Company NameTransport Engineering Limited
Company StatusDissolved
Company Number02588937
CategoryPrivate Limited Company
Incorporation Date6 March 1991(33 years, 1 month ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous NameGoodrent Limited

Business Activity

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

Directors

Director NameMr Jacobus Gerhardus Du Plessis
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2015(24 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 31 October 2017)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Anthony James Quinlan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2015(24 years, 8 months after company formation)
Appointment Duration2 years (closed 31 October 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameKevin Paul Firth
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 03 November 1995)
RoleCompany Director
Correspondence Address20 Cil Y Graig
Llanfairpwllgwyngyll
Gwynedd
LL61 5NZ
Wales
Director NameLyndon Phillimore
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 1993)
RoleCompany Director
Correspondence AddressBodrwyn
Cerrigceinwen
Bodorgan
Gwynedd
LL62 5DH
Wales
Secretary NameKevin Paul Firth
NationalityBritish
StatusResigned
Appointed15 April 1991(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 03 November 1995)
RoleCompany Director
Correspondence Address20 Cil Y Graig
Llanfairpwllgwyngyll
Gwynedd
LL61 5NZ
Wales
Director NameVincent O'Connor
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 November 1995)
RoleCompany Director
Correspondence AddressYsgubor Wen
Llaniestyn
Beaumaris
Anglesey Gwynedd
LL58 8TN
Wales
Director NameMr Ian Macpherson Arnott
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed02 November 1995(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 April 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLonghill
Maybole
Ayrshire
KA19 7QU
Scotland
Director NameGeoffrey Charles George Wilkinson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address37 Albert Road
Richmond
Surrey
TW10 6DJ
Secretary NameDominic Jonathan Luke Hudson
NationalityBritish
StatusResigned
Appointed03 November 1995(4 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 March 2009)
RoleLawyer
Correspondence Address12 Crondace Road
London
SW6 4BB
Secretary NameMiss Anne Marion Downie
NationalityBritish
StatusResigned
Appointed03 November 1995(4 years, 8 months after company formation)
Appointment Duration20 years (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Jonathan Charles Silver
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(10 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Peter John Hill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(11 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMiss Anne Marion Downie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(20 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameMiss Yasmin Valibhai
StatusResigned
Appointed12 November 2015(24 years, 8 months after company formation)
Appointment Duration7 months (resigned 13 June 2016)
RoleCompany Director
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameMr Timothy Ian Maw
StatusResigned
Appointed13 June 2016(25 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 11 August 2016)
RoleCompany Director
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelaird-plc.com
Telephone020 74684040
Telephone regionLondon

Location

Registered Address100 Pall Mall
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Laird Technologies Sro
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

