Company NameTrans European (Uk Plant Logistics) Limited
Company StatusDissolved
Company Number06220905
CategoryPrivate Limited Company
Incorporation Date20 April 2007(16 years, 11 months ago)
Dissolution Date6 October 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Westwood
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address13a Kidbrooke Park Road
Black Heath
London
SE3 0LR
Secretary NameSusan Gibb
NationalityBritish
StatusClosed
Appointed15 June 2007(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 06 October 2011)
RoleCompany Director
Correspondence Address6 Smullwood Close
Wheathempstead
AL4 7HW
Secretary NameMr David Giles
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Hengist Road
Erith
Kent
DA8 1HA
Director NameGary Ewen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(1 year, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 November 2008)
RoleDiector
Correspondence Address6 Smallwood Close
Wheathampstead
St. Albans
Hertfordshire
AL4 8TW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Blanche & Co, Thames House
Wellington Street, Woolwich
London
SE18 6NZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

6 October 2011Final Gazette dissolved following liquidation (1 page)
6 October 2011Final Gazette dissolved following liquidation (1 page)
6 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2011Completion of winding up (1 page)
6 July 2011Completion of winding up (1 page)
1 June 2009Order of court to wind up (1 page)
1 June 2009Order of court to wind up (1 page)
9 April 2009Appointment terminated director gary ewen (1 page)
9 April 2009Appointment Terminated Director gary ewen (1 page)
17 September 2008Director appointed gary ewen (1 page)
17 September 2008Director appointed gary ewen (1 page)
6 June 2008Return made up to 20/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 2008Return made up to 20/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 2007Particulars of mortgage/charge (4 pages)
28 November 2007Particulars of mortgage/charge (4 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007Secretary resigned (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007New director appointed (2 pages)
10 May 2007New secretary appointed (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007New secretary appointed (2 pages)
10 May 2007New director appointed (2 pages)
20 April 2007Incorporation (19 pages)
20 April 2007Incorporation (19 pages)