Liquidation
Company Information for TRANS UK EQUIPMENT MANAGEMENT LTD
14 Bonhill Street, 10 JOHN PRINCES STREET, London, EC2A 4BX,
|
Company Registration Number
06647587
Private Limited Company
Liquidation |
Company Name | |
---|---|
TRANS UK EQUIPMENT MANAGEMENT LTD | |
Legal Registered Office | |
14 Bonhill Street 10 JOHN PRINCES STREET London EC2A 4BX Other companies in B77 | |
Company Number | 06647587 | |
---|---|---|
Company ID Number | 06647587 | |
Date formed | 2008-07-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-06-30 | |
Account next due | 2023-03-31 | |
Latest return | 2022-04-22 | |
Return next due | 2023-05-06 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-27 07:52:21 |
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 |
---|---|---|
IAN ROBERT SEAGRAVE |
||
MICHAEL WILKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 DIRECTORS FD LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTHEBOX SOLUTIONS LTD | Director | 2017-11-20 | CURRENT | 2017-11-20 | Active - Proposal to Strike off | |
TRANS UK LEASING LTD | Director | 2012-10-11 | CURRENT | 2012-10-11 | Active - Proposal to Strike off | |
INTHEBOX SOLUTIONS LTD | Director | 2017-11-20 | CURRENT | 2017-11-20 | Active - Proposal to Strike off | |
ACE COMMERCIAL FINANCE LTD | Director | 2014-02-06 | CURRENT | 2014-02-06 | Dissolved 2018-07-17 | |
CHIKI CERAMIKI LTD | Director | 2013-08-01 | CURRENT | 2009-09-04 | Active - Proposal to Strike off | |
ACE MANAGEMENT (MK) LTD | Director | 2013-07-02 | CURRENT | 2013-07-02 | Active - Proposal to Strike off | |
TRANS UK LEASING LTD | Director | 2012-10-11 | CURRENT | 2012-10-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 27/04/24 FROM Allan House 10 John Princes Street London W1G 0AH | ||
Compulsory liquidation appointment of liquidator | ||
REGISTERED OFFICE CHANGED ON 14/09/23 FROM Trans Uk Equipment Management Ltd Paradise Lane Slade Heath Wolverhampton WV10 7NZ England | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
Compulsory winding up order | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 066475870003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066475870003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066475870002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Michael Wilkes on 2020-05-18 | |
PSC04 | Change of details for Mr Michael Wilkes as a person with significant control on 2020-05-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Ian Robert Seagrave on 2020-04-17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/19 FROM 3 Mercury Business Center Amber Close Tamworth Staffordshire B77 4RP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066475870001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066475870001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/13 TO 30/06/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/13 FROM 100 Burton Road Streethay Lichfield Staffordshire WS13 8LN England | |
AR01 | 15/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael Wilkes on 2011-08-01 | |
CH01 | Director's details changed for Mr Michael Wilkes on 2011-08-01 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/10 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILKES / 15/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT SEAGRAVE / 15/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM C/O BULLWELL TRAILER SOLUTIONS GAGARIN LICHFIELD INDUSTRIAL ESTATE TAMWORTH STAFFS B79 7TD | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2009 TO 31/12/2008 | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
88(2) | AD 23/09/08 GBP SI 79999@1=79999 GBP IC 20001/100000 | |
123 | NC INC ALREADY ADJUSTED 01/09/08 | |
RES13 | ALLOCATE SHARES 01/09/2008 | |
RES04 | GBP NC 100/100000 01/09/2008 | |
88(2) | AD 01/09/08 GBP SI 20000@1=20000 GBP IC 1/20001 | |
RES13 | ALLOCATE SHARES 01/09/2008 | |
225 | CURRSHO FROM 31/07/2009 TO 31/03/2009 | |
288a | DIRECTOR APPOINTED MICHAEL WILKES | |
288a | DIRECTOR APPOINTED IAN ROBERT SEAGRAVE | |
288b | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-09-07 |
Winding-Up Orders | 2023-02-16 |
Petitions to Wind Up (Companies) | 2023-01-12 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2012-01-01 | £ 192,400 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 440,499 |
Non-instalment Debts Due After5 Years | 2012-01-01 | £ 192,400 |
Creditors and other liabilities
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 TRANS UK EQUIPMENT MANAGEMENT LTD
Called Up Share Capital | 2012-01-01 | £ 100,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 220,382 |
Current Assets | 2012-01-01 | £ 671,864 |
Debtors | 2012-01-01 | £ 451,482 |
Fixed Assets | 2012-01-01 | £ 75,666 |
Secured Debts | 2012-01-01 | £ 440,499 |
Shareholder Funds | 2012-01-01 | £ 114,631 |
Tangible Fixed Assets | 2012-01-01 | £ 60,416 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45190 - Sale of other motor vehicles) as TRANS UK EQUIPMENT MANAGEMENT LTD 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. |