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

TRANSPUTEC COMPUTERS PLC

WEMBLEY, MIDDLESEX, HA0,
Company Registration Number
02028398
Public Limited Company
Dissolved

Dissolved 2017-01-17

Company Overview

About Transputec Computers Plc
TRANSPUTEC COMPUTERS PLC was founded on 1986-06-16 and had its registered office in Wembley. The company was dissolved on the 2017-01-17 and is no longer trading or active.

Key Data
Company Name
TRANSPUTEC COMPUTERS PLC
 
Legal Registered Office
WEMBLEY
MIDDLESEX
 
Filing Information
Company Number 02028398
Date formed 1986-06-16
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-01-17
Type of accounts FULL
Last Datalog update: 2017-02-07 04:42:33
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 TRANSPUTEC COMPUTERS PLC

Current Directors
Officer Role Date Appointed
MARK NORMAN NIGHTINGALE
Director 2010-12-08
ANIL BHARTI SEHGAL
Director 1991-12-10
SUNIL SEHGAL
Director 1991-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANU KIRAN VEDI
Director 2010-07-01 2014-12-31
PAUL FULLER
Director 2013-01-09 2013-02-28
PETER BAIRD
Company Secretary 2001-03-26 2011-11-15
TONY DEEPAK SARIN
Director 2008-03-10 2011-07-01
TRANSPUTEC COMPUTERS
Director 2010-07-01 2010-07-01
DAVID WILSON OFORI
Director 2000-10-02 2006-05-08
KEITH BUTCHER
Director 2001-01-15 2001-09-28
DAVID COX
Director 2000-05-26 2001-08-20
SHARON ANN CAMPBELL
Company Secretary 2000-05-18 2001-03-26
PRAMILA SEHGAL
Company Secretary 1991-12-10 2000-05-18
PRAMILA SEHGAL
Director 1991-12-10 2000-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK NORMAN NIGHTINGALE TRANS 2 ED LIMITED Director 2011-11-24 CURRENT 2010-11-15 Dissolved 2016-08-23
ANIL BHARTI SEHGAL URBAN PROPERTY (WOKINGHAM) LTD Director 2017-07-12 CURRENT 2015-04-08 Active - Proposal to Strike off
ANIL BHARTI SEHGAL THE INDUS ENTREPRENEURS UK LTD Director 2013-11-12 CURRENT 2000-05-12 Dissolved 2015-08-18
ANIL BHARTI SEHGAL TRANSPIER DEVELOPMENTS LTD Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2014-12-23
ANIL BHARTI SEHGAL CRISES CONTROL LTD Director 2012-02-27 CURRENT 2012-02-27 Active
ANIL BHARTI SEHGAL TRANSPUTEC DEVELOPMENT LTD Director 2012-01-10 CURRENT 2012-01-10 Active
ANIL BHARTI SEHGAL TRANS 2 ED LIMITED Director 2010-11-15 CURRENT 2010-11-15 Dissolved 2016-08-23
ANIL BHARTI SEHGAL INTELEFILE LTD Director 2006-11-27 CURRENT 2006-11-27 Active
ANIL BHARTI SEHGAL I T DEALER.COM LIMITED Director 2000-12-14 CURRENT 2000-12-14 Active
SUNIL SEHGAL CRISES CONTROL LTD Director 2012-02-27 CURRENT 2012-02-27 Active
SUNIL SEHGAL TRANS 2 ED LIMITED Director 2010-11-15 CURRENT 2010-11-15 Dissolved 2016-08-23
SUNIL SEHGAL INTELEFILE LTD Director 2006-11-27 CURRENT 2006-11-27 Active
SUNIL SEHGAL I T DEALER.COM LIMITED Director 2000-12-14 CURRENT 2000-12-14 Active
SUNIL SEHGAL TRANSPUTEC LIMITED Director 1998-01-06 CURRENT 1997-10-02 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
2017-01-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-14DS01APPLICATION FOR STRIKING-OFF
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-21AR0110/12/15 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-07AR0110/12/14 FULL LIST
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANU VEDI
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-18AA01CURREXT FROM 30/11/2013 TO 31/03/2014
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100000
2013-12-20AR0110/12/13 FULL LIST
2013-06-05AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FULLER
2013-01-11AP01DIRECTOR APPOINTED MR PAUL FULLER
2012-12-17AR0110/12/12 FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-01-05AR0110/12/11 FULL LIST
2011-11-15TM02APPOINTMENT TERMINATED, SECRETARY PETER BAIRD
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TONY SARIN
2011-06-06AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANU KIRAN VEDI / 01/03/2011
2010-12-16AP01DIRECTOR APPOINTED MR MARK NORMAN NIGHTINGALE
2010-12-14AR0110/12/10 FULL LIST
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR TRANSPUTEC COMPUTERS
2010-09-08AP01DIRECTOR APPOINTED MR ANU KIRAN VEDI
2010-09-08AP02CORPORATE DIRECTOR APPOINTED TRANSPUTEC COMPUTERS
2010-06-02AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-12-17AR0110/12/09 FULL LIST
2009-07-02AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-12-10363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-06-30AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-03-13288aDIRECTOR APPOINTED TONY DEEPAK SARIN
2007-12-11363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-12-14363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-12-14288cSECRETARY'S PARTICULARS CHANGED
2006-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-04AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-05-16288bDIRECTOR RESIGNED
2006-01-03363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-07-05AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-01-19363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-09-17AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-07-01244DELIVERY EXT'D 3 MTH 30/11/03
2003-12-10363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-07-02AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-03-26395PARTICULARS OF MORTGAGE/CHARGE
2002-12-13288cSECRETARY'S PARTICULARS CHANGED
2002-12-05363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-12-05288cSECRETARY'S PARTICULARS CHANGED
2002-12-05363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-02AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-05363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-11-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-26288bDIRECTOR RESIGNED
2001-08-23288bDIRECTOR RESIGNED
2001-07-04AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-04-06288bSECRETARY RESIGNED
2001-04-06288aNEW SECRETARY APPOINTED
2001-03-14288aNEW DIRECTOR APPOINTED
2000-12-14363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-10-31288aNEW DIRECTOR APPOINTED
2000-07-04AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-06-05288aNEW DIRECTOR APPOINTED
2000-06-05288bSECRETARY RESIGNED
2000-06-05288aNEW SECRETARY APPOINTED
2000-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-01363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-12-13287REGISTERED OFFICE CHANGED ON 13/12/99 FROM: 19 HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1SS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to TRANSPUTEC COMPUTERS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRANSPUTEC COMPUTERS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-03-21 Satisfied CLERKENWELL HOUSE (1987) LIMITED AND DAVID IAN DE GROOT
Intangible Assets
Patents
We have not found any records of TRANSPUTEC COMPUTERS PLC registering or being granted any patents
Domain Names

