Company Information for TRANSLOGISTIC LIMITED
Jupiter House Warley Hill Business Park, The Drive, Brentwood, ESSEX, CM13 3BE,
|
Company Registration Number
03936360
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TRANSLOGISTIC LIMITED | ||
Legal Registered Office | ||
Jupiter House Warley Hill Business Park The Drive Brentwood ESSEX CM13 3BE Other companies in CM13 | ||
Trading Names/Associated Names | ||
|
Company Number | 03936360 | |
---|---|---|
Company ID Number | 03936360 | |
Date formed | 2000-02-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-03-31 | |
Account next due | 31/12/2021 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-07-12 12:57:56 |
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 | ||
---|---|---|---|---|
TRANSLOGISTICA LTD | 29 HARLEY STREET LONDON ENGLAND W1G 9QR | Dissolved | Company formed on the 2012-07-10 | |
TRANSLOGISTICS & EXPEDITION LIMITED | 175 DARKES LANE BROSNAN HOUSE, SUITE 2B POTTERS BAR EN6 1BW | Active | Company formed on the 2002-06-02 | |
TRANSLOGISTICS (WM) LIMITED | 65 BREWER STREET WALSALL WEST MIDLANDS WS2 8BA | Dissolved | Company formed on the 2010-10-27 | |
TRANSLOGISTIC CAPITAL LP | 9A TINTO PLACE EDINBURGH EH6 5GD | Active | Company formed on the 2014-11-21 | |
TRANSLOGISTICS SOLUTIONS, INC. | 101 W RENNER RD. STE. 180 RICHARDSON Texas 75082 | Dissolved | Company formed on the 2013-12-31 | |
TRANSLOGISTICS SOLUTIONS OF NORTH TEXAS | 101 W RENNER RD. STE. 180 RICHARDSON Texas 75082 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2014-08-04 | |
TRANSLOGISTICS GROUP, INC. | 12610 BRIAR PATCH RD. HOUSTON Texas 77077 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2015-10-14 | |
TRANSLOGISTICS PTY LTD | NSW 2222 | Active | Company formed on the 1998-03-06 | |
TRANSLOGISTICS INTERNATIONAL INC. | Ontario | Unknown | ||
TRANSLOGISTICS LLP | TOH TUCK ROAD Singapore 596290 | Dissolved | Company formed on the 2009-07-31 | |
TRANSLOGISTICS WORLDWIDE LIMITED | Active | Company formed on the 2007-10-10 | ||
TRANSLOGISTICS HOLDINGS LIMITED | Active | Company formed on the 2007-04-10 | ||
TRANSLOGISTICS GROUP LIMITED | 20-22 WENLOCK ROAD LONDON LONDON N1 7GU | Active - Proposal to Strike off | Company formed on the 2017-01-26 | |
TRANSLOGISTICS, LLC | 1905 CALAIS DRIVE MIAMI BEACH FL 33141 | Inactive | Company formed on the 2007-05-11 | |
TRANSLOGISTIC USA LLC | 3600 RED ROAD MIRAMAR FL 33025 | Inactive | Company formed on the 2016-07-07 | |
TRANSLOGISTICS, LLC | 18201 COLLINS AVENUE, STE 401 SUNNY ISLES BEACH FL 33160 | Inactive | Company formed on the 2012-08-06 | |
TRANSLOGISTICA USA SERVICE, INC. | 2320 Ponce de Leon Blvd., Coral Gables MIAMI FL 33134 | Active | Company formed on the 2010-03-18 | |
TRANSLOGISTICA DE USA LLC | 4763 SW 176TH TERRACE MIRAMAR FL 33029 | Inactive | Company formed on the 2011-07-27 | |
TRANSLOGISTICS INTERNATIONAL CARGO INC. | 5952 NW 66 AV PARKLAND FL 33067 | Inactive | Company formed on the 2012-10-02 | |
TRANSLOGISTICS SERVICES LIMITED | Dissolved | Company formed on the 2008-07-25 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER KNAGGS |
||
CHRISTOPHER PETER KNAGGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DOHERTY |
Company Secretary | ||
COLIN WILLIAM KNAGGS |
Company Secretary | ||
ANTHONY RICHARD OSGOOD |
Company Secretary | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/21 FROM Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/20 FROM 111 High Street Billericay Essex CM12 9AJ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/15 FROM 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/13 FROM 2Nd Floor Highview House 165 - 167 Station Road Edgware Middlesex HA8 7JU | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Christopher Knaggs as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN DOHERTY | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/02/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED JOHN DOHERTY | |
288b | APPOINTMENT TERMINATED SECRETARY COLIN KNAGGS | |
88(2) | AD 08/04/08 GBP SI 49998@1=49998 GBP IC 2/50000 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
123 | GBP NC 1000/1000000 21/02/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/03/07 FROM: EDGWARE HOUSE 389 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5TX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/07/01 FROM: 3 THE SHRUBBERIES GEORGE LANE LONDON E18 1BD | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/03/00 FROM: SUITE 24833 72 NEW BOND STREET LONDON W1Y 9DD | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/03/00--------- £ SI 2@1=2 £ IC 2/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-09-29 |
Resolution | 2021-09-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 64,563 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 77,530 |
Creditors Due Within One Year | 2013-03-31 | £ 126,084 |
Creditors Due Within One Year | 2012-03-31 | £ 152,691 |
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 TRANSLOGISTIC LIMITED
Called Up Share Capital | 2013-03-31 | £ 50,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 50,000 |
Debtors | 2013-03-31 | £ 47,795 |
Debtors | 2012-03-31 | £ 40,259 |
Secured Debts | 2013-03-31 | £ 131,984 |
Secured Debts | 2012-03-31 | £ 136,360 |
Tangible Fixed Assets | 2013-03-31 | £ 97,883 |
Tangible Fixed Assets | 2012-03-31 | £ 104,184 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Redbridge | |
|
|
London Borough of Redbridge | |
|
|
London Borough of Redbridge | |
|
|
London Borough of Redbridge | |
|
|
London Borough of Redbridge | |
|
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.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | TRANSLOGISTIC LIMITED | Event Date | 2021-09-29 |
Name of Company: TRANSLOGISTIC LIMITED Company Number: 03936360 Nature of Business: Taxi Operation Registered office: Unit 5 Woodbrook Crescent, Billericay, CM12 0EQ Type of Liquidation: Creditors Dat… | |||
Initiating party | Event Type | Resolution | |
Defending party | TRANSLOGISTIC LIMITED | Event Date | 2021-09-29 |
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. |