About

Registered Number: 06967699
Date of Incorporation: 21/07/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2019 (4 years and 10 months ago)
Registered Address: Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Based in Brentwood in Essex, Transcars Ltd was founded on 21 July 2009, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of this business are Norton, Ben Christopher, Norton, Josephine Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTON, Ben Christopher 25 February 2011 - 1
NORTON, Josephine Margaret 21 July 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2019
LIQ14 - N/A 28 March 2019
LIQ03 - N/A 16 January 2019
LIQ02 - N/A 23 February 2018
AD01 - Change of registered office address 20 December 2017
RESOLUTIONS - N/A 14 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 14 December 2017
LIQ02 - N/A 14 December 2017
DISS16(SOAS) - N/A 07 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 10 August 2017
MR04 - N/A 30 January 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 29 July 2016
MR01 - N/A 01 September 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 20 April 2015
CH01 - Change of particulars for director 09 April 2015
CH01 - Change of particulars for director 09 April 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 06 August 2014
CH01 - Change of particulars for director 06 August 2014
AD01 - Change of registered office address 16 July 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 15 July 2013
MG01 - Particulars of a mortgage or charge 26 March 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 13 September 2012
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 19 May 2011
AP01 - Appointment of director 19 April 2011
AA - Annual Accounts 15 April 2011
AD01 - Change of registered office address 16 September 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA01 - Change of accounting reference date 23 August 2010
CH01 - Change of particulars for director 27 May 2010
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
NEWINC - New incorporation documents 21 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2015 Outstanding

N/A

All assets debenture 14 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.