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

TRAMWAYS LIMITED

11-15 WILLIAM ROAD, LONDON, NW1 3ER,
Company Registration Number
04140193
Private Limited Company
Dissolved

Dissolved 2017-12-25

Company Overview

About Tramways Ltd
TRAMWAYS LIMITED was founded on 2001-01-12 and had its registered office in 11-15 William Road. The company was dissolved on the 2017-12-25 and is no longer trading or active.

Key Data
Company Name
TRAMWAYS LIMITED
 
Legal Registered Office
11-15 WILLIAM ROAD
LONDON
NW1 3ER
Other companies in NW1
 
Filing Information
Company Number 04140193
Date formed 2001-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-12-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-29 05:33:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAMWAYS LIMITED
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.
Companies with same name TRAMWAYS LIMITED
The following companies were found which have the same name as TRAMWAYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRAMWAYS CONTRACTING LIMITED WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR Active - Proposal to Strike off Company formed on the 2020-04-02
TRAMWAYS GARDEN CENTRE LIMITED TRAMWAYS GARDEN CENTRE OUTWELL ROAD WISBECH PE14 0DU Active Company formed on the 2022-12-05
TRAMWAYS LIMITED TRE-RU HOUSE THE LEATS TRURO CORNWALL TR1 3AG Active Company formed on the 2018-12-07
TRAMWAYS MANAGEMENT COMPANY (GUISELEY) LIMITED 9 KERRY STREET HORSFORTH LEEDS LS18 4AW Active Company formed on the 2003-06-05
TRAMWAYS PROPERTIES LIMITED WHITTINGTON HALL WHITTINGTON ROAD WORCESTER WORCESTERSHIRE WR5 2ZX Active - Proposal to Strike off Company formed on the 2003-05-20

Company Officers of TRAMWAYS LIMITED

Current Directors
Officer Role Date Appointed
IAN ANDREW HEPTONSTALL
Company Secretary 2001-01-19
IAN ANDREW HEPTONSTALL
Director 2001-01-19
ERICH REICH
Director 2001-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-01-12 2001-01-12
LONDON LAW SERVICES LIMITED
Nominated Director 2001-01-12 2001-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ANDREW HEPTONSTALL 138 KINGSLAND ROAD LIMITED Company Secretary 2000-03-23 CURRENT 2000-01-14 Active
IAN ANDREW HEPTONSTALL ROSSMORE MANAGEMENT LONDON LIMITED Director 2014-02-10 CURRENT 2014-02-10 Dissolved 2017-06-06
IAN ANDREW HEPTONSTALL ACTION SUSTAINABILITY (TRADING) LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active
IAN ANDREW HEPTONSTALL OLD STREETONIANS RUGBY CLUB LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active
IAN ANDREW HEPTONSTALL 138 KINGSLAND ROAD LIMITED Director 2000-03-23 CURRENT 2000-01-14 Active
IAN ANDREW HEPTONSTALL GLEBE ROAD LIMITED Director 1999-03-18 CURRENT 1997-06-11 Active
IAN ANDREW HEPTONSTALL THE CITY LOFT COMPANY LIMITED Director 1997-01-20 CURRENT 1997-01-06 Active
ERICH REICH THE ASSOCIATION OF JEWISH REFUGEES (AJR) Director 2013-01-01 CURRENT 2012-09-19 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
2017-12-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-25LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-09-164.70DECLARATION OF SOLVENCY
2016-09-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-16LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-164.70DECLARATION OF SOLVENCY
2016-09-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-16LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-08AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-28AR0112/01/16 FULL LIST
2015-10-03AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-21AR0112/01/15 FULL LIST
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-12AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0112/01/14 FULL LIST
2013-08-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-31AR0112/01/13 FULL LIST
2012-06-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-24AR0112/01/12 FULL LIST
2011-08-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-24AR0112/01/11 FULL LIST
2011-01-20CH03CHANGE PERSON AS SECRETARY
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ERICH REICH / 11/01/2011
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW HEPTONSTALL / 11/01/2011
2010-07-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-05AR0112/01/10 FULL LIST
2009-04-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-06-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-02-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-19363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-07363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-26363aRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-03363aRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-20363aRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-19363aRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2002-01-14287REGISTERED OFFICE CHANGED ON 14/01/02 FROM: 377 CAMDEN ROAD HOLLOWAY LONDON N7 0SH
2002-01-11225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2001-09-1288(2)RAD 20/02/01-20/02/01 £ SI 99@1=99 £ IC 1/100
2001-03-02395PARTICULARS OF MORTGAGE/CHARGE
2001-03-02395PARTICULARS OF MORTGAGE/CHARGE
2001-01-25288aNEW DIRECTOR APPOINTED
2001-01-25287REGISTERED OFFICE CHANGED ON 25/01/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-25288bDIRECTOR RESIGNED
2001-01-25288bSECRETARY RESIGNED
2001-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TRAMWAYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-09-13
Appointment of Liquidators2016-09-13
Resolutions for Winding-up2016-09-13
Fines / Sanctions
No fines or sanctions have been issued against TRAMWAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-03-02 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 2001-03-02 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 TRAMWAYS LIMITED

Intangible Assets
Patents
We have not found any records of TRAMWAYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAMWAYS LIMITED
Trademarks
We have not found any records of TRAMWAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAMWAYS 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 (68209 - Other letting and operating of own or leased real estate) as TRAMWAYS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TRAMWAYS 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 TypeNotices to Creditors
Defending partyTRAMWAYS LIMITEDEvent Date2016-08-30
Notice is hereby given that the Creditors of the above named Company are required, on or before 01 November 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to David Birne and Brian Johnson of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing its assets to shareholders. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 30 August 2016 Office Holder details: David Birne , (IP No. 9034) and Brian Johnson , (IP No. 9288) both of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER . For further details contact: David Birne or Brian Johnson, E-mail: Fisherp@hwfisher.co.uk, Tel: 020 7874 7971. Alternative contact: Mark Adams, Tel: 020 7380 4941.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTRAMWAYS LIMITEDEvent Date2016-08-30
David Birne , (IP No. 9034) and Brian Johnson , (IP No. 9288) both of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER . : For further details contact: David Birne or Brian Johnson, E-mail: Fisherp@hwfisher.co.uk, Tel: 020 7874 7971. Alternative contact: Mark Adams, Tel: 020 7380 4941.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTRAMWAYS LIMITEDEvent Date2016-08-30
The following Written Resolutions were passed on 30 August 2016 , pursuant to the provisions of Section 288 of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that David Birne , (IP No. 9034) and Brian Johnson , (IP No. 9288) both of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. For further details contact: David Birne or Brian Johnson, E-mail: Fisherp@hwfisher.co.uk, Tel: 020 7874 7971. Alternative contact: Mark Adams, Tel: 020 7380 4941.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAMWAYS 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 TRAMWAYS 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.