About

Registered Number: 01806911
Date of Incorporation: 06/04/1984 (40 years and 1 month ago)
Company Status: Liquidation
Registered Address: Hawkley House, 26,Chapel Street, Billericay, Essex, CM12 9LU

 

Established in 1984, Transcargo International U K Ltd are based in Billericay. We don't currently know the number of employees at Transcargo International U K Ltd. The companies directors are listed as Smith, Gavin Elvin, Cummin, Wendy May, Cummin, Robert John, Rank, Werner Adolf Georg, Ritter, Harald Jonas, Stefanova, Pauline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Gavin Elvin 08 February 2011 - 1
CUMMIN, Robert John N/A 26 September 2012 1
RANK, Werner Adolf Georg N/A 09 February 2011 1
RITTER, Harald Jonas N/A 16 September 2003 1
STEFANOVA, Pauline 26 September 2012 01 September 2016 1
Secretary Name Appointed Resigned Total Appointments
CUMMIN, Wendy May 18 December 2007 26 September 2012 1

Filing History

Document Type Date
COCOMP - Order to wind up 31 October 2017
CS01 - N/A 17 May 2017
TM01 - Termination of appointment of director 28 September 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 06 June 2013
SH03 - Return of purchase of own shares 12 February 2013
RESOLUTIONS - N/A 08 February 2013
RESOLUTIONS - N/A 08 February 2013
SH06 - Notice of cancellation of shares 08 February 2013
CC04 - Statement of companies objects 08 February 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
AP01 - Appointment of director 03 October 2012
TM01 - Termination of appointment of director 27 September 2012
TM02 - Termination of appointment of secretary 27 September 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 05 July 2012
CH01 - Change of particulars for director 05 July 2012
CH03 - Change of particulars for secretary 05 July 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AP01 - Appointment of director 18 March 2011
TM01 - Termination of appointment of director 02 March 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 12 August 2008
395 - Particulars of a mortgage or charge 01 August 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 27 May 2004
288b - Notice of resignation of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
AA - Annual Accounts 24 September 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 10 July 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 01 June 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 20 August 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 07 August 1996
363s - Annual Return 14 May 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 24 October 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 13 August 1993
363s - Annual Return 26 May 1993
287 - Change in situation or address of Registered Office 03 December 1992
AA - Annual Accounts 13 August 1992
363s - Annual Return 27 May 1992
AA - Annual Accounts 09 September 1991
363b - Annual Return 19 July 1991
AA - Annual Accounts 13 June 1990
363 - Annual Return 13 June 1990
288 - N/A 11 October 1989
AA - Annual Accounts 11 September 1989
363 - Annual Return 11 September 1989
287 - Change in situation or address of Registered Office 22 June 1989
363 - Annual Return 18 July 1988
AA - Annual Accounts 18 July 1988
AA - Annual Accounts 29 July 1987
363 - Annual Return 29 July 1987
363 - Annual Return 07 October 1986
AA - Annual Accounts 02 May 1986
NEWINC - New incorporation documents 06 April 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2013 Outstanding

N/A

Debenture 29 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.