Company NameTransglobal Estates Limited
Company StatusDissolved
Company Number06494070
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Matthew John Collecott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(10 months after company formation)
Appointment Duration11 years, 10 months (closed 29 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address748 High Road
Tottenham
London
N17 0AP
Director NameMr Daniel Philip Levy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(10 months after company formation)
Appointment Duration11 years, 10 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address748 High Road
London
N17 0AP
Secretary NameMr Matthew John Collecott
NationalityBritish
StatusClosed
Appointed01 December 2008(10 months after company formation)
Appointment Duration11 years, 10 months (closed 29 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBill Nicholson Way 748 High Road
London
N17 0AP
Director NameMr Selwyn Lloyd Tash
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(4 weeks after company formation)
Appointment Duration9 months (resigned 01 December 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Allandale Avenue
Finchley London
N3 3PJ
Secretary NameMr Daniel Mark Fireman
NationalityBritish
StatusResigned
Appointed04 March 2008(4 weeks after company formation)
Appointment Duration9 months (resigned 01 December 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Newcombe Park
Mill Hill
London
NW7 3QL
Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(5 years after company formation)
Appointment Duration1 day (resigned 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBill Nicholson Way 748 High Road
London
N17 0AP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1 Portland Place
London
W1B 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£1
Current Liabilities£11,481,073

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 September 2014Delivered on: 18 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as 15 newlands avenue, radlett, WD7 8EH.. Title number: HD161153. Tenure: freehold.
Outstanding
26 October 2011Delivered on: 4 November 2011
Satisfied on: 18 September 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 15 newlands avenue radlett hertfordshire t/no HD161153 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
13 September 2010Delivered on: 30 September 2010
Satisfied on: 18 September 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 15 newlands avenue radlett hertfordshire t/no HD161153 see image for full details.
Fully Satisfied
4 March 2010Delivered on: 8 March 2010
Satisfied on: 18 September 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever 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 book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
24 March 2020Application to strike the company off the register (3 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (15 pages)
19 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
31 August 2018Full accounts made up to 31 December 2017 (15 pages)
19 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
27 November 2017Registered office address changed from 15 Newlands Avenue Radlett Hertfordshire WD7 8EH England to 1 Portland Place London W1B 1PN on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 15 Newlands Avenue Radlett Hertfordshire WD7 8EH England to 1 Portland Place London W1B 1PN on 27 November 2017 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (14 pages)
29 September 2017Full accounts made up to 31 December 2016 (14 pages)
31 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
14 September 2016Full accounts made up to 31 December 2015 (14 pages)
14 September 2016Full accounts made up to 31 December 2015 (14 pages)
15 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(5 pages)
15 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (11 pages)
12 October 2015Full accounts made up to 31 December 2014 (11 pages)
23 March 2015Registered office address changed from Bill Nicholson Way 748 High Road London N17 0AP to 15 Newlands Avenue Radlett Hertfordshire WD7 8EH on 23 March 2015 (1 page)
23 March 2015Registered office address changed from Bill Nicholson Way 748 High Road London N17 0AP to 15 Newlands Avenue Radlett Hertfordshire WD7 8EH on 23 March 2015 (1 page)
20 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
20 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
20 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
25 September 2014Resolutions
  • RES13 ‐ Facility agreement between hsbc bank PLC, enic LIMITED and various subs of enic LIMITED re finance document 12/09/2014
(1 page)
18 September 2014Satisfaction of charge 3 in full (4 pages)
18 September 2014Satisfaction of charge 2 in full (4 pages)
18 September 2014Satisfaction of charge 1 in full (4 pages)
18 September 2014Satisfaction of charge 3 in full (4 pages)
18 September 2014Satisfaction of charge 1 in full (4 pages)
18 September 2014Registration of charge 064940700004, created on 15 September 2014 (25 pages)
18 September 2014Registration of charge 064940700004, created on 15 September 2014 (25 pages)
18 September 2014Satisfaction of charge 2 in full (4 pages)
14 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
14 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
14 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
12 February 2013Termination of appointment of Vincent Goldstein as a director (1 page)
12 February 2013Appointment of Mr Vincent Daniel Goldstein as a director (2 pages)
12 February 2013Termination of appointment of Vincent Goldstein as a director (1 page)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
12 February 2013Appointment of Mr Vincent Daniel Goldstein as a director (2 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2011Memorandum and Articles of Association (9 pages)
1 November 2011Memorandum and Articles of Association (9 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
16 September 2010Full accounts made up to 31 December 2009 (13 pages)
16 September 2010Full accounts made up to 31 December 2009 (13 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 1 (18 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 1 (18 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
11 February 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
11 February 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
13 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Mr Matthew John Collecott on 5 October 2009 (1 page)
5 October 2009Secretary's details changed for Mr Matthew John Collecott on 5 October 2009 (1 page)
5 October 2009Secretary's details changed for Mr Matthew John Collecott on 5 October 2009 (1 page)
6 April 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
6 April 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Return made up to 05/02/09; full list of members (3 pages)
5 February 2009Return made up to 05/02/09; full list of members (3 pages)
19 January 2009Appointment terminated secretary daniel fireman (1 page)
19 January 2009Appointment terminated secretary daniel fireman (1 page)
19 January 2009Appointment terminated director selwyn tash (1 page)
19 January 2009Appointment terminated director selwyn tash (1 page)
15 January 2009Director appointed daniel philip levy (8 pages)
15 January 2009Director appointed daniel philip levy (8 pages)
14 January 2009Secretary appointed daniel mark fireman (2 pages)
14 January 2009Director appointed selwyn lloyd tash (4 pages)
14 January 2009Director appointed selwyn lloyd tash (4 pages)
14 January 2009Secretary appointed daniel mark fireman (2 pages)
13 January 2009Director and secretary appointed matthew john collecott (8 pages)
13 January 2009Registered office changed on 13/01/2009 from c/o ckst solicitors 25-26 hampstead high street london NW3 1QA (1 page)
13 January 2009Registered office changed on 13/01/2009 from c/o ckst solicitors 25-26 hampstead high street london NW3 1QA (1 page)
13 January 2009Director and secretary appointed matthew john collecott (8 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
16 September 2008Appointment terminated secretary qa registrars LIMITED (1 page)
16 September 2008Appointment terminated secretary qa registrars LIMITED (1 page)
6 March 2008Registered office changed on 06/03/2008 from the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 March 2008Registered office changed on 06/03/2008 from the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 March 2008Appointment terminated director qa nominees LIMITED (1 page)
6 March 2008Appointment terminated director qa nominees LIMITED (1 page)
5 February 2008Incorporation (14 pages)
5 February 2008Incorporation (14 pages)