Company NameTrans Load Limited
Company StatusDissolved
Company Number02910455
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years, 1 month ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NameTrans-Load Care Systems Limited

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMr Christopher Thomas Berridge
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2010(16 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 16 April 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPaneltex House Somerden Road
Hull
HU9 5PE
Director NameValerie Burden
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleSecretary
Correspondence Address26 Tower Close
Charlton
Andover
Hampshire
SP10 4RS
Director NameNigel John Newman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleAc
Correspondence Address23 Conholt Road
Andover
Hampshire
SP10 2HR
Secretary NameValerie Burden
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleSecretary
Correspondence Address26 Tower Close
Charlton
Andover
Hampshire
SP10 4RS
Director NameMrs Rita Hilary Underhill
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(2 months after company formation)
Appointment Duration16 years, 6 months (resigned 29 November 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHill View
Cholderton Road
Grateley
Hampshire
SP11 8LH
Director NameMr John Denis Underhill
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(2 months after company formation)
Appointment Duration21 years, 11 months (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHillview Cholderton Road
Grateley
Andover
Hampshire
SP11 8LH
Secretary NameMrs Rita Hilary Underhill
NationalityBritish
StatusResigned
Appointed26 May 1994(2 months after company formation)
Appointment Duration16 years, 6 months (resigned 29 November 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHill View
Cholderton Road
Grateley
Hampshire
SP11 8LH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitetransloadlimited.com
Telephone01264 771256
Telephone regionAndover

Location

Registered AddressPaneltex House
Somerden Road
Hull
HU9 5PE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches6 other UK companies use this postal address

Shareholders

75.1k at £1Paneltex LTD
83.35%
Ordinary
13.3k at £1.13Paneltex LTD
16.62%
Ordinary A
-OTHER
0.03%
-

