Company NameTrans-Tec Services (UK) Limited
Company StatusDissolved
Company Number02138204
CategoryPrivate Limited Company
Incorporation Date5 June 1987(36 years, 11 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)
Previous NameQualco 2 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Albert Williams
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2006(18 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 13 December 2011)
RoleAccountant
Correspondence Address46 Gresham Road
Hillingdon
Middlesex
UB10 0HU
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusClosed
Appointed18 March 2003(15 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 13 December 2011)
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4AJ
Director NamePaul Hobart Stebbins
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 1987(1 month, 3 weeks after company formation)
Appointment Duration18 years, 6 months (resigned 31 January 2006)
RoleOil Broker
Correspondence Address6701 Sw 99th Terrace
Miami Fl 33156
Florida Usa
Foreign
Director NameMr Kevin Paul Bryant
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1994)
RoleOil Broker
Correspondence AddressMilton Place
65 Petty France
London
SW1H 9EU
Director NameTheo Vatis
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 January 1995)
RoleOil Broker
Correspondence AddressMilton Place
65 Petty France
London
SW1H 9EU
Director NameStacey Polites
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 1993)
RoleCompany Director
Correspondence AddressMilton Place
65 Petty France
London
SW1H 9EU
Director NameMichael Kasbar
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1992(4 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 January 2006)
RoleOil Broker
Correspondence Address6250 Rolling Road Drive
Miami Fl 33156
Florida Usa
Foreign
Director NameMr George Govas
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 1993)
RoleOil Broker
Correspondence AddressMilton Place
65 Petty France
London
SW1H 9EU
Director NameRichard Clark
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(4 years, 10 months after company formation)
Appointment Duration-1 years, 12 months (resigned 31 March 1992)
RoleOil Broker
Correspondence Address24 Beeches Walk
Carshalton
Surrey
SM5 4JT
Director NameMichael Butler
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(4 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 17 March 2006)
RoleOil Broker
Correspondence AddressOrchard End
6 Wentworth Close Long Ditton
Surbiton
Surrey
KT6 5DY
Secretary NameMichael Butler
NationalityBritish
StatusResigned
Appointed05 April 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address10 Lyminge Gardens
London
SW18 3JS
Director NameWilliam Fanelle
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 1993(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 January 1995)
RoleCharter Broker
Correspondence AddressC/O Trans Tec Services Uk Ltd
65 Petty France
London
SW1H 9EU
Director NameNicholas Sofos
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 1993(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 January 1995)
RoleAccountant
Correspondence AddressC/O Trans Tec Services Uk Ltd
65 Petty France
London
SW1H 9EU
Director NameMaximillian Carnegie-Jones
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years after company formation)
Appointment Duration11 years, 8 months (resigned 17 March 2006)
RoleBunker Broker
Correspondence Address15 Hale House
27 Lindsay Square
London
SW1V 2HS
Director NameJohn Peter Gerard Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 March 2006)
RoleDeputy Managing Director Oil B
Country of ResidenceUnited Kingdom
Correspondence Address21 Shepherds Hill
London
N6 5QJ
Director NameRobert H Thornton
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1997(10 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 March 2006)
RolePetroleum Products Specialist
Correspondence Address11 Sheen Park
Flat 2
Richmond
TW9 1UN
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed10 July 1995(8 years, 1 month after company formation)
Appointment Duration6 months (resigned 09 January 1996)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameTg Registrars Limited (Corporation)
StatusResigned
Appointed12 March 1996(8 years, 9 months after company formation)
Appointment Duration7 years (resigned 18 March 2003)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ

Location

Registered Address46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

13 December 2011Final Gazette dissolved following liquidation (1 page)
13 December 2011Final Gazette dissolved following liquidation (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Liquidators' statement of receipts and payments to 9 September 2011 (7 pages)
