TRANSTEC PLC

Register to unlock more data on OkredoRegister

TRANSTEC PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00114948

Incorporation date

28/03/1911

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1911)
dot icon04/04/2012
Final Gazette dissolved following liquidation
dot icon04/01/2012
Notice of final account prior to dissolution
dot icon12/05/2010
Insolvency court order
dot icon12/05/2010
Appointment of a liquidator
dot icon22/12/2009
Registered office address changed from 2 Cornwall Street Birmingham West Midlands B3 2DL on 2009-12-22
dot icon06/06/2008
Receiver's abstract of receipts and payments to 2008-12-28
dot icon06/06/2008
Notice of ceasing to act as receiver or manager
dot icon12/02/2008
Receiver's abstract of receipts and payments
dot icon01/02/2007
Receiver's abstract of receipts and payments
dot icon16/02/2006
Registered office changed on 16/02/06 from: 45 church street birmingham B3 2DL
dot icon23/01/2006
Receiver's abstract of receipts and payments
dot icon22/02/2005
Registered office changed on 22/02/05 from: no 1 colmore square birmingham B4 6HQ
dot icon03/02/2005
Receiver's abstract of receipts and payments
dot icon05/08/2004
Registered office changed on 05/08/04 from: one colmore row birmingham B3 2DB
dot icon20/04/2004
Receiver ceasing to act
dot icon09/02/2004
Receiver's abstract of receipts and payments
dot icon27/02/2003
Receiver's abstract of receipts and payments
dot icon07/11/2002
Appointment of a liquidator
dot icon10/06/2002
Registered office changed on 10/06/02 from: 45 church street birmingham west midlands B3 2RT
dot icon01/03/2002
Receiver's abstract of receipts and payments
dot icon03/10/2001
Receiver ceasing to act
dot icon23/02/2001
Receiver's abstract of receipts and payments
dot icon18/10/2000
Director resigned
dot icon05/09/2000
Registered office changed on 05/09/00 from: p o box 55 1 surrey street london WC2R 2NT
dot icon29/08/2000
Appointment of a liquidator
dot icon25/07/2000
Order of court to wind up
dot icon21/06/2000
Secretary resigned
dot icon06/04/2000
Statement of Affairs in administrative receivership following report to creditors
dot icon06/04/2000
Administrative Receiver's report
dot icon24/02/2000
Director resigned
dot icon13/01/2000
Registered office changed on 13/01/00 from: 2650 kings court the crescent birmingham business park birmingham B37 7YE
dot icon11/01/2000
Director resigned
dot icon11/01/2000
Director resigned
dot icon04/01/2000
Appointment of receiver/manager
dot icon06/10/1999
Particulars of mortgage/charge
dot icon02/09/1999
Return made up to 14/08/99; bulk list available separately
dot icon06/08/1999
Director's particulars changed
dot icon23/06/1999
Director resigned
dot icon21/06/1999
Memorandum and Articles of Association
dot icon21/06/1999
Resolutions
dot icon21/06/1999
Resolutions
dot icon21/06/1999
Resolutions
dot icon17/05/1999
Full group accounts made up to 1998-12-31
dot icon30/03/1999
New director appointed
dot icon22/12/1998
Director resigned
dot icon20/11/1998
Director's particulars changed
dot icon08/09/1998
Return made up to 14/08/98; bulk list available separately
dot icon20/08/1998
Auditor's resignation
dot icon07/08/1998
New director appointed
dot icon18/06/1998
Resolutions
dot icon18/06/1998
Resolutions
dot icon31/05/1998
Full group accounts made up to 1997-12-31
dot icon24/05/1998
New director appointed
dot icon23/03/1998
Ad 03/07/97--------- £ si [email protected]
dot icon19/02/1998
Ad 29/01/98--------- £ si [email protected]=1166666 £ ic 16684182/17850848
dot icon27/01/1998
Declaration of satisfaction of mortgage/charge
dot icon09/01/1998
