About

Registered Number: 04498235
Date of Incorporation: 29/07/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (8 years and 11 months ago)
Registered Address: 800 The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA

 

Translocation Uk Ltd was registered on 29 July 2002 and has its registered office in Luton, Bedfordshire, it's status at Companies House is "Dissolved". The companies directors are Dabasia, Savita, Dwight, Georgina Mary, Smithson, Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DWIGHT, Georgina Mary 01 August 2002 09 May 2007 1
SMITHSON, Susan 09 June 2003 09 May 2007 1
Secretary Name Appointed Resigned Total Appointments
DABASIA, Savita 01 August 2002 09 May 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
DS01 - Striking off application by a company 14 January 2015
TM01 - Termination of appointment of director 07 August 2014
AR01 - Annual Return 05 August 2014
CH01 - Change of particulars for director 10 July 2014
AP01 - Appointment of director 30 June 2014
AA - Annual Accounts 19 May 2014
MR01 - N/A 11 March 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 17 April 2013
MG01 - Particulars of a mortgage or charge 28 February 2013
MG01 - Particulars of a mortgage or charge 28 August 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 24 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2012
AR01 - Annual Return 15 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
AA - Annual Accounts 20 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 16 June 2010
TM01 - Termination of appointment of director 19 January 2010
AA - Annual Accounts 30 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
363a - Annual Return 30 July 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
AUD - Auditor's letter of resignation 12 January 2009
288b - Notice of resignation of directors or secretaries 17 November 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 29 July 2008
395 - Particulars of a mortgage or charge 23 May 2008
395 - Particulars of a mortgage or charge 17 May 2008
RESOLUTIONS - N/A 04 April 2008
MEM/ARTS - N/A 04 April 2008
363a - Annual Return 18 August 2007
RESOLUTIONS - N/A 17 July 2007
RESOLUTIONS - N/A 17 July 2007
RESOLUTIONS - N/A 17 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
AUD - Auditor's letter of resignation 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
287 - Change in situation or address of Registered Office 21 June 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 20 April 2005
363a - Annual Return 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 06 May 2004
AA - Annual Accounts 15 April 2004
363a - Annual Return 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
225 - Change of Accounting Reference Date 24 June 2003
287 - Change in situation or address of Registered Office 08 September 2002
225 - Change of Accounting Reference Date 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
NEWINC - New incorporation documents 29 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2014 Outstanding

N/A

Guarantee and fixed and floating charge 26 February 2013 Outstanding

N/A

Guarantee and fixed and floating charge 23 August 2012 Outstanding

N/A

Guarantee and fixed and floating charge 08 August 2012 Outstanding

N/A

Debenture 06 May 2008 Fully Satisfied

N/A

Guarantee & debenture 06 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.