Financials

Year2014
Cash£46,059
Current Liabilities£1,157,058

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 December

Charges

19 March 2012Delivered on: 22 March 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 January 2012Delivered on: 10 February 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 May 1994Delivered on: 27 May 1994
Satisfied on: 28 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2019Voluntary strike-off action has been suspended (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
18 January 2019Application to strike the company off the register (4 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
17 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
17 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
25 May 2016Termination of appointment of John Denis Underhill as a director on 30 April 2016 (1 page)
25 May 2016Termination of appointment of John Denis Underhill as a director on 30 April 2016 (1 page)
4 May 2016Register(s) moved to registered office address Paneltex House Somerden Road Hull HU9 5PE (1 page)
4 May 2016Register(s) moved to registered office address Paneltex House Somerden Road Hull HU9 5PE (1 page)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 90,099.997207
(6 pages)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 90,099.997207
(6 pages)
24 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 90,099.997207
(6 pages)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 90,099.997207
(6 pages)
28 February 2015Satisfaction of charge 1 in full (4 pages)
28 February 2015Satisfaction of charge 1 in full (4 pages)
4 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
4 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
9 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 90,099.997207
(6 pages)
9 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 90,099.997207
(6 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
30 January 2014Amended accounts made up to 30 June 2012 (6 pages)
30 January 2014Amended accounts made up to 30 June 2012 (6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
3 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
26 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
26 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
23 March 2011Register(s) moved to registered inspection location (1 page)
23 March 2011Register inspection address has been changed (1 page)
23 March 2011Register inspection address has been changed (1 page)
23 March 2011Register(s) moved to registered inspection location (1 page)
22 March 2011Termination of appointment of Rita Underhill as a director (1 page)
22 March 2011Termination of appointment of Rita Underhill as a director (1 page)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 December 2010Appointment of Mr Christopher Thomas Berridge as a director (2 pages)
29 December 2010Appointment of Mr Christopher Thomas Berridge as a director (2 pages)
24 December 2010Registered office address changed from Unit25 Mayfield Industrial Estate Weyhill Andover Hampshire SP11 8HU on 24 December 2010 (1 page)
24 December 2010Termination of appointment of Rita Underhill as a secretary (1 page)
24 December 2010Registered office address changed from Unit25 Mayfield Industrial Estate Weyhill Andover Hampshire SP11 8HU on 24 December 2010 (1 page)
24 December 2010Termination of appointment of Rita Underhill as a secretary (1 page)
17 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 88,353
(4 pages)
17 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 88,353
(4 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Rita Hilary Underhill on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Rita Hilary Underhill on 22 March 2010 (2 pages)
22 March 2010Director's details changed for John Denis Underhill on 22 March 2010 (2 pages)
22 March 2010Director's details changed for John Denis Underhill on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 March 2009Return made up to 21/03/09; full list of members (4 pages)
30 March 2009Return made up to 21/03/09; full list of members (4 pages)
25 March 2008Return made up to 21/03/08; full list of members (4 pages)
25 March 2008Return made up to 21/03/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 March 2007Return made up to 21/03/07; full list of members (3 pages)
22 March 2007Return made up to 21/03/07; full list of members (3 pages)
9 June 2006Accounts for a small company made up to 30 June 2005 (5 pages)
9 June 2006Accounts for a small company made up to 30 June 2005 (5 pages)
27 March 2006Return made up to 21/03/06; full list of members (2 pages)
27 March 2006Return made up to 21/03/06; full list of members (2 pages)
22 March 2005Return made up to 21/03/05; full list of members (3 pages)
22 March 2005Return made up to 21/03/05; full list of members (3 pages)
20 October 2004Accounts for a small company made up to 30 June 2004 (5 pages)
20 October 2004Accounts for a small company made up to 30 June 2004 (5 pages)
20 April 2004Return made up to 21/03/04; full list of members (7 pages)
20 April 2004Return made up to 21/03/04; full list of members (7 pages)
21 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
21 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
13 April 2003Return made up to 21/03/03; full list of members (7 pages)
13 April 2003Return made up to 21/03/03; full list of members (7 pages)
28 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
28 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
26 March 2002Return made up to 21/03/02; full list of members (6 pages)
26 March 2002Return made up to 21/03/02; full list of members (6 pages)
10 January 2002Registered office changed on 10/01/02 from: anton house 47 bridge street andover hampshire SP10 1BG (1 page)
10 January 2002Registered office changed on 10/01/02 from: anton house 47 bridge street andover hampshire SP10 1BG (1 page)
17 May 2001Return made up to 21/03/01; full list of members (6 pages)
17 May 2001Return made up to 21/03/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
17 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
31 March 2000Return made up to 21/03/00; full list of members (6 pages)
31 March 2000Return made up to 21/03/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 30 June 1999 (8 pages)
17 January 2000Accounts for a small company made up to 30 June 1999 (8 pages)
24 March 1999Return made up to 21/03/99; no change of members (4 pages)
24 March 1999Return made up to 21/03/99; no change of members (4 pages)
5 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
5 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
21 April 1998Company name changed trans-load care systems LIMITED\certificate issued on 22/04/98 (2 pages)
21 April 1998Company name changed trans-load care systems LIMITED\certificate issued on 22/04/98 (2 pages)
14 April 1998Return made up to 21/03/98; full list of members (6 pages)
14 April 1998Return made up to 21/03/98; full list of members (6 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
16 February 1998£ nc 2000/100000 27/06/97 (1 page)
16 February 1998Ad 27/06/97--------- £ si 75000@1=75000 £ ic 100/75100 (2 pages)
16 February 1998Ad 27/06/97--------- £ si 75000@1=75000 £ ic 100/75100 (2 pages)
16 February 1998£ nc 2000/100000 27/06/97 (1 page)
16 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
10 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
29 March 1996Return made up to 21/03/96; no change of members (4 pages)
29 March 1996Return made up to 21/03/96; no change of members (4 pages)
18 February 1996Accounts for a small company made up to 30 June 1995 (9 pages)
18 February 1996Accounts for a small company made up to 30 June 1995 (9 pages)
22 March 1995Return made up to 21/03/95; full list of members (6 pages)
22 March 1995Return made up to 21/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 March 1994Incorporation (21 pages)
21 March 1994Incorporation (21 pages)