Purfleet
RM19 1NZ
Director Name | Mr Norman Fryatt |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 February 2003) |
Role | Company Director |
Correspondence Address | 64 Salisbury Road Manor Park London E12 6AB |
Secretary Name | Kapur Nandra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 February 2003) |
Role | Secretary |
Correspondence Address | 64 Staines Road Ilford Essex IG1 2UY |
Secretary Name | Kanwaljit Nandra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 October 2019) |
Role | Secretary |
Correspondence Address | Unit B, Neptune Business Park Dolphin Way Purfleet RM19 1NZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
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 | £74,989 |
Current Liabilities | £161,057 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
29 January 2008 | Delivered on: 1 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. Outstanding |
---|
28 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2022 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
15 July 2021 | Liquidators' statement of receipts and payments to 6 May 2021 (15 pages) |
18 May 2020 | Statement of affairs (8 pages) |
18 May 2020 | Appointment of a voluntary liquidator (3 pages) |
18 May 2020 | Resolutions
|
11 May 2020 | Registered office address changed from Unit B, Neptune Business Estate Dolphin Way Purfleet RM19 1NZ England to 1 Kings Avenue London N21 3NA on 11 May 2020 (1 page) |
17 March 2020 | Termination of appointment of Kanwaljit Nandra as a secretary on 31 October 2019 (1 page) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
20 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 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 Mr Kapur Singh Nandra on 20 May 2019 (2 pages) |
17 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
18 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 Purfleet RM19 1NZ on 2 July 2018 (1 page) |
16 February 2018 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HF England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 16 February 2018 (1 page) |
6 February 2018 | Change of details for Trans Euro Holdings (Uk) Limited as a person with significant control on 6 February 2018 (2 pages) |
6 February 2018 | Director's details changed for Mr Kapur Singh Nandra on 6 February 2018 (2 pages) |
6 February 2018 | Secretary's details changed for Kanwaljit Nandra on 6 February 2018 (1 page) |
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 8HF on 6 February 2018 (1 page) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 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) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
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) |
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
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) |
23 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
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) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
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) |
9 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 15 October 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) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 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 Mr Kapur Singh Nandra on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Kapur Singh Nandra on 31 March 2011 (2 pages) |
31 March 2011 | Secretary's details changed for Kanwaljit Nandra on 31 March 2011 (2 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) |
22 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 15 October 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) |
9 November 2009 | Director's details changed for Kapur Nandra on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Kapur Nandra on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Kapur Nandra on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
4 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
28 November 2007 | Secretary's particulars changed (1 page) |
28 November 2007 | Secretary's particulars changed (1 page) |
28 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
28 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: rosewood suite teresa gavin hous woodford avenue woodford green essex IG8 8FH (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: rosewood suite teresa gavin hous woodford avenue woodford green essex IG8 8FH (1 page) |
31 October 2006 | Return made up to 15/10/06; full list of members (6 pages) |
31 October 2006 | Return made up to 15/10/06; full list of members (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: 336A regents park road finchley london N3 2LN (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 336A regents park road finchley london N3 2LN (1 page) |
17 May 2006 | Accounting reference date extended from 31/10/06 to 28/02/07 (1 page) |
17 May 2006 | Accounting reference date extended from 31/10/06 to 28/02/07 (1 page) |
9 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
9 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
19 May 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
19 May 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
7 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
7 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
17 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
17 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
5 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Return made up to 15/10/03; full list of members (6 pages) |
5 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Return made up to 15/10/03; full list of members (6 pages) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
25 February 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
25 February 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
16 October 2002 | Return made up to 15/10/02; full list of members (6 pages) |
16 October 2002 | Return made up to 15/10/02; full list of members (6 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: 336A regents park road finchley london N3 2LN (1 page) |
2 May 2002 | Ad 30/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2002 | Ad 30/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: 336A regents park road finchley london N3 2LN (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Incorporation (9 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Incorporation (9 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Director resigned (1 page) |