Company number 02982395
Status In Administration
Incorporation Date 24 October 1994
Company Type Private Limited Company
Address BDO LLP, 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Order of court to wind up; Administrator's progress report to 25 January 2017; Administrator's progress report to 27 July 2016. The most likely internet sites of TRANSTEX LIMITED are www.transtex.co.uk, and www.transtex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Transtex Limited is a Private Limited Company.
The company registration number is 02982395. Transtex Limited has been working since 24 October 1994.
The present status of the company is In Administration. The registered address of Transtex Limited is Bdo Llp 55 Baker Street London W1u 7eu. . SAVILL, Mark is a Secretary of the company. SAVILL, Mark is a Director of the company. Secretary HAYES, Simon has been resigned. Secretary HGR SECRETARIES LIMITED has been resigned. Secretary HGR SECRETARIES LTD has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director FISHER, Samantha has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Secretary
HAYES, Simon
Resigned: 16 August 2007
Appointed Date: 25 October 1994
Secretary
HGR SECRETARIES LIMITED
Resigned: 31 December 2010
Appointed Date: 02 April 2010
Secretary
HGR SECRETARIES LTD
Resigned: 01 April 2010
Appointed Date: 16 August 2007
Nominee Secretary
SEMKEN LIMITED
Resigned: 25 October 1994
Appointed Date: 24 October 1994
Director
FISHER, Samantha
Resigned: 07 July 2004
Appointed Date: 25 October 1994
60 years old
Nominee Director
LUFMER LIMITED
Resigned: 25 October 1994
Appointed Date: 24 October 1994
TRANSTEX LIMITED Events
03 Mar 2017
Order of court to wind up
08 Feb 2017
Administrator's progress report to 25 January 2017
18 Aug 2016
Administrator's progress report to 27 July 2016
18 Aug 2016
Administrator's progress report to 27 January 2016
20 Jul 2016
Notice of extension of period of Administration
...
... and 88 more events
08 Nov 1994
Registered office changed on 08/11/94 from: the studio st nicholas close elstree hertfordshire WD6 3EW
24 Oct 1994
Incorporation
22 August 2012
Rent deposit deed
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Trw Pensions Trust LTD
Description: £13561 plus vat deposited and all other sums from time to…
16 August 2011
Rent security deposit deed
Delivered: 20 August 2011
Status: Outstanding
Persons entitled: Chrisfys Properties Limited
Description: The deposit of £7,440.
10 April 2008
Charge of deposit
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
5 December 2007
Debenture
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 2007
Charge of deposit
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £100,000 credited to account…
9 November 2007
Fixed and floating charge
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 March 1997
Debenture
Delivered: 25 March 1997
Status: Satisfied
on 27 August 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…