Company NameTrans Euro Group Limited
Company StatusDissolved
Company Number04304311
CategoryPrivate Limited Company
Incorporation Date15 October 2001(22 years, 6 months ago)
Dissolution Date28 September 2022 (1 year, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kapur Singh Nandra
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(1 year, 3 months after company formation)
Appointment Duration19 years, 7 months (closed 28 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B, Neptune Business Park Dolphin Way
Purfleet
RM19 1NZ
Director NameMr Norman Fryatt
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 2003)
RoleCompany Director
Correspondence Address64 Salisbury Road
Manor Park
London
E12 6AB
Secretary NameKapur Nandra
NationalityBritish
StatusResigned
Appointed30 November 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 2003)
RoleSecretary
Correspondence Address64 Staines Road
Ilford
Essex
IG1 2UY
Secretary NameKanwaljit Nandra
NationalityBritish
StatusResigned
Appointed11 February 2003(1 year, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 October 2019)
RoleSecretary
Correspondence AddressUnit B, Neptune Business Park Dolphin Way
Purfleet
RM19 1NZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

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£74,989
Current Liabilities£161,057

Accounts

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

Charges

29 January 2008Delivered 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

Filing History

28 September 2022Final Gazette dissolved following liquidation (1 page)
28 June 2022Return of final meeting in a creditors' voluntary winding up (15 pages)
15 July 2021Liquidators' statement of receipts and payments to 6 May 2021 (15 pages)
18 May 2020Statement of affairs (8 pages)
18 May 2020Appointment of a voluntary liquidator (3 pages)
18 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-07
(1 page)
11 May 2020Registered 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 2020Termination of appointment of Kanwaljit Nandra as a secretary on 31 October 2019 (1 page)
27 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
20 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
25 May 2019Secretary's details changed for Kanwaljit Nandra on 20 May 2019 (1 page)
25 May 2019Director's details changed for Mr Kapur Singh Nandra on 20 May 2019 (2 pages)
17 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
18 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 Purfleet RM19 1NZ on 2 July 2018 (1 page)
16 February 2018Registered 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 2018Change of details for Trans Euro Holdings (Uk) Limited as a person with significant control on 6 February 2018 (2 pages)
6 February 2018Director's details changed for Mr Kapur Singh Nandra on 6 February 2018 (2 pages)
6 February 2018Secretary's details changed for Kanwaljit Nandra on 6 February 2018 (1 page)
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 8HF on 6 February 2018 (1 page)
14 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
16 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 15 October 2017 with updates (4 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)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 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)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 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)
23 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(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)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(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)
9 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 15 October 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)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
31 March 2011Secretary's details changed for Kanwaljit Nandra on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Kapur Singh Nandra on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Kapur Singh Nandra on 31 March 2011 (2 pages)
31 March 2011Secretary's details changed for Kanwaljit Nandra on 31 March 2011 (2 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)
22 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 15 October 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)
9 November 2009Director's details changed for Kapur Nandra on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Kapur Nandra on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Kapur Nandra on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
11 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 November 2008Return made up to 15/10/08; full list of members (3 pages)
4 November 2008Return made up to 15/10/08; full list of members (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 November 2007Director's particulars changed (1 page)
28 November 2007Return made up to 15/10/07; full list of members (2 pages)
28 November 2007Secretary's particulars changed (1 page)
28 November 2007Secretary's particulars changed (1 page)
28 November 2007Return made up to 15/10/07; full list of members (2 pages)
28 November 2007Director's particulars changed (1 page)
20 November 2007Registered office changed on 20/11/07 from: rosewood suite teresa gavin hous woodford avenue woodford green essex IG8 8FH (1 page)
20 November 2007Registered office changed on 20/11/07 from: rosewood suite teresa gavin hous woodford avenue woodford green essex IG8 8FH (1 page)
31 October 2006Return made up to 15/10/06; full list of members (6 pages)
31 October 2006Return made up to 15/10/06; full list of members (6 pages)
2 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 June 2006Registered office changed on 08/06/06 from: 336A regents park road finchley london N3 2LN (1 page)
8 June 2006Registered office changed on 08/06/06 from: 336A regents park road finchley london N3 2LN (1 page)
17 May 2006Accounting reference date extended from 31/10/06 to 28/02/07 (1 page)
17 May 2006Accounting reference date extended from 31/10/06 to 28/02/07 (1 page)
9 November 2005Return made up to 15/10/05; full list of members (6 pages)
9 November 2005Return made up to 15/10/05; full list of members (6 pages)
19 May 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
19 May 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
7 October 2004Return made up to 15/10/04; full list of members (6 pages)
7 October 2004Return made up to 15/10/04; full list of members (6 pages)
17 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
17 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
5 December 2003New secretary appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003Return made up to 15/10/03; full list of members (6 pages)
5 December 2003New secretary appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003Return made up to 15/10/03; full list of members (6 pages)
5 December 2003Secretary resigned (1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003Director resigned (1 page)
25 February 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
25 February 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
16 October 2002Return made up to 15/10/02; full list of members (6 pages)
16 October 2002Return made up to 15/10/02; full list of members (6 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002New director appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: 336A regents park road finchley london N3 2LN (1 page)
2 May 2002Ad 30/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2002Ad 30/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2002Registered office changed on 02/05/02 from: 336A regents park road finchley london N3 2LN (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Incorporation (9 pages)
15 October 2001Director resigned (1 page)
15 October 2001Incorporation (9 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Director resigned (1 page)