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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORTON, Ben Christopher | 25 February 2011 | - | 1 |
NORTON, Josephine Margaret | 21 July 2009 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 August 2015 | Outstanding |
N/A |
All assets debenture | 14 March 2013 | Fully Satisfied |
N/A |