Liquidation
Company Information for TRAND (UK) LTD.
PLYM HOUSE 3 LONGBRIDGE ROAD, MARSH MILLS, PLYMOUTH, DEVON, PL6 8LT,
|
Company Registration Number
07792444
Private Limited Company
Liquidation |
Company Name | |
---|---|
TRAND (UK) LTD. | |
Legal Registered Office | |
PLYM HOUSE 3 LONGBRIDGE ROAD MARSH MILLS PLYMOUTH DEVON PL6 8LT Other companies in PL6 | |
Company Number | 07792444 | |
---|---|---|
Company ID Number | 07792444 | |
Date formed | 2011-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 30/09/2014 | |
Return next due | 28/10/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 08:06:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NIGEL ANDREW CHURCHILL |
||
TERRY CUNDY |
||
ROBIN STUART FALLE |
||
ANDREW JAMES LOPES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID IEUAN HART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOORSCAPE LIMITED | Director | 2016-04-10 | CURRENT | 2016-04-10 | Active | |
NARSUS LIMITED | Director | 2015-06-10 | CURRENT | 2015-06-10 | Active | |
NAC & AJL LIMITED | Director | 2015-02-26 | CURRENT | 2015-02-26 | Active - Proposal to Strike off | |
ACQUIRO SW LIMITED | Director | 2015-02-26 | CURRENT | 2015-02-26 | Active | |
TAN PROPERTIES LIMITED | Director | 2009-02-02 | CURRENT | 2009-02-02 | Liquidation | |
TRAND LIVING LTD | Director | 2012-11-08 | CURRENT | 2012-11-08 | Dissolved 2016-06-14 | |
TERRY CUNDY LIMITED | Director | 2010-05-27 | CURRENT | 2010-05-27 | Dissolved 2016-01-15 | |
CARDINAL DEVELOPMENTS LTD | Director | 2016-10-31 | CURRENT | 2016-10-31 | Active - Proposal to Strike off | |
NARSUS LIMITED | Director | 2015-06-10 | CURRENT | 2015-06-10 | Active | |
WHITECHAPEL PROPERTY & PLANNING LTD | Director | 2014-10-02 | CURRENT | 2014-10-02 | Active - Proposal to Strike off | |
COLLUMPTON PROPERTIES LIMITED | Director | 2011-08-03 | CURRENT | 2011-08-03 | Active - Proposal to Strike off | |
HIGHCROFT PRESTIGE PROPERTIES LTD | Director | 2009-09-17 | CURRENT | 2009-09-17 | Active | |
NAC & AJL LIMITED | Director | 2015-02-26 | CURRENT | 2015-02-26 | Active - Proposal to Strike off |
Notices to Creditors | 2014-12-24 |
Resolutions for Winding-up | 2014-12-24 |
Appointment of Liquidators | 2014-12-24 |
Meetings of Creditors | 2014-12-12 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE OVER CASH SUM | Outstanding | TECHNICAL & GENERAL GUARANTEE COMPANY SA | |
DEED OF ASSIGNMENT | Outstanding | TECHNICAL & GENERAL GUARANTEE COMPANY SA | |
LEGAL CHARGE OVER CASH SUM | Outstanding | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
DEED OF ASSIGNMENT | Outstanding | TECHNICAL & GENERAL GUARANTEE COMPANY SA | |
LEGAL CHARGE OVER CASH SUMS | Outstanding | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. |
Creditors Due Within One Year | 2012-09-30 | £ 621,500 |
---|
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 TRAND (UK) LTD.
Cash Bank In Hand | 2012-09-30 | £ 1,944 |
---|---|---|
Current Assets | 2012-09-30 | £ 584,699 |
Debtors | 2012-09-30 | £ 381,036 |
Stocks Inventory | 2012-09-30 | £ 201,719 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TRAND (UK) LTD. are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | TRAND (UK) LTD | Event Date | 2014-12-22 |
In accordance with Rule 4.106A, I, Geoffrey John Kirk (IP No. 9215) of 6 The Crescent, Plymouth PL1 3AB, give notice that on 17 December 2014 I was appointed Liquidator of Trand UK Limited by Resolutions of Members and Creditors. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 31 July 2015 to send in the their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Geoffrey John Kirk of 6 The Crescent, Plymouth PL1 3AB, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details contact: Tel: 01752 664422. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TRAND (UK) LTD | Event Date | 2014-12-17 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Travelodge Hotel, 8-9 Howeson Lane, Derriford, Plymouth, PL6 8BB on 17 December 2014 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that the Company be wound up voluntarily, and that Geoffrey John Kirk , of Kirks , 6 The Crescent, Plymouth PL1 3AB , (IP No 9215) be and he is hereby appointed Liquidator for the purposes of the voluntary winding-up. At a meeting of creditors held on 17 December 2014 the creditors confirmed the appointment of Geoffrey John Kirk as liquidator. For further details contact: Tel: 01752 664422. Robin Falle , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TRAND (UK) LTD | Event Date | 2014-12-17 |
G Kirk , of 6 The Crescent , Plymouth PL1 3AB . : For further details contact: Tel: 01752 664422. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TRAND (UK) LTD. | Event Date | 2014-12-01 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Travelodge, 8-9 Howeson Lane, Plymouth, PL6 8BB , on 17 December 2014 , at 11.30 am to receive a statement of affairs of the Company; to hear a report on the Companys position; to nominate an insolvency practitioner as liquidator; If fit, to appoint a liquidation committee; and to pass any other resolution considered necessary. Other resolutions to be considered at this meeting include those dealing with liquidators fees and costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting (unless they are individual creditors attending in person) must lodge their proxy, together with a full statement of account at the registered office - 6 The Crescent, Plymouth PL1 3AB, not later than 12.00 noon on the day before the Meeting. A form of General and Special Proxy is available. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at 6 The Crescent , Plymouth PL1 3AB , before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at 6 The Crescent, Plymouth PL1 3AB between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Further details contact: Geoffrey Kirk (IP No. 9215), Email: Geoffrey.kirk2@btopenworld.com, Tel: 01752 664422. | |||
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. |