Company NameTrans Universal Limited
Company StatusDissolved
Company Number01821200
CategoryPrivate Limited Company
Incorporation Date1 June 1984(39 years, 11 months ago)
Dissolution Date31 October 2017 (6 years, 6 months ago)
Previous NameFawnscale Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Paolo Daniele Armezzani
Date of BirthMay 1956 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed14 April 1991(6 years, 10 months after company formation)
Appointment Duration26 years, 6 months (closed 31 October 2017)
RoleFreight Agents
Country of ResidenceUnited Kingdom
Correspondence Address13 Chewter Lane
Windlesham
Surrey
GU20 6JP
Secretary NameMr Paolo Daniele Armezzani
NationalityItalian
StatusClosed
Appointed14 April 1991(6 years, 10 months after company formation)
Appointment Duration26 years, 6 months (closed 31 October 2017)
RoleFreight Agents
Country of ResidenceUnited Kingdom
Correspondence Address13 Chewter Lane
Windlesham
Surrey
GU20 6JP
Director NameMr Germano Perazzoli
Date of BirthJuly 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed14 April 1991(6 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 March 2007)
RoleFreight Agents
Correspondence Address3 V Le 1 Maggio
20068 Peschiera Borromeo
Italy

Contact

Websitetransuniversal.co.uk

Location

Registered AddressMunro House
Portsmouth Road
Cobham
Surrey
KT11 1PP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Shareholders

50 at £1Charmaine Armezzani
50.00%
Ordinary B
50 at £1Mr Paolo Daniele Armezzani
50.00%
Ordinary A

Financials

Year2014
Net Worth£62,324
Cash£23,827
Current Liabilities£4,797

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

2 July 2009Delivered on: 4 July 2009
Persons entitled: Beegas Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of a separate designated deposit account.
Outstanding
5 May 2006Delivered on: 12 May 2006
Persons entitled: Beegas Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of a separate designed deposit account. See the mortgage charge document for full details.
Outstanding
13 July 1992Delivered on: 29 July 1992
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account of the company with the bank designated barclays bank PLC re trans universal limited.
Outstanding
5 June 1992Delivered on: 18 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 379 chiswick high road, london borough of hounslow title no ngl 562884.
Outstanding
24 May 1991Delivered on: 14 June 1991
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee to h m customs and excise in the sum of £15,000 dated 20.6.90.
Particulars: The sum of £30,000 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 35139803 and earmarked or designated by reference to the company.
Outstanding

