-24
At a General Meeting of the Members of the above-named Company, duly convened, and held at the offices of Begbies Traynor (Cental) LLP, 1 Winckley Court, Chapel Street, Preston PR1 8BU, on 24 June 2013 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that David Robert Acland and Lila Thomas , both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU , (IP Nos 008894 and 009608) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Jessica Tomson by e-mail at jessica.tomson@begbies-traynor.com, or by telephone on 01772 202000. Paul Richards , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTRANSPACK MEDICAL LIMITEDEvent Date2013-06-24
David Robert Acland and Lila Thomas , both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU . : Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Jessica Tomson by e-mail at jessica.tomson@begbies-traynor.com, or by telephone on 01772 202000.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyTRANSPACK MEDICAL LIMITEDEvent Date
Principal Trading Address: Unit B Hurstwood Court, Mercer Way, Shadsworth Business Park, Blackburn BB1 2QU David Robert Acland and Lila Thomas (IP Nos. 008894 and 009608), both of Begbies Traynor (Central) LLP of 1 Winckley Court, Chapel Street, Preston, PR1 8BU were appointed as Joint Liquidators of the Company on 24 June 2013. The Joint Liquidators intend to declare a first and final dividend to non-preferential creditors of the Company who, not already having done so, are required on or before 4 March 2014 (”the last date for proving”) to send their proofs of debt to the Joint Liquidators, at Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Jessica Tomson by email at jessica.tomson@begbies-traynor.com or by telephone on 01772 202000. D R Acland , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANSPACK MEDICAL 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 TRANSPACK MEDICAL 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.