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

TRANSACT-IT LIMITED

HARROW, MIDDLESEX, HA3,
Company Registration Number
04444136
Private Limited Company
Dissolved

Dissolved 2015-12-15

Company Overview

About Transact-it Ltd
TRANSACT-IT LIMITED was founded on 2002-05-21 and had its registered office in Harrow. The company was dissolved on the 2015-12-15 and is no longer trading or active.

Key Data
Company Name
TRANSACT-IT LIMITED
 
Legal Registered Office
HARROW
MIDDLESEX
 
Filing Information
Company Number 04444136
Date formed 2002-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-12-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-29 08:34:20
Primary Source:Companies House
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.

Company Officers of TRANSACT-IT LIMITED

Current Directors
Officer Role Date Appointed
HASMITA RAJANI
Company Secretary 2008-09-22
MARK JOHN DEBNAM
Director 2002-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ASHLEY SAVAGE
Director 2002-06-17 2014-03-31
MARK JOHN DEBNAM
Company Secretary 2002-06-17 2008-09-22
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-05-21 2002-05-22
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-05-21 2002-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HASMITA RAJANI NEVA MARINE LIMITED Company Secretary 2009-08-03 CURRENT 2009-08-03 Dissolved 2014-09-09
HASMITA RAJANI SERNICOM LIMITED Company Secretary 2009-05-19 CURRENT 2009-05-19 Dissolved 2013-11-06
HASMITA RAJANI HARTWOODY LIMITED Company Secretary 2009-04-02 CURRENT 2007-06-27 Dissolved 2016-04-11
HASMITA RAJANI SPIRIT OF SEA LIMITED Company Secretary 2009-03-31 CURRENT 2009-03-31 Dissolved 2016-05-10
HASMITA RAJANI MEDITERRANEAN SEAHORSE LIMITED Company Secretary 2009-01-27 CURRENT 2009-01-27 Dissolved 2016-05-31
HASMITA RAJANI FEAZE LIMITED Company Secretary 2008-10-29 CURRENT 2008-10-29 Active - Proposal to Strike off
HASMITA RAJANI SUN & SEA LIMITED Company Secretary 2008-05-09 CURRENT 2008-05-09 Dissolved 2016-05-10
HASMITA RAJANI STELLA LUXURY CHARTER LIMITED Company Secretary 2007-12-13 CURRENT 2007-12-13 Dissolved 2016-05-24
HASMITA RAJANI STELLA DUCET LIMITED Company Secretary 2007-10-19 CURRENT 2007-10-19 Dissolved 2015-07-07
HASMITA RAJANI GLOBAL YACHT CHARTERING LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Dissolved 2016-04-19
HASMITA RAJANI MASCARET LTD Company Secretary 2007-10-02 CURRENT 2007-10-02 Dissolved 2013-08-20
HASMITA RAJANI ONLY ONE TWO LIMITED Company Secretary 2007-08-02 CURRENT 2007-08-02 Dissolved 2014-03-11
HASMITA RAJANI F.U.A. LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2014-05-27
HASMITA RAJANI LINDSTOCK LIMITED Company Secretary 2007-03-09 CURRENT 2007-03-09 Dissolved 2014-12-02
HASMITA RAJANI GAMESET LIMITED Company Secretary 2006-12-19 CURRENT 2005-04-14 Active
HASMITA RAJANI TRANSHIP LIMITED Company Secretary 2006-12-14 CURRENT 2006-12-14 Dissolved 2013-09-03
HASMITA RAJANI GLORYSEA LIMITED Company Secretary 2006-12-12 CURRENT 2006-12-12 Active
HASMITA RAJANI CLIMATE ENTERPRISES LIMITED Company Secretary 2006-11-24 CURRENT 2006-11-24 Dissolved 2016-08-16
HASMITA RAJANI RAYNE YACHTS LIMITED Company Secretary 2006-11-24 CURRENT 2006-11-24 Active
HASMITA RAJANI MISTRALOU LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Dissolved 2015-07-07
HASMITA RAJANI RYX YACHTS LIMITED Company Secretary 2006-07-10 CURRENT 2006-07-10 Dissolved 2014-05-20
HASMITA RAJANI LUNARECLIPSE LIMITED Company Secretary 2006-06-15 CURRENT 1997-11-04 Active
HASMITA RAJANI DENNIS WARWICK LIMITED Company Secretary 2006-05-24 CURRENT 2006-05-24 Dissolved 2018-08-07
HASMITA RAJANI ABO SERVICES LIMITED Company Secretary 2006-04-12 CURRENT 2006-04-12 Dissolved 2016-03-01
HASMITA RAJANI GANGSPILL LIMITED Company Secretary 2006-04-06 CURRENT 2006-04-06 Dissolved 2015-04-07
HASMITA RAJANI INCHQUEST LIMITED Company Secretary 2005-09-19 CURRENT 2005-07-06 Active
HASMITA RAJANI MAXIFLEUR LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Active - Proposal to Strike off
HASMITA RAJANI ECOAWARE LIMITED Company Secretary 2005-01-14 CURRENT 2002-02-26 Active - Proposal to Strike off
HASMITA RAJANI METROLORD LIMITED Company Secretary 2004-11-24 CURRENT 2004-08-16 Active
HASMITA RAJANI FIELDBROOK LIMITED Company Secretary 2004-07-27 CURRENT 2001-11-06 Active
HASMITA RAJANI CHICSTAR LIMITED Company Secretary 2003-09-23 CURRENT 2003-09-23 Dissolved 2018-02-27
HASMITA RAJANI RANGE TRADING LIMITED Company Secretary 2002-11-01 CURRENT 2001-09-12 Dissolved 2013-09-06
HASMITA RAJANI JAY RAJANI LIMITED Company Secretary 1997-10-01 CURRENT 1997-04-02 Active
MARK JOHN DEBNAM SERNICOM LIMITED Director 2009-05-19 CURRENT 2009-05-19 Dissolved 2013-11-06

