Company number 03009200
Status Liquidation
Incorporation Date 12 January 1995
Company Type Private Limited Company
Address 2ND FLOOR 110, CANNON STREET, LONDON, EC4N 6EU
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Liquidators' statement of receipts and payments to 31 October 2016; Liquidators' statement of receipts and payments to 30 April 2016; Liquidators' statement of receipts and payments to 31 October 2015. The most likely internet sites of TRANSACT GROUP LIMITED are www.transactgroup.co.uk, and www.transact-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transact Group Limited is a Private Limited Company.
The company registration number is 03009200. Transact Group Limited has been working since 12 January 1995.
The present status of the company is Liquidation. The registered address of Transact Group Limited is 2nd Floor 110 Cannon Street London Ec4n 6eu. . PEAK, Barry Trevor is a Secretary of the company. PEAK, Barry Trevor is a Director of the company. SWAYNE, Kevin is a Director of the company. VAN DEN OEVER, Jeroen Willem is a Director of the company. Secretary MAHER, Dermot has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director DUGGAN, Paul Anthony David has been resigned. Director GARRETT, John Francis has been resigned. Director REDMAYNE, Richard Charles Tunstall has been resigned. Director SWAYNE, Kevin has been resigned. Director THOMSON, William Robert has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
MAHER, Dermot
Resigned: 06 March 1996
Appointed Date: 12 January 1995
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 12 January 1995
Appointed Date: 12 January 1995
Director
SWAYNE, Kevin
Resigned: 13 January 1995
Appointed Date: 12 January 1995
66 years old
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 12 January 1995
Appointed Date: 12 January 1995
TRANSACT GROUP LIMITED Events
17 Nov 2016
Liquidators' statement of receipts and payments to 31 October 2016
19 May 2016
Liquidators' statement of receipts and payments to 30 April 2016
03 Dec 2015
Liquidators' statement of receipts and payments to 31 October 2015
08 Jun 2015
Liquidators' statement of receipts and payments to 30 April 2015
20 Nov 2014
Liquidators' statement of receipts and payments to 31 October 2014
...
... and 106 more events
04 Apr 1995
Accounting reference date notified as 31/12
16 Jan 1995
Secretary resigned;new secretary appointed
16 Jan 1995
Director resigned;new director appointed
16 Jan 1995
Registered office changed on 16/01/95 from: bridge house, 181 queen victoria street, london, EC4V 4DD
12 Jan 1995
Incorporation
8 November 2002
Guarantee & debenture
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 2001
Deed of charge
Delivered: 23 February 2001
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The debt or debts represented by any money standing to the…
5 November 1999
Debenture
Delivered: 16 November 1999
Status: Satisfied
on 28 February 2001
Persons entitled: Professional Recovery Systems Limited
Description: Fixed and floating charges over the undertaking and all…
9 August 1999
Debenture
Delivered: 26 August 1999
Status: Satisfied
on 28 February 2001
Persons entitled: Professional Recovery Systems Limited
Description: The undertaking property and assets including uncalled…
20 October 1997
Mortgage deed
Delivered: 7 November 1997
Status: Satisfied
on 14 January 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 7 station court station road great…