Company NameThree D Transmissions Limited
Company StatusDissolved
Company Number02050738
CategoryPrivate Limited Company
Incorporation Date29 August 1986(37 years, 8 months ago)
Dissolution Date4 March 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr David William Brown
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(4 years, 9 months after company formation)
Appointment Duration27 years, 9 months (closed 04 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Hugh Street
London
SW1V 4ER
Secretary NameMr David William Brown
NationalityBritish
StatusClosed
Appointed14 June 1991(4 years, 9 months after company formation)
Appointment Duration27 years, 9 months (closed 04 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Hugh Street
London
SW1V 4ER
Director NameMs Arleen Brown
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2016(29 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 04 March 2019)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Hugh Street
London
SW1V 4ER
Director NameMr Duncan John Cambel Holloway
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 9 months after company formation)
Appointment Duration22 years (resigned 30 June 2013)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Kit Lane
Checkendon
Reading
Berkshire
RG8 0TY

Contact

Website3dautomatictransmissions.co.uk

Location

Registered Address58 Hugh Street
London
SW1V 4ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2012
Net Worth£74,459
Cash£115,114
Current Liabilities£214,024

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

11 March 2010Delivered on: 16 March 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 June 2008Delivered on: 13 June 2008
Persons entitled: Thames Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Initial deposit £19,344.00 see image for full details.
Outstanding

Filing History

4 March 2019Final Gazette dissolved following liquidation (1 page)
4 December 2018Return of final meeting in a creditors' voluntary winding up (24 pages)
10 April 2018Appointment of a voluntary liquidator (4 pages)
23 March 2018Registered office address changed from 16B Richfield Avenue Reading RG1 8EQ to 58 Hugh Street London SW1V 4ER on 23 March 2018 (2 pages)
20 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-09
(1 page)
20 March 2018Statement of affairs (8 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
16 July 2017Notification of David William Brown as a person with significant control on 6 April 2016 (2 pages)
16 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
16 July 2017Notification of David William Brown as a person with significant control on 6 April 2016 (2 pages)
16 July 2017Notification of David William Brown as a person with significant control on 16 July 2017 (2 pages)
25 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
25 July 2016Appointment of Ms Arleen Brown as a director on 22 July 2016 (2 pages)
25 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
25 July 2016Appointment of Ms Arleen Brown as a director on 22 July 2016 (2 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
31 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 June 2014Secretary's details changed for Mr David William Brown on 12 June 2014 (1 page)
23 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Director's details changed for Mr David William Brown on 12 June 2014 (2 pages)
23 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Director's details changed for Mr David William Brown on 12 June 2014 (2 pages)
23 June 2014Secretary's details changed for Mr David William Brown on 12 June 2014 (1 page)
5 August 2013Purchase of own shares. (3 pages)
5 August 2013Purchase of own shares. (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
3 July 2013Termination of appointment of Duncan Holloway as a director (1 page)
3 July 2013Termination of appointment of Duncan Holloway as a director (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 June 2010Director's details changed for Mr David William Brown on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr David William Brown on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Duncan John Cambel Holloway on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Duncan John Cambel Holloway on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Duncan John Cambel Holloway on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr David William Brown on 1 October 2009 (2 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
30 November 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 July 2009Location of debenture register (1 page)
29 July 2009Return made up to 12/06/09; full list of members (4 pages)
29 July 2009Location of register of members (1 page)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 July 2009Registered office changed on 29/07/2009 from 16B richfield avenue reading RG1 8EQ (1 page)
29 July 2009Return made up to 12/06/09; full list of members (4 pages)
29 July 2009Location of register of members (1 page)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 July 2009Registered office changed on 29/07/2009 from 16B richfield avenue reading RG1 8EQ (1 page)
29 July 2009Location of debenture register (1 page)
16 October 2008Registered office changed on 16/10/2008 from 3A great knollys street reading berkshire RG1 7HN (1 page)
16 October 2008Registered office changed on 16/10/2008 from 3A great knollys street reading berkshire RG1 7HN (1 page)
13 June 2008Director and secretary's change of particulars / david brown / 15/11/2007 (1 page)
13 June 2008Director and secretary's change of particulars / david brown / 15/11/2007 (1 page)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 June 2008Return made up to 12/06/08; full list of members (4 pages)
13 June 2008Return made up to 12/06/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 June 2007Return made up to 14/06/07; full list of members (2 pages)
26 June 2007Return made up to 14/06/07; full list of members (2 pages)
14 June 2006Return made up to 14/06/06; full list of members (2 pages)
14 June 2006Return made up to 14/06/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 October 2005Registered office changed on 27/10/05 from: 3A great knollys street reading berkshire RG1 7HN (1 page)
27 October 2005Registered office changed on 27/10/05 from: 3A great knollys street reading berkshire RG1 7HN (1 page)
27 October 2005Return made up to 14/06/05; full list of members (2 pages)
27 October 2005Location of register of members (1 page)
27 October 2005Location of register of members (1 page)
27 October 2005Return made up to 14/06/05; full list of members (2 pages)
27 October 2005Location of debenture register (1 page)
27 October 2005Location of debenture register (1 page)
23 December 2004Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 December 2004Total exemption small company accounts made up to 31 October 2004 (7 pages)
2 July 2004Return made up to 14/06/04; full list of members (7 pages)
2 July 2004Return made up to 14/06/04; full list of members (7 pages)
14 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
14 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
12 August 2003Return made up to 14/06/03; full list of members (7 pages)
12 August 2003Return made up to 14/06/03; full list of members (7 pages)
21 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
21 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
24 June 2002Return made up to 14/06/02; full list of members (7 pages)
24 June 2002Return made up to 14/06/02; full list of members (7 pages)
12 April 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
12 April 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
29 June 2001Return made up to 14/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 2001Return made up to 14/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 2001Full accounts made up to 31 October 2000 (12 pages)
8 January 2001Full accounts made up to 31 October 2000 (12 pages)
29 June 2000Full accounts made up to 31 October 1999 (12 pages)
29 June 2000Full accounts made up to 31 October 1999 (12 pages)
28 June 2000Return made up to 14/06/00; full list of members (6 pages)
28 June 2000Return made up to 14/06/00; full list of members (6 pages)
5 August 1999Full accounts made up to 31 October 1998 (12 pages)
5 August 1999Return made up to 14/06/99; no change of members (4 pages)
5 August 1999Full accounts made up to 31 October 1998 (12 pages)
5 August 1999Return made up to 14/06/99; no change of members (4 pages)
29 June 1998Full accounts made up to 31 October 1997 (13 pages)
29 June 1998Full accounts made up to 31 October 1997 (13 pages)
29 June 1998Return made up to 14/06/98; no change of members (4 pages)
29 June 1998Return made up to 14/06/98; no change of members (4 pages)
3 August 1997Full accounts made up to 31 October 1996 (10 pages)
3 August 1997Full accounts made up to 31 October 1996 (10 pages)
8 November 1996Full accounts made up to 31 October 1995 (7 pages)
8 November 1996Full accounts made up to 31 October 1995 (7 pages)
15 July 1996Return made up to 14/06/96; no change of members (4 pages)
15 July 1996Return made up to 14/06/96; no change of members (4 pages)
24 July 1995Full accounts made up to 31 October 1994 (10 pages)
24 July 1995Full accounts made up to 31 October 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
26 August 1988Return made up to 14/03/88; full list of members (4 pages)
26 August 1988Return made up to 14/03/88; full list of members (4 pages)