Dissolved
Dissolved 2016-01-02
Company Information for TRANSFERLAND LIMITED
LONDON, ENGLAND, N3,
|
Company Registration Number
05884929
Private Limited Company
Dissolved Dissolved 2016-01-02 |
Company Name | |
---|---|
TRANSFERLAND LIMITED | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 05884929 | |
---|---|---|
Date formed | 2006-07-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2016-01-02 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-04-29 08:35:20 |
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 |
---|---|---|
MARK ADAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN SIMON DAVID ANTHONY RUST |
Company Secretary | ||
BRETT ALEXANDER PALOS |
Director | ||
BRUCE WEIR RITCHIE |
Director | ||
PAUL LEWIS VINER |
Company Secretary | ||
LOUISE CHARLOTTE RAYMOND |
Company Secretary | ||
HELEN MARY GREVILLE |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGHLEASE LIMITED | Director | 2017-09-28 | CURRENT | 2007-05-16 | Liquidation | |
41 F C LIMITED | Director | 2017-09-19 | CURRENT | 2010-07-12 | Liquidation | |
LOCALROAD LIMITED | Director | 2017-09-19 | CURRENT | 2010-11-22 | Liquidation | |
ULTRAPULSE LIMITED | Director | 2015-06-02 | CURRENT | 2007-03-05 | Active | |
LARMWAY PROPERTIES LIMITED | Director | 2015-06-02 | CURRENT | 2004-01-27 | Active | |
UNION JAG LTD | Director | 2014-12-05 | CURRENT | 2014-12-05 | Dissolved 2017-12-12 | |
JACKJAG LTD | Director | 2014-11-24 | CURRENT | 2014-11-24 | Dissolved 2015-10-20 | |
CHARTERMOON LIMITED | Director | 2014-07-08 | CURRENT | 2010-08-25 | Dissolved 2016-01-02 | |
COOLBEAM LIMITED | Director | 2014-07-08 | CURRENT | 2010-08-25 | Dissolved 2016-01-02 | |
ENERGYBEAM LIMITED | Director | 2014-07-08 | CURRENT | 2006-07-21 | Dissolved 2016-01-02 | |
EXTRABEAM LIMITED | Director | 2014-07-08 | CURRENT | 2010-08-25 | Dissolved 2016-01-02 | |
NEATFIT LIMITED | Director | 2014-07-08 | CURRENT | 2010-11-05 | Dissolved 2016-01-02 | |
URBANGLAZE LIMITED | Director | 2014-07-08 | CURRENT | 2006-07-21 | Dissolved 2016-01-02 | |
EXTRABONUS LIMITED | Director | 2014-07-08 | CURRENT | 2006-07-28 | Dissolved 2017-08-16 | |
EXTRASALE LIMITED | Director | 2014-07-08 | CURRENT | 2006-07-28 | Dissolved 2017-08-16 | |
FARMBRAND LIMITED | Director | 2014-07-08 | CURRENT | 2006-07-28 | Dissolved 2017-08-16 | |
HIGHSUMMER LIMITED | Director | 2014-07-08 | CURRENT | 2006-07-28 | Dissolved 2017-08-16 | |
HOTSEVEN LIMITED | Director | 2014-07-08 | CURRENT | 2006-07-11 | Liquidation | |
INITIALDAY LIMITED | Director | 2014-07-08 | CURRENT | 2006-07-28 | Dissolved 2018-05-22 | |
SLEEKSTYLE LIMITED | Director | 2014-07-08 | CURRENT | 2006-07-28 | Dissolved 2018-05-22 | |
KEENSTYLE LIMITED | Director | 2014-07-08 | CURRENT | 2006-07-28 | Dissolved 2018-05-22 | |
JUPITERMOON LIMITED | Director | 2014-07-08 | CURRENT | 2006-07-28 | Dissolved 2018-05-22 | |
STARBONUS LIMITED | Director | 2014-07-08 | CURRENT | 2006-07-28 | Dissolved 2018-05-22 | |
MOONWEB LIMITED | Director | 2014-07-08 | CURRENT | 2006-07-21 | Liquidation | |
LANDARCH LIMITED | Director | 2014-07-08 | CURRENT | 2006-07-28 | Liquidation | |
ENERGYGAIN LIMITED | Director | 2014-07-08 | CURRENT | 2006-07-28 | Liquidation | |
PEARLSTYLE LIMITED | Director | 2014-07-08 | CURRENT | 2006-07-28 | Liquidation | |
ITALIAN CLASSICS LTD | Director | 2013-03-31 | CURRENT | 2012-04-26 | Dissolved 2017-11-14 | |
ACQUIRE LONDON LIMITED | Director | 2012-12-10 | CURRENT | 2006-11-20 | Dissolved 2013-10-04 | |
BRANDLITE LIMITED | Director | 2012-05-23 | CURRENT | 2006-07-28 | Dissolved 2013-08-08 | |
CAPEDELTA LIMITED | Director | 2012-05-23 | CURRENT | 2006-07-28 | Dissolved 2013-08-08 | |
BETTERBLEND LIMITED | Director | 2012-05-23 | CURRENT | 2006-07-28 | Dissolved 2013-08-07 | |
BOLDLAND LIMITED | Director | 2012-05-23 | CURRENT | 2006-07-28 | Dissolved 2013-08-07 | |
HILLTOP FREEHOLD COMPANY LTD | Director | 2011-08-23 | CURRENT | 2011-08-23 | Active | |
HILLTOP RTM COMPANY LIMITED | Director | 2009-11-27 | CURRENT | 2009-11-27 | Dissolved 2015-07-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADAMS / 20/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 59-60 GROSVENOR STREET MAYFAIR LONDON W1K 3HZ ENGLAND | |
