Company NameTranstec Computers Limited
Company StatusDissolved
Company Number02581492
CategoryPrivate Limited Company
Incorporation Date11 February 1991(33 years, 2 months ago)
Dissolution Date19 February 2021 (3 years, 2 months ago)
Previous NameTHIX Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTranstec Ag (Corporation)
StatusClosed
Appointed30 September 2009(18 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 19 February 2021)
Correspondence AddressGerhard-Kindler-Strasse 8
Reutlingen
72770
Director NameBernhard Bruscha
Date of BirthMay 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed11 February 1991(same day as company formation)
RoleBusinessman
Correspondence AddressBiesinger Strasse 27
72070 Tuebingen
Germany
Director NameSabine Steck
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed11 February 1991(same day as company formation)
RoleBusiness Woman
Correspondence AddressNelkenstrasse 5
Kusterdingen
72127
Secretary NameSabine Steck
NationalityGerman
StatusResigned
Appointed11 February 1991(same day as company formation)
RoleBusiness Woman
Correspondence AddressNelkenstrasse 5
Kusterdingen
72127
Director NameFranz Bochtler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1995(3 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 November 2004)
RoleBusinessman
Correspondence AddressCharlottenstrasse 16
Tubingen 72070
Germany
Foreign
Director NameManfred Heinz Adolf Rubin-Schwarz
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1995(3 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 August 2005)
RoleChief Financial Officer
Correspondence AddressBiegenmuehle 9
Ammerbuch-Pfaeffingen 72119
Germany
Foreign
Secretary NameManfred Heinz Adolf Rubin-Schwarz
NationalityGerman
StatusResigned
Appointed01 January 1995(3 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 November 2004)
RoleChief Financial Officer
Correspondence AddressBiegenmuehle 9
Ammerbuch-Pfaeffingen 72119
Germany
Foreign
Director NameAxel Queck
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2004(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressRankestrasse 60
Stuttgart
70619
Foreign
Secretary NameAxel Queck
NationalityGerman
StatusResigned
Appointed01 November 2004(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressRankestrasse 60
Stuttgart
70619
Foreign
Director NameErtugrul Uysal Soylu
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2005(14 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 2009)
RoleCompany Director
Correspondence AddressLudwig-Krapf-Str 21
Tuebingen
72072
Germany
Director NameMarcus Cornelius Johannes Van Schijndel
Date of BirthOctober 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed20 January 2009(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMeerwijkweg 37
S-Hertogenbosch
5236bl
Netherlands
Director NameHans Jurgen Bahde
Date of BirthMarch 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed27 October 2009(18 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 May 2010)
RoleCEO
Country of ResidenceGermany
Correspondence AddressEisenacher Strasse 2
Bohl Iggelhein
67459
Ireland
Director NameMr Gary Lee Budd
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(25 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 29-30 Horse Fair
Banbury
Oxfordshire
OX16 0BW
Director NameMr Matthew Alexander Prew
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(25 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Fetter Place West 55 Fetter Lane
London
EC4A 1AA

Contact

Websitewww.transtec.co.uk
Telephone01295 814500
Telephone regionBanbury

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2013
Turnover£1,631,759
Gross Profit£296,835
Net Worth-£545,004
Cash£49,096
Current Liabilities£734,360

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 February 2021Final Gazette dissolved following liquidation (1 page)
19 November 2020Return of final meeting in a creditors' voluntary winding up (24 pages)
23 November 2019Liquidators' statement of receipts and payments to 21 September 2019 (39 pages)
17 December 2018Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages)
4 December 2018Liquidators' statement of receipts and payments to 21 September 2018 (20 pages)
24 October 2017Termination of appointment of Matthew Alexander Prew as a director on 30 September 2017 (2 pages)
24 October 2017Termination of appointment of Matthew Alexander Prew as a director on 30 September 2017 (2 pages)
20 October 2017Registered office address changed from Unit 5 29-30 Horse Fair Banbury Oxfordshire OX16 0BW to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from Unit 5 29-30 Horse Fair Banbury Oxfordshire OX16 0BW to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 20 October 2017 (2 pages)
17 October 2017Statement of affairs (10 pages)
17 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-22
(1 page)
17 October 2017Statement of affairs (10 pages)
17 October 2017Appointment of a voluntary liquidator (1 page)
17 October 2017Appointment of a voluntary liquidator (1 page)
17 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-22
(1 page)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
3 January 2017Termination of appointment of Gary Lee Budd as a director on 1 December 2016 (1 page)
3 January 2017Appointment of Mr Matthew Alexander Prew as a director on 1 December 2016 (2 pages)
