Dissolved 2018-06-19
Company Information for TRANS BERCKX UK LIMITED
DAIRY MEADOW LANE, SALISBURY, WILTSHIRE, SP1 2TJ,
|
Company Registration Number
05344089
Private Limited Company
Dissolved Dissolved 2018-06-19 |
Company Name | |
---|---|
TRANS BERCKX UK LIMITED | |
Legal Registered Office | |
DAIRY MEADOW LANE, SALISBURY WILTSHIRE SP1 2TJ Other companies in SP1 | |
Company Number | 05344089 | |
---|---|---|
Date formed | 2005-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-06-30 | |
Date Dissolved | 2018-06-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-21 16:12:55 |
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 |
---|---|---|
MOORE STEPHENS (SOUTH) LLP |
||
MARC CECILE EDOUARD MAES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOORE SECRETARIES LIMITED |
Company Secretary | ||
STEVEN CAUWELIER |
Company Secretary | ||
MARC CECILE EDOUARD MAES |
Company Secretary | ||
BVEA TRANS BERCKX |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEY PRODUCTION EQUIPMENT LIMITED | Company Secretary | 2010-10-20 | CURRENT | 2009-08-25 | Active | |
RAMMAN UK LIMITED | Company Secretary | 2010-10-13 | CURRENT | 2008-01-07 | Active | |
LARRAINZAR CONSULTING SOLUTIONS LIMITED | Company Secretary | 2010-10-13 | CURRENT | 2002-05-21 | Active | |
G.BUSINESS CONSULTING LIMITED | Company Secretary | 2010-09-23 | CURRENT | 2001-09-18 | Active - Proposal to Strike off | |
WOODSIDE (PORTSWOOD) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2010-09-22 | CURRENT | 1979-06-07 | Active | |
LRM HOLDINGS LIMITED | Company Secretary | 2010-09-20 | CURRENT | 2002-02-01 | Active | |
MARSHALL ROLFE LIMITED | Company Secretary | 2010-09-20 | CURRENT | 2004-04-15 | Active - Proposal to Strike off | |
MW (MH) LIMITED | Company Secretary | 2010-09-20 | CURRENT | 1966-06-21 | Active | |
SYNPHARMA INTERNATIONAL LIMITED | Company Secretary | 2010-09-16 | CURRENT | 1988-12-23 | Dissolved 2018-02-06 | |
MARSHALL'S INTERNATIONAL LIMITED | Company Secretary | 2010-09-14 | CURRENT | 1994-10-06 | Active | |
NORTHCOURT INTERNATIONAL LIMITED | Company Secretary | 2010-09-09 | CURRENT | 2003-07-11 | Active | |
CONSTRUCTION & MARINE SERVICES LIMITED | Company Secretary | 2010-09-09 | CURRENT | 2004-11-09 | Active | |
THINKSILVER LIMITED | Company Secretary | 2010-09-09 | CURRENT | 2006-10-23 | Active | |
ASSET INTERTECH, LTD | Company Secretary | 2010-09-01 | CURRENT | 1997-05-20 | Active - Proposal to Strike off | |
WESTBOURNE ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-09-01 | CURRENT | 1986-08-13 | Active | |
HORSLEY DESIGN LIMITED | Company Secretary | 2010-08-16 | CURRENT | 2007-08-08 | Active - Proposal to Strike off | |
ENGA LIMITED | Company Secretary | 2007-05-25 | CURRENT | 1989-12-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
LATEST SOC | 28/03/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/01/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/01/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/01/14 FULL LIST | |
AR01 | 27/01/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/12 FULL LIST | |
AR01 | 27/01/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOORE SECRETARIES LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED MOORE STEPHENS (SOUTH) LLP | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORE SECRETARIES LIMITED / 13/11/2009 | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MOORE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY STEVEN CAUWELIER | |
363a | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 65 NEW STREET SALISBURY WILTSHIRE SP1 2PH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
|
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 TRANS BERCKX UK LIMITED
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as TRANS BERCKX UK LIMITED are:
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. |