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

TRAFFIC FLOW LIMITED

MAZARS LLP, TOWER BRIDGE HOUSE, ST. KATHARINES WAY, LONDON, E1W 1DD,
Company Registration Number
02199330
Private Limited Company
Liquidation

Company Overview

About Traffic Flow Ltd
TRAFFIC FLOW LIMITED was founded on 1987-11-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Traffic Flow Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRAFFIC FLOW LIMITED
 
Legal Registered Office
MAZARS LLP
TOWER BRIDGE HOUSE
ST. KATHARINES WAY
LONDON
E1W 1DD
Other companies in SW1V
 
Previous Names
THE CABIN COMPANY LIMITED25/05/2005
TRYFORMAT LIMITED16/03/2001
Filing Information
Company Number 02199330
Company ID Number 02199330
Date formed 1987-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts FULL
Last Datalog update: 2018-09-06 10:04:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAFFIC FLOW LIMITED
The accountancy firm based at this address is MAZARS TAX SERVICES 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 TRAFFIC FLOW LIMITED
The following companies were found which have the same name as TRAFFIC FLOW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRAFFIC FLOW SOFT LTD 46 BLENHEIM CLOSE UPPER CAMBOURNE CAMBRIDGE UNITED KINGDOM CB23 6AP Dissolved Company formed on the 2009-09-11
TRAFFIC FLOW SYSTEMS, LLC 2465 N BENDEL FRESNO CA 93722 CANCELED Company formed on the 2009-07-15
Traffic Flow Services 9667 Detroit Court Thornton CO 80229 Voluntarily Dissolved Company formed on the 2012-06-20
Traffic Flow Solutions, LLC 5905 S. Ukraine Street Aurora CO 80015 Delinquent Company formed on the 2005-04-29
TRAFFIC FLOW SOLUTIONS PTY LTD NSW 2213 Dissolved Company formed on the 2017-08-16
TRAFFIC FLOW PTY LTD WA 6106 Dissolved Company formed on the 2018-03-14
TRAFFIC FLOW SCOTLAND LIMITED 450 HIGH STREET NEWARTHILL ML1 5SP Active Company formed on the 2023-08-22