Director resigned
dot icon05/01/1998
Registered office changed on 05/01/98 from: 26 roman way coleshill birmingham B46 1HQ
dot icon11/11/1997
Ad 10/09/97--------- £ si [email protected]=173 £ ic 16684009/16684182
dot icon21/10/1997
Director's particulars changed
dot icon21/10/1997
Director's particulars changed
dot icon12/09/1997
Return made up to 14/08/97; bulk list available separately
dot icon03/09/1997
Ad 16/07/97--------- £ si [email protected]=2994 £ ic 16681015/16684009
dot icon24/07/1997
Ad 16/06/97--------- £ si [email protected]=732 £ ic 16680283/16681015
dot icon26/06/1997
Resolutions
dot icon26/06/1997
Resolutions
dot icon26/06/1997
Resolutions
dot icon20/06/1997
Ad 12/05/97--------- £ si [email protected]=13466 £ ic 16666817/16680283
dot icon12/06/1997
Full group accounts made up to 1996-12-31
dot icon06/06/1997
Director resigned
dot icon02/06/1997
Ad 17/04/97--------- £ si [email protected]=3438 £ ic 16663379/16666817
dot icon29/04/1997
Ad 27/03/97--------- £ si [email protected]=27386 £ ic 16635993/16663379
dot icon18/04/1997
Ad 10/03/97--------- £ si [email protected]=52211 £ ic 16583782/16635993
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Declaration of satisfaction of mortgage/charge
dot icon21/02/1997
Declaration of satisfaction of mortgage/charge
dot icon31/10/1996
Particulars of contract relating to shares
dot icon31/10/1996
Ad 08/07/96--------- £ si [email protected]
dot icon03/10/1996
Ad 08/07/96--------- £ si [email protected]
dot icon16/09/1996
Return made up to 14/08/96; bulk list available separately
dot icon21/08/1996
Ad 10/07/96-01/08/96 £ si [email protected]=5783907 £ ic 9467324/15251231
dot icon12/07/1996
Resolutions
dot icon12/07/1996
Resolutions
dot icon12/07/1996
Resolutions
dot icon12/07/1996
£ nc 12750000/22700000 08/07/96
dot icon01/07/1996
Resolutions
dot icon01/07/1996
Director resigned
dot icon27/06/1996
Ad 15/05/96--------- £ si [email protected]=9186 £ ic 9458138/9467324
dot icon27/06/1996
Listing of particulars
dot icon08/06/1996
Full group accounts made up to 1995-12-31
dot icon29/05/1996
Resolutions
dot icon10/05/1996
Ad 12/04/96--------- £ si [email protected]=10000 £ ic 9448138/9458138
dot icon24/04/1996
Ad 02/04/96--------- £ si [email protected]=3284 £ ic 9444854/9448138
dot icon10/01/1996
Ad 01/12/95--------- £ si [email protected]=1164 £ ic 9443690/9444854
dot icon11/12/1995
Ad 06/11/95--------- £ si [email protected]=171 £ ic 9443519/9443690
dot icon14/11/1995
Ad 25/10/95--------- £ si [email protected]=442 £ ic 9443077/9443519
dot icon24/10/1995
Ad 06/10/95--------- £ si [email protected]=8500 £ ic 9434577/9443077
dot icon29/09/1995
Return made up to 14/08/95; full list of members
dot icon29/09/1995
Director's particulars changed
dot icon30/08/1995
Ad 11/08/95--------- £ si [email protected]=320 £ ic 9434257/9434577
dot icon30/08/1995
Ad 03/08/95--------- £ si [email protected]=798 £ ic 9433459/9434257
dot icon22/08/1995
Ad 02/08/95--------- £ si [email protected]=970 £ ic 9432489/9433459
dot icon15/08/1995
New director appointed
dot icon15/08/1995
Ad 24/07/95--------- £ si [email protected]=27374 £ ic 9405115/9432489
dot icon15/08/1995
Ad 26/07/95--------- £ si [email protected]=8212 £ ic 9396903/9405115
dot icon08/08/1995
Ad 17/07/95--------- £ si [email protected]=2064 £ ic 9394839/9396903
dot icon18/07/1995
Resolutions
dot icon12/07/1995
Ad 19/06/95--------- £ si [email protected]=27374 £ ic 9367465/9394839
dot icon26/06/1995
Full group accounts made up to 1994-12-31
dot icon28/03/1995
Ad 03/03/95--------- £ si [email protected]=1368 £ ic 9366097/9367465
dot icon17/03/1995
