Dissolved
Dissolved 2017-01-03
Company Information for TRANSMAG POWER TRANSFORMERS LIMITED
GREENFORD, MIDDLESEX, UB6,
|
Company Registration Number
04010087
Private Limited Company
Dissolved Dissolved 2017-01-03 |
Company Name | |
---|---|
TRANSMAG POWER TRANSFORMERS LIMITED | |
Legal Registered Office | |
GREENFORD MIDDLESEX | |
Company Number | 04010087 | |
---|---|---|
Date formed | 2000-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-01-03 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-01-28 04:31:50 |
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 |
---|---|---|
SHARON HARRIS |
||
MARK ANDERSON |
||
RAKESH SHARMA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY ELIZABETH WALDNER |
Director | ||
PAUL DAVID DEAN |
Director | ||
DAVID GARBETT-EDWARDS |
Company Secretary | ||
ANDREW NORMAN HAMMENT |
Director | ||
ROBERT FRANCIS HANN |
Company Secretary | ||
ANTHONY LEONARD RONALD COTTERILL |
Director | ||
ROBERT FRANCIS HANN |
Director | ||
JEFFREY HINKS |
Director | ||
JACK BEGG |
Director | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
RM NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLEDLOW RIDGE CONSULTING LTD | Director | 2018-01-05 | CURRENT | 2018-01-05 | Active - Proposal to Strike off | |
ULTRA ELECTRONICS (NETHERLANDS) LIMITED | Director | 2016-08-08 | CURRENT | 2016-08-08 | Active - Proposal to Strike off | |
UE DORMANT ONE | Director | 2012-03-05 | CURRENT | 1977-09-29 | Dissolved 2017-01-03 | |
EXTEC INTEGRATED SYSTEMS LIMITED | Director | 2012-03-05 | CURRENT | 1994-11-21 | Dissolved 2017-01-03 | |
EXTEC INTEGRATED SYSTEMS LIMITED | Director | 2012-03-05 | CURRENT | 1994-11-21 | Dissolved 2017-01-03 | |
POWER MAGNETICS AND ELECTRONIC SYSTEMS LIMITED | Director | 2012-03-05 | CURRENT | 1994-10-28 | Dissolved 2017-01-24 | |
AUDIOSOFT LIMITED | Director | 2012-03-05 | CURRENT | 1995-01-16 | Dissolved 2017-01-17 | |
BLUE SKY GROUP (INTERNATIONAL) LIMITED | Director | 2012-03-05 | CURRENT | 2001-11-14 | Dissolved 2017-04-11 | |
AARDVARK ELECTRONIC COMPONENTS LIMITED | Director | 2012-03-05 | CURRENT | 1986-05-27 | Dissolved 2017-05-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 30/09/16 STATEMENT OF CAPITAL GBP 1 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 29/09/16 | |
RES13 | CANCEL SHARE PREM A/C AND CAPITAL REDEPTION RESERVE 29/09/2016 | |
RES06 | REDUCE ISSUED CAPITAL 29/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERSON / 03/08/2016 | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 29374 | |
AR01 | 07/06/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY WALDNER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERSON / 24/09/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 29374 | |
AR01 | 07/06/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERSON / 19/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARY ELIZABETH WALDNER / 02/07/2013 | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 29374 | |
AR01 | 07/06/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MS MARY ELIZABETH WALDNER | |
AR01 | 07/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DEAN | |
AR01 | 07/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED SHARON HARRIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID GARBETT-EDWARDS | |
AP01 | DIRECTOR APPOINTED MR MARK ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/07/10 | |
AP03 | SECRETARY APPOINTED DAVID GARBETT-EDWARDS | |
AP01 | APPOINT PERSON AS DIRECTOR | |
AP01 | APPOINT PERSON AS DIRECTOR | |
AP01 | DIRECTOR APPOINTED MR RAKESH SHARMA | |
ANNOTATION | Part Rectified | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH SHARMA / 22/10/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2010 FROM UNITS 4 - 6 MACKADOWN LANE KITTS GREEN BIRMINGHAM WEST MIDLANDS B33 0LE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY COTTERILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY COTTERILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY HINKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY COTTERILL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT HANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HANN | |
AP03 | SECRETARY APPOINTED DAVID GARBETT EDWARDS | |
AP01 | DIRECTOR APPOINTED ANDREW NORMAN HAMMENT | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID DEAN | |
AP01 | DIRECTOR APPOINTED MR RAKESH SHARMA | |
AA01 | CURRSHO FROM 26/07/2011 TO 31/12/2010 | |
AA01 | PREVEXT FROM 30/06/2010 TO 26/07/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AR01 | 07/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HINKS / 06/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEONARD RONALD COTTERILL / 06/06/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT HANN / 07/07/2009 | |
287 | REGISTERED OFFICE CHANGED ON 24/12/2008 FROM CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 36400/29374 04/06/07 £ SR 7026@1=7026 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363s | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | ROYAL BANK INVOICE FINANCE LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | ROYAL BANK INVOICE FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TRANSMAG POWER TRANSFORMERS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90321089 | Non-electronic thermostats, without electrical triggering device | |||
85365080 | Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A) | |||
85042100 | Liquid dielectric transformers, having a power handling capacity <= 650 kVA | |||
85365080 | Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A) | |||
85365080 | Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A) | |||
85365080 | Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A) | |||
85042100 | Liquid dielectric transformers, having a power handling capacity <= 650 kVA | |||
85042100 | Liquid dielectric transformers, having a power handling capacity <= 650 kVA | |||
90321089 | Non-electronic thermostats, without electrical triggering device | |||
73 | ||||
85365080 | Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A) | |||
85365080 | Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A) | |||
85365080 | Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A) | |||
90321089 | Non-electronic thermostats, without electrical triggering device | |||
85042100 | Liquid dielectric transformers, having a power handling capacity <= 650 kVA | |||
85049018 | Parts of transformers and inductors, n.e.s. (excl. electronic assemblies of inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof, and ferrite cores) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |