Greenford
Middlesex
UB6 8UA
Director Name | Rear Admiral Mark Anderson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2012(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 03 January 2017) |
Role | Group Marketing Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | Sharon Harris |
---|---|
Status | Closed |
Appointed | 25 April 2012(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 January 2017) |
Role | Company Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Jack Begg |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Eccles Wyffes Farm Watling Street Affetside Tottington Lancashire BL8 3QJ |
Director Name | Anthony Leonard Ronald Cotterill |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Maypole Close Bewdley Worcestershire DY12 1BZ |
Director Name | Robert Francis Hann |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Milcote Drive Sutton Coldfield West Midlands B73 5QJ |
Director Name | Jeffrey Hinks |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acorn Kennels, Acorn House All Oaks Lane, Brinklow Rugby Warwickshire CV23 0NA |
Secretary Name | Robert Francis Hann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Milcote Drive Sutton Coldfield West Midlands B73 5QJ |
Director Name | Mr Paul David Dean |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2013) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Andrew Norman Hamment |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | David Garbett-Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 2012) |
Role | Company Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mrs Mary Elizabeth Waldner |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(13 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 March 2016) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | transmag-transformers.co.uk |
---|
Registered Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
29.4k at £1 | Ultra Electronics Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 March 2005 | Delivered on: 19 March 2005 Satisfied on: 30 July 2010 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
19 January 2005 | Delivered on: 21 January 2005 Satisfied on: 30 July 2010 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 August 2000 | Delivered on: 8 August 2000 Satisfied on: 30 July 2010 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement for the purchase of debts or otherwise. Particulars: By way of fixed charge all debts and their related rights purchased or purported to be purchased pursuant to the agreement which fail to vest absolutely and effectively for any reason and by way of floating charge all the undertaking property rights and assets including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
14 July 2000 | Delivered on: 17 July 2000 Satisfied on: 30 July 2010 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the agreement (as defined). Particulars: By way of fixed charge all debts and their related rights (as both terms are defined in the agreement) by way of floating charge all the undertaking and all the property rights and assets. Fully Satisfied |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2016 | Application to strike the company off the register (3 pages) |
7 October 2016 | Application to strike the company off the register (3 pages) |
30 September 2016 | Solvency Statement dated 29/09/16 (1 page) |
30 September 2016 | Statement of capital on 30 September 2016
|
30 September 2016 | Statement by Directors (1 page) |
30 September 2016 | Statement of capital on 30 September 2016
|
30 September 2016 | Resolutions
|
30 September 2016 | Solvency Statement dated 29/09/16 (1 page) |
30 September 2016 | Statement by Directors (1 page) |
19 September 2016 | Director's details changed for Mr Mark Anderson on 3 August 2016 (2 pages) |
19 September 2016 | Director's details changed for Mr Mark Anderson on 3 August 2016 (2 pages) |
24 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
15 April 2016 | Termination of appointment of Mary Elizabeth Waldner as a director on 16 March 2016 (1 page) |
15 April 2016 | Termination of appointment of Mary Elizabeth Waldner as a director on 16 March 2016 (1 page) |
20 October 2015 | Director's details changed for Mr Mark Anderson on 24 September 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Mark Anderson on 24 September 2015 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
11 July 2014 | Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages) |
18 June 2014 | Director's details changed for Ms Mary Elizabeth Waldner on 2 July 2013 (2 pages) |
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Ms Mary Elizabeth Waldner on 2 July 2013 (2 pages) |
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Ms Mary Elizabeth Waldner on 2 July 2013 (2 pages) |
18 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
11 July 2013 | Appointment of Ms Mary Elizabeth Waldner as a director (2 pages) |
11 July 2013 | Appointment of Ms Mary Elizabeth Waldner as a director (2 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Termination of appointment of Paul Dean as a director (2 pages) |
12 April 2013 | Termination of appointment of Paul Dean as a director (2 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
2 May 2012 | Appointment of Sharon Harris as a secretary (2 pages) |
2 May 2012 | Appointment of Sharon Harris as a secretary (2 pages) |
1 May 2012 | Termination of appointment of David Garbett-Edwards as a secretary (1 page) |
1 May 2012 | Termination of appointment of David Garbett-Edwards as a secretary (1 page) |
8 March 2012 | Appointment of Mr Mark Anderson as a director (2 pages) |
8 March 2012 | Termination of appointment of Andrew Hamment as a director (1 page) |
8 March 2012 | Appointment of Mr Mark Anderson as a director (2 pages) |
8 March 2012 | Termination of appointment of Andrew Hamment as a director (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Accounts for a small company made up to 26 July 2010 (7 pages) |
11 January 2011 | Accounts for a small company made up to 26 July 2010 (7 pages) |
1 December 2010 | Appointment of a director (3 pages) |
1 December 2010 | Appointment of David Garbett-Edwards as a secretary (3 pages) |
1 December 2010 | Appointment of Mr Rakesh Sharma as a director (3 pages) |
1 December 2010 | Appointment of a director (3 pages) |
1 December 2010 | Appointment of a director (3 pages) |
1 December 2010 | Appointment of David Garbett-Edwards as a secretary (3 pages) |
1 December 2010 | Appointment of Mr Rakesh Sharma as a director (3 pages) |
1 December 2010 | Appointment of a director (3 pages) |
25 October 2010 | Director's details changed for Mr Rakesh Sharma on 22 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Rakesh Sharma on 22 October 2010 (2 pages) |
