TRANSWEST LTD
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY4 2FF

Company number 05014762
Status Liquidation
Incorporation Date 14 January 2004
Company Type Private Limited Company
Address GROUND FLOOR, SENECA HOUSE LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Full accounts made up to 31 January 2016; Registered office address changed from Car Park, Hercules Business Park Hall Lane Lostock Bolton England to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 4 October 2016. The most likely internet sites of TRANSWEST LTD are www.transwest.co.uk, and www.transwest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Transwest Ltd is a Private Limited Company. The company registration number is 05014762. Transwest Ltd has been working since 14 January 2004. The present status of the company is Liquidation. The registered address of Transwest Ltd is Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire Fy4 2ff. . SHARP, Claire Caroline is a Secretary of the company. HOPKINSON, Thomas Duncan is a Director of the company. Secretary ALLEN, Rachel Mary has been resigned. Secretary JENKINSON, Jayne Elizabeth has been resigned. Secretary SHARP, Claire Caroline has been resigned. Secretary WESHEAD, Edward Paul has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director DIXON, William Ronald has been resigned. Director JENKINSON, Jayne Elizabeth has been resigned. Director KNOWLES, Timothy John Peter has been resigned. Director SHARP, Carrie has been resigned. Director SHARP, Claire Caroline has been resigned. Nominee Director TEMPLES (COMPANY SERVICES) LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SHARP, Claire Caroline
Appointed Date: 10 October 2008

Director
HOPKINSON, Thomas Duncan
Appointed Date: 07 September 2007
69 years old

Resigned Directors

Secretary
ALLEN, Rachel Mary
Resigned: 30 August 2005
Appointed Date: 28 May 2004

Secretary
JENKINSON, Jayne Elizabeth
Resigned: 10 October 2008
Appointed Date: 12 September 2007

Secretary
SHARP, Claire Caroline
Resigned: 12 September 2007
Appointed Date: 31 August 2005

Secretary
WESHEAD, Edward Paul
Resigned: 28 May 2004
Appointed Date: 09 March 2004

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 09 March 2004
Appointed Date: 14 January 2004

Director
DIXON, William Ronald
Resigned: 11 November 2011
Appointed Date: 26 January 2009
72 years old

Director
JENKINSON, Jayne Elizabeth
Resigned: 10 October 2008
Appointed Date: 12 September 2007
55 years old

Director
KNOWLES, Timothy John Peter
Resigned: 09 September 2016
Appointed Date: 09 March 2004
60 years old

Director
SHARP, Carrie
Resigned: 27 January 2010
Appointed Date: 12 September 2007
52 years old

Director
SHARP, Claire Caroline
Resigned: 09 September 2016
Appointed Date: 27 January 2010
52 years old

Nominee Director
TEMPLES (COMPANY SERVICES) LTD
Resigned: 09 March 2004
Appointed Date: 14 January 2004

TRANSWEST LTD Events

10 Apr 2017
Return of final meeting in a members' voluntary winding up
04 Nov 2016
Full accounts made up to 31 January 2016
04 Oct 2016
Registered office address changed from Car Park, Hercules Business Park Hall Lane Lostock Bolton England to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 4 October 2016
30 Sep 2016
Declaration of solvency
30 Sep 2016
Appointment of a voluntary liquidator
...
... and 57 more events
06 Apr 2004
New secretary appointed
06 Apr 2004
New director appointed
16 Mar 2004
Director resigned
16 Mar 2004
Secretary resigned
14 Jan 2004
Incorporation

TRANSWEST LTD Charges

1 February 2006
Debenture
Delivered: 17 February 2006
Status: Satisfied on 8 September 2016
Persons entitled: Deutsche Bank Ag, London Branch, in Its Capacity as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
30 April 2004
Charge of deposit
Delivered: 15 May 2004
Status: Satisfied on 15 September 2006
Persons entitled: Anglo Irish Property Lending Limited
Description: All its right title and interest in the account, under the…
30 April 2004
Debenture
Delivered: 15 May 2004
Status: Satisfied on 5 August 2006
Persons entitled: Anglo Irish Property Lending Limited
Description: All the f/h land and buildings k/a peblig mill ffordd…