DS02 | DISS REQUEST WITHDRAWN | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AP01 | DIRECTOR APPOINTED MR MARK ADAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN RUST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE RITCHIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRETT PALOS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
LATEST SOC | 07/08/13 STATEMENT OF CAPITAL;GBP 1.3909 | |
AR01 | 24/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT ALEXANDER PALOS / 10/07/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN SIMON DAVID ANTHONY RUST / 11/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WEIR RITCHIE / 11/03/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 24/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT PALOS / 07/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN SIMON DAVID ANTHONY RUST / 29/09/2011 | |
AR01 | 24/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE WEIR RITCHIE / 28/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 40 PARK STREET LONDON W1K 2JG | |
AA01 | PREVSHO FROM 30/09/2011 TO 30/04/2011 | |
AA01 | CURREXT FROM 10/05/2011 TO 30/09/2011 | |
AA | FULL ACCOUNTS MADE UP TO 10/05/10 | |
AR01 | 24/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD ENGLAND | |
AP01 | DIRECTOR APPOINTED BRETT PALOS | |
AA01 | PREVSHO FROM 31/12/2010 TO 10/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR JONATHAN SIMON DAVID ANTHONY RUST | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL VINER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY LOUISE RAYMOND | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE RITCHIE / 17/07/2008 | |
287 | REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 37 ABBEY ROAD ST JOHN'S WOOD LONDON NW8 0AT | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PAUL VINER / 27/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 12/09/07 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | SUBDIV 12/09/07 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
88(2)R | AD 12/09/07--------- £ SI 3909@.0001 £ IC 1/1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 | |
363a | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT FOR THE SECURITYBENEFICIARIES | |
ACCESSION DEED | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY AGENT) | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
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 TRANSFERLAND LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TRANSFERLAND LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | TRANSFERLAND LIMITED | Event Date | 2015-08-07 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the members of the above named Companies will be held at Gable House, 239 Regents Park Road, London N3 3LF on 18 September 2015 at 11.00am, for the purpose of having an account laid before them and to receive the Joint Liquidators report, showing how the windings-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of appointment: 21 November 2014. Office Holder details: Harold John Sorsky, (IP No. 5398) and Stella Davis, (IP No. 9585) both of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF For further details contact: Neil Barry, Email: neil.barry@spwca.com Tel: 020 8371 5000. | |||
Initiating party | Event Type | ||
Defending party | TRANSFERLAND LIMITED | Event Date | 2015-02-04 |
Notice is hereby given that the Creditors of the above named Companies, are required on or before 4 March 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any), to Harold John Sorsky (IP No. 5398) or Stella Davis (IP No. 9585), the Joint Liquidators of the said Companies at Gable House, 239 Regents Park Road, London, N3 3LF and if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their said 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. Note: This Notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 21 November 2014 For further details contact: H J Sorsky or S Davis, Email: harold@spwca.com or stella.davis@spwca.com Tel: 020 8371 5000 Alternative contact: Neil Barry, Email: neil.barry@spwca.com | |||
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. |