6 September 2010 | Registered office address changed from Units 4 - 6 Mackadown Lane Kitts Green Birmingham West Midlands B33 0LE on 6 September 2010 (2 pages) |
6 September 2010 | Registered office address changed from Units 4 - 6 Mackadown Lane Kitts Green Birmingham West Midlands B33 0LE on 6 September 2010 (2 pages) |
6 September 2010 | Registered office address changed from Units 4 - 6 Mackadown Lane Kitts Green Birmingham West Midlands B33 0LE on 6 September 2010 (2 pages) |
25 August 2010 | Termination of appointment of Anthony Cotterill as a director (1 page) |
25 August 2010 | Termination of appointment of Anthony Cotterill as a director (1 page) |
25 August 2010 | Termination of appointment of Anthony Cotterill as a director (1 page) |
25 August 2010 | Termination of appointment of Anthony Cotterill as a director (1 page) |
24 August 2010 | Appointment of Mr Paul David Dean as a director
|
24 August 2010 | Termination of appointment of Jeffrey Hinks as a director (1 page) |
24 August 2010 | Appointment of Mr Paul David Dean as a director
|
24 August 2010 | Termination of appointment of Jeffrey Hinks as a director (1 page) |
24 August 2010 | Termination of appointment of Robert Hann as a secretary (1 page) |
24 August 2010 | Termination of appointment of Robert Hann as a secretary (1 page) |
24 August 2010 | Appointment of Andrew Norman Hamment as a director
|
24 August 2010 | Appointment of Mr Rakesh Sharma as a director
|
24 August 2010 | Termination of appointment of Robert Hann as a director (1 page) |
24 August 2010 | Termination of appointment of Robert Hann as a director (1 page) |
24 August 2010 | Appointment of Mr Rakesh Sharma as a director
|
24 August 2010 | Appointment of David Garbett Edwards as a secretary
|
24 August 2010 | Appointment of Andrew Norman Hamment as a director
|
24 August 2010 | Appointment of David Garbett Edwards as a secretary
|
24 August 2010 | Termination of appointment of Anthony Cotterill as a director (1 page) |
24 August 2010 | Termination of appointment of Anthony Cotterill as a director (1 page) |
10 August 2010 | Previous accounting period extended from 30 June 2010 to 26 July 2010 (3 pages) |
10 August 2010 | Previous accounting period extended from 30 June 2010 to 26 July 2010 (3 pages) |
10 August 2010 | Current accounting period shortened from 26 July 2011 to 31 December 2010 (3 pages) |
10 August 2010 | Current accounting period shortened from 26 July 2011 to 31 December 2010 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Resolutions
|
5 July 2010 | Director's details changed for Jeffrey Hinks on 6 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Anthony Leonard Ronald Cotterill on 6 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Anthony Leonard Ronald Cotterill on 6 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Anthony Leonard Ronald Cotterill on 6 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Director's details changed for Jeffrey Hinks on 6 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Jeffrey Hinks on 6 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (7 pages) |
3 December 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
3 December 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
8 July 2009 | Return made up to 07/06/09; full list of members (5 pages) |
8 July 2009 | Director and secretary's change of particulars / robert hann / 07/07/2009 (1 page) |
8 July 2009 | Return made up to 07/06/09; full list of members (5 pages) |
8 July 2009 | Director and secretary's change of particulars / robert hann / 07/07/2009 (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page) |
3 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
3 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
13 August 2008 | Return made up to 07/06/08; full list of members (7 pages) |
13 August 2008 | Return made up to 07/06/08; full list of members (7 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Return made up to 07/06/07; full list of members (4 pages) |
17 December 2007 | Return made up to 07/06/07; full list of members (4 pages) |
12 September 2007 | Resolutions
|
12 September 2007 | £ ic 36400/29374 04/06/07 £ sr 7026@1=7026 (1 page) |
12 September 2007 | £ ic 36400/29374 04/06/07 £ sr 7026@1=7026 (1 page) |
12 September 2007 | Resolutions
|
13 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
13 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
25 September 2006 | Return made up to 07/06/06; full list of members (6 pages) |
25 September 2006 | Return made up to 07/06/06; full list of members (6 pages) |
17 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
17 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Resolutions
|
18 July 2005 | Return made up to 07/06/05; full list of members (5 pages) |
18 July 2005 | Return made up to 07/06/05; full list of members (5 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
25 January 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
21 January 2005 | Particulars of mortgage/charge (5 pages) |
21 January 2005 | Particulars of mortgage/charge (5 pages) |
22 July 2004 | Return made up to 07/06/04; full list of members (11 pages) |
22 July 2004 | Return made up to 07/06/04; full list of members (11 pages) |
2 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
2 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
26 July 2003 | Return made up to 07/06/03; full list of members (11 pages) |
26 July 2003 | Return made up to 07/06/03; full list of members (11 pages) |
4 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
8 July 2002 | Return made up to 07/06/02; full list of members
|
8 July 2002 | Return made up to 07/06/02; full list of members
|
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
4 July 2001 | Return made up to 07/06/01; full list of members (9 pages) |
4 July 2001 | Return made up to 07/06/01; full list of members (9 pages) |
4 December 2000 | Resolutions
|
4 December 2000 | Resolutions
|
1 December 2000 | Ad 08/08/00--------- £ si 36398@1=36398 £ ic 2/36400 (4 pages) |
1 December 2000 | Ad 08/08/00--------- £ si 36398@1=36398 £ ic 2/36400 (4 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | New secretary appointed;new director appointed (2 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: rm company services LIMITED second floor 80 great eastern streetn london EC2A 3RX (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: rm company services LIMITED second floor 80 great eastern streetn london EC2A 3RX (1 page) |
20 July 2000 | New secretary appointed;new director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
17 July 2000 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Incorporation (20 pages) |
7 June 2000 | Incorporation (20 pages) |