Active - Proposal to Strike off
Company Information for TRANS-GLOBAL HOLDINGS LIMITED
4TH FLOOR, 100 FENCHURCH STREET, LONDON, EC3M 5JD,
|
Company Registration Number
02948270
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TRANS-GLOBAL HOLDINGS LIMITED | |
Legal Registered Office | |
4TH FLOOR 100 FENCHURCH STREET LONDON EC3M 5JD Other companies in EC1M | |
Company Number | 02948270 | |
---|---|---|
Company ID Number | 02948270 | |
Date formed | 1994-07-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 20/03/2020 | |
Latest return | 13/07/2015 | |
Return next due | 10/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-11-05 16:58:01 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRANS-GLOBAL HOLDINGS PRIVATE LIMITED | 812 ASOKA ESTATE 24 BARAKHAMBAROAD NEW DELHI Delhi 110001 | ACTIVE | Company formed on the 1995-01-20 | |
TRANS-GLOBAL HOLDINGS LIMITED | Unknown | |||
TRANS-GLOBAL HOLDINGS, INC. | 7500 FM 1405 RD BAYTOWN TX 77523 | Active | Company formed on the 2008-12-16 |
Officer | Role | Date Appointed |
---|---|---|
RACHEL LOUISA MILTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN EDWARD LONERGAN |
Director | ||
MARTIN PAUL LONERGAN |
Director | ||
P & T SECRETARIES LIMITED |
Company Secretary | ||
JUDITH LONERGAN |
Company Secretary | ||
TERRANCE WILLIAM GRIFFITHS |
Director | ||
MARTIN PAUL LONERGAN |
Director | ||
JOHN EDWARD LONERGAN |
Director | ||
BRENDA MALONEY |
Company Secretary | ||
ABOSEDE FUNMI ADELEYE |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TGS GLOBAL TRADING LIMITED | Director | 2011-01-04 | CURRENT | 1999-11-12 | Liquidation | |
SWALLOWS CROSS LAND LIMITED | Director | 2009-01-27 | CURRENT | 2009-01-27 | Active - Proposal to Strike off | |
CAPITAL FRUIT LIMITED | Director | 2009-01-27 | CURRENT | 2009-01-27 | Liquidation | |
LEA BRIDGE LAND DEVELOPMENT LIMITED | Director | 2009-01-26 | CURRENT | 2009-01-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL LOUISA MILTON | |
AA01 | Previous accounting period shortened from 25/12/18 TO 24/12/18 | |
AA01 | Previous accounting period shortened from 26/12/18 TO 25/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 27/12/16 TO 26/12/16 | |
AA01 | Previous accounting period shortened from 28/12/16 TO 27/12/16 | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/17 FROM Third Floor 111, Charterhouse Street London EC1M 6AW | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/12/15 TO 28/12/15 | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/07/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029482700007 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/12/13 TO 29/12/13 | |
AA01 | Previous accounting period shortened from 31/12/13 TO 30/12/13 | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/12 TO 31/12/11 | |
AA01 | Previous accounting period extended from 31/12/11 TO 31/03/12 | |
AR01 | 13/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LONERGAN | |
AP01 | DIRECTOR APPOINTED RACHEL LOUISA MILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN LONERGAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY P & T SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2010 FROM GROUND FLOOR 6 DYER'S BUILDINGS LONDON EC1N 2JT UNITED KINGDOM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 13/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD LONERGAN / 13/07/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P & T SECRETARIES LIMITED / 10/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 4TH FLOOR 22 BUCKINGHAM GATE LONDON SW1E 6LB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN PAUL LONERGAN / 25/11/2009 | |
ELRES | S80A AUTH TO ALLOT SEC 02/09/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LONERGAN / 05/12/2006 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LONERGAN / 01/08/2000 | |
