Company NameTrans Euro Freight Limited
Company StatusDissolved
Company Number04162735
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 2 months ago)
Dissolution Date27 September 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameMr Kapur Singh Nandra
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(1 year, 11 months after company formation)
Appointment Duration19 years, 7 months (closed 27 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B, Neptune Business Park Dolphin Way
Purfleet
RM19 1NZ
Director NameKapur Nandra
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2002)
RoleFreight Forwarder
Correspondence Address64 Staines Road
Ilford
Essex
IG1 2UY
Secretary NameKapur Nandra
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 February 2003)
RoleSecretary
Correspondence Address64 Staines Road
Ilford
Essex
IG1 2UY
Director NameMr Norman Fryatt
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 February 2003)
RoleCompany Director
Correspondence Address64 Salisbury Road
Manor Park
London
E12 6AB
Secretary NameKanwaljit Nandra
NationalityBritish
StatusResigned
Appointed11 February 2003(1 year, 11 months after company formation)
Appointment Duration17 years (resigned 23 February 2020)
RoleSecretary
Correspondence AddressUnit B, Neptune Business Estate Dolphin Way
Purfleet
RM19 1NZ
Director NameJoseph Ryan
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 20 February 2013)
RoleHaulage Contractor
Correspondence Address91 Kingsland Road
Plaiston
London
E13 9NT
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY

Contact

Websitewww.transeuro-group.com
Email address[email protected]

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£164,873
Cash£8,714
Current Liabilities£518,562

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

25 February 2013Delivered on: 8 March 2013
Persons entitled: The City of Edinburgh Council Acting in Its Capacity as Administrating Authority of Lothian Pension Fund

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit in the account see image for full details.
Outstanding
6 February 2008Delivered on: 12 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
16 June 2005Delivered on: 22 June 2005
Persons entitled: The City of Edinburgh Council

Classification: Rent deposit deed
Secured details: The sum of £122,661.77 due or to become due from the company to the charg.
Particulars: The deposit in the sum of £122,661.77.
Outstanding

Filing History

27 September 2022Final Gazette dissolved following liquidation (1 page)
27 June 2022Return of final meeting in a creditors' voluntary winding up (16 pages)
7 July 2021Liquidators' statement of receipts and payments to 29 April 2021 (18 pages)
19 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
15 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-30
(1 page)
15 May 2020Statement of affairs (8 pages)
15 May 2020Appointment of a voluntary liquidator (3 pages)
21 April 2020Registered office address changed from Unit B, Neptune Business Estate Dolphin Way Dolphin Way Purfleet RM19 1NZ England to 1 Kings Avenue London N21 3NA on 21 April 2020 (1 page)
17 March 2020Termination of appointment of Kanwaljit Nandra as a secretary on 23 February 2020 (1 page)
22 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
25 May 2019Secretary's details changed for Kanwaljit Nandra on 20 May 2019 (1 page)
25 May 2019Director's details changed for Kapur Nandra on 20 May 2019 (2 pages)
21 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
20 September 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
2 July 2018Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to Unit B, Neptune Business Estate Dolphin Way Dolphin Way Purfleet RM19 1NZ on 2 July 2018 (1 page)
2 March 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
6 February 2018Director's details changed for Kapur Nandra on 6 February 2018 (2 pages)
6 February 2018Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 6 February 2018 (1 page)
6 February 2018Secretary's details changed for Kanwaljit Nandra on 6 February 2018 (1 page)
14 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 March 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 September 2013Termination of appointment of Joseph Ryan as a director (2 pages)
20 September 2013Termination of appointment of Joseph Ryan as a director (2 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
19 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 March 2011Secretary's details changed for Kanwaljit Nandra on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Kapur Nandra on 31 March 2011 (2 pages)
31 March 2011Secretary's details changed for Kanwaljit Nandra on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Kapur Nandra on 31 March 2011 (2 pages)
25 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 July 2009Director appointed joseph ryan (1 page)
30 July 2009Director appointed joseph ryan (1 page)
18 March 2009Return made up to 19/02/09; full list of members (3 pages)
18 March 2009Return made up to 19/02/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
9 April 2008Return made up to 19/02/08; full list of members (3 pages)
9 April 2008Return made up to 19/02/08; full list of members (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 December 2007Registered office changed on 07/12/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
7 December 2007Registered office changed on 07/12/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
5 March 2007Return made up to 19/02/07; full list of members (2 pages)
5 March 2007Return made up to 19/02/07; full list of members (2 pages)
4 August 2006Registered office changed on 04/08/06 from: unit d neptune business estate dolphin way purfleet essex RM19 1NZ (1 page)
4 August 2006Registered office changed on 04/08/06 from: unit d neptune business estate dolphin way purfleet essex RM19 1NZ (1 page)
4 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
27 February 2006Return made up to 19/02/06; full list of members (2 pages)
27 February 2006Return made up to 19/02/06; full list of members (2 pages)
21 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
21 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Registered office changed on 03/06/05 from: unit 3 king george close romford essex RM7 7PN (1 page)
3 June 2005Registered office changed on 03/06/05 from: unit 3 king george close romford essex RM7 7PN (1 page)
24 May 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
8 February 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
3 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
7 January 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
5 December 2003New secretary appointed (2 pages)
5 December 2003Secretary resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003Secretary resigned (1 page)
5 December 2003New secretary appointed (2 pages)
5 December 2003New director appointed (2 pages)
4 July 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
4 July 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
7 May 2003Return made up to 19/02/03; full list of members (6 pages)
7 May 2003Return made up to 19/02/03; full list of members (6 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002Secretary resigned (1 page)
9 May 2002Return made up to 19/02/02; full list of members (6 pages)
9 May 2002Return made up to 19/02/02; full list of members (6 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Registered office changed on 27/02/01 from: collier house 163-169 brompton road london SW3 1PY (1 page)
27 February 2001Registered office changed on 27/02/01 from: collier house 163-169 brompton road london SW3 1PY (1 page)
27 February 2001Director resigned (1 page)
19 February 2001Incorporation (17 pages)
19 February 2001Incorporation (17 pages)