TRAFFIC CONTROL AND MANAGEMENT LTD
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 2EA

Company number 07449613
Status Liquidation
Incorporation Date 24 November 2010
Company Type Private Limited Company
Address HJS RECOVERY, 12-14 CARLTON PLACE, SOUTHAMPTON, SO15 2EA
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Liquidators' statement of receipts and payments to 4 March 2016; Registered office address changed from Cleatham Road Business Park Cleatham Road Kirton in Lindsey Gainsborough Lincolnshire DN21 4JR to C/O Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 24 March 2015; Statement of affairs with form 4.19. The most likely internet sites of TRAFFIC CONTROL AND MANAGEMENT LTD are www.trafficcontrolandmanagement.co.uk, and www.traffic-control-and-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. The distance to to Redbridge Rail Station is 2.9 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.7 miles; to Shawford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Traffic Control and Management Ltd is a Private Limited Company. The company registration number is 07449613. Traffic Control and Management Ltd has been working since 24 November 2010. The present status of the company is Liquidation. The registered address of Traffic Control and Management Ltd is Hjs Recovery 12 14 Carlton Place Southampton So15 2ea. . PALMER, Carolyn Ann is a Director of the company. THOMPSON, Leslie is a Director of the company. The company operates in "Other transportation support activities".


Current Directors

Director
PALMER, Carolyn Ann
Appointed Date: 24 November 2010
59 years old

Director
THOMPSON, Leslie
Appointed Date: 23 December 2013
65 years old

TRAFFIC CONTROL AND MANAGEMENT LTD Events

31 May 2016
Liquidators' statement of receipts and payments to 4 March 2016
24 Mar 2015
Registered office address changed from Cleatham Road Business Park Cleatham Road Kirton in Lindsey Gainsborough Lincolnshire DN21 4JR to C/O Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 24 March 2015
20 Mar 2015
Statement of affairs with form 4.19
20 Mar 2015
Appointment of a voluntary liquidator
20 Mar 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-05

...
... and 6 more events
22 Aug 2012
Total exemption small company accounts made up to 31 December 2011
30 Jan 2012
Previous accounting period extended from 30 November 2011 to 31 December 2011
25 Jan 2012
Annual return made up to 24 November 2011 with full list of shareholders
27 Jan 2011
Particulars of a mortgage or charge / charge no: 1
24 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

TRAFFIC CONTROL AND MANAGEMENT LTD Charges

21 March 2014
Charge code 0744 9613 0003
Delivered: 24 March 2014
Status: Outstanding
Persons entitled: Cavendish Investments (Manchester) Limited
Description: 1. as security for the payment of the secured monies, the…
31 May 2013
Charge code 0744 9613 0002
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Regency Factors PLC
Description: 1. as security for the payment of the secured monies, the…
25 January 2011
Debenture
Delivered: 27 January 2011
Status: Outstanding
Persons entitled: Regency Factors PLC
Description: Fixed and floating charge over the undertaking and all…