Company NameTranscar UK Limited
Company StatusDissolved
Company Number01174267
CategoryPrivate Limited Company
Incorporation Date18 June 1974(49 years, 10 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameInternational Moving Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen John De Cort
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(16 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 15 February 2000)
RoleFreight Forwarder
Correspondence Address136 Bishopsteignton
Shoeburyness
Southend On Sea
Essex
SS3 8BQ
Director NameBrian Leslie Thompson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(16 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 15 February 2000)
RoleFreight Forwarder
Correspondence Address142 Main Road
Hawkwell
Essex
SS5 4EN
Director NameFrancine De Cort
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1993(19 years after company formation)
Appointment Duration6 years, 7 months (closed 15 February 2000)
RoleFreight Forwarder
Correspondence Address136 Bishopsteignton
Shoeburyness
Southend On Sea
Essex
SS3 8BQ
Secretary NameMr Guy Wilfrith Green
NationalityBritish
StatusClosed
Appointed09 July 1993(19 years after company formation)
Appointment Duration6 years, 7 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 New Square
Lincolns Inn
London
WC2A 3QG
Director NameMr Fredric Donald Cox
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(16 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 1993)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address44 Joy Lane
Whitstable
Kent
CT5 4LT
Secretary NameMr Fredric Donald Cox
NationalityBritish
StatusResigned
Appointed07 June 1991(16 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Joy Lane
Whitstable
Kent
CT5 4LT

Location

Registered Address10 New Square
Lincolns Inn
London
WC2A 3QG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
19 January 1999Voluntary strike-off action has been suspended (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
30 October 1998Application for striking-off (1 page)
11 August 1997Full accounts made up to 31 December 1996 (8 pages)
16 June 1997Return made up to 07/06/97; full list of members (6 pages)
4 December 1996Registered office changed on 04/12/96 from: 41/43 william street herne bay kent CT6 5NT (1 page)
23 September 1996Memorandum and Articles of Association (11 pages)
9 August 1996Company name changed international moving group limit ed\certificate issued on 09/08/96 (4 pages)
25 July 1996Full accounts made up to 31 December 1995 (8 pages)
25 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
16 June 1995Return made up to 07/06/95; no change of members (4 pages)