Company number 07792444
Status Liquidation
Incorporation Date 30 September 2011
Company Type Private Limited Company
Address PLYM HOUSE 3 LONGBRIDGE ROAD, MARSH MILLS, PLYMOUTH, DEVON, PL6 8LT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 16 December 2016; Liquidators' statement of receipts and payments to 16 December 2015; Appointment of a voluntary liquidator. The most likely internet sites of TRAND (UK) LTD. are www.tranduk.co.uk, and www.trand-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Trand Uk Ltd is a Private Limited Company.
The company registration number is 07792444. Trand Uk Ltd has been working since 30 September 2011.
The present status of the company is Liquidation. The registered address of Trand Uk Ltd is Plym House 3 Longbridge Road Marsh Mills Plymouth Devon Pl6 8lt. . CHURCHILL, Nigel Andrew is a Director of the company. CUNDY, Terry is a Director of the company. FALLE, Robin Stuart is a Director of the company. LOPES, Andrew James, Hon is a Director of the company. Director HART, David Ieuan has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Director
HART, David Ieuan
Resigned: 20 February 2012
Appointed Date: 30 September 2011
66 years old
TRAND (UK) LTD. Events
09 Feb 2017
Liquidators' statement of receipts and payments to 16 December 2016
10 May 2016
Liquidators' statement of receipts and payments to 16 December 2015
31 Dec 2014
Appointment of a voluntary liquidator
31 Dec 2014
Statement of affairs with form 4.19
31 Dec 2014
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2014-12-17
-
LRESEX ‐
Extraordinary resolution to wind up on 2014-12-17
-
LRESEX ‐
Extraordinary resolution to wind up on 2014-12-17
-
LRESEX ‐
Extraordinary resolution to wind up on 2014-12-17
...
... and 15 more events
22 May 2012
Statement of capital following an allotment of shares on 20 March 2012
24 Feb 2012
Termination of appointment of David Hart as a director
04 Jan 2012
Director's details changed for Mr. Robin Stuart Falle on 18 December 2011
01 Dec 2011
Statement of capital following an allotment of shares on 30 November 2011
30 Sep 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
5 April 2013
Debenture deed
Delivered: 11 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 March 2013
Deed of assignment
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Sa
Description: The receivables meaning the debts and the payment…
7 March 2013
Legal charge over cash sum
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Sa
Description: Fixed charge all rights title and interests present and…
1 February 2013
Legal charge over cash sum
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: By way of first fixed charge all the rights title and…
30 November 2012
Legal charge over cash sums
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the rights title and interests present and future of…
30 November 2012
Deed of assignment
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Sa
Description: The receivables - the debts and the payment instruments…