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

SRC TRANSATLANTIC LIMITED

FIRST FLOOR 30 - 34, HOUNDS GATE, NOTTINGHAM, NG1 7AB,
Company Registration Number
07225997
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Src Transatlantic Ltd
SRC TRANSATLANTIC LIMITED was founded on 2010-04-16 and has its registered office in Nottingham. The organisation's status is listed as "In Administration
Administrative Receiver". Src Transatlantic Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SRC TRANSATLANTIC LIMITED
 
Legal Registered Office
FIRST FLOOR 30 - 34
HOUNDS GATE
NOTTINGHAM
NG1 7AB
Other companies in NG1
 
Filing Information
Company Number 07225997
Company ID Number 07225997
Date formed 2010-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB202491640  
Last Datalog update: 2021-01-05 15:13:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SRC TRANSATLANTIC 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.
Companies with same name SRC TRANSATLANTIC LIMITED
The following companies were found which have the same name as SRC TRANSATLANTIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SRC TRANSATLANTIC LIMITED Unknown

Company Officers of SRC TRANSATLANTIC LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM BAKER
Director 2016-02-04
DONALD FRANCIS GAYHARDT
Director 2013-02-03
JULIAN MILES GRAHAM-RACK
Director 2014-09-01
DUNCAN PETER MARRISON
Director 2018-03-01
EUGENE MARVIN THOMAS IV
Director 2016-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN ANDERSON
Director 2015-09-30 2017-06-30
TIMOTHY MORGAN TRAILOR
Director 2015-11-24 2016-10-11
PHILIP LAWRENCE MAZZINI
Director 2014-09-01 2016-02-04
THOMAS STEELE
Company Secretary 2012-04-16 2016-01-26
MICHAEL CHARLES
Director 2013-02-04 2016-01-26
CHADWICK FAULKNER
Director 2010-04-16 2014-09-01
DOUGLAS RIPPEL
Director 2010-04-16 2014-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM BAKER CURO TRANSATLANTIC LIMITED Director 2016-02-04 CURRENT 2001-03-14 In Administration/Administrative Receiver
DONALD FRANCIS GAYHARDT CURO TRANSATLANTIC LIMITED Director 2013-02-08 CURRENT 2001-03-14 In Administration/Administrative Receiver
DONALD FRANCIS GAYHARDT TIME TO INSURE LIMITED Director 1999-07-07 CURRENT 1992-02-19 Dissolved 2014-06-07
JULIAN MILES GRAHAM-RACK CONSUMER FINANCE ASSOCIATION Director 2015-01-01 CURRENT 2008-10-23 Active - Proposal to Strike off
JULIAN MILES GRAHAM-RACK CURO TRANSATLANTIC LIMITED Director 2014-09-01 CURRENT 2001-03-14 In Administration/Administrative Receiver
DUNCAN PETER MARRISON CURO TRANSATLANTIC LIMITED Director 2018-03-01 CURRENT 2001-03-14 In Administration/Administrative Receiver
EUGENE MARVIN THOMAS IV CURO TRANSATLANTIC LIMITED Director 2016-04-07 CURRENT 2001-03-14 In Administration/Administrative Receiver