Declaration of satisfaction of mortgage/charge
dot icon09/03/1995
Director's particulars changed
dot icon09/02/1995
Director resigned
dot icon13/01/1995
Director resigned
dot icon10/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
New director appointed
dot icon29/11/1994
Ad 25/10/94--------- premium £ si [email protected]=239 £ ic 9365858/9366097
dot icon16/11/1994
New director appointed
dot icon19/10/1994
Ad 03/10/94--------- premium £ si [email protected]=68 £ ic 9365790/9365858
dot icon31/08/1994
Return made up to 14/08/94; bulk list available separately
dot icon14/06/1994
Ad 20/05/94--------- premium £ si [email protected]=5474 £ ic 9360316/9365790
dot icon08/06/1994
Resolutions
dot icon08/06/1994
Resolutions
dot icon09/05/1994
Full group accounts made up to 1993-12-31
dot icon12/04/1994
Statement of affairs
dot icon12/04/1994
Ad 11/12/91--------- £ si [email protected]
dot icon18/03/1994
Ad 22/02/94--------- £ si [email protected]=97 £ ic 9360219/9360316
dot icon24/02/1994
Ad 31/01/94--------- £ si [email protected]=5474 £ ic 9354745/9360219
dot icon25/01/1994
Ad 11/12/91--------- £ si [email protected]
dot icon24/11/1993
Statement of affairs
dot icon24/11/1993
Ad 03/06/93--------- £ si [email protected]
dot icon01/11/1993
S-div 04/10/93
dot icon29/10/1993
Ad 03/06/93--------- £ si [email protected]
dot icon12/10/1993
Memorandum and Articles of Association
dot icon12/10/1993
Resolutions
dot icon12/10/1993
Resolutions
dot icon04/10/1993
Certificate of change of name
dot icon06/09/1993
Return made up to 14/08/93; bulk list available separately
dot icon26/08/1993
Ad 28/07/93--------- premium £ si [email protected]=56 £ ic 9354689/9354745
dot icon27/06/1993
New director appointed
dot icon18/06/1993
Resolutions
dot icon18/06/1993
Resolutions
dot icon08/06/1993
Full group accounts made up to 1992-12-31
dot icon27/05/1993
New director appointed
dot icon13/05/1993
Ad 14/04/93-23/04/93 £ si [email protected]=8289 £ ic 9346400/9354689
dot icon27/03/1993
Declaration of satisfaction of mortgage/charge
dot icon08/03/1993
Declaration of satisfaction of mortgage/charge
dot icon06/03/1993
Declaration of satisfaction of mortgage/charge
dot icon06/03/1993
Declaration of satisfaction of mortgage/charge
dot icon06/03/1993
Declaration of satisfaction of mortgage/charge
dot icon06/03/1993
Declaration of satisfaction of mortgage/charge
dot icon06/03/1993
Declaration of satisfaction of mortgage/charge
dot icon06/03/1993
Declaration of satisfaction of mortgage/charge
dot icon06/03/1993
Declaration of satisfaction of mortgage/charge
dot icon16/02/1993
Auditor's resignation
dot icon16/02/1993
Registered office changed on 16/02/93 from: unit 27, roman way coleshill industrial estate coleshill birmingham. B46 1HQ
dot icon11/02/1993
Declaration of satisfaction of mortgage/charge
dot icon11/02/1993
Declaration of satisfaction of mortgage/charge
dot icon09/02/1993
Particulars of mortgage/charge
dot icon22/10/1992
Particulars of mortgage/charge
dot icon08/10/1992
Particulars of mortgage/charge
dot icon02/10/1992
Particulars of mortgage/charge
dot icon02/10/1992
Particulars of mortgage/charge
dot icon02/10/1992
Particulars of mortgage/charge
dot icon02/10/1992
Particulars of mortgage/charge
dot icon02/10/1992
Particulars of mortgage/charge
dot icon02/10/1992
Particulars of mortgage/charge
dot icon02/10/1992
Particulars of mortgage/charge
dot icon02/10/1992
Particulars of mortgage/charge
dot icon02/10/1992
Particulars of mortgage/charge
dot icon02/10/1992
Particulars of mortgage/charge
dot icon29/09/1992
Ad 29/05/92--------- premium £ si [email protected]
dot icon21/09/1992
Particulars of mortgage/charge