ELRES | S252 DISP LAYING ACC 22/04/2009 | |
ELRES | S386 DISP APP AUDS 22/04/2009 | |
225 | PREVSHO FROM 31/03/2009 TO 31/12/2008 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
288a | SECRETARY APPOINTED P & T SECRETARIES LIMITED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JUDITH LONERGAN | |
287 | REGISTERED OFFICE CHANGED ON 17/02/2009 FROM CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 10/10/2008 FROM LEIGH HOUSE, WEALD ROAD BRENTWOOD ESSEX CM14 4SX | |
288b | APPOINTMENT TERMINATED DIRECTOR TERRANCE GRIFFITHS | |
363a | RETURN MADE UP TO 13/07/08; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/05/07 FROM: WILSONS CORNER 1ST FLOOR 1-5 INGRAVE ROAD BRENTWOOD ESSEX CM15 8AP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MISC | RE SEC 394 | |
363s | RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/08/03 FROM: SIR ROBERT PEEL HOUSE 344-348 HIGH ROAD ILFORD ESSEX IG1 1QP |
Dismissal | 2018-04-30 |
Petitions to Wind Up (Companies) | 2018-03-26 |
Dismissal of Winding Up Petition | 2016-12-01 |
Petitions to Wind Up (Companies) | 2016-10-24 |
Dismissal of Winding Up Petition | 2015-12-09 |
Petitions to Wind Up (Companies) | 2015-10-30 |
Dismissal of Winding Up Petition | 2015-09-25 |
Petitions to Wind Up (Companies) | 2015-08-04 |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SPENCER WALKER-HEBBORN | ||
THIRD PARTY LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC REPUBLIC BANK (UK) LIMITED | |
ASSIGNMENT OF A CONTRACT BY WAY OF SECURITY | Satisfied | HSBC REPUBLIC BANK (UK) LIMITED | |
DEED OF MORTGAGE | Outstanding | CAPITAL BANK PLC | |
ASSIGNMENT OF CONTRACT BY WAY OF SECURITY | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2011-01-01 | £ 2,381,015 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRANS-GLOBAL HOLDINGS LIMITED
Called Up Share Capital | 2011-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-01-01 | £ 280 |
Current Assets | 2011-01-01 | £ 199,030 |
Debtors | 2011-01-01 | £ 198,750 |
Fixed Assets | 2011-01-01 | £ 1,905,615 |
Shareholder Funds | 2011-01-01 | £ 276,370 |
Tangible Fixed Assets | 2011-01-01 | £ 1,905,615 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as TRANS-GLOBAL HOLDINGS LIMITED are:
Initiating party | Event Type | Dismissal | |
---|---|---|---|
Defending party | TRANS-GLOBAL HOLDINGS LIMITED | Event Date | 2018-04-30 |
In the HIGH COURT OF JUSTICE CHANCERY DIVISION COMPANIES COURT No CR-2018-001327 of 2018 In the Matter of TRANS-GLOBAL HOLDINGS LIMITED (Company Number 02948270 ) and in the Matter of the INSOLVENCY A… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | TRANS-GLOBAL HOLDINGS LIMITED | Event Date | 2018-02-16 |
In the High Court of Justice Chancery Division case number CR-2018-001327 A Petition to wind up the above-named Company of 4th Floor, 100 Fenchurch Street, London, EC3M 5JD , presented on 16 February 2018 by LONDON BOROUGH OF NEWHAM, of Newham Dockside 1000 Dockside Road London E16 2QU E16 2QU, claiming to be a Creditor of the Company will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 April 2018 at 10:30 a.m. (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 10 April 2018 . | |||
Initiating party | LONDON BOROUGH OF NEWHAM | Event Type | Petitions to Wind Up (Companies) |
Defending party | TRANS-GLOBAL HOLDINGS LIMITED | Event Date | 2016-09-15 |
Solicitor | Wilkin Chapman LLP | ||
In the High Court of Justice (Chancery Division) case number 5739 A Petition to wind up the above-named Company of Third Floor, 111 Charterhouse Street, London, EC1M 6AW , presented on 15 September 2016 by LONDON BOROUGH OF NEWHAM , of Newham Dockside 1000 Dockside Road London E16 2QU E16 2QU , claiming to be a Creditor of the Company will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 7 November 2016 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 4 November 2016 . | |||
