Liquidation
Company Information for TRANS ROTOR LIMITED
C/O INTERPATH LTD, 10 Fleet Place, London, EC4M 7RB,
|
Company Registration Number
09314782
Private Limited Company
Liquidation |
Company Name | |
---|---|
TRANS ROTOR LIMITED | |
Legal Registered Office | |
C/O INTERPATH LTD 10 Fleet Place London EC4M 7RB | |
Company Number | 09314782 | |
---|---|---|
Company ID Number | 09314782 | |
Date formed | 2014-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-12-31 | |
Account next due | 30/09/2019 | |
Latest return | 17/11/2015 | |
Return next due | 15/12/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-18 11:58:56 |
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 |
---|---|---|
STUART RODERICK JENKIN |
||
TIMOTHY LUKE TROTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JAMES RICHOLD |
Company Secretary | ||
INÉS BERNARDO |
Director | ||
CHRISTOPHER JAMES RICHOLD |
Director | ||
CRISTINA DEL PILAR MORENO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOCIAL INTEREST GROUP | Director | 2018-03-28 | CURRENT | 2014-07-08 | Active | |
SIG HOUSING TRUST | Director | 2018-01-19 | CURRENT | 2015-12-16 | Active | |
PASSFIELD ESTATES LIMITED | Director | 2017-09-01 | CURRENT | 1985-11-13 | Active | |
PASSFIELD COMMERCIAL LIMITED | Director | 2017-09-01 | CURRENT | 2015-11-17 | Active | |
GRACECHURCH GMF FUNDING 2 LIMITED | Director | 2017-08-31 | CURRENT | 2006-01-12 | Liquidation | |
GRACECHURCH GMF FUNDING 1 LIMITED | Director | 2017-08-31 | CURRENT | 2006-01-12 | Liquidation | |
BUTTON (DRAKEHOUSE) LIMITED | Director | 2017-04-01 | CURRENT | 2008-07-11 | Active | |
CMSREUK SINCLAIR PARTNER CO LIMITED | Director | 2017-04-01 | CURRENT | 2016-09-28 | Active - Proposal to Strike off | |
THE CROYDON HOTEL & LEISURE COMPANY LIMITED | Director | 2017-04-01 | CURRENT | 1999-04-28 | Liquidation | |
SAINTS INVESTMENTS LIMITED | Director | 2017-04-01 | CURRENT | 2013-07-03 | Liquidation | |
TELAL (UK) LIMITED | Director | 2017-04-01 | CURRENT | 2013-10-28 | Liquidation | |
SUZAKU AVIATION ONE LIMITED | Director | 2017-04-01 | CURRENT | 2015-07-31 | Active | |
WR MIDCO LIMITED | Director | 2017-04-01 | CURRENT | 2016-11-15 | Liquidation | |
STERLING MIDCO LIMITED | Director | 2017-04-01 | CURRENT | 2016-12-16 | Liquidation | |
GLOBALDRIVE UK DEALER FLOORPLAN FUNDING I LIMITED | Director | 2017-04-01 | CURRENT | 2013-06-10 | Active | |
BRIDEWELL PROPERTIES LIMITED | Director | 2017-04-01 | CURRENT | 2013-02-08 | Active | |
HCN UK MANAGEMENT SERVICES LIMITED | Director | 2017-04-01 | CURRENT | 2013-03-07 | Active | |
BJORGEN PROPERTY INVESTMENT HOLDINGS (UK) LIMITED | Director | 2017-04-01 | CURRENT | 2014-10-24 | Liquidation | |
BUTTON PROPERTY UK LIMITED | Director | 2017-04-01 | CURRENT | 2015-03-26 | Active | |
90 FL (GP) LIMITED | Director | 2017-04-01 | CURRENT | 2015-09-10 | Active - Proposal to Strike off | |
NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED | Director | 2017-04-01 | CURRENT | 2015-10-30 | Active | |
HAWTHORN FINANCE LIMITED | Director | 2017-04-01 | CURRENT | 2007-07-05 | Active | |
HAVELOCK ADVISERS LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Active | |
SHAKTY108 LIMITED | Director | 2012-09-06 | CURRENT | 2012-09-06 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-24 | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/22 FROM 10 Fleet Place London EC4M 7QS | |
Voluntary liquidation Statement of receipts and payments to 2021-10-24 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-24 | |
REGISTERED OFFICE CHANGED ON 20/12/21 FROM 1 st. Peters Square Manchester M2 3AE | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/12/21 FROM 1 st. Peters Square Manchester M2 3AE | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/21 FROM Kpmg Llp 8 Princes Parade Liverpool Merseyside L3 1QH | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-24 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/19 FROM 2 Triton Square Regent's Place London NW1 3AN | |
SH19 | Statement of capital on 2019-10-23 USD 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 22/10/19 | |
RES06 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093147820004 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LUKE TROTT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
TM02 | Termination of appointment of Christopher James Richold on 2017-12-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHOLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR INÉS BERNARDO | |
AP01 | DIRECTOR APPOINTED MR STUART RODERICK JENKIN | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY LUKE TROTT | |
AD02 | Register inspection address changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;USD 16833595 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;USD 16833595 | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093147820011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093147820010 | |
SH01 | 19/06/15 STATEMENT OF CAPITAL USD 16833595 | |
AD02 | Register inspection address changed to 15 Canada Square London E14 5GL | |
SH01 | 17/02/15 STATEMENT OF CAPITAL USD 14733865 | |
SH01 | 15/12/14 STATEMENT OF CAPITAL USD 13586555 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRISTINA DEL PILAR MORENO VIDAL | |
AP01 | DIRECTOR APPOINTED INéS BERNARDO | |
AA01 | Current accounting period extended from 30/11/15 TO 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093147820007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093147820006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093147820008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093147820009 | |
SH01 | 28/11/14 STATEMENT OF CAPITAL USD 7233664 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093147820004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093147820003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093147820005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093147820002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093147820001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-10-29 |
Notices to | 2019-10-29 |
Appointmen | 2019-10-29 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as TRANS ROTOR LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | TRANS ROTOR LIMITED | Event Date | 2019-10-29 |
Initiating party | Event Type | Notices to | |
Defending party | TRANS ROTOR LIMITED | Event Date | 2019-10-29 |
Initiating party | Event Type | Appointmen | |
Defending party | TRANS ROTOR LIMITED | Event Date | 2019-10-29 |
Company Number: 09314782 Name of Company: TRANS ROTOR LIMITED Nature of Business: Ownership of helicopters Type of Liquidation: Members' Voluntary Liquidation Registered office: 2 Triton Square, Regen… | |||
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. |