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
2020-12-29AM10Administrator's progress report
2020-12-29AM23Liquidation. Administration move to dissolve company
2020-09-24AM10Administrator's progress report
2020-04-06AM10Administrator's progress report
2020-04-06AM10Administrator's progress report
2019-09-30AM10Administrator's progress report
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PETER MARRISON
2019-06-26AM03Statement of administrator's proposal
2019-05-28AM07Liquidation creditors meeting
2019-05-16AM19liquidation-in-administration-extension-of-period
2019-04-09AM02Liquidation statement of affairs AM02SOA/AM02SOC
2019-04-08AM02Liquidation statement of affairs AM02SOA/AM02SOC
2019-04-03AM02Liquidation statement of affairs AM02SOA/AM02SOC
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MILES GRAHAM-RACK
2019-03-12AM01Appointment of an administrator
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DONALD FRANCIS GAYHARDT
2018-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 106400100
2018-04-17SH0120/12/17 STATEMENT OF CAPITAL GBP 106400100
2018-03-06AP01DIRECTOR APPOINTED MR DUNCAN PETER MARRISON
2017-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN ANDERSON
2017-07-03PSC07CESSATION OF PHILIP JOHN ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 92400100
2017-01-10SH0130/11/16 STATEMENT OF CAPITAL GBP 92400100
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORGAN TRAILOR
2016-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-04-27AR0116/04/16 ANNUAL RETURN FULL LIST
2016-04-08AP01DIRECTOR APPOINTED MR EUGENE MARVIN THOMAS IV
2016-04-07CH01Director's details changed for Mr Phillip Anderson on 2016-04-07
2016-03-02AP01DIRECTOR APPOINTED MR WILLIAM BAKER
2016-03-01AP01DIRECTOR APPOINTED MR TIMOTHY MORGAN TRAILOR
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MAZZINI
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES
2016-03-01TM02APPOINTMENT TERMINATED, SECRETARY THOMAS STEELE
2015-10-27AP01DIRECTOR APPOINTED MR PHILLIP ANDERSON
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-04LATEST SOC04/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-04AR0116/04/15 FULL LIST
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-10AP01DIRECTOR APPOINTED PHILIP LAWRENCE MAZZINI
2014-09-09AP01DIRECTOR APPOINTED JULIAN MILES GRAHAM-RACK
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CHADWICK FAULKNER
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RIPPEL
2014-04-17AR0116/04/14 FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-12SH0131/12/12 STATEMENT OF CAPITAL GBP 23400100
2013-04-24AR0116/04/13 FULL LIST
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 3RD FLOOR, WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM
2013-02-21AP01DIRECTOR APPOINTED MR DONALD GAYHARDT
2013-02-21AP01DIRECTOR APPOINTED MR MICHAEL CHARLES
2012-10-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-09-28ANNOTATIONOther
2012-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-05-30AP03SECRETARY APPOINTED THOMAS STEELE
2012-04-17AR0116/04/12 FULL LIST
2012-03-20ANNOTATIONClarification
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0116/04/11 FULL LIST
2011-03-05AA01PREVSHO FROM 30/04/2011 TO 31/12/2010
2010-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-04-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SRC TRANSATLANTIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2019-06-26
Appointmen2019-03-01
Fines / Sanctions
No fines or sanctions have been issued against SRC TRANSATLANTIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-10-17 Outstanding NETWORK RAIL INFRASTRUCTURE LIMITED
RENT DEPOSIT DEED 2012-09-28 Outstanding J.P. MORGAN TRUSTEE AND DEPOSITARY COMPANY LIMITED
RENT DEPOSIT DEED 2012-06-20 Outstanding BASTION INVESTMENTS LIMITED
RENT DEPOSIT 2012-03-20 Outstanding SARACENS SECURITIES LIMITED
RENT DEPOSIT DEED 2012-03-09 Outstanding LONDON & HENLEY (BROMLEY) LIMITED
RENT DEPOSIT DEED 2012-02-24 Outstanding THE SECOND QUARTET LP ACTING BY IT'S GENERAL PARTNER SECOND QUARTET (GENERAL PARTNER) SUB LIMITED AND SECOND QUARTET INVESTMENT (NOMINEE) LIMITED
RENT DEPOSIT DEED 2011-12-10 Outstanding ROPEMAKER PROPERTIES LIMITED
RENT DEPOSIT DEED 2011-11-17 Outstanding THISTLE INVESTMENTS LIMITED AND PALACE INVESTMENTS LIMITED
RENT DEPOSIT DEED 2011-11-12 Outstanding SALFORD ESTATES (NO.2) LIMITED AND SALFORD ESTATES NOMINEES LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2010-11-26 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2010-06-02 Outstanding LCP SECURITIES LIMITED
Intangible Assets
Patents
We have not found any records of SRC TRANSATLANTIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SRC TRANSATLANTIC LIMITED
Trademarks
We have not found any records of SRC TRANSATLANTIC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SRC TRANSATLANTIC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2013-08-16 GBP £3,977 Collection Fund

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for SRC TRANSATLANTIC LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) Gnd & Pt Bmt, 30-34 Hounds Gate, Nottingham, NG1 7AB NG1 7AB 54,50020120217
Nottingham City Council Car Parks Car Spaces 21-24 At 30-34, Hounds Gate, Nottingham, NG1 7AB NG1 7AB 3,70020120217

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by SRC TRANSATLANTIC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-02-0161143000Special garments for professional, sporting or other purposes, n.e.s., of man-made fibres, knitted or crocheted
2012-09-0161143000Special garments for professional, sporting or other purposes, n.e.s., of man-made fibres, knitted or crocheted
2012-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-05-0161143000Special garments for professional, sporting or other purposes, n.e.s., of man-made fibres, knitted or crocheted
2012-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

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

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySRC TRANSATLANTIC LIMITEDEvent Date2019-03-01
In the High Court of Justice No 001419 of 2019 SRC TRANSATLANTIC LIMITED (Company Number 07225997 ) Trading Name: Speedy Cash Nature of Business: Other credit granting Registered office: First Floor 3…
 
Initiating party Event TypeNotice of Intended Dividends
Defending partySRC TRANSATLANTIC LIMITEDEvent Date2019-02-25
In the High Court of Justice case number 0001419 NOTICE IS HEREBY GIVEN pursuant to 14.28 of the Insolvency (England and Wales) Rules 2016 that the Joint Administrators intend to declare a first and final dividend to the unsecured creditors of the Company within nine months (extended by the Court from 2 months) of the last date for proving on 31 July 2019. Creditors who have not already done so, must send details of their claim by email to claims.src@kpmg.co.uk by 23:59 on 31 July 2019. If so requested, creditors should provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Office Holder Details: Howard Smith (IP number 9341 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA and Edward George Boyle (IP number 9077 ) of KPMG LLP , 15 Canada Square, Canary Wharf, London, E14 5GL : Contact: 0330 094 5695 H Smith and EG Boyle , Joint Administrators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SRC TRANSATLANTIC 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 SRC TRANSATLANTIC 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.