Company Officers of TRAFFIC FLOW LIMITED

Current Directors
Officer Role Date Appointed
BNOMS LIMITED
Company Secretary 2015-10-01
DEBORAH JANE SAWERS
Director 2016-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARK FARRAH
Director 2005-05-10 2017-08-13
ANTHONY JAMES JACKSON
Director 2005-05-10 2017-01-30
GREGORY WILLIAM MUTCH
Company Secretary 2012-11-01 2015-09-30
EMMA CAMPBELL
Company Secretary 2010-10-14 2012-11-01
ROBERT ADAMS
Director 2005-05-10 2011-03-22
TIMOTHY MARK THRALL
Director 2005-05-10 2011-03-22
PHILIP HUGH MORRIS
Company Secretary 2010-03-01 2010-10-14
TIMOTHY MARK THRALL
Company Secretary 2005-05-10 2010-03-01
ANDREW STUART CUNNINGHAM CHURCH
Company Secretary 1994-04-28 2005-05-11
MARTIN BUDDEN
Director 1995-04-13 2005-05-11
PETER GARETH WATSON
Director 1999-07-23 2005-05-11
LOUISE WILLIAMSON
Director 2001-03-02 2005-05-11
AMANDA JANE FARRELL
Company Secretary 2004-09-15 2005-05-09
MARK STUART NORTON
Director 2001-03-02 2005-05-09
PETER MALCOLM BIRSE
Director 1991-10-18 1999-07-23
DAVID GEORGE GOOSE
Director 1995-04-13 1999-07-23
MICHAEL ALAN GRIFFIN
Director 1995-04-20 1995-04-28
DAVID JOHN SWALES
Company Secretary 1991-10-18 1994-04-25
DAVID JOHN SWALES
Director 1991-12-18 1994-04-25
DAVID JOHN DOWNING
Director 1991-10-18 1992-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNOMS LIMITED BALFOUR BEATTY LIVING PLACES LIMITED Company Secretary 2016-04-21 CURRENT 1986-10-24 Active
BNOMS LIMITED BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED Company Secretary 2015-12-11 CURRENT 1995-10-05 Active
BNOMS LIMITED BALFOUR BEATTY WORKSMART LIMITED Company Secretary 2015-12-11 CURRENT 2010-02-16 Active
BNOMS LIMITED BIRSE GROUP SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BIRSE INTEGRATED SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED Company Secretary 2015-10-01 CURRENT 1959-08-17 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2010-07-15 Active
BNOMS LIMITED BALFOUR BEATTY GROUND ENGINEERING LTD Company Secretary 2015-10-01 CURRENT 1957-11-22 Active
BNOMS LIMITED BRANLOW LIMITED Company Secretary 2015-10-01 CURRENT 1982-06-08 Liquidation
BNOMS LIMITED COWLIN MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-07-11 Liquidation
BNOMS LIMITED DEAN & DYBALL INVESTMENTS LIMITED Company Secretary 2015-10-01 CURRENT 1989-04-24 Liquidation
BNOMS LIMITED CHRIS BRITTON CONSULTANCY LIMITED Company Secretary 2015-10-01 CURRENT 2001-04-12 Liquidation
BNOMS LIMITED FOOTPRINT FURNITURE LIMITED Company Secretary 2015-10-01 CURRENT 2006-06-16 Liquidation
BNOMS LIMITED WILLIAM COWLIN (HOLDINGS) LIMITED Company Secretary 2015-10-01 CURRENT 1989-05-18 Liquidation
BNOMS LIMITED STAT 123 LIMITED Company Secretary 2015-10-01 CURRENT 1993-09-28 Liquidation
BNOMS LIMITED MULTIBUILD HOTELS AND LEISURE LTD Company Secretary 2015-10-01 CURRENT 2002-02-28 Liquidation
BNOMS LIMITED BALFOUR KILPATRICK NORTHERN IRELAND LIMITED Company Secretary 2015-10-01 CURRENT 1968-01-18 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1905-02-23 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED Company Secretary 2015-10-01 CURRENT 1961-10-03 Active
BNOMS LIMITED MANSELL NORTH EAST LIMITED Company Secretary 2015-10-01 CURRENT 1987-07-17 Liquidation
BNOMS LIMITED BALFOUR BEATTY CE LIMITED Company Secretary 2015-10-01 CURRENT 1988-10-17 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-22 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1975-01-21 Active
BNOMS LIMITED BALFOUR KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1931-03-30 Active
BNOMS LIMITED BPH EQUIPMENT LIMITED Company Secretary 2015-10-01 CURRENT 1975-05-28 Active
BNOMS LIMITED BALFOUR BEATTY BUILD LIMITED Company Secretary 2015-10-01 CURRENT 1977-03-03 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 1980-12-02 Liquidation
BNOMS LIMITED BIRSE PROPERTIES LIMITED Company Secretary 2015-10-01 CURRENT 1982-09-29 Liquidation
BNOMS LIMITED BALFOUR BEATTY BUILDING LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-31 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-18 Active
BNOMS LIMITED BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1985-02-27 Active
BNOMS LIMITED BIRSE CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1986-01-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1993-05-17 Active
BNOMS LIMITED OFFICE PROJECTS LIMITED Company Secretary 2015-10-01 CURRENT 1994-08-30 Liquidation
BNOMS LIMITED BALFOUR BEATTY REFURBISHMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-09-28 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2002-07-10 Active
BNOMS LIMITED OFFICE PROJECTS GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2007-08-24 Liquidation
BNOMS LIMITED MULTIBUILD (CONSTRUCTION & INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2009-06-12 Active
BNOMS LIMITED OFFICE PROJECTS (INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2011-08-22 Active
BNOMS LIMITED ABERDEEN CONSTRUCTION GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1925-11-12 Liquidation
BNOMS LIMITED BALFOUR BEATTY KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-12 Active
BNOMS LIMITED HALL & TAWSE LIMITED Company Secretary 2015-10-01 CURRENT 1937-11-27 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1987-08-24 Active
BNOMS LIMITED TESTING AND ANALYSIS LIMITED Company Secretary 2015-10-01 CURRENT 1973-04-06 Active
BNOMS LIMITED STRATA CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1939-04-03 Active
BNOMS LIMITED RAYNESWAY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1960-12-21 Active
BNOMS LIMITED MANSELL PLC Company Secretary 2015-10-01 CURRENT 1932-05-06 Liquidation
BNOMS LIMITED LOUNSDALE ELECTRIC LIMITED Company Secretary 2015-10-01 CURRENT 1911-04-29 Active
BNOMS LIMITED HALL & TAWSE WESTERN LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-15 Active
BNOMS LIMITED HADEN YOUNG LIMITED Company Secretary 2015-10-01 CURRENT 1929-01-05 Active
BNOMS LIMITED KIRBY MACLEAN LIMITED Company Secretary 2015-10-01 CURRENT 1938-03-28 Liquidation
BNOMS LIMITED HADEN BUILDING SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1919-01-03 Active
BNOMS LIMITED BIRSE GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-16 Active
BNOMS LIMITED BALVAC LIMITED Company Secretary 2015-10-01 CURRENT 1933-10-04 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED Company Secretary 2015-10-01 CURRENT 1926-07-30 Active
BNOMS LIMITED BALFOUR BEATTY INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1967-10-26 Active
BNOMS LIMITED BALFOUR BEATTY CIVILS LIMITED Company Secretary 2015-10-01 CURRENT 1959-09-14 Active
BNOMS LIMITED MULTIBUILD INTERIORS LTD. Company Secretary 2015-10-01 CURRENT 1999-09-30 Liquidation
BNOMS LIMITED COWLIN GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2000-06-21 Active
BNOMS LIMITED DEAN & DYBALL LIMITED Company Secretary 2015-10-01 CURRENT 2001-06-12 Liquidation
BNOMS LIMITED TRANS4M LIMITED Company Secretary 2015-09-30 CURRENT 2002-01-29 Dissolved 2017-12-07
BNOMS LIMITED BALFOUR BEATTY MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 2002-11-14 Active
BNOMS LIMITED HEERY INTERNATIONAL LIMITED Company Secretary 2014-11-01 CURRENT 1992-10-28 Liquidation
BNOMS LIMITED BIGNELL & ASSOCIATES LIMITED Company Secretary 2014-11-01 CURRENT 2001-12-12 Active
BNOMS LIMITED HEERY HOLDINGS LIMITED Company Secretary 2014-11-01 CURRENT 1981-09-01 Liquidation
BNOMS LIMITED EDGAR ALLEN ENGINEERING LIMITED Company Secretary 2013-01-01 CURRENT 1967-02-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY GROUP EMPLOYMENT LIMITED Company Secretary 2012-11-29 CURRENT 2012-11-29 Active
BNOMS LIMITED BALFOUR BEATTY AUSTRALIA FINANCE LIMITED Company Secretary 2011-12-16 CURRENT 2011-12-16 Dissolved 2017-02-11