3 January 2017Termination of appointment of Gary Lee Budd as a director on 1 December 2016 (1 page)
3 January 2017Appointment of Mr Matthew Alexander Prew as a director on 1 December 2016 (2 pages)
22 November 2016Full accounts made up to 31 December 2015 (21 pages)
22 November 2016Full accounts made up to 31 December 2015 (21 pages)
13 June 2016Termination of appointment of Matthew Alexander Prew as a director on 31 May 2016 (1 page)
13 June 2016Appointment of Mr Gary Lee Budd as a director on 1 June 2016 (2 pages)
13 June 2016Appointment of Mr Gary Lee Budd as a director on 1 June 2016 (2 pages)
13 June 2016Termination of appointment of Matthew Alexander Prew as a director on 31 May 2016 (1 page)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100,000
(4 pages)
22 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100,000
(4 pages)
30 June 2015Full accounts made up to 31 December 2014 (17 pages)
30 June 2015Full accounts made up to 31 December 2014 (17 pages)
29 April 2015Director's details changed for Transtec Ag on 1 February 2015 (1 page)
29 April 2015Director's details changed for Transtec Ag on 1 February 2015 (1 page)
29 April 2015Secretary's details changed for Transtec Ag on 1 February 2015 (1 page)
29 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100,000
(4 pages)
29 April 2015Secretary's details changed for Transtec Ag on 1 February 2015 (1 page)
29 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100,000
(4 pages)
11 February 2015Director's details changed for Mr Matthew Alexander Prew on 25 July 2014 (2 pages)
11 February 2015Director's details changed for Mr Matthew Alexander Prew on 25 July 2014 (2 pages)
17 April 2014Full accounts made up to 31 December 2013 (17 pages)
17 April 2014Full accounts made up to 31 December 2013 (17 pages)
4 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100,000
(4 pages)
4 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100,000
(4 pages)
15 July 2013Full accounts made up to 31 December 2012 (16 pages)
15 July 2013Full accounts made up to 31 December 2012 (16 pages)
10 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
22 March 2012Full accounts made up to 31 December 2011 (16 pages)
22 March 2012Full accounts made up to 31 December 2011 (16 pages)
28 February 2012Registered office address changed from Unit 6 Somerville Court Banbury Business Park Adderbury Oxon OX17 3SN United Kingdom on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from Unit 6 Somerville Court Banbury Business Park Adderbury Oxon OX17 3SN United Kingdom on 28 February 2012 (2 pages)
29 June 2011Full accounts made up to 31 December 2010 (16 pages)
29 June 2011Full accounts made up to 31 December 2010 (16 pages)
19 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
16 July 2010Termination of appointment of Marcus Van Schijndel as a director (2 pages)
16 July 2010Termination of appointment of Marcus Van Schijndel as a director (2 pages)
18 May 2010Appointment of Mr Matthew Alexander Prew as a director (3 pages)
18 May 2010Termination of appointment of Hans Jurgen Bahde as a director (2 pages)
18 May 2010Appointment of Mr Matthew Alexander Prew as a director (3 pages)
18 May 2010Termination of appointment of Hans Jurgen Bahde as a director (2 pages)
13 May 2010Full accounts made up to 31 December 2009 (16 pages)
13 May 2010Full accounts made up to 31 December 2009 (16 pages)
19 April 2010Director's details changed for Transtec Ag on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Marcus Cornelius Johannes Van Schijndel on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Marcus Cornelius Johannes Van Schijndel on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Transtec Ag on 1 October 2009 (2 pages)
19 April 2010Secretary's details changed for Transtec Ag on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Marcus Cornelius Johannes Van Schijndel on 1 October 2009 (2 pages)
19 April 2010Secretary's details changed for Transtec Ag on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Transtec Ag on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
19 April 2010Secretary's details changed for Transtec Ag on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
10 November 2009Registered office address changed from Suite a Castle Link 39 North Bar Street Banbury Oxfordshire OX16 0TH on 10 November 2009 (1 page)
10 November 2009Registered office address changed from Suite a Castle Link 39 North Bar Street Banbury Oxfordshire OX16 0TH on 10 November 2009 (1 page)
9 November 2009Appointment of Hans Jurgen Bahde as a director (3 pages)
9 November 2009Appointment of Hans Jurgen Bahde as a director (3 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
26 October 2009Termination of appointment of Axel Queck as a secretary (1 page)
26 October 2009Termination of appointment of Axel Queck as a director (1 page)
26 October 2009Appointment of Transtec Ag as a director (2 pages)
26 October 2009Appointment of Transtec Ag as a secretary (1 page)
26 October 2009Appointment of Transtec Ag as a director (2 pages)
26 October 2009Appointment of Transtec Ag as a secretary (1 page)
26 October 2009Termination of appointment of Axel Queck as a director (1 page)
26 October 2009Termination of appointment of Axel Queck as a secretary (1 page)
