TRANSACRE LIMITED

Register to unlock more data on OkredoRegister

TRANSACRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02150730

Incorporation date

27/07/1987

Size

Small

Contacts

Registered address

Registered address

Billockby Hall, Fleggburgh, Great Yarmouth, Norfolk NR29 3BECopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1987)
dot icon04/01/2010
Final Gazette dissolved via voluntary strike-off
dot icon21/09/2009
First Gazette notice for voluntary strike-off
dot icon08/09/2009
Application for striking-off
dot icon23/07/2009
Accounts for a small company made up to 2008-09-30
dot icon04/05/2009
Return made up to 25/04/09; full list of members
dot icon23/07/2008
Accounts for a small company made up to 2007-09-30
dot icon06/05/2008
Return made up to 25/04/08; full list of members
dot icon17/05/2007
Return made up to 25/04/07; full list of members
dot icon27/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/03/2007
Registered office changed on 23/03/07 from: 2 the close norwich norfolk NR1 4DJ
dot icon22/03/2007
Director resigned
dot icon22/03/2007
New director appointed
dot icon27/04/2006
Return made up to 25/04/06; full list of members
dot icon27/04/2006
Director's particulars changed
dot icon20/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon27/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/06/2005
Accounting reference date shortened from 31/10/04 to 30/09/04
dot icon10/05/2005
Return made up to 25/04/05; full list of members
dot icon10/05/2005
Director's particulars changed
dot icon06/05/2004
Return made up to 25/04/04; full list of members
dot icon06/05/2004
Director's particulars changed
dot icon28/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon04/12/2003
New director appointed
dot icon19/11/2003
Accounting reference date shortened from 31/12/03 to 31/10/03
dot icon19/11/2003
Director resigned
dot icon13/11/2003
Registered office changed on 14/11/03 from: fleet house 173 haydons road wimbledon london SW19 8TB
dot icon03/11/2003
Registered office changed on 04/11/03 from: burnley hall east somerton great yarmouth norfolk NR29 4DZ
dot icon15/10/2003
Auditor's resignation
dot icon14/05/2003
Particulars of mortgage/charge
dot icon07/05/2003
Full accounts made up to 2002-12-31
dot icon07/05/2003
Return made up to 25/04/03; full list of members
dot icon13/02/2003
Declaration of satisfaction of mortgage/charge
dot icon06/02/2003
Director resigned
dot icon06/02/2003
Director resigned
dot icon06/02/2003
Director resigned
dot icon24/01/2003
Director resigned
dot icon09/12/2002
Director resigned
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon02/05/2002
Return made up to 25/04/02; full list of members
dot icon03/09/2001
Full accounts made up to 2000-12-31
dot icon14/08/2001
Declaration of satisfaction of mortgage/charge
dot icon30/05/2001
New director appointed
dot icon03/05/2001
Return made up to 24/04/01; full list of members
dot icon07/06/2000
Auditor's resignation
dot icon04/06/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon10/05/2000
Return made up to 24/04/00; full list of members
dot icon17/04/2000
New director appointed
dot icon15/04/2000
Accounts for a small company made up to 1999-09-30
dot icon17/03/2000
Declaration of satisfaction of mortgage/charge
dot icon08/07/1999
Accounts for a small company made up to 1998-09-30
dot icon19/05/1999
Return made up to 24/04/99; no change of members
dot icon30/04/1998
Return made up to 24/04/98; full list of members
dot icon30/04/1998
Director's particulars changed
dot icon19/02/1998
Accounts for a small company made up to 1997-09-30
dot icon28/04/1997
Return made up to 24/04/97; no change of members
dot icon20/04/1997
Accounts for a small company made up to 1996-09-30
dot icon12/08/1996
Particulars of mortgage/charge
dot icon29/04/1996
Return made up to 24/04/96; no change of members
dot icon29/04/1996
Director's particulars changed
dot icon28/04/1996
Accounts for a small company made up to 1995-09-30
dot icon09/05/1995
Accounts for a small company made up to 1994-09-30
dot icon10/04/1995
Return made up to 24/04/95; full list of members
dot icon10/04/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/10/1994
New director appointed
dot icon12/08/1994
Particulars of mortgage/charge
dot icon24/05/1994
Return made up to 24/04/94; no change of members
dot icon14/04/1994
Registered office changed on 15/04/94 from: the foxburgh, bickerston barnham broom norwich norfolk, NR9 4DD
dot icon10/03/1994
Accounts for a small company made up to 1993-09-30
dot icon09/02/1994
Particulars of mortgage/charge
dot icon02/02/1994
Declaration of satisfaction of mortgage/charge
dot icon02/02/1994
Declaration of satisfaction of mortgage/charge
dot icon03/05/1993
Accounts for a small company made up to 1992-09-30
dot icon28/04/1993
Return made up to 24/04/93; full list of members
dot icon28/06/1992
Accounts for a small company made up to 1991-09-30
dot icon29/04/1992
Return made up to 24/04/92; no change of members
dot icon07/07/1991
Accounts for a small company made up to 1990-09-30
dot icon07/05/1991
Return made up to 24/04/91; no change of members
dot icon05/06/1990
Accounts for a small company made up to 1989-09-30
dot icon05/06/1990
Return made up to 24/04/90; full list of members
dot icon08/03/1990
Registered office changed on 09/03/90 from: 50 high street soham ely cambridgeshire CB7 5HF
dot icon06/06/1989
Return made up to 06/02/89; full list of members
dot icon14/05/1989
Accounts for a small company made up to 1988-09-30
dot icon02/11/1988
New director appointed
dot icon11/10/1988
Particulars of mortgage/charge
dot icon13/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/10/1987
Registered office changed on 14/10/87 from: the wherry quay street halesworth suffolk IP19 8ET
dot icon13/10/1987
Accounting reference date notified as 30/09
dot icon11/10/1987
Particulars of mortgage/charge
dot icon14/09/1987
Resolutions
dot icon14/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/09/1987
Registered office changed on 15/09/87 from: 124/128 city road london EC1V 2NJ
dot icon27/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alston, Henry James
Director
12/03/2007 - Present
12
Green, Andrew Curtis
Director
18/05/2001 - 31/12/2002
9
Green, Thomas Michael Curtis
Director
16/03/2000 - 31/12/2002
37
Brewer, Robert Ian
Director
06/10/1994 - 02/12/2002
1
Riedesel Freiherr Zu Eisenbach, Philipp
Director
31/10/2003 - 12/03/2007
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRANSACRE LIMITED

TRANSACRE LIMITED is an(a) Dissolved company incorporated on 27/07/1987 with the registered office located at Billockby Hall, Fleggburgh, Great Yarmouth, Norfolk NR29 3BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRANSACRE LIMITED?

toggle

TRANSACRE LIMITED is currently Dissolved. It was registered on 27/07/1987 and dissolved on 04/01/2010.

Where is TRANSACRE LIMITED located?

toggle

TRANSACRE LIMITED is registered at Billockby Hall, Fleggburgh, Great Yarmouth, Norfolk NR29 3BE.

What does TRANSACRE LIMITED do?

toggle

TRANSACRE LIMITED operates in the Growing of cereals and other crops not elsewhere classified (01.11 - SIC 2003) sector.

What is the latest filing for TRANSACRE LIMITED?

toggle

The latest filing was on 04/01/2010: Final Gazette dissolved via voluntary strike-off.