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
2015-12-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2014 FROM NORTHWICK HOUSE 191 -193 KENTON ROAD HARROW MIDDLESEX HA3 0EY UNITED KINGDOM
2014-09-084.20STATEMENT OF AFFAIRS/4.19
2014-09-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-05-17DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SAVAGE
2014-04-01GAZ1FIRST GAZETTE
2013-05-29LATEST SOC29/05/13 STATEMENT OF CAPITAL;GBP 2
2013-05-29AR0121/05/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-18AR0121/05/12 FULL LIST
2012-01-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-25AR0121/05/11 FULL LIST
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ASHLEY SAVAGE / 01/02/2011
2010-08-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-25AR0121/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ASHLEY SAVAGE / 01/10/2009
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN DEBNAM / 01/10/2009
2009-12-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-06-08190LOCATION OF DEBENTURE REGISTER
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM NORTHWICK HOUSE 191-193 KENTON ROAD KENTON MIDDLESEX HA3 0EY
2009-06-08353LOCATION OF REGISTER OF MEMBERS
2009-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SAVAGE / 08/04/2009
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-23288aSECRETARY APPOINTED MRS HASMITA RAJANI
2008-09-23288bAPPOINTMENT TERMINATED SECRETARY MARK DEBNAM
2008-05-21363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-07363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-16363sRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-09363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-04287REGISTERED OFFICE CHANGED ON 04/02/05 FROM: 29-31 GABRIELS HILL MAIDSTONE KENT ME15 6HX
2004-06-11363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-03-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-17363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-10-16287REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 3 THE HAWTHORNE AYLESFORD KENT ME20 7OJ
2003-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-1688(2)RAD 17/06/02--------- £ SI 1@1=1 £ IC 3/4
2003-08-15225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03
2002-07-30225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03
2002-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-1788(2)RAD 17/06/02--------- £ SI 2@1=2 £ IC 1/3
2002-06-13288bDIRECTOR RESIGNED
2002-06-13288bSECRETARY RESIGNED
2002-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to TRANSACT-IT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-29
Appointment of Liquidators2014-09-04
Resolutions for Winding-up2014-09-04
Meetings of Creditors2014-08-08
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against TRANSACT-IT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRANSACT-IT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 TRANSACT-IT LIMITED

