Purfleet
RM19 1NZ
Director Name | Kapur Nandra |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2002) |
Role | Freight Forwarder |
Correspondence Address | 64 Staines Road Ilford Essex IG1 2UY |
Secretary Name | Kapur Nandra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 February 2003) |
Role | Secretary |
Correspondence Address | 64 Staines Road Ilford Essex IG1 2UY |
Director Name | Mr Norman Fryatt |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 February 2003) |
Role | Company Director |
Correspondence Address | 64 Salisbury Road Manor Park London E12 6AB |
Secretary Name | Kanwaljit Nandra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(1 year, 11 months after company formation) |
Appointment Duration | 17 years (resigned 23 February 2020) |
Role | Secretary |
Correspondence Address | Unit B, Neptune Business Estate Dolphin Way Purfleet RM19 1NZ |
Director Name | Joseph Ryan |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 February 2013) |
Role | Haulage Contractor |
Correspondence Address | 91 Kingsland Road Plaiston London E13 9NT |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Website | www.transeuro-group.com |
---|---|
Email address | [email protected] |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£164,873 |
Cash | £8,714 |
Current Liabilities | £518,562 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
25 February 2013 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 |
27 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2022 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
7 July 2021 | Liquidators' statement of receipts and payments to 29 April 2021 (18 pages) |
19 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
15 May 2020 | Resolutions
|
15 May 2020 | Statement of affairs (8 pages) |
15 May 2020 | Appointment of a voluntary liquidator (3 pages) |
21 April 2020 | Registered 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 2020 | Termination of appointment of Kanwaljit Nandra as a secretary on 23 February 2020 (1 page) |
22 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
25 May 2019 | Secretary's details changed for Kanwaljit Nandra on 20 May 2019 (1 page) |
25 May 2019 | Director's details changed for Kapur Nandra on 20 May 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
20 September 2018 | Unaudited abridged accounts made up to 28 February 2018 (10 pages) |
2 July 2018 | Registered 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 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
6 February 2018 | Director's details changed for Kapur Nandra on 6 February 2018 (2 pages) |
6 February 2018 | Registered 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 2018 | Secretary's details changed for Kanwaljit Nandra on 6 February 2018 (1 page) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
24 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
20 September 2013 | Termination of appointment of Joseph Ryan as a director (2 pages) |
20 September 2013 | Termination of appointment of Joseph Ryan as a director (2 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
19 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
31 March 2011 | Secretary's details changed for Kanwaljit Nandra on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Kapur Nandra on 31 March 2011 (2 pages) |
31 March 2011 | Secretary's details changed for Kanwaljit Nandra on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Kapur Nandra on 31 March 2011 (2 pages) |
25 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
30 July 2009 | Director appointed joseph ryan (1 page) |
30 July 2009 | Director appointed joseph ryan (1 page) |
18 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
9 April 2008 | Return made up to 19/02/08; full list of members (3 pages) |
9 April 2008 | Return made up to 19/02/08; full list of members (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page) |
5 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: unit d neptune business estate dolphin way purfleet essex RM19 1NZ (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: unit d neptune business estate dolphin way purfleet essex RM19 1NZ (1 page) |
4 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
4 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
27 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
21 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
21 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: unit 3 king george close romford essex RM7 7PN (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: unit 3 king george close romford essex RM7 7PN (1 page) |
24 May 2005 | Return made up to 19/02/05; full list of members
|
24 May 2005 | Return made up to 19/02/05; full list of members
|
8 February 2005 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
8 February 2005 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
3 March 2004 | Return made up to 19/02/04; full list of members
|
3 March 2004 | Return made up to 19/02/04; full list of members
|
7 January 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
7 January 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
5 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
4 July 2003 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
4 July 2003 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
7 May 2003 | Return made up to 19/02/03; full list of members (6 pages) |
7 May 2003 | Return made up to 19/02/03; full list of members (6 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
9 May 2002 | Return made up to 19/02/02; full list of members (6 pages) |
9 May 2002 | Return made up to 19/02/02; full list of members (6 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: collier house 163-169 brompton road london SW3 1PY (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: collier house 163-169 brompton road london SW3 1PY (1 page) |
27 February 2001 | Director resigned (1 page) |
19 February 2001 | Incorporation (17 pages) |
19 February 2001 | Incorporation (17 pages) |