TRANSHOCK DISTRIBUTION LIMITED
Address
TRANSHOCK DISTRIBUTION LIMITED
Classification:
Wholesale trade of motor vehicle parts and accessories
Legal Information
Company Registration No.:
02081871
Incorporation Date:
9 Dec 1986
(31 Years old)
Financial Year End:
31 Mar
Capital:
£50,000.00
on 20 Sep 2016
For period ending:
31 Mar 2015
Filed on:
22 Sep 2015
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
28 Jun 2016
Filed on:
28 Jun 2016
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Financial Summary
31 Mar 2015 | 31 Mar 2014 | 31 Mar 2013 | |
---|---|---|---|
Cash at bank: | £50,868 | £4,928 | £6,685 |
Debtors: | £956,204 | £1,223,274 | £1,161,312 |
Creditors due within one year: | £1,406,432 | £1,562,791 | £1,713,574 |
Total Assets less Current Liabilities: | £415,640 | £350,411 | £402,423 |
Creditors due after one year / Non Current Liabilities: | £331,015 | £179,079 | £221,143 |
Total Assets less Liabilities: | £137,947 | £200,435 | £222,575 |
Shareholders Funds / Net Worth: | £137,947 | £200,435 | £222,575 |
Full details in: | 2015 Accounts | 2014 Accounts | 2014 Accounts |
Notices published in the Gazette
4 Oct 2016
TRANSHOCK DISTRIBUTION LIMITED
(Company Number 02081871)
Registered office: Church House, 13-15 Regent Street, Nottingham
NG1 5BS
Principal trading address: (Formerly) Unit 1 Arden Road Industrial
Estate, Arden Road, Saltley, Birmingham B8 1DL
Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE
ACT"),a meeting of the creditors of the above-named Company will
be held at The Hilton Metropole, Pendigo Way, Birmingham B40 1PP
on 14 October 2016 at 10.30 am. The purpose of the meeting,
pursuant to Sections 99 to 101 of the Act is to consider the statement
of affairs of the Company to be laid before the meeting, to appoint a
liquidator and, if the creditors think fit, to appoint a liquidation
committee. The Resolutions at the meeting of creditors may include a
resolution specifying the terms on which the Liquidator is to be
remunerated. The meeting may receive information about, or be
asked to approve, the costs of preparing the Statement of Affairs and
convening the meeting. In order to be entitled to vote at the meeting,
creditors must lodge their proxies, together with a statement of their
claim at the offices of CFS Restructuring LLP T/A Corporate Financial
Solutions, Church House, 13-15 Regent Street, Nottingham NG1 5BS,
not later than 12.00 noon on 13 October 2016. A list of the names and
addresses of the Company’s creditors may be inspected, free of
charge, at CFS Restructuring LLP at the above address between
10.00 am and 4.00 pm on the two business days preceding the date
of the meeting stated above.
Any person who requires further information may contact Janette
Eckloff of CFS Restructuring LLP by email: jan@cfs-llp.com or by
telephone on 0115 8387330.
Derek Neale, Director
22 September 2016
Recently Filed Documents - 104 available
- CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES - £4.99
- Termination of appointment of director - £4.99
- Statement of satisfaction of a charge - £4.99
- Appointment of director - £4.99
- Annual Return As At 28 Jun 16 (not accounts) - £4.99
Directors and Secretaries
Derek Neale | |
before 31 Dec 1990 ⇒ Present ( 27 Years ) | Director |
Charges / mortgages against this Company
HSBC BANK PLC
DEBENTURE
-
OUTSTANDING
on
13 Jan 2006
HSBC BANK PLC
LEGAL MORTGAGE
-
OUTSTANDING
on
9 Nov 2004
Previous Addresses
UNIT 14
MAIN STREAM FORTY
SEVEN DEVON STREET
HEARTLANDS BIRMINGHAM
MAIN STREAM FORTY
SEVEN DEVON STREET
HEARTLANDS BIRMINGHAM
Changed 21 Oct 2003
ELLAND HOUSE
HURLEY COMMON
NR ATHERSTONE
WARWICKSHIRE
HURLEY COMMON
NR ATHERSTONE
WARWICKSHIRE
Changed 1 Apr 1987
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Mar 2015 | 22 Sep 2015 | 6 |
31 Mar 2014 | 12 Nov 2014 | 8 |
31 Mar 2013 | 11 Dec 2013 | 9 |
31 Mar 2012 | 20 Dec 2012 | 9 |
31 Mar 2011 | 4 Jan 2012 | 10 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Mar 15
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Director Names
- YACHTROPE.COM LIMITED
- ELIZABETH ARDEN (UK) LTD
- PCD PEMBROKESHIRE LIMITED
- BLACK COUNTRY TRIATHLETES LIMITED
- SPEAR EUROPE LIMITED
- More...
Companies With Same Post Code
- PLATINUM HYGIENE SOLUTIONS UK LIMITED
- JOSHUA ESTATES LLP
- AUTO PARTS IMEX LIMITED
- REMITEQ LIMITED
- More...
Activity
This company viewed 32 times in the last few years