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)
8 August 2017Application to strike the company off the register (3 pages)
8 August 2017Application to strike the company off the register (3 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
31 August 2016Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016 (1 page)
31 August 2016Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016 (1 page)
14 July 2016Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016 (2 pages)
14 June 2016Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016 (2 pages)
14 June 2016Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016 (1 page)
14 June 2016Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016 (2 pages)
14 June 2016Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016 (1 page)
22 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
13 November 2015Appointment of Miss Yasmin Valibhai as a secretary on 12 November 2015 (2 pages)
13 November 2015Termination of appointment of Anne Marion Downie as a director on 11 November 2015 (1 page)
13 November 2015Termination of appointment of Anne Marion Downie as a secretary on 11 November 2015 (1 page)
13 November 2015Termination of appointment of Anne Marion Downie as a director on 11 November 2015 (1 page)
13 November 2015Termination of appointment of Anne Marion Downie as a secretary on 11 November 2015 (1 page)
13 November 2015Appointment of Miss Yasmin Valibhai as a secretary on 12 November 2015 (2 pages)
4 November 2015Appointment of Mr Anthony James Quinlan as a director on 30 October 2015 (2 pages)
4 November 2015Appointment of Mr Anthony James Quinlan as a director on 30 October 2015 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 May 2015Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages)
12 May 2015Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages)
12 May 2015Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page)
12 May 2015Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page)
12 May 2015Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages)
12 May 2015Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
24 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
1 December 2011Appointment of Miss Anne Marion Downie as a director (2 pages)
1 December 2011Appointment of Miss Anne Marion Downie as a director (2 pages)
30 November 2011Termination of appointment of Peter Hill as a director (1 page)
30 November 2011Termination of appointment of Peter Hill as a director (1 page)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
9 December 2010Director's details changed for Mr Peter John Hill on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Mr Peter John Hill on 9 December 2010 (2 pages)
9 December 2010Director's details changed for Mr Peter John Hill on 9 December 2010 (2 pages)
10 June 2010Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page)
10 June 2010Director's details changed for Mr Jonathan Charles Silver on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Jonathan Charles Silver on 10 June 2010 (2 pages)
10 June 2010Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page)
9 June 2010Director's details changed for Mr Peter John Hill on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Peter John Hill on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Peter John Hill on 9 June 2010 (2 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 April 2009Return made up to 06/03/09; full list of members (4 pages)
2 April 2009Return made up to 06/03/09; full list of members (4 pages)
31 March 2009Appointment terminated secretary dominic hudson (1 page)
31 March 2009Appointment terminated secretary dominic hudson (1 page)
19 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
20 March 2008Return made up to 06/03/08; full list of members (4 pages)
20 March 2008Return made up to 06/03/08; full list of members (4 pages)
10 January 2008Secretary's particulars changed (1 page)
10 January 2008Secretary's particulars changed (1 page)
24 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Location of debenture register (1 page)
6 March 2007Location of register of members (1 page)
6 March 2007Location of register of members (1 page)
6 March 2007Return made up to 06/03/07; full list of members (2 pages)
6 March 2007Location of debenture register (1 page)
6 March 2007Return made up to 06/03/07; full list of members (2 pages)
22 February 2007Registered office changed on 22/02/07 from: 3 st james's square london SW1Y 4JU (2 pages)
22 February 2007Registered office changed on 22/02/07 from: 3 st james's square london SW1Y 4JU (2 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
9 March 2006Return made up to 06/03/06; full list of members (2 pages)
9 March 2006Return made up to 06/03/06; full list of members (2 pages)
7 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 March 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 March 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
31 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
31 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 February 2004Return made up to 06/03/04; full list of members (7 pages)
26 February 2004Return made up to 06/03/04; full list of members (7 pages)
15 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
20 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
21 March 2002Return made up to 06/03/02; full list of members (7 pages)
21 March 2002Return made up to 06/03/02; full list of members (7 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
5 April 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
3 April 2000Return made up to 06/03/00; full list of members (7 pages)
3 April 2000Return made up to 06/03/00; full list of members (7 pages)
10 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
10 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
25 June 1999Return made up to 06/03/99; change of members (8 pages)
25 June 1999Return made up to 06/03/99; change of members (8 pages)
9 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
9 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 March 1998Return made up to 06/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 1998Return made up to 06/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
7 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
25 March 1997Return made up to 06/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 March 1997Return made up to 06/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 March 1996Return made up to 06/03/96; no change of members (4 pages)
18 March 1996Return made up to 06/03/96; no change of members (4 pages)
1 March 1996Secretary's particulars changed (1 page)
1 March 1996Secretary's particulars changed (1 page)
20 November 1995New secretary appointed (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995New director appointed (4 pages)
20 November 1995New director appointed (4 pages)
20 November 1995New director appointed (2 pages)
20 November 1995Registered office changed on 20/11/95 from: beaumaris anglesey gwynedd LL58 8HY (1 page)
20 November 1995New secretary appointed (2 pages)
20 November 1995Secretary resigned;director resigned (2 pages)
20 November 1995New director appointed (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995New secretary appointed (4 pages)
20 November 1995Secretary resigned;director resigned (2 pages)
20 November 1995Registered office changed on 20/11/95 from: beaumaris anglesey gwynedd LL58 8HY (1 page)
20 November 1995New secretary appointed (4 pages)
18 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
18 April 1995Return made up to 06/03/95; full list of members (6 pages)
18 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
18 April 1995Return made up to 06/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)