dot icon21/09/1992
Particulars of mortgage/charge
dot icon21/09/1992
Particulars of mortgage/charge
dot icon21/09/1992
Particulars of mortgage/charge
dot icon21/09/1992
Particulars of mortgage/charge
dot icon21/09/1992
Particulars of mortgage/charge
dot icon21/09/1992
Particulars of mortgage/charge
dot icon21/09/1992
Particulars of mortgage/charge
dot icon21/09/1992
Secretary resigned;new secretary appointed
dot icon21/09/1992
Return made up to 14/08/92; bulk list available separately
dot icon21/09/1992
Location of register of members address changed
dot icon21/09/1992
Secretary's particulars changed
dot icon09/06/1992
Listing of particulars
dot icon04/06/1992
Particulars of mortgage/charge
dot icon04/06/1992
Resolutions
dot icon04/06/1992
Resolutions
dot icon03/06/1992
Particulars of mortgage/charge
dot icon11/05/1992
Full group accounts made up to 1991-12-31
dot icon08/05/1992
Resolutions
dot icon03/03/1992
Return made up to 14/08/91; bulk list available separately
dot icon28/02/1992
Secretary resigned;new secretary appointed
dot icon18/11/1991
Memorandum and Articles of Association
dot icon18/11/1991
Resolutions
dot icon18/11/1991
Resolutions
dot icon18/11/1991
Resolutions
dot icon09/10/1991
Registered office changed on 09/10/91 from: caldwell road nuneaton warwickshire CV11 4NE
dot icon02/09/1991
New secretary appointed
dot icon30/08/1991
Secretary resigned
dot icon30/08/1991
Director resigned
dot icon07/08/1991
Director resigned
dot icon07/08/1991
Director resigned
dot icon07/08/1991
Director resigned
dot icon07/08/1991
Ad 20/05/91-30/05/91 £ si [email protected]=1383333 £ ic 3514443/4897776
dot icon28/06/1991
New director appointed
dot icon28/06/1991
New director appointed
dot icon13/06/1991
Particulars of mortgage/charge
dot icon02/06/1991
Resolutions
dot icon02/06/1991
Resolutions
dot icon02/06/1991
Resolutions
dot icon02/06/1991
Resolutions
dot icon02/06/1991
Resolutions
dot icon02/06/1991
Resolutions
dot icon02/06/1991
Nc inc already adjusted 20/05/91
dot icon02/06/1991
£ nc 4650000/8150000 20/05/91
dot icon28/05/1991
Listing of particulars
dot icon21/05/1991
Certificate of change of name
dot icon17/05/1991
Declaration of satisfaction of mortgage/charge
dot icon03/05/1991
Full group accounts made up to 1990-12-31
dot icon29/10/1990
Accounts made up to 1990-06-30
dot icon24/10/1990
Return made up to 13/08/90; bulk list available separately
dot icon14/09/1990
Resolutions
dot icon14/09/1990
Resolutions
dot icon14/09/1990
Resolutions
dot icon13/08/1990
Full group accounts made up to 1989-12-31
dot icon20/11/1989
Accounts made up to 1989-07-01
dot icon26/09/1989
Return made up to 14/08/89; bulk list available separately
dot icon31/08/1989
Full accounts made up to 1988-12-31
dot icon16/08/1989
Resolutions
dot icon16/08/1989
Resolutions
dot icon19/04/1989
Secretary resigned;new secretary appointed
dot icon01/11/1988
Secretary resigned;new secretary appointed
dot icon27/10/1988
Statement of affairs
dot icon18/10/1988
Wd 06/10/88 ad 30/08/88--------- premium £ si [email protected]=767213 £ ic 3681112/4448325
dot icon18/10/1988
Resolutions
dot icon18/10/1988
Resolutions
dot icon18/10/1988
Resolutions
dot icon18/10/1988
Resolutions
dot icon18/10/1988
£ nc 3700000/4650000
dot icon18/10/1988
Resolutions
dot icon18/10/1988
Resolutions
dot icon12/10/1988
Declaration of satisfaction of mortgage/charge
dot icon04/10/1988
Wd 06/09/88 ad 30/08/88--------- £ si [email protected]=282786
dot icon30/09/1988
New director appointed
dot icon23/09/1988
Listing of particulars
dot icon20/09/1988
New director appointed
dot icon20/09/1988
New director appointed