13 September 2011Liquidators statement of receipts and payments to 9 September 2011 (7 pages)
13 September 2011Return of final meeting in a members' voluntary winding up (4 pages)
13 September 2011Return of final meeting in a members' voluntary winding up (4 pages)
13 September 2011Liquidators statement of receipts and payments to 9 September 2011 (7 pages)
13 September 2011Liquidators' statement of receipts and payments to 9 September 2011 (7 pages)
13 May 2011Liquidators' statement of receipts and payments to 26 April 2011 (6 pages)
13 May 2011Liquidators statement of receipts and payments to 26 April 2011 (6 pages)
13 May 2011Liquidators' statement of receipts and payments to 26 April 2011 (6 pages)
11 November 2010Liquidators statement of receipts and payments to 26 October 2010 (6 pages)
11 November 2010Liquidators' statement of receipts and payments to 26 October 2010 (6 pages)
11 November 2010Liquidators' statement of receipts and payments to 26 October 2010 (6 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
3 November 2009Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 3 November 2009 (2 pages)
2 November 2009Declaration of solvency (4 pages)
2 November 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-27
(1 page)
2 November 2009Declaration of solvency (4 pages)
2 November 2009Appointment of a voluntary liquidator (5 pages)
2 November 2009Appointment of a voluntary liquidator (5 pages)
2 November 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 June 2009Ad 05/06/09\gbp si 100@1=100\gbp ic 194053/194153\ (2 pages)
16 June 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2009Ad 05/06/09 gbp si 100@1=100 gbp ic 194053/194153 (2 pages)
16 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 May 2009Return made up to 05/04/09; full list of members (3 pages)
8 May 2009Return made up to 05/04/09; full list of members (3 pages)
12 August 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
12 August 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
28 April 2008Return made up to 05/04/08; full list of members (3 pages)
28 April 2008Return made up to 05/04/08; full list of members (3 pages)
19 December 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
19 December 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
9 July 2007Group of companies' accounts made up to 31 December 2005 (19 pages)
9 July 2007Group of companies' accounts made up to 31 December 2005 (19 pages)
5 April 2007Return made up to 05/04/07; full list of members (2 pages)
5 April 2007Return made up to 05/04/07; full list of members (2 pages)
28 February 2007Group of companies' accounts made up to 31 December 2004 (22 pages)
28 February 2007Group of companies' accounts made up to 31 December 2004 (22 pages)
6 April 2006Return made up to 05/04/06; full list of members (2 pages)
6 April 2006Return made up to 05/04/06; full list of members (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
10 February 2006Director resigned (2 pages)
10 February 2006Director resigned (2 pages)
10 February 2006Director resigned (2 pages)
10 February 2006Director resigned (2 pages)
6 June 2005Secretary's particulars changed (2 pages)
6 June 2005Registered office changed on 06/06/05 from: fourth floor clements house 14-18 gresham street london EC2V 7NN (2 pages)
6 June 2005Registered office changed on 06/06/05 from: fourth floor clements house 14-18 gresham street london EC2V 7NN (2 pages)
6 June 2005Secretary's particulars changed (2 pages)
15 April 2005Return made up to 05/04/05; full list of members (9 pages)
15 April 2005Return made up to 05/04/05; full list of members (9 pages)
9 March 2005Group of companies' accounts made up to 31 December 2003 (22 pages)
9 March 2005Group of companies' accounts made up to 31 December 2003 (22 pages)
20 April 2004Return made up to 05/04/04; full list of members (9 pages)
20 April 2004Return made up to 05/04/04; full list of members (9 pages)
10 November 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
10 November 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
15 September 2003Auditor's resignation (1 page)
15 September 2003Auditor's resignation (1 page)
10 April 2003Return made up to 05/04/03; full list of members (7 pages)
10 April 2003Return made up to 05/04/03; full list of members (7 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Registered office changed on 25/03/03 from: 150 aldersgate street london EC1A 4EJ (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Registered office changed on 25/03/03 from: 150 aldersgate street london EC1A 4EJ (1 page)
25 March 2003New secretary appointed (2 pages)
3 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
3 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
