Company NameTranscarry (U.K.) Limited
Company StatusDissolved
Company Number02775563
CategoryPrivate Limited Company
Incorporation Date21 December 1992(31 years, 4 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAnthony Brian Harrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address350 Hawthorne Road
Bootle
Merseyside
L20 9AX
Secretary NameAnthony Brian Harrison
NationalityBritish
StatusClosed
Appointed21 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address350 Hawthorne Road
Bootle
Merseyside
L20 9AX
Director NameRonald Elson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address27 Sefton Drive
Aintree
Liverpool
L30 8JB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 December 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 December 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 December 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressFirst Floor
Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2000
Net Worth£11,803
Cash£25
Current Liabilities£83,372

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2020Compulsory strike-off action has been suspended (1 page)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
7 May 2003Voluntary arrangement supervisor's abstract of receipts and payments to 9 April 2003 (3 pages)
7 May 2003Voluntary arrangement supervisor's abstract of receipts and payments to 9 April 2003 (3 pages)
7 May 2003Voluntary arrangement supervisor's abstract of receipts and payments to 9 April 2003 (3 pages)
25 March 2003Registered office changed on 25/03/03 from: 107 rimrose road bootle merseyside L20 4HN (1 page)
25 March 2003Registered office changed on 25/03/03 from: 107 rimrose road bootle merseyside L20 4HN (1 page)
24 March 2003Appointment of a liquidator (1 page)
24 March 2003Appointment of a liquidator (1 page)
24 March 2003Appointment of a liquidator (1 page)
24 March 2003Appointment of a liquidator (1 page)
11 March 2003Order of court to wind up (2 pages)
11 March 2003Order of court to wind up (2 pages)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
19 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2002 (3 pages)
19 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2002 (3 pages)
20 November 2002Notice of completion of voluntary arrangement (2 pages)
20 November 2002Notice of completion of voluntary arrangement (2 pages)
14 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 11 July 2002 (7 pages)
14 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 11 July 2002 (7 pages)
6 June 2002O/C - replacement of supervisor (9 pages)
6 June 2002O/C - replacement of supervisor (9 pages)
17 May 2002Registered office changed on 17/05/02 from: 107 rimrose road bootle merseyside L20 4HN (1 page)
17 May 2002Registered office changed on 17/05/02 from: 107 rimrose road bootle merseyside L20 4HN (1 page)
11 March 2002Registered office changed on 11/03/02 from: oriel house 2-8 oriel road bootle merseyside L20 7EP (1 page)
11 March 2002Registered office changed on 11/03/02 from: oriel house 2-8 oriel road bootle merseyside L20 7EP (1 page)
7 December 2001Ad 22/11/01--------- £ si 80@1=80 £ ic 20/100 (2 pages)
7 December 2001Nc inc already adjusted 22/11/01 (1 page)
7 December 2001Ad 22/11/01--------- £ si 80@1=80 £ ic 20/100 (2 pages)
7 December 2001Nc inc already adjusted 22/11/01 (1 page)
7 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
3 November 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
18 July 2001Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
18 July 2001Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
15 February 2001Return made up to 21/12/00; full list of members (8 pages)
15 February 2001Return made up to 21/12/00; full list of members (8 pages)
17 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
17 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
23 December 1999Return made up to 21/12/99; full list of members (7 pages)
23 December 1999Return made up to 21/12/99; full list of members (7 pages)
3 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
15 December 1998Return made up to 21/12/98; no change of members (4 pages)
15 December 1998Return made up to 21/12/98; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 31 July 1997 (8 pages)
10 March 1998Accounts for a small company made up to 31 July 1997 (8 pages)
29 January 1998Return made up to 21/12/97; no change of members (4 pages)
29 January 1998Return made up to 21/12/97; no change of members (4 pages)
20 January 1997Ad 15/01/97--------- £ si 18@1=18 £ ic 2/20 (2 pages)
20 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
20 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
20 January 1997Ad 15/01/97--------- £ si 18@1=18 £ ic 2/20 (2 pages)
19 January 1997Return made up to 21/12/96; full list of members (6 pages)
19 January 1997Return made up to 21/12/96; full list of members (6 pages)
15 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
15 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
11 December 1995Return made up to 21/12/95; no change of members (4 pages)
11 December 1995Return made up to 21/12/95; no change of members (4 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (4 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)