Liquidation
Company Information for TRANSPAK DIRECT LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
05320680
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TRANSPAK DIRECT LIMITED | ||
Legal Registered Office | ||
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in ME16 | ||
Previous Names | ||
|
Company Number | 05320680 | |
---|---|---|
Company ID Number | 05320680 | |
Date formed | 2004-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-06 07:56:36 |
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 | ||
---|---|---|---|---|
TRANSPAK DIRECT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SAMANTHA JANE IRVINE |
||
TIMOTHY WILLIAM CHAMBERS |
||
ADAM JOHN IRVINE |
||
SAMANTHA JANE IRVINE |
||
JONATHAN COLIN KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN COLIN KING |
Company Secretary | ||
PAUL KIDD |
Director | ||
JONATHAN COLIN KING |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAKDENE FRESH LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active - Proposal to Strike off | |
ARNOLD BRAE FARM LIMITED | Director | 2002-06-06 | CURRENT | 2002-06-06 | Active | |
INVICTA FRUIT SERVICES LIMITED | Director | 2013-10-10 | CURRENT | 2013-08-02 | Liquidation | |
BONORUM MANAGEMENT | Director | 2016-09-15 | CURRENT | 2016-09-15 | Active | |
LOVEBERRIES LIMITED | Director | 2016-03-10 | CURRENT | 2014-04-07 | Active | |
TEMPLEMEAD LIMITED | Director | 2014-06-12 | CURRENT | 2014-05-16 | Active - Proposal to Strike off | |
INVICTA FRUIT SERVICES LIMITED | Director | 2013-08-02 | CURRENT | 2013-08-02 | Liquidation | |
ALLFRUIT DIRECT LIMITED | Director | 2012-02-08 | CURRENT | 2012-02-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-02-11 | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-11 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-11 | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/19 FROM 76 Glebe Lane Barming Maidstone Kent ME16 9BD | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/19 FROM 76 Glebe Lane Barming Maidstone Kent ME16 9BD | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/19 FROM 76 Glebe Lane Barming Maidstone Kent ME16 9BD | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLIN KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM CHAMBERS | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
LATEST SOC | 17/01/18 STATEMENT OF CAPITAL;GBP 180 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN COLIN KING | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY WILLIAM CHAMBERS | |
SH01 | 18/07/16 STATEMENT OF CAPITAL GBP 180 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY WILLIAM CHAMBERS | |
AP01 | DIRECTOR APPOINTED MR JONATHAN COLIN KING | |
RES13 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 22/07/16 | |
CERTNM | COMPANY NAME CHANGED COUNTY LOGISTICS LIMITED CERTIFICATE ISSUED ON 22/07/16 | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053206800004 | |
AR01 | 23/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 23/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE IRVINE / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN IRVINE / 25/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JANE IRVINE / 25/05/2010 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE IRVINE / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN IRVINE / 31/12/2009 | |
AP01 | DIRECTOR APPOINTED MRS SAMANTHA JANE IRVINE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA IRVINE / 24/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ADAM IRVINE / 24/11/2008 | |
363a | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 67 GLEBE LANE BARMING MAIDSTONE KENT ME16 9BD | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 180 HIGH STREET TONBRIDGE KENT TN9 1BD | |
363s | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 10/10/05--------- £ SI 89@1=89 £ IC 1/90 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1072803 | Active | Licenced property: WESTERN LINK EAST KENT STORAGE LIMITED FAVERSHAM GB ME13 7TZ. Correspondance address: WESTERN LINK EKS FAVERSHAM GB ME13 7TZ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1072803 | Active | Licenced property: WESTERN LINK EAST KENT STORAGE LIMITED FAVERSHAM GB ME13 7TZ. Correspondance address: WESTERN LINK EKS FAVERSHAM GB ME13 7TZ |
Notice of Intended Dividends | 2022-04-08 |
Resolutions for Winding-up | 2019-02-20 |
Appointment of Liquidators | 2019-02-20 |
Meetings of Creditors | 2019-02-06 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 133,183 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 618,803 |
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 TRANSPAK DIRECT LIMITED
Called Up Share Capital | 2012-01-01 | £ 90 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 14,729 |
Current Assets | 2012-01-01 | £ 437,241 |
Debtors | 2012-01-01 | £ 415,012 |
Fixed Assets | 2012-01-01 | £ 316,267 |
Shareholder Funds | 2012-01-01 | £ 1,522 |
Stocks Inventory | 2012-01-01 | £ 7,500 |
Tangible Fixed Assets | 2012-01-01 | £ 316,267 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as TRANSPAK DIRECT LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | TRANSPAK DIRECT LIMITED | Event Date | 2019-02-12 |
Place of meeting: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Date of meeting: 12 February 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TRANSPAK DIRECT LIMITED | Event Date | 2019-02-12 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TRANSPAK DIRECT LIMITED | Event Date | 2019-02-01 |
Date of meeting: 12 February 2019. Time of meeting: 11:15 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Adam Irvine, Director Joint Insolvency Practitioner's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Insolvency Practitioner's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : | |||
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. |