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

TRANS ROTOR LIMITED

C/O INTERPATH LTD, 10 Fleet Place, London, EC4M 7RB,
Company Registration Number
09314782
Private Limited Company
Liquidation

Company Overview

About Trans Rotor Ltd
TRANS ROTOR LIMITED was founded on 2014-11-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Trans Rotor Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRANS ROTOR LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 Fleet Place
London
EC4M 7RB
 
Filing Information
Company Number 09314782
Company ID Number 09314782
Date formed 2014-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 30/09/2019
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB211033187  
Last Datalog update: 2023-08-18 11:58:56
Primary Source:Companies House
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.

Company Officers of TRANS ROTOR LIMITED

Current Directors
Officer Role Date Appointed
STUART RODERICK JENKIN
Director 2017-12-13
TIMOTHY LUKE TROTT
Director 2017-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES RICHOLD
Company Secretary 2014-11-17 2017-12-13
INÉS BERNARDO
Director 2015-01-28 2017-12-13
CHRISTOPHER JAMES RICHOLD
Director 2014-11-17 2017-12-13
CRISTINA DEL PILAR MORENO
Director 2014-11-17 2015-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART RODERICK JENKIN SOCIAL INTEREST GROUP Director 2018-03-28 CURRENT 2014-07-08 Active
STUART RODERICK JENKIN SIG HOUSING TRUST Director 2018-01-19 CURRENT 2015-12-16 Active
STUART RODERICK JENKIN PASSFIELD ESTATES LIMITED Director 2017-09-01 CURRENT 1985-11-13 Active
STUART RODERICK JENKIN PASSFIELD COMMERCIAL LIMITED Director 2017-09-01 CURRENT 2015-11-17 Active
STUART RODERICK JENKIN GRACECHURCH GMF FUNDING 2 LIMITED Director 2017-08-31 CURRENT 2006-01-12 Liquidation
STUART RODERICK JENKIN GRACECHURCH GMF FUNDING 1 LIMITED Director 2017-08-31 CURRENT 2006-01-12 Liquidation
STUART RODERICK JENKIN BUTTON (DRAKEHOUSE) LIMITED Director 2017-04-01 CURRENT 2008-07-11 Active
STUART RODERICK JENKIN CMSREUK SINCLAIR PARTNER CO LIMITED Director 2017-04-01 CURRENT 2016-09-28 Active
STUART RODERICK JENKIN THE CROYDON HOTEL & LEISURE COMPANY LIMITED Director 2017-04-01 CURRENT 1999-04-28 Liquidation
STUART RODERICK JENKIN SAINTS INVESTMENTS LIMITED Director 2017-04-01 CURRENT 2013-07-03 Liquidation
STUART RODERICK JENKIN TELAL (UK) LIMITED Director 2017-04-01 CURRENT 2013-10-28 Liquidation
STUART RODERICK JENKIN SUZAKU AVIATION ONE LIMITED Director 2017-04-01 CURRENT 2015-07-31 Active
STUART RODERICK JENKIN WR MIDCO LIMITED Director 2017-04-01 CURRENT 2016-11-15 Liquidation
STUART RODERICK JENKIN STERLING MIDCO LIMITED Director 2017-04-01 CURRENT 2016-12-16 Liquidation
STUART RODERICK JENKIN GLOBALDRIVE UK DEALER FLOORPLAN FUNDING I LIMITED Director 2017-04-01 CURRENT 2013-06-10 Active
STUART RODERICK JENKIN BRIDEWELL PROPERTIES LIMITED Director 2017-04-01 CURRENT 2013-02-08 Active
STUART RODERICK JENKIN HCN UK MANAGEMENT SERVICES LIMITED Director 2017-04-01 CURRENT 2013-03-07 Active
STUART RODERICK JENKIN BJORGEN PROPERTY INVESTMENT HOLDINGS (UK) LIMITED Director 2017-04-01 CURRENT 2014-10-24 Liquidation
STUART RODERICK JENKIN BUTTON PROPERTY UK LIMITED Director 2017-04-01 CURRENT 2015-03-26 Active
STUART RODERICK JENKIN 90 FL (GP) LIMITED Director 2017-04-01 CURRENT 2015-09-10 Active - Proposal to Strike off
STUART RODERICK JENKIN NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED Director 2017-04-01 CURRENT 2015-10-30 Active
STUART RODERICK JENKIN HAWTHORN FINANCE LIMITED Director 2017-04-01 CURRENT 2007-07-05 Active
STUART RODERICK JENKIN HAVELOCK ADVISERS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
BARBARA IWOWO SHAKTY108 LIMITED Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2014-05-06

