Company NameTranco Generators (Chesterfield) Limited
Company StatusDissolved
Company Number02213647
CategoryPrivate Limited Company
Incorporation Date25 January 1988(36 years, 3 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NameCitypass Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMichael Browne
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1992(4 years, 2 months after company formation)
Appointment Duration23 years, 3 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Queens Road
Beighton
Sheffield
S20 1AW
Director NameMrs Pauline Anne Browne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1992(4 years, 2 months after company formation)
Appointment Duration23 years, 3 months (closed 21 July 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G2 18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
Secretary NameMrs Pauline Anne Browne
NationalityBritish
StatusClosed
Appointed16 April 1992(4 years, 2 months after company formation)
Appointment Duration23 years, 3 months (closed 21 July 2015)
RoleCompany Director
Correspondence AddressThe Oak Ankerbold Road
Old Tupton
Chesterfield
Derbyshire
S42 6BX
Director NameJonathan Michael Browne
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 April 1998)
RoleGeneral Manager
Correspondence Address4 Meadow Croft
North Wingfield
Chesterfield
Derbyshire
S42 5UN
Director NamePeter Swinden
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address16 Underhill Road
Barlborough
Chesterfield
Derbyshire
S43 4UX
Director NamePeter Day
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 1999)
RoleAdministration Manager
Correspondence AddressMount Pleasant
Top Road Hardwick Wood, Wingerworth
Chesterfield
Derbyshire
S42 6RQ
Director NameBrian Hardwick
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(11 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 27 January 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address56 The Green
Swanwick
Alfreton
Derbyshire
DE55 1AP

Contact

Websitewww.tranco-generators.co.uk

Location

Registered AddressSuite G2 18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

1 at £1Mr Michael Browne
50.00%
Ordinary
1 at £1Mrs Pauline Anne Browne
50.00%
Ordinary

Financials

Year2014
Net Worth£232,677
Cash£11
Current Liabilities£523,384

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 July 2015Final Gazette dissolved following liquidation (1 page)
21 July 2015Final Gazette dissolved following liquidation (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015Return of final meeting in a creditors' voluntary winding up (22 pages)
21 April 2015Return of final meeting in a creditors' voluntary winding up (22 pages)
30 May 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 May 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 April 2014Registered office address changed from Tranco Generators (Chesterfield) Ltd Ireland Close Fan Road Industrail Estate Staveley Chesterfield Derbyshire S43 3PT on 23 April 2014 (2 pages)
23 April 2014Registered office address changed from Tranco Generators (Chesterfield) Ltd Ireland Close Fan Road Industrail Estate Staveley Chesterfield Derbyshire S43 3PT on 23 April 2014 (2 pages)
22 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2014Appointment of a voluntary liquidator (1 page)
22 April 2014Appointment of a voluntary liquidator (1 page)
22 April 2014Statement of affairs with form 4.19 (6 pages)
22 April 2014Statement of affairs with form 4.19 (6 pages)
7 February 2014Termination of appointment of Brian Hardwick as a director (2 pages)
7 February 2014Termination of appointment of Brian Hardwick as a director (2 pages)
27 June 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 2
(7 pages)
27 June 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 2
(7 pages)
26 June 2013Secretary's details changed for Mrs Pauline Anne Browne on 26 June 2013 (2 pages)
26 June 2013Register(s) moved to registered office address (1 page)
26 June 2013Director's details changed for Brian Hardwick on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Brian Hardwick on 26 June 2013 (2 pages)
26 June 2013Secretary's details changed for Mrs Pauline Anne Browne on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Michael Browne on 26 June 2013 (2 pages)
26 June 2013Register(s) moved to registered office address (1 page)
26 June 2013Director's details changed for Michael Browne on 26 June 2013 (2 pages)
23 April 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 April 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 June 2012Director's details changed for Brian Hardwick on 1 November 2011 (3 pages)
20 June 2012Director's details changed for Brian Hardwick on 1 November 2011 (3 pages)
20 June 2012Director's details changed for Brian Hardwick on 1 November 2011 (3 pages)
12 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (17 pages)
12 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (17 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
13 May 2011Annual return made up to 16 April 2011 (15 pages)
13 May 2011Annual return made up to 16 April 2011 (15 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 September 2010Register inspection address has been changed (2 pages)
15 September 2010Register(s) moved to registered inspection location (2 pages)
15 September 2010Secretary's details changed for Mrs Pauline Anne Browne on 26 October 2009 (3 pages)
15 September 2010Register inspection address has been changed (2 pages)
15 September 2010Secretary's details changed for Mrs Pauline Anne Browne on 26 October 2009 (3 pages)
15 September 2010Register(s) moved to registered inspection location (2 pages)
24 August 2010Annual return made up to 16 April 2010 (14 pages)
24 August 2010Annual return made up to 16 April 2010 (14 pages)
4 August 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 November 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 November 2009Annual return made up to 16 April 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 16 April 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Mrs Pauline Anne Browne on 26 October 2009 (3 pages)
12 November 2009Registered office address changed from Mount Pleasant, Top Road Hardwick Wood Wingerworth Chesterfield S42 6RQ on 12 November 2009 (2 pages)
12 November 2009Registered office address changed from Mount Pleasant, Top Road Hardwick Wood Wingerworth Chesterfield S42 6RQ on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Michael Browne on 26 October 2009 (3 pages)
12 November 2009Director's details changed for Michael Browne on 26 October 2009 (3 pages)
12 November 2009Director's details changed for Mrs Pauline Anne Browne on 26 October 2009 (3 pages)
9 October 2008Return made up to 16/04/08; no change of members
  • 363(287) ‐ Registered office changed on 09/10/08
(7 pages)
9 October 2008Return made up to 16/04/08; no change of members
  • 363(287) ‐ Registered office changed on 09/10/08
(7 pages)
27 August 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 July 2007Return made up to 16/04/07; no change of members (7 pages)
13 July 2007Return made up to 16/04/07; no change of members (7 pages)
16 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 June 2006Return made up to 16/04/06; full list of members (7 pages)
21 June 2006Return made up to 16/04/06; full list of members (7 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 May 2005Return made up to 16/04/05; full list of members (7 pages)
6 May 2005Return made up to 16/04/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 June 2004Return made up to 16/04/04; full list of members (7 pages)
21 June 2004Return made up to 16/04/04; full list of members (7 pages)
27 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
27 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
10 May 2003Return made up to 16/04/03; full list of members (7 pages)
10 May 2003Return made up to 16/04/03; full list of members (7 pages)
29 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
29 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
8 May 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
12 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
9 May 2001Return made up to 16/04/01; full list of members (7 pages)
9 May 2001Return made up to 16/04/01; full list of members (7 pages)
25 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
25 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
15 May 2000Return made up to 16/04/00; full list of members (7 pages)
15 May 2000Return made up to 16/04/00; full list of members (7 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
12 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
12 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
11 May 1999Return made up to 16/04/99; no change of members (4 pages)
11 May 1999Return made up to 16/04/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
19 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
10 May 1998Return made up to 16/04/98; full list of members (6 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998Return made up to 16/04/98; full list of members (6 pages)
28 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
28 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
21 May 1997Return made up to 16/04/97; no change of members (4 pages)
21 May 1997Return made up to 16/04/97; no change of members (4 pages)
7 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
7 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
9 May 1996Return made up to 16/04/96; full list of members (6 pages)
9 May 1996Return made up to 16/04/96; full list of members (6 pages)
5 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
5 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
9 May 1995Return made up to 16/04/95; no change of members (4 pages)
9 May 1995Return made up to 16/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)