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
2018-08-07LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-17LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/09/2017:LIQ. CASE NO.1
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK FARRAH
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JACKSON
2016-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2016 FROM 5 CHURCHILL PLACE CANARY WHARF LONDON ENGLAND E14 5HU ENGLAND
2016-10-08AD02SAIL ADDRESS CHANGED FROM: KINGSGATE HIGH STREET REDHILL RH1 1SG ENGLAND
2016-10-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-054.70DECLARATION OF SOLVENCY
2016-09-16ANNOTATIONClarification
2016-09-14AP01DIRECTOR APPOINTED DEBORAH JANE SAWERS
2016-09-13AP01DIRECTOR APPOINTED DEBORAH JANE SAWERS
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNOMS LIMITED / 09/12/2015
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 130 WILTON ROAD LONDON SW1V 1LQ
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-27AR0117/10/15 FULL LIST
2015-10-26AP04CORPORATE SECRETARY APPOINTED BNOMS LIMITED
2015-10-26TM02APPOINTMENT TERMINATED, SECRETARY GREGORY MUTCH
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-17AR0117/10/14 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-18AR0118/10/13 FULL LIST
2013-10-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-10-18AD02SAIL ADDRESS CREATED
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 3 GRIMSTON GRANGE SHERBURN ROAD TADCASTER NORTH YORKSHIRE LS24 9BX
2012-11-01AP03SECRETARY APPOINTED GREGORY WILLIAM MUTCH
2012-11-01TM02APPOINTMENT TERMINATED, SECRETARY EMMA CAMPBELL
2012-10-25AR0118/10/12 FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-07AR0118/10/11 FULL LIST
2011-10-11RES13SECTION 177 & 182 22/09/2011
2011-10-11RES01ADOPT ARTICLES 22/09/2011
2011-10-11CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES JACKSON / 28/03/2011
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FARRAH / 28/03/2011
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THRALL
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAMS
2010-11-10AR0118/10/10 FULL LIST
2010-10-15AP03SECRETARY APPOINTED MRS EMMA CAMPBELL
2010-10-15TM02APPOINTMENT TERMINATED, SECRETARY PHILIP MORRIS
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29AP03SECRETARY APPOINTED MR PHILIP HUGH MORRIS
2010-04-29TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY THRALL
2009-12-04AR0118/10/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK THRALL / 02/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES JACKSON / 02/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADAMS / 02/10/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-21363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-04AAFULL ACCOUNTS MADE UP TO 28/04/07
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-24363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-10-24190LOCATION OF DEBENTURE REGISTER
2007-10-23225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2006-11-06363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-10-04AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-02-13AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-12-19363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-07-01288aNEW DIRECTOR APPOINTED
2005-06-06288bDIRECTOR RESIGNED
2005-06-06288bSECRETARY RESIGNED
2005-06-02288bDIRECTOR RESIGNED
2005-06-01288bDIRECTOR RESIGNED
2005-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-01288bSECRETARY RESIGNED
2005-06-01287REGISTERED OFFICE CHANGED ON 01/06/05 FROM: RAILWAY COURT TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5FB
2005-06-01288aNEW DIRECTOR APPOINTED
2005-06-01288bDIRECTOR RESIGNED
2005-06-01288aNEW DIRECTOR APPOINTED
2005-05-25CERTNMCOMPANY NAME CHANGED THE CABIN COMPANY LIMITED CERTIFICATE ISSUED ON 25/05/05
2005-05-19287REGISTERED OFFICE CHANGED ON 19/05/05 FROM: NORTON STREET MILES PLATTING MANCHESTER M40 8HD
2005-05-12403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-27AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-10-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-11363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-09-21287REGISTERED OFFICE CHANGED ON 21/09/04 FROM: P O BOX 7 HUMBER ROAD BARTON ON HUMBER NORTH LINCOLNSHIRE DN18 5BW
2004-09-21288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways

