Company NameTransact Engineering Limited
Company StatusDissolved
Company Number06824169
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 2 months ago)
Dissolution Date9 August 2013 (10 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMrs Natalie Robinson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2011(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 09 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkstone House Pex Hill
Widnes
Cheshire
WA8 5QW
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameMr Kenneth George Ward
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndale
Overton Road Bangor On Dee
Wrexham
LL13 0DA
Wales
Secretary NameMrs Christine Louise Ward
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleSecretary
Correspondence AddressLyndale Overton Road
Bangor On Dee
Wrexham
LL13 0DA
Wales

Location

Registered AddressUnit 7 Davy Road
Astmoor Industiral Estate
Runcorn
WA7 1PZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Shareholders

100 at £1Kenneth George Ward
100.00%
Ordinary

Financials

Year2014
Net Worth-£152,811
Cash£12,732
Current Liabilities£390,544

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 August 2013Final Gazette dissolved following liquidation (1 page)
9 August 2013Final Gazette dissolved following liquidation (1 page)
9 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2013Completion of winding up (1 page)
9 May 2013Completion of winding up (1 page)
14 June 2012Notice of completion of voluntary arrangement (13 pages)
14 June 2012Notice of completion of voluntary arrangement (13 pages)
1 June 2012INSOLVENCY:progress report 02/03/12 - 01/03/12 (11 pages)
1 June 2012Voluntary arrangement supervisor's abstract of receipts and payments to 1 March 2012 (2 pages)
1 June 2012Insolvency:progress report 02/03/12 - 01/03/12 (11 pages)
1 June 2012Voluntary arrangement supervisor's abstract of receipts and payments to 1 March 2012 (2 pages)
1 June 2012Voluntary arrangement supervisor's abstract of receipts and payments to 1 March 2012 (2 pages)
24 May 2012Order of court to wind up (2 pages)
24 May 2012Order of court to wind up (2 pages)
29 July 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2011Memorandum and Articles of Association (7 pages)
29 July 2011Memorandum and Articles of Association (7 pages)
25 July 2011Amended accounts made up to 30 June 2010 (6 pages)
25 July 2011Amended total exemption small company accounts made up to 30 June 2010 (6 pages)
22 July 2011Statement of capital following an allotment of shares on 5 February 2011
  • GBP 77,764
(3 pages)
22 July 2011Statement of capital following an allotment of shares on 5 February 2011
  • GBP 77,764
(3 pages)
22 July 2011Statement of capital following an allotment of shares on 5 February 2011
  • GBP 77,764
(3 pages)
13 July 2011Appointment of Natalie Robinson as a director (3 pages)
13 July 2011Appointment of Natalie Robinson as a director (3 pages)
6 June 2011Termination of appointment of Kenneth Ward as a director (2 pages)
6 June 2011Termination of appointment of Kenneth Ward as a director (2 pages)
18 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 100
(3 pages)
16 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 100
(3 pages)
8 March 2011Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
8 March 2011Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
5 May 2010Current accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
5 May 2010Current accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 March 2009Appointment Terminated Secretary christine ward (1 page)
11 March 2009Appointment terminated secretary christine ward (1 page)
9 March 2009Director appointed mr kenneth george ward (1 page)
9 March 2009Secretary appointed mrs christine louise ward (1 page)
9 March 2009Secretary appointed mrs christine louise ward (1 page)
9 March 2009Director appointed mr kenneth george ward (1 page)
3 March 2009Ad 19/02/09 gbp si 100@1=100 gbp ic 1/101 (2 pages)
3 March 2009Ad 19/02/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
19 February 2009Incorporation (13 pages)
19 February 2009Appointment Terminated Director peter valaitis (1 page)
19 February 2009Appointment terminated director peter valaitis (1 page)
19 February 2009Incorporation (13 pages)