Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRAFFIC RESIDUAL LIMITED
Company Information for

TRAFFIC RESIDUAL LIMITED

LONDON, EC2R,
Company Registration Number
01356509
Private Limited Company
Dissolved

Dissolved 2014-11-06

Company Overview

About Traffic Residual Ltd
TRAFFIC RESIDUAL LIMITED was founded on 1978-03-08 and had its registered office in London. The company was dissolved on the 2014-11-06 and is no longer trading or active.

Key Data
Company Name
TRAFFIC RESIDUAL LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
AMBER LANGIS LIMITED27/11/2008
Filing Information
Company Number 01356509
Date formed 1978-03-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-03-31
Date Dissolved 2014-11-06
Type of accounts SMALL
Last Datalog update: 2015-05-17 19:17:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRAFFIC RESIDUAL LIMITED

Current Directors
Officer Role Date Appointed
AVNINDER SINGH SEHMI
Company Secretary 2007-06-05
VIJEA KANAGASABAPATHY NATHAN
Director 2007-06-05
AVNINDER SINGH SEHMI
Director 2007-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN COLYER
Company Secretary 1991-08-21 2007-06-05
GEOFFREY RONALD MAXTED
Director 2003-01-01 2007-06-05
BRIAN KEITH POTKINS
Director 1991-08-21 2007-06-05
RICHARD KENNA
Director 2003-01-01 2007-05-29
ANTHONY TREVOR COLYER
Director 1991-08-21 2002-02-14
CHRISTOPHER KENNETH WILLIAM ROE
Director 1997-06-26 1999-04-30
DAVID PAUL ANDREWS
Director 1997-06-26 1998-02-06
JOHN DAVID MASSEY
Director 1995-04-01 1997-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AVNINDER SINGH SEHMI SECURE SPACE LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active
AVNINDER SINGH SEHMI DOMINION CIVILS LIMITED Director 2018-04-01 CURRENT 2017-04-05 Active
AVNINDER SINGH SEHMI ALCHEMY REAL ESTATE LTD Director 2016-07-18 CURRENT 2016-07-18 Active
AVNINDER SINGH SEHMI SEHMI LTD Director 2015-11-30 CURRENT 2015-11-30 Active
AVNINDER SINGH SEHMI EURO ACCOUNTANCY LIMITED Director 2015-03-12 CURRENT 2003-03-25 Active
AVNINDER SINGH SEHMI LUMINA TECHNOLOGY LIMITED Director 2013-12-31 CURRENT 2013-12-31 Active
AVNINDER SINGH SEHMI 0845GOTJUNK LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
AVNINDER SINGH SEHMI BLUSPEC HOSPITALITY LTD Director 2010-04-01 CURRENT 2003-04-22 Active
AVNINDER SINGH SEHMI ALCHEMY FINANCIAL SOLUTIONS LIMITED Director 2005-03-31 CURRENT 2002-12-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-11-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2014
2014-08-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-07-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2014
2014-05-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2014
2014-04-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2011
2013-11-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2013
2013-06-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2013
2013-05-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2013
2012-11-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2012
2012-07-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2012
2012-05-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2012
2011-11-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2011
2011-06-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2011
2010-12-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-04-292.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-11-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/11/2009
2009-11-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-11-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2009
2009-11-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-11-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2009
2009-11-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-11-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2009
2009-06-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/05/2009
2009-02-242.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-01-082.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-12-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-27CERTNMCOMPANY NAME CHANGED AMBER LANGIS LIMITED CERTIFICATE ISSUED ON 27/11/08
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM DENE YARD GREEN STREET GREEN DARTFORD KENT DA2 8DH
2008-11-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-05363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW SECRETARY APPOINTED
2007-10-27288aNEW DIRECTOR APPOINTED
2007-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-09288bSECRETARY RESIGNED
2007-10-09288bDIRECTOR RESIGNED
2007-10-09288bDIRECTOR RESIGNED
2007-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288bSECRETARY RESIGNED
2007-09-08395PARTICULARS OF MORTGAGE/CHARGE
2007-06-13288bDIRECTOR RESIGNED
2007-06-12395PARTICULARS OF MORTGAGE/CHARGE
2007-01-11363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-11-02395PARTICULARS OF MORTGAGE/CHARGE
2005-08-30363aRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-09-01363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
4550 - Rent construction equipment with operator



