Company Information for TRANSFERPLUS LTD
107 CHEAPSIDE, LONDON, EC2V 6DN,
|
Company Registration Number
06863028
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TRANSFERPLUS LTD | ||
Legal Registered Office | ||
107 CHEAPSIDE LONDON EC2V 6DN Other companies in W1H | ||
Previous Names | ||
|
Company Number | 06863028 | |
---|---|---|
Company ID Number | 06863028 | |
Date formed | 2009-03-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-04 13:26:38 |
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 | ||
---|---|---|---|---|
TRANSFERPLUS LTD | Unknown | |||
TRANSFERPLUS LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
RONALD JAVIER BADDOUH ABBATE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IMRAN QADEER |
Director | ||
CRISALIDA DEL ORBE |
Director | ||
NICHOLAS IAN BRIDGES |
Director | ||
LUIS MAXIMILIANO KOBERG |
Director | ||
MARCELO LUIZ SACOMORI |
Director | ||
RUSSELL DUNCAN BRIDGES |
Director | ||
NICHOLAS IAN BRIDGES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SETTE LIMITED | Director | 2014-11-21 | CURRENT | 2014-11-21 | Dissolved 2017-09-26 |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/17 FROM 1 College Yard College Yard, Winchester Avenue London NW6 7UA England | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/17 FROM 107 Cheapside London London EC2V 6DN England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/17 FROM Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ England | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/16 FROM 1 Park Row Leeds LS1 5AB United Kingdom | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IMRAN QADEER | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/16 FROM 19 Seymour Place London W1H 5BG | |
RES01 | ADOPT ARTICLES 24/05/16 | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 08/10/2015 | |
CERTNM | Company name changed cronosprint uk LIMITED\certificate issued on 23/10/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 23/12/14 | |
CC04 | Statement of company's objects | |
SH01 | 10/11/14 STATEMENT OF CAPITAL GBP 1000000 | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 200300 | |
AR01 | 08/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RONALD JAVIER BADDOUH ABBATE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRISALIDA DEL ORBE | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/13 FULL LIST | |
AA01 | PREVEXT FROM 31/03/2013 TO 31/05/2013 | |
AP01 | DIRECTOR APPOINTED MR IMRAN QADEER | |
AR01 | 15/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CRISALIDA DEL ORBE | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2012 FROM C/O LITTLEJOHN 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD UNITED KINGDOM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 30/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRIDGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUIS KOBERG | |
GAZ1 | FIRST GAZETTE | |
AR01 | 30/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED LUIS MAXIMILIANO KOBERG | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED NICHOLAS IAN BRIDGES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2011 FROM FOURTH FLOOR 2-4 GREAT EASTERN STREET LONDON EC2A 3NT | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCELO SACOMORI | |
AR01 | 30/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL BRIDGES | |
AP01 | DIRECTOR APPOINTED MR RUSSELL DUNCAN BRIDGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRIDGES | |
AP01 | DIRECTOR APPOINTED MR MARCELO LUIZ SACOMORI | |
SH01 | 29/11/09 STATEMENT OF CAPITAL GBP 300 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2018-12-19 |
Winding-Up Orders | 2017-10-16 |
Petitions | 2017-09-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
Creditors Due Within One Year | 2012-04-01 | £ 12,060 |
---|
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 TRANSFERPLUS LTD
Called Up Share Capital | 2012-04-01 | £ 200,300 |
---|---|---|
Current Assets | 2012-04-01 | £ 80,489 |
Debtors | 2012-04-01 | £ 80,489 |
Fixed Assets | 2012-04-01 | £ 31,705 |
Shareholder Funds | 2012-04-01 | £ 100,134 |
Tangible Fixed Assets | 2012-04-01 | £ 31,705 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as TRANSFERPLUS LTD are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | TRANSFERPLUS LTD | Event Date | 2018-12-19 |
In the HIGH COURT OF JUSTICE case number 006171 Notice is hereby given that I intend to declare a First and Final dividend of 100 p/ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 18/01/2019 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). Alternatively, you can contact my office at the address below to supply a form. Mr D Gibson , Official Receiver, LTADT, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535 RTLU.Ipswich@insolvency.gsi.gov.uk : Capacity: Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | TRANSFERPLUS LTD | Event Date | 2017-10-09 |
In the High Court Of Justice case number 006171 Liquidator appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | TRANSFERPLUS LTD | Event Date | 2017-08-17 |
In the High Court of Justice (Chancery Division) Companies Court case number 6171 A Petition to wind up the above-named Company, Registration Number 06863028, of ,107 CHEAPSIDE, LONDON, ENGLAND, EC2V 6DN, presented on 17 August 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 9 October 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 6 October 2017 . | |||
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. |