Active - Proposal to Strike off
Company Information for TRANSATLANTIC DEFENDERS LIMITED
33 GEORGE STREET, WAKEFIELD, WEST YORKSHIRE, WF1 1LX,
|
Company Registration Number
09293230
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
TRANSATLANTIC DEFENDERS LIMITED | ||
Legal Registered Office | ||
33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX | ||
Previous Names | ||
|
Company Number | 09293230 | |
---|---|---|
Company ID Number | 09293230 | |
Date formed | 2014-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-06 05:05:12 |
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 |
---|---|---|
ANTHONY JOHN BARRETT |
||
STEFAN BENKOV BENEV |
||
RICHARD PHILLIP HODSON |
||
RICHARD WALTER IBBOTSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTOMATIC VENDING MACHINES LIMITED | Director | 2017-01-24 | CURRENT | 2011-11-15 | Active | |
SANDHEATH PROPERTIES LTD | Director | 2003-10-07 | CURRENT | 2003-07-18 | Dissolved 2016-02-23 | |
SPATHA PROPERTIES LIMITED | Director | 2017-03-09 | CURRENT | 2006-05-16 | Active | |
HODSON PROPERTIES LIMITED | Director | 2016-03-01 | CURRENT | 1976-06-17 | Active | |
HODSONS ESTATE AGENTS HOLDINGS LIMITED | Director | 2016-01-11 | CURRENT | 2016-01-11 | Active | |
HODSONS ESTATE AGENTS (PONTEFRACT) LIMITED | Director | 2016-01-11 | CURRENT | 2016-01-11 | Active - Proposal to Strike off | |
HODSONS ESTATE AGENTS (WAKEFIELD) LIMITED | Director | 2016-01-08 | CURRENT | 2003-08-01 | Active | |
HODSON FAMILY INVESTMENTS LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-28 | Active | |
BENEV CONSULTANCY LIMITED | Director | 2014-04-23 | CURRENT | 2000-11-02 | Active - Proposal to Strike off | |
RILA MARKETING COMPANY LTD. | Director | 2002-03-20 | CURRENT | 1998-08-17 | Active | |
MARYLEBONE CRICKET CLUB FOUNDATION | Director | 2017-10-31 | CURRENT | 1992-09-14 | Active | |
ST ANDREWS PROPERTY INVESTMENTS LIMITED | Director | 2017-10-24 | CURRENT | 2017-10-24 | Active - Proposal to Strike off | |
UKGLOBAL HOLDINGS LIMITED | Director | 2017-10-06 | CURRENT | 2016-03-10 | Active | |
HODSONS ESTATE AGENTS HOLDINGS LIMITED | Director | 2016-01-11 | CURRENT | 2016-01-11 | Active | |
HODSONS ESTATE AGENTS (PONTEFRACT) LIMITED | Director | 2016-01-11 | CURRENT | 2016-01-11 | Active - Proposal to Strike off | |
R P PROPERTIES (WAKEFIELD) LIMITED | Director | 2015-12-15 | CURRENT | 2015-12-15 | Dissolved 2018-04-17 | |
HODSON FAMILY INVESTMENTS LIMITED | Director | 2014-10-28 | CURRENT | 2014-10-28 | Active | |
SPATHA PROPERTIES LIMITED | Director | 2006-05-16 | CURRENT | 2006-05-16 | Active | |
HODSONS ESTATE AGENTS (WAKEFIELD) LIMITED | Director | 2003-08-01 | CURRENT | 2003-08-01 | Active | |
HODSON PROPERTIES LIMITED | Director | 1992-12-28 | CURRENT | 1976-06-17 | Active | |
THE ABBEYDALE SPORTS CLUB LIMITED | Director | 2015-07-01 | CURRENT | 1911-12-22 | Active | |
JAMES PETERS LIMITED | Director | 2014-11-12 | CURRENT | 2014-11-12 | Dissolved 2016-04-26 | |
AUTOMATIC VENDING MACHINES LIMITED | Director | 2012-02-08 | CURRENT | 2011-11-15 | Active | |
ADVANCED VITRIFICATION SOLUTIONS LIMITED | Director | 2011-01-17 | CURRENT | 2010-12-29 | Active - Proposal to Strike off | |
VITRIFICATION TECHNOLOGY SPECIALISTS LIMITED | Director | 2009-06-10 | CURRENT | 2008-12-21 | Active - Proposal to Strike off | |
SPATHA PROPERTIES LIMITED | Director | 2006-05-16 | CURRENT | 2006-05-16 | Active | |
BRIDGE CONSORT DEVELOPMENTS LIMITED | Director | 2005-01-30 | CURRENT | 1971-08-23 | Dissolved 2014-05-25 | |
ABBEYDALE HOMES LIMITED | Director | 2004-04-19 | CURRENT | 2003-11-18 | Dissolved 2017-05-02 | |
HALLAMSHIRE WINE SHIPPING CO. LIMITED | Director | 1997-05-02 | CURRENT | 1994-06-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIP HODSON | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 | |
LATEST SOC | 10/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/11/16 TO 31/05/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WALTER IBBOTSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN BARRETT | |
PSC04 | Change of details for Mr Richard Phillip Hodson as a person with significant control on 2017-06-08 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 08/06/17 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR RICHARD WALTER IBBOTSON | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN BARRETT | |
AP01 | DIRECTOR APPOINTED MR STEFAN BENKOV BENEV | |
RES15 | CHANGE OF COMPANY NAME 08/06/17 | |
CERTNM | COMPANY NAME CHANGED R P HODSON LIMITED CERTIFICATE ISSUED ON 08/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15 | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
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 TRANSATLANTIC DEFENDERS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TRANSATLANTIC DEFENDERS 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. |