Intangible Assets
Patents
We have not found any records of TRANSACT-IT LIMITED registering or being granted any patents
Domain Names

TRANSACT-IT LIMITED owns 6 domain names.

neutralcarbonfootprint.co.uk   kofax-express.co.uk   tribalrugby.co.uk   tribalsoccer.co.uk   freelinkexchanger.co.uk   tribalfooty.co.uk  

Trademarks
We have not found any records of TRANSACT-IT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSACT-IT 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 (62090 - Other information technology service activities) as TRANSACT-IT LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where TRANSACT-IT 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 TypeFinal Meetings
Defending partyTRANSACT-IT LIMITEDEvent Date2015-06-26
NOTICE IS HEREBY GIVEN that a final meeting of the members of Transact-IT Limited will be held at 11:00 am on 4 September 2015 , to be followed at 11:15 am on the same day by a meeting of the creditors of the company. The meetings will be held at Albemarle House, 1 Albemarle Street, London, W1S 4HA . The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. THAT the Liquidators final report and receipts and payments account be approved. Proxies to be used at the meetings must be returned to the offices of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA no later than 12 noon on the working day immediately before the meetings. Names of Insolvency Practitioners calling the meetings: Nimish Patel Address of Insolvency Practitioners: Albemarle House, 1 Albemarle Street, London, W1S 4HA IP Numbers: 8679 Contact Name: Roma Karmani Email Address: roma@re10.co.in Telephone Number: 0207 355 6161
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTRANSACT-IT LIMITEDEvent Date2014-08-29
Nimish Chandrakant Patel of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTRANSACT-IT LIMITEDEvent Date2014-08-29
At a Special Meeting of the above named Company, duly convened and held at the offices of Re10 (London) Limited at Albemarle House, 1 Albemarle Street, London W1S 4HA on 29 August 2014 at 12.00 pm. The following Resolutions were passed, as a Special Resolution and an Ordinary Resolution respectively: THAT the Company be wound up voluntarily and THAT Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA be nominated as Liquidator of the Company for the purpose of the winding up and that any act required or authorised under any enactment to be done by the Liquidator. Nimish Patel (IP Number 8679 ) of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA was appointed Liquidator of the Company on 29 August 2014 . Further information is available from Roma Karmani on 020 7355 6161 or at roma@re10.co.in Mr Mark Debnam , Chairman of the Special Meeting :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTRANSACT-IT LIMITEDEvent Date2014-08-01
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named company will be held by telephone conference administered from Albemarle House, 1 Albemarle Street, London W1S 4HA on 22 August 2014 at 1.00 pm for the purposes mentioned in Sections 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA on the two business days immediately preceding the meeting between the hours of 10.00 am and 4.00 pm. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Re10 (London) Limited , Albemarle House, 1 Albemarle Street London W1S 4HA no later than 12 noon on the business date proceeding meeting. Creditors should contact Radhika Iyer of Re10 (London) Limited on 020 7355 6161 as regards to telephone conference dial-in details. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioner calling the meeting: Nimish Patel Address of Insolvency Practitioner: Re10 (London) Limited, Albemarle House, 1 Albemarle Street London W1S 4HA IP Number: 8679 Contact Name: Radhika Iyer Email address: radhika@re10.co.in Telephone Number: 020 7355 6161 Mark Debnam , Director :
 
Initiating party Event TypeProposal to Strike Off
Defending partyTRANSACT-IT LIMITEDEvent Date2014-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANSACT-IT 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 TRANSACT-IT 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.