dot icon12/09/1988
Return made up to 23/08/88; bulk list available separately
dot icon09/09/1988
Particulars of mortgage/charge
dot icon19/08/1988
Director resigned
dot icon19/08/1988
Full group accounts made up to 1987-12-31
dot icon13/07/1988
Annual account delivery extended by 04 weeks
dot icon27/05/1988
Director's particulars changed
dot icon19/04/1988
Declaration of satisfaction of mortgage/charge
dot icon19/04/1988
Declaration of satisfaction of mortgage/charge
dot icon15/03/1988
Particulars of mortgage/charge
dot icon21/10/1987
Secretary resigned;new secretary appointed
dot icon15/10/1987
Return made up to 29/06/87; bulk list available separately
dot icon15/10/1987
Registered office changed on 15/10/87 from: waterside works ipswich IP2 8HL
dot icon15/10/1987
Registered office changed on 15/10/87 from: 62 horseferry road london SW1P 2AH
dot icon21/09/1987
New director appointed
dot icon17/09/1987
Memorandum and Articles of Association
dot icon15/09/1987
Memorandum and Articles of Association
dot icon06/09/1987
Full group accounts made up to 1986-12-31
dot icon05/09/1987
Return of allotments
dot icon05/09/1987
Secretary resigned;new secretary appointed;director resigned
dot icon05/09/1987
New director appointed
dot icon10/08/1987
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon06/08/1987
Reduction of iss capital and minute (oc) £ ic 8610000/ 3681112
dot icon06/08/1987
Rereg as pri, reduce iss capital, alter mem & arts
dot icon22/07/1987
New director appointed
dot icon22/07/1987
New director appointed
dot icon22/07/1987
Director resigned
dot icon10/06/1987
Declaration of satisfaction of mortgage/charge
dot icon25/02/1987
Return made up to 13/11/86; full list of members
dot icon24/10/1986
Director resigned
dot icon15/10/1986
Group of companies' accounts made up to 1985-12-31
dot icon03/10/1986
Particulars of mortgage/charge
dot icon28/07/1986
Delivery of annual acc. Ext. By 3 mths toed 3 months"
dot icon19/11/1985
Annual return made up to 23/10/85
dot icon04/10/1984
Annual return made up to 19/07/84
dot icon13/07/1983
Annual return made up to 23/06/83
dot icon16/07/1982
Annual return made up to 24/06/82
dot icon04/08/1981
Annual return made up to 25/06/81
dot icon26/07/1980
Annual return made up to 26/06/80
dot icon20/07/1979
Annual return made up to 28/06/79
dot icon27/07/1978
Annual return made up to 12/07/78
dot icon20/07/1977
Annual return made up to 04/07/77
dot icon26/07/1976
Annual return made up to 26/07/76
dot icon11/10/1975
Annual return made up to 16/10/75
dot icon01/12/1921
Certificate of change of name
dot icon28/03/1911
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeffrey, William Andrew
Director
01/08/1995 - 23/12/1999
2
Hayden, William Joseph
Director
15/06/1993 - 12/06/1996
1
Carr, Richard Gordon Granville
Director
03/11/1994 - 23/12/1999
10
Muddimer, Robert Michael
Director
29/07/1998 - Present
5
Williams, Rhys John
Director
19/05/1993 - Present
14

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 TRANSTEC PLC

TRANSTEC PLC is an(a) Dissolved company incorporated on 28/03/1911 with the registered office located at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of TRANSTEC PLC?

toggle

TRANSTEC PLC is currently Dissolved. It was registered on 28/03/1911 and dissolved on 04/04/2012.

Where is TRANSTEC PLC located?

toggle

TRANSTEC PLC is registered at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH.

What does TRANSTEC PLC do?

toggle

TRANSTEC PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for TRANSTEC PLC?

toggle

The latest filing was on 04/04/2012: Final Gazette dissolved following liquidation.