Initiating party | LONDON BOROUGH OF NEWHAM | Event Type | Dismissal of Winding Up Petition |
Defending party | TRANS-GLOBAL HOLDINGS LIMITED | Event Date | 2016-09-15 |
Solicitor | Wilkin Chapman LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5739 Insolvency Act 1986 A Petition to wind up the above-named Company of Third Floor, 111 Charterhouse Street, London, EC1M 6AW , presented on 15th September 2016 by LONDON BOROUGH OF NEWHAM , of Newham Dockside 1000 Dockside Road, London E16 2QU E16 2QU , was heard on 21 November 2016 and dismissed by the court. Notice of the hearing previously appeared in the London Gazette of 24 October 2016 . | |||
Initiating party | LONDON BOROUGH OF NEWHAM | Event Type | Petitions to Wind Up (Companies) |
Defending party | TRANS-GLOBAL HOLDINGS LIMITED | Event Date | 2015-10-06 |
Solicitor | Wilkin Chapman LLP | ||
In the High Court of Justice case number 6620 A Petition to wind up the above-named Company of Third Floor, 111 Charterhouse Street, London, EC1M 6AW , presented on 6 October 2015 by LONDON BOROUGH OF NEWHAM , of Newham Dockside 1000 Dockside Road London E16 2QU E16 2QU , claiming to be a Creditor of the Company will be heard at Companies Court, The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on 23 November 2015 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 22 November 2015. | |||
Initiating party | LONDON BOROUGH OF NEWHAM | Event Type | Dismissal of Winding Up Petition |
Defending party | TRANS-GLOBAL HOLDINGS LIMITED | Event Date | 2015-10-06 |
Solicitor | Wilkin Chapman LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6620 A Petition to wind up the above-named company of Third Floor, 111 Charterhouse Street, London EC1M 6AW , presented on 6 October 2015 by LONDON BOROUGH OF NEWHAM , of Newham Dockside, 1000 Dockside Road, London E16 2QU , was heard on 23 November 2015 and dismissed by the court. Notice of the hearing previously appeared in The London Gazette of 27 October 2015. | |||
Initiating party | LONDON BOROUGH OF NEWHAM | Event Type | Petitions to Wind Up (Companies) |
Defending party | TRANS-GLOBAL HOLDINGS LIMITED | Event Date | 2015-07-09 |
In the High Court of Justice (Chancery Division) Companies Court case number 4730 A Petition to wind up the above-named Company of Third Floor, 111 Charterhouse Street, London, EC1M 6AW , presented on 9 July 2015 by LONDON BOROUGH OF NEWHAM , of Newham Dockside, 1000 Dockside Road, London, E16 2QU , claiming to be a Creditor of the Company will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 14 September 2015 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 11 September 2015 . Solicitors name: Matthew Dix , Wilkin Chapman LLP , PO Box 16, Town Hall Square, Grimsby DN31 1HE , telephone: 01472 262626 , email: mdix@wilkinchapman.co.uk : | |||
Initiating party | LONDON BOROUGH OF NEWHAM | Event Type | Dismissal of Winding Up Petition |
Defending party | TRANS-GLOBAL HOLDINGS LIMITED | Event Date | 2015-07-09 |
Solicitor | Wilkin Chapman LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4730 A Petition to wind up the above-named Company of Third Floor, 111 Charterhouse Street, London, EC1M 6AW , presented on 9 July 2015 by LONDON BOROUGH OF NEWHAM , of Newham Dockside, 1000 Dockside Road, London, E16 2QU , was heard on 14 September 2015 and dismissed by the court. Notice of the hearing previously appeared in the London Gazette on 4 August 2015. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TRANS-GLOBAL HOLDINGS LIMITED | Event Date | 2009-02-17 |
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. |