30 March 2009Return made up to 11/02/09; full list of members (4 pages)
30 March 2009Return made up to 11/02/09; full list of members (4 pages)
10 February 2009Director appointed marcus cornelius johannes van schijndel (2 pages)
10 February 2009Director appointed marcus cornelius johannes van schijndel (2 pages)
10 February 2009Appointment terminated director ertugrul uysal soylu (1 page)
10 February 2009Appointment terminated director ertugrul uysal soylu (1 page)
29 October 2008Full accounts made up to 31 December 2007 (17 pages)
29 October 2008Full accounts made up to 31 December 2007 (17 pages)
12 March 2008Return made up to 11/02/08; full list of members (4 pages)
12 March 2008Return made up to 11/02/08; full list of members (4 pages)
28 August 2007Full accounts made up to 31 December 2006 (17 pages)
28 August 2007Full accounts made up to 31 December 2006 (17 pages)
2 May 2007Return made up to 11/02/07; full list of members (2 pages)
2 May 2007Return made up to 11/02/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
15 May 2006Secretary's particulars changed;director's particulars changed (1 page)
15 May 2006Secretary's particulars changed;director's particulars changed (1 page)
28 March 2006Return made up to 11/02/06; full list of members (2 pages)
28 March 2006Return made up to 11/02/06; full list of members (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (17 pages)
2 November 2005Full accounts made up to 31 December 2004 (17 pages)
16 September 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
7 April 2005Return made up to 11/02/05; full list of members (2 pages)
7 April 2005Return made up to 11/02/05; full list of members (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005Secretary resigned (1 page)
25 October 2004Full accounts made up to 31 December 2003 (17 pages)
25 October 2004Full accounts made up to 31 December 2003 (17 pages)
5 April 2004Return made up to 11/02/04; full list of members (7 pages)
5 April 2004Return made up to 11/02/04; full list of members (7 pages)
7 May 2003Return made up to 11/02/03; full list of members (7 pages)
7 May 2003Return made up to 11/02/03; full list of members (7 pages)
4 May 2003Full accounts made up to 31 December 2002 (18 pages)
4 May 2003Full accounts made up to 31 December 2002 (18 pages)
4 July 2002Return made up to 11/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 2002Return made up to 11/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 2002Full accounts made up to 31 December 2001 (15 pages)
20 May 2002Full accounts made up to 31 December 2001 (15 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
18 May 2001Return made up to 11/02/01; full list of members (6 pages)
18 May 2001Return made up to 11/02/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
24 August 2000Return made up to 11/02/00; full list of members (6 pages)
24 August 2000Return made up to 11/02/00; full list of members (6 pages)
30 December 1999Registered office changed on 30/12/99 from: first floor balliol house banbury business park adderbury oxon OX17 3WS (1 page)
30 December 1999Registered office changed on 30/12/99 from: first floor balliol house banbury business park adderbury oxon OX17 3WS (1 page)
27 May 1999Return made up to 11/02/99; no change of members (4 pages)
27 May 1999Return made up to 11/02/99; no change of members (4 pages)
10 March 1999Full accounts made up to 31 December 1998 (13 pages)
10 March 1999Full accounts made up to 31 December 1998 (13 pages)
12 March 1998Full accounts made up to 31 December 1997 (13 pages)
12 March 1998Full accounts made up to 31 December 1997 (13 pages)
2 March 1998Return made up to 11/02/98; full list of members (6 pages)
2 March 1998Return made up to 11/02/98; full list of members (6 pages)
11 September 1997Full accounts made up to 31 December 1996 (14 pages)
11 September 1997Full accounts made up to 31 December 1996 (14 pages)
25 April 1997Return made up to 11/02/97; no change of members (4 pages)
25 April 1997Return made up to 11/02/97; no change of members (4 pages)
4 September 1996Full accounts made up to 31 December 1995 (14 pages)
4 September 1996Full accounts made up to 31 December 1995 (14 pages)
22 May 1996Return made up to 11/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 May 1996Return made up to 11/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 February 1996Auditor's resignation (1 page)
21 February 1996Auditor's resignation (1 page)
29 January 1996Auditor's resignation (1 page)
29 January 1996Auditor's resignation (1 page)
26 September 1995Return made up to 11/02/95; full list of members (12 pages)
26 September 1995Return made up to 11/02/95; full list of members (12 pages)
30 May 1995Full accounts made up to 31 December 1994 (9 pages)
30 May 1995Full accounts made up to 31 December 1994 (9 pages)
4 April 1995Registered office changed on 04/04/95 from: 11 canada close banbury oxon OX16 7RT (1 page)
4 April 1995Registered office changed on 04/04/95 from: 11 canada close banbury oxon OX16 7RT (1 page)
7 February 1995Company name changed thix LIMITED\certificate issued on 08/02/95 (2 pages)
7 February 1995Company name changed thix LIMITED\certificate issued on 08/02/95 (2 pages)
11 February 1991Incorporation (15 pages)
11 February 1991Incorporation (15 pages)