Dissolved
Dissolved 2014-11-06
Company Information for TRAFFIC RESIDUAL LIMITED
LONDON, EC2R,
|
Company Registration Number
01356509
Private Limited Company
Dissolved Dissolved 2014-11-06 |
Company Name | ||
---|---|---|
TRAFFIC RESIDUAL LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
AVNINDER SINGH SEHMI |
||
VIJEA KANAGASABAPATHY NATHAN |
||
AVNINDER SINGH SEHMI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAUREEN COLYER |
Company Secretary | ||
GEOFFREY RONALD MAXTED |
Director | ||
BRIAN KEITH POTKINS |
Director | ||
RICHARD KENNA |
Director | ||
ANTHONY TREVOR COLYER |
Director | ||
CHRISTOPHER KENNETH WILLIAM ROE |
Director | ||
DAVID PAUL ANDREWS |
Director | ||
JOHN DAVID MASSEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SECURE SPACE LIMITED | Director | 2018-05-29 | CURRENT | 2018-05-29 | Active | |
DOMINION CIVILS LIMITED | Director | 2018-04-01 | CURRENT | 2017-04-05 | Active | |
ALCHEMY REAL ESTATE LTD | Director | 2016-07-18 | CURRENT | 2016-07-18 | Active | |
SEHMI LTD | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active | |
EURO ACCOUNTANCY LIMITED | Director | 2015-03-12 | CURRENT | 2003-03-25 | Active | |
LUMINA TECHNOLOGY LIMITED | Director | 2013-12-31 | CURRENT | 2013-12-31 | Active | |
0845GOTJUNK LIMITED | Director | 2013-03-20 | CURRENT | 2013-03-20 | Active | |
BLUSPEC HOSPITALITY LTD | Director | 2010-04-01 | CURRENT | 2003-04-22 | Active | |
ALCHEMY FINANCIAL SOLUTIONS LIMITED | Director | 2005-03-31 | CURRENT | 2002-12-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2014 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2011 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/11/2009 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2009 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2009 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2009 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/05/2009 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED AMBER LANGIS LIMITED CERTIFICATE ISSUED ON 27/11/08 | |
287 | REGISTERED OFFICE CHANGED ON 11/11/2008 FROM DENE YARD GREEN STREET GREEN DARTFORD KENT DA2 8DH | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
Final Meetings | 2014-06-30 |
Notice of Intended Dividends | 2013-06-24 |
Notices to Creditors | 2010-05-18 |
Appointment of Administrators | 2008-11-12 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
CHATTELS MORTGAGE | Satisfied | FORWARD TRUST LIMITED | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (4550 - Rent construction equipment with operator) as TRAFFIC RESIDUAL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TRAFFIC RESIDUAL LIMITED | Event Date | 2014-06-24 |
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 Type | Notice of Intended Dividends | |
Defending party | TRAFFIC RESIDUAL LIMITED | Event Date | 2013-06-18 |
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 Type | Notices to Creditors | |
Defending party | TRAFFIC RESIDUAL LIMITED | Event Date | 2010-05-10 |
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 Type | Appointment of Administrators | |
Defending party | AMBER LANGIS LIMITED | Event Date | 2008-11-04 |
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 . : | |||
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. |