6 October 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
6 October 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
14 August 2002Section 394-re aus res (1 page)
14 August 2002Section 394-re aus res (1 page)
16 April 2002Director's particulars changed (1 page)
16 April 2002Return made up to 05/04/02; full list of members (7 pages)
16 April 2002Return made up to 05/04/02; full list of members (7 pages)
16 April 2002Director's particulars changed (1 page)
28 December 2001Particulars of mortgage/charge (4 pages)
28 December 2001Particulars of mortgage/charge (4 pages)
1 November 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
1 November 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
19 April 2001Return made up to 05/04/01; full list of members (7 pages)
19 April 2001Director's particulars changed (1 page)
19 April 2001Director's particulars changed (1 page)
19 April 2001Return made up to 05/04/01; full list of members (7 pages)
19 April 2001Director's particulars changed (1 page)
19 April 2001Director's particulars changed (1 page)
18 October 2000Full group accounts made up to 31 March 2000 (18 pages)
18 October 2000Full group accounts made up to 31 March 2000 (18 pages)
4 May 2000Return made up to 05/04/00; full list of members (10 pages)
4 May 2000Return made up to 05/04/00; full list of members (10 pages)
4 October 1999Director's particulars changed (1 page)
4 October 1999Director's particulars changed (1 page)
1 October 1999Full group accounts made up to 31 March 1999 (18 pages)
1 October 1999Full group accounts made up to 31 March 1999 (18 pages)
23 September 1999Director's particulars changed (1 page)
23 September 1999Director's particulars changed (1 page)
4 August 1999Return made up to 05/04/99; full list of members (8 pages)
4 August 1999Return made up to 05/04/99; full list of members (8 pages)
4 August 1999Director's particulars changed (1 page)
4 August 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
8 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
8 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
1 February 1999Full group accounts made up to 31 March 1998 (18 pages)
1 February 1999Full group accounts made up to 31 March 1998 (18 pages)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Return made up to 05/04/98; full list of members (8 pages)
18 April 1998Director's particulars changed (1 page)
18 April 1998Return made up to 05/04/98; full list of members (8 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
21 October 1997Full accounts made up to 31 March 1997 (17 pages)
21 October 1997Full accounts made up to 31 March 1997 (17 pages)
6 May 1997Return made up to 05/04/97; full list of members (8 pages)
6 May 1997Return made up to 05/04/97; full list of members (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
28 April 1996Return made up to 05/04/96; full list of members (6 pages)
28 April 1996Return made up to 05/04/96; full list of members (6 pages)
24 March 1996New secretary appointed (2 pages)
24 March 1996New secretary appointed (2 pages)
24 March 1996Registered office changed on 24/03/96 from: 21 southampton row london WC1B 5HS (1 page)
24 March 1996Secretary resigned (1 page)
24 March 1996Secretary resigned (1 page)
24 March 1996Registered office changed on 24/03/96 from: 21 southampton row london WC1B 5HS (1 page)
29 December 1995Full accounts made up to 31 March 1995 (20 pages)
29 December 1995Full accounts made up to 31 March 1995 (20 pages)
25 August 1995Secretary resigned;new secretary appointed (2 pages)
25 August 1995Secretary resigned;new secretary appointed (2 pages)
4 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1995Registered office changed on 04/08/95 from: 65 petty france london SW1H 9EU (1 page)
4 August 1995Registered office changed on 04/08/95 from: 65 petty france london SW1H 9EU (1 page)
4 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 May 1995Return made up to 05/04/95; full list of members (8 pages)
4 April 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
4 April 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
20 December 1994Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
20 December 1994Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
9 February 1988New director appointed (2 pages)
9 February 1988New director appointed (2 pages)
6 August 1987Memorandum and Articles of Association (13 pages)
6 August 1987Memorandum and Articles of Association (13 pages)
16 July 1987Company name changed qualco 2 LIMITED\certificate issued on 17/07/87 (2 pages)
16 July 1987Company name changed qualco 2 LIMITED\certificate issued on 17/07/87 (2 pages)
5 June 1987Incorporation (17 pages)
5 June 1987Incorporation (17 pages)