TRANSPUTEC COMPUTERS PLC owns 2 domain names.

bdht.co.uk   bromsgrovedistricthousingtrust.co.uk  

Trademarks
We have not found any records of TRANSPUTEC COMPUTERS PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
NORTH PALLANT LTD 2014-04-09 Outstanding

We have found 1 mortgage charges which are owed to TRANSPUTEC COMPUTERS PLC

Income
Government Income

Government spend with TRANSPUTEC COMPUTERS PLC

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-01-05 GBP £5,552
Wandsworth Council 2013-04-11 GBP £1,035
London Borough of Wandsworth 2013-04-11 GBP £1,035 I.T. EQUIPMENT & MAINTENANCE
Worcestershire County Council 2013-02-28 GBP £4,452 Computer Equipment Classroom
Wandsworth Council 2012-07-06 GBP £1,410
Wandsworth Council 2012-07-06 GBP £465
London Borough of Wandsworth 2012-07-06 GBP £1,410 EQUIPMENT, FURNITURE & MATS
London Borough of Wandsworth 2012-07-06 GBP £465 EQUIPMENT, FURNITURE & MATS
London Borough of Havering 2012-05-16 GBP £521
London Borough of Havering 2012-05-16 GBP £521
Wandsworth Council 2012-03-27 GBP £1,003
London Borough of Wandsworth 2012-03-27 GBP £1,003 I.T. EQUIPMENT & MAINTENANCE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TRANSPUTEC COMPUTERS PLC 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.
Import/Export of Goods
Goods imported/exported by TRANSPUTEC COMPUTERS PLC
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2013-11-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2013-10-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2013-09-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2013-08-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2013-07-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2013-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-12-0194013000Swivel seats with variable height adjustments (excl. medical, surgical, dental or veterinary, and barbers' chairs)
2011-12-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-12-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-12-0185432000Signal generators, electrical
2011-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-12-0190069100Parts and accessories for photographic cameras, n.e.s.
2010-11-0168029190
2010-11-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANSPUTEC COMPUTERS PLC 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 TRANSPUTEC COMPUTERS PLC 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.