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
7 August 2017Application to strike the company off the register (3 pages)
7 August 2017Application to strike the company off the register (3 pages)
1 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
1 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
11 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 July 2016Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 20 July 2016 (1 page)
20 July 2016Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 20 July 2016 (1 page)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
31 March 2014Registered office address changed from Unit 4 Pier Road North Feltham Trading Estate Feltham Middlesex TW14 0TW on 31 March 2014 (1 page)
31 March 2014Registered office address changed from Unit 4 Pier Road North Feltham Trading Estate Feltham Middlesex TW14 0TW on 31 March 2014 (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
10 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 April 2009Return made up to 14/04/09; full list of members (3 pages)
15 April 2009Return made up to 14/04/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 April 2008Return made up to 14/04/08; full list of members (3 pages)
15 April 2008Return made up to 14/04/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 August 2007Return made up to 14/04/07; full list of members (7 pages)
18 August 2007Return made up to 14/04/07; full list of members (7 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Return made up to 14/04/06; full list of members (7 pages)
10 May 2006Return made up to 14/04/06; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
24 May 2005Return made up to 14/04/05; full list of members (7 pages)
24 May 2005Return made up to 14/04/05; full list of members (7 pages)
22 December 2004Registered office changed on 22/12/04 from: 16 high street, uxbridge, middlesex. UB8 1JN. (1 page)
22 December 2004Registered office changed on 22/12/04 from: 16 high street, uxbridge, middlesex. UB8 1JN. (1 page)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 April 2004Return made up to 14/04/04; full list of members (7 pages)
20 April 2004Return made up to 14/04/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 May 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
25 June 2002Return made up to 14/04/02; full list of members (6 pages)
25 June 2002Return made up to 14/04/02; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
25 June 2001Return made up to 14/04/01; full list of members (6 pages)
25 June 2001Return made up to 14/04/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
11 May 2000Return made up to 14/04/00; full list of members (6 pages)
11 May 2000Return made up to 14/04/00; full list of members (6 pages)
21 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 April 1999Return made up to 14/04/99; no change of members (4 pages)
22 April 1999Return made up to 14/04/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 May 1998Return made up to 14/04/98; no change of members (4 pages)
6 May 1998Return made up to 14/04/98; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
9 May 1997Return made up to 14/04/97; full list of members (6 pages)
9 May 1997Return made up to 14/04/97; full list of members (6 pages)
2 November 1996Full accounts made up to 31 December 1995 (12 pages)
2 November 1996Full accounts made up to 31 December 1995 (12 pages)
1 May 1996Return made up to 14/04/96; no change of members (4 pages)
1 May 1996Return made up to 14/04/96; no change of members (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
13 June 1995Return made up to 14/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 June 1995Return made up to 14/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
2 November 1994Full accounts made up to 31 December 1993 (13 pages)
2 November 1994Full accounts made up to 31 December 1993 (13 pages)
5 October 1994Return made up to 14/04/94; full list of members (5 pages)
5 October 1994Return made up to 14/04/94; full list of members (5 pages)
9 November 1993Full accounts made up to 31 December 1992 (12 pages)
9 November 1993Full accounts made up to 31 December 1992 (12 pages)
21 July 1993Return made up to 14/04/93; no change of members (4 pages)
21 July 1993Return made up to 14/04/93; no change of members (4 pages)
26 October 1992Registered office changed on 26/10/92 from: 40 northbrook street newbury berkshire RG13 1DT (1 page)
26 October 1992Accounts for a small company made up to 31 December 1991 (5 pages)
26 October 1992Registered office changed on 26/10/92 from: 40 northbrook street newbury berkshire RG13 1DT (1 page)
26 October 1992Accounts for a small company made up to 31 December 1991 (5 pages)
29 July 1992Particulars of mortgage/charge (4 pages)
29 July 1992Particulars of mortgage/charge (4 pages)
16 June 1992Particulars of mortgage/charge (3 pages)
16 June 1992Particulars of mortgage/charge (3 pages)
15 April 1992Return made up to 14/04/92; no change of members (4 pages)
15 April 1992Return made up to 14/04/92; no change of members (4 pages)
21 November 1991Accounts for a small company made up to 31 December 1990 (8 pages)
21 November 1991Accounts for a small company made up to 31 December 1990 (8 pages)
15 June 1991Return made up to 14/04/91; full list of members (7 pages)
15 June 1991Return made up to 14/04/91; full list of members (7 pages)
14 June 1991Particulars of mortgage/charge (3 pages)
14 June 1991Particulars of mortgage/charge (3 pages)
4 October 1990Accounts for a small company made up to 31 December 1989 (4 pages)
4 October 1990Return made up to 06/08/90; full list of members (4 pages)
4 October 1990Return made up to 06/08/90; full list of members (4 pages)
4 October 1990Accounts for a small company made up to 31 December 1989 (4 pages)
10 August 1989Accounts for a small company made up to 31 December 1988 (4 pages)
10 August 1989Accounts for a small company made up to 31 December 1988 (4 pages)
28 June 1989Secretary resigned;new secretary appointed (2 pages)
28 June 1989Secretary resigned;new secretary appointed (2 pages)
15 May 1989Return made up to 14/04/89; full list of members (4 pages)
15 May 1989Return made up to 14/04/89; full list of members (4 pages)
30 March 1989Accounts for a small company made up to 31 December 1987 (4 pages)
30 March 1989Accounts for a small company made up to 31 December 1987 (4 pages)
2 June 1988Return made up to 24/05/88; full list of members (4 pages)
2 June 1988Return made up to 24/05/88; full list of members (4 pages)
28 July 1987Accounts for a small company made up to 31 December 1986 (5 pages)
28 July 1987Return made up to 07/05/87; full list of members (4 pages)
28 July 1987Accounts for a small company made up to 31 December 1986 (5 pages)
28 July 1987Return made up to 07/05/87; full list of members (4 pages)
16 March 1987Secretary resigned;new secretary appointed (2 pages)
16 March 1987Secretary resigned;new secretary appointed (2 pages)
10 January 1987Director resigned (2 pages)
10 January 1987Return made up to 28/04/86; full list of members (4 pages)
10 January 1987Director resigned (2 pages)
10 January 1987Return made up to 28/04/86; full list of members (4 pages)
13 October 1986Full accounts made up to 31 December 1985 (14 pages)
13 October 1986Full accounts made up to 31 December 1985 (14 pages)
1 September 1986Accounts for a dormant company made up to 31 August 1984 (1 page)
1 September 1986Accounts for a dormant company made up to 31 August 1984 (1 page)
26 June 1986Return made up to 31/12/85; full list of members (4 pages)
26 June 1986Return made up to 31/12/85; full list of members (4 pages)
6 September 1984Alter mem and arts (23 pages)
6 September 1984Allotment of shares (2 pages)
6 September 1984Allotment of shares (2 pages)
6 September 1984Alter mem and arts (23 pages)
1 June 1984Incorporation (18 pages)
1 June 1984Incorporation (18 pages)