Liquidation
Company Information for TRANSFESA TRADING LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
07081512
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
TRANSFESA TRADING LIMITED | ||||
Legal Registered Office | ||||
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in TN12 | ||||
Previous Names | ||||
|
Company Number | 07081512 | |
---|---|---|
Company ID Number | 07081512 | |
Date formed | 2009-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-04 07:04:34 |
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 |
---|---|---|
ASHLEY PHILIP BERNHARD |
||
RONALD JAMES GREEN |
||
ANDREW MICHAEL SADLER |
||
SEAN JAMES TOLTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORMAN COLLETT LIMITED | Director | 2015-03-18 | CURRENT | 2015-03-18 | Dissolved 2017-01-17 | |
GIFTED THINGS LIMITED | Director | 2013-09-23 | CURRENT | 2013-09-23 | Dissolved 2016-01-05 | |
AGRISCO LIMITED | Director | 2012-10-25 | CURRENT | 2012-10-25 | Dissolved 2017-01-03 | |
NORMAN COLLETT INTERNATIONAL SERVICES LIMITED | Director | 2011-12-21 | CURRENT | 2011-12-21 | Active - Proposal to Strike off | |
FARM FOCUS LIMITED | Director | 2011-07-25 | CURRENT | 2011-07-25 | Dissolved 2018-06-12 | |
CREATIVE PRODUCE SOLUTIONS LIMITED | Director | 2009-11-18 | CURRENT | 2009-11-18 | Active | |
ORCHARD FRUITS DIRECT LIMITED | Director | 2009-09-28 | CURRENT | 2009-07-23 | Active | |
TOTAL TOPFRUIT LIMITED | Director | 2009-07-15 | CURRENT | 2009-07-15 | Active - Proposal to Strike off | |
TOTAL FRUIT LIMITED | Director | 2009-07-15 | CURRENT | 2009-07-15 | Active - Proposal to Strike off | |
COLLETT FRESH LIMITED | Director | 2009-03-27 | CURRENT | 2009-03-27 | Active | |
COUNTY LOCAL LIMITED | Director | 2009-02-11 | CURRENT | 2008-05-06 | Dissolved 2017-01-17 | |
TRANSFESA INVESTMENTS LIMITED | Director | 2002-09-19 | CURRENT | 2002-09-19 | Active - Proposal to Strike off | |
AVALON FRESH LIMITED | Director | 1997-09-01 | CURRENT | 1993-10-14 | Active | |
CREATIVE PRODUCE SOLUTIONS LIMITED | Director | 2009-11-18 | CURRENT | 2009-11-18 | Active | |
COLLETT FRESH LIMITED | Director | 2009-03-27 | CURRENT | 2009-03-27 | Active | |
TRANSFESA INVESTMENTS LIMITED | Director | 2002-09-19 | CURRENT | 2002-09-19 | Active - Proposal to Strike off | |
COLLETT FRESH LIMITED | Director | 2009-03-27 | CURRENT | 2009-03-27 | Active | |
CREATIVE PRODUCE SOLUTIONS LIMITED | Director | 2009-11-18 | CURRENT | 2009-11-18 | Active | |
COLLETT FRESH LIMITED | Director | 2009-03-27 | CURRENT | 2009-03-27 | Active | |
TRANSFESA INVESTMENTS LIMITED | Director | 2002-09-19 | CURRENT | 2002-09-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2017:LIQ. CASE NO.1 | |
AD02 | SAIL ADDRESS CHANGED FROM: THE APPLE SHED FRIDAY STREET FARM EAST SUTTON KENT ME17 3DD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2017 FROM WALLSIDE HOUSE 12 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 1004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 1004 | |
AR01 | 19/11/15 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
RES15 | CHANGE OF NAME 26/08/2015 | |
CERTNM | COMPANY NAME CHANGED TRANSFESA PROPERTY HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/09/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM NORMAN COLLETT HOUSE TRANSFESA ROAD PADDOCK WOOD TONBRIDGE KENT TN12 6UT | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM, NORMAN COLLETT HOUSE TRANSFESA ROAD, PADDOCK WOOD, TONBRIDGE, KENT, TN12 6UT | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 8 | |
SH01 | 31/03/15 STATEMENT OF CAPITAL GBP 8.00 | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 19/11/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL SADLER / 18/06/2014 | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 19/11/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 19/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 19/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AA01 | PREVEXT FROM 30/11/2010 TO 31/03/2011 | |
AR01 | 19/11/10 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED TRANSFESA INVESTMENTS LIMITED CERTIFICATE ISSUED ON 09/01/10 | |
RES15 | CHANGE OF NAME 08/12/2009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 08/12/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 08/12/09 STATEMENT OF CAPITAL GBP 996 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-12-23 |
Appointment of Liquidators | 2016-12-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TRANSFESA TRADING 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. |