42 - Civil engineering
421 - Construction of roads and railways
42130 - Construction of bridges and tunnels

42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

Licences & Regulatory approval
We could not find any licences issued to TRAFFIC FLOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-09-27
Resolutions for Winding-up2016-09-27
Appointment of Liquidators2016-09-27
Fines / Sanctions
No fines or sanctions have been issued against TRAFFIC FLOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
EQUIPMENT MORTGAGE 2004-06-30 Satisfied HSBC BANK PLC (THE SECURITY TRUSTEE)
SUPPLEMENTAL DEED 2004-06-30 Satisfied HSBC BANK PLC (THE SECURITY TRUSTEE)
CHATTELS MORTGAGE 2004-03-29 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2003-11-26 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2003-07-09 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2003-07-07 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2003-03-31 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2003-01-23 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 1993-02-04 Satisfied MIDLAND BANK PLC AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECURED PARTIES (AS DEFINED)
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 TRAFFIC FLOW LIMITED

Intangible Assets
Patents
We have not found any records of TRAFFIC FLOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAFFIC FLOW LIMITED
Trademarks
We have not found any records of TRAFFIC FLOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAFFIC FLOW 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 (42110 - Construction of roads and motorways) as TRAFFIC FLOW LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRAFFIC FLOW 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyTRAFFIC FLOW LIMITEDEvent Date2016-09-21
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Simon David Chandler of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD give notice that on 13 September 2016 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before 30 October 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to Guy Robert Thomas Hollander and Simon David Chandler of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of being able to pay its creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Note: All known Creditors have been, or will be, paid in full. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTRAFFIC FLOW LIMITEDEvent Date2016-09-13
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 13 September 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTRAFFIC FLOW LIMITEDEvent Date2016-09-13
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAFFIC FLOW 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 TRAFFIC FLOW 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.