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
2023-08-18Final Gazette dissolved via compulsory strike-off
2023-05-18Voluntary liquidation. Notice of members return of final meeting
2022-12-23Voluntary liquidation Statement of receipts and payments to 2022-10-24
2022-07-15600Appointment of a voluntary liquidator
2022-07-15LIQ10Removal of liquidator by court order
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM 10 Fleet Place London EC4M 7QS
2021-12-21Voluntary liquidation Statement of receipts and payments to 2021-10-24
2021-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-24
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM 1 st. Peters Square Manchester M2 3AE
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM 1 st. Peters Square Manchester M2 3AE
2021-08-07600Appointment of a voluntary liquidator
2021-08-07LIQ06Voluntary liquidation. Resignation of liquidator
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM Kpmg Llp 8 Princes Parade Liverpool Merseyside L3 1QH
2020-12-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-24
2019-10-31LIQ01Voluntary liquidation declaration of solvency
2019-10-31600Appointment of a voluntary liquidator
2019-10-31LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-25
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM 2 Triton Square Regent's Place London NW1 3AN
2019-10-23SH19Statement of capital on 2019-10-23 USD 1
2019-10-23SH20Statement by Directors
2019-10-23CAP-SSSolvency Statement dated 22/10/19
2019-10-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093147820004
2019-03-11AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILSON
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LUKE TROTT
2018-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-02-05AD03Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2018-01-12TM02Termination of appointment of Christopher James Richold on 2017-12-13
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHOLD
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR INÉS BERNARDO
2018-01-11AP01DIRECTOR APPOINTED MR STUART RODERICK JENKIN
2018-01-11AP01DIRECTOR APPOINTED MR TIMOTHY LUKE TROTT
2017-12-21AD02Register inspection address changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-03-08AUDAUDITOR'S RESIGNATION
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;USD 16833595
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;USD 16833595
2015-12-14AR0117/11/15 ANNUAL RETURN FULL LIST
2015-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 093147820011
2015-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 093147820010
2015-06-29SH0119/06/15 STATEMENT OF CAPITAL USD 16833595
2015-05-17AD02Register inspection address changed to 15 Canada Square London E14 5GL
2015-03-13SH0117/02/15 STATEMENT OF CAPITAL USD 14733865
2015-02-18SH0115/12/14 STATEMENT OF CAPITAL USD 13586555
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CRISTINA DEL PILAR MORENO VIDAL
2015-02-11AP01DIRECTOR APPOINTED INéS BERNARDO
2015-02-11AA01Current accounting period extended from 30/11/15 TO 31/12/15
2014-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 093147820007
2014-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 093147820006
2014-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 093147820008
2014-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 093147820009
2014-12-17SH0128/11/14 STATEMENT OF CAPITAL USD 7233664
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 093147820004
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 093147820003
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 093147820005
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 093147820002
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 093147820001
2014-11-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRANS ROTOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-10-29
Notices to2019-10-29
Appointmen2019-10-29
Fines / Sanctions
No fines or sanctions have been issued against TRANS ROTOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
We do not yet have the details of TRANS ROTOR LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TRANS ROTOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANS ROTOR LIMITED
Trademarks
We have not found any records of TRANS ROTOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANS ROTOR 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 (64209 - Activities of other holding companies n.e.c.) as TRANS ROTOR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRANS ROTOR 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 TypeResolution
Defending partyTRANS ROTOR LIMITEDEvent Date2019-10-29
 
Initiating party Event TypeNotices to
Defending partyTRANS ROTOR LIMITEDEvent Date2019-10-29
 
Initiating party Event TypeAppointmen
Defending partyTRANS ROTOR LIMITEDEvent Date2019-10-29
Company Number: 09314782 Name of Company: TRANS ROTOR LIMITED Nature of Business: Ownership of helicopters Type of Liquidation: Members' Voluntary Liquidation Registered office: 2 Triton Square, Regen…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANS ROTOR 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 TRANS ROTOR 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.