Licences & Regulatory approval
We could not find any licences issued to TRAFFIC RESIDUAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-06-30
Notice of Intended Dividends2013-06-24
Notices to Creditors2010-05-18
Appointment of Administrators2008-11-12
Fines / Sanctions
No fines or sanctions have been issued against TRAFFIC RESIDUAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2007-09-08 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2007-06-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-11-01 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 1996-07-01 Satisfied FORWARD TRUST LIMITED
CHARGE 1991-12-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-10-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-10-28 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1986-01-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-12-16 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-12-12 Satisfied MIDLAND BANK PLC
CHARGE 1978-05-04 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of TRAFFIC RESIDUAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAFFIC RESIDUAL LIMITED
Trademarks
We have not found any records of TRAFFIC RESIDUAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAFFIC RESIDUAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4550 - Rent construction equipment with operator) as TRAFFIC RESIDUAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRAFFIC RESIDUAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTRAFFIC RESIDUAL LIMITEDEvent Date2014-06-24
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at 25 Moorgate, London, EC2R 6AY on 28 July 2014 at 11.00 am (members) and 11.30 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at 25 Moorgate, London, EC2R 6AY by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 29 April 2010. Office Holder details: Anthony Cliff Spicer, (IP No. 9071) and Henry Anthony Shinners, (IP No. 9280) both of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY Further details contact: Liam Clarke, Email: liam.clarke@smith.williamson.co.uk Tel: 020 7131 4909 Anthony Cliff Spicer and Henry Anthony Shinners , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyTRAFFIC RESIDUAL LIMITEDEvent Date2013-06-18
In the High Court of Justice, Chancery Division Companies Court case number 9836 Principal Trading Address: Dene Yard, Green Street Green, Dartford, Kent, DA2 8DH Notice is hereby given that it is our intention to declare a first and final dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 26 July 2013, to send their proofs of debt to the undersigned Anthony Cliff Spicer and Henry Anthony Shinners (IP Nos 9071 and 9280) of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY, the joint liquidators, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the joint liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The first and final dividend will be declared within 4 months from 26 July 2013. Date of Appointment: Admin: 04/11/2008 and CVL: 29/04/2010. Further details contact: Liam Clarke, Email: liam.clarke@smith.williamson.co.uk, Tel: 020 7131 4909.
 
Initiating party Event TypeNotices to Creditors
Defending partyTRAFFIC RESIDUAL LIMITEDEvent Date2010-05-10
Princicpal Trading Address: Dene Yard, Green Street Green, Dartford, Kent, DA2 8DH Notice is hereby given pursuant to Rule 4.106 of the Insolvency Rules 1986 that Anthony Cliff Spicer and Henry Anthony Shinners of Smith & Williamson Limited, 25 Moorgate, London, EC2R 6AY were appointed as Joint Liquidators of the above-named company on 29 April 2010 pursuant to Schedule B1 paragraph 83 of the Insolvency Rules 1986. All creditors of the above-named company are required, on or before 16 June 2010 to send their names and addresses with particulars of their debts or claims to the Joint Liquidators at the above address. H Shinners , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyAMBER LANGIS LIMITEDEvent Date2008-11-04
In the High Court of Justice case number 9836 Henry Anthony Shinners and Anthony Cliff Spicer (IP Nos 9280 and 9071 ), both of Smith & Williamson Limited , 25 Moorgate, London EC2R 6AY . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAFFIC RESIDUAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRAFFIC RESIDUAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.