TRANS EURO PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

TRANS EURO PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02675060

Incorporation date

05/01/1992

Size

Full

Contacts

Registered address

Registered address

Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1992)
dot icon23/07/2019
Final Gazette dissolved following liquidation
dot icon23/04/2019
Return of final meeting in a members' voluntary winding up
dot icon23/10/2018
Liquidators' statement of receipts and payments to 2018-10-02
dot icon24/05/2018
Liquidators' statement of receipts and payments to 2018-04-02
dot icon07/11/2017
Liquidators' statement of receipts and payments to 2017-10-02
dot icon29/05/2017
Liquidators' statement of receipts and payments to 2017-04-02
dot icon17/10/2016
Liquidators' statement of receipts and payments to 2016-10-02
dot icon14/06/2016
Registered office address changed from Russell Square House 10 12 Russel Square London WC1B 5LF to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2016-06-15
dot icon10/05/2016
Liquidators' statement of receipts and payments to 2016-04-02
dot icon04/11/2015
Liquidators' statement of receipts and payments to 2015-10-02
dot icon02/06/2015
Liquidators' statement of receipts and payments to 2015-04-02
dot icon12/10/2014
Liquidators' statement of receipts and payments to 2014-10-02
dot icon24/04/2014
Liquidators' statement of receipts and payments to 2014-04-02
dot icon24/10/2013
Liquidators' statement of receipts and payments to 2013-10-02
dot icon30/07/2013
Insolvency filing
dot icon30/06/2013
Liquidators' statement of receipts and payments to 2013-04-02
dot icon20/03/2013
Notice of ceasing to act as a voluntary liquidator
dot icon20/03/2013
Insolvency court order
dot icon20/03/2013
Appointment of a voluntary liquidator
dot icon05/11/2012
Liquidators' statement of receipts and payments to 2012-10-02
dot icon13/05/2012
Liquidators' statement of receipts and payments to 2012-04-02
dot icon02/11/2011
Liquidators' statement of receipts and payments to 2011-10-02
dot icon24/05/2011
Liquidators' statement of receipts and payments to 2011-04-02
dot icon01/11/2010
Liquidators' statement of receipts and payments to 2010-10-02
dot icon05/05/2010
Liquidators' statement of receipts and payments to 2010-04-02
dot icon02/11/2009
Liquidators' statement of receipts and payments to 2009-10-02
dot icon10/05/2009
Liquidators' statement of receipts and payments to 2009-04-02
dot icon13/04/2008
Declaration of solvency
dot icon13/04/2008
Resolutions
dot icon13/04/2008
Appointment of a voluntary liquidator
dot icon07/04/2008
Appointment terminated director nicola bennett
dot icon07/04/2008
Appointment terminated director laurence armstrong
dot icon07/04/2008
Appointment terminated director simon vivien
dot icon07/04/2008
Director appointed julian hayden
dot icon07/04/2008
Director appointed sarah elizabeth locker
dot icon21/08/2007
Full accounts made up to 2006-09-30
dot icon04/02/2007
Return made up to 06/01/07; full list of members
dot icon13/08/2006
Full accounts made up to 2005-09-30
dot icon25/06/2006
New director appointed
dot icon21/05/2006
New director appointed
dot icon20/04/2006
Full accounts made up to 2004-09-30
dot icon09/01/2006
Return made up to 06/01/06; full list of members
dot icon06/02/2005
Return made up to 06/01/05; full list of members
dot icon26/10/2004
Full accounts made up to 2003-09-30
dot icon25/07/2004
New secretary appointed
dot icon25/07/2004
New director appointed
dot icon25/07/2004
New director appointed
dot icon25/07/2004
Director resigned
dot icon25/07/2004
Secretary resigned
dot icon12/01/2004
Return made up to 06/01/04; full list of members
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon02/04/2003
Return made up to 06/01/02; full list of members
dot icon02/04/2003
Return made up to 06/01/03; full list of members
dot icon24/03/2003
Full accounts made up to 2001-09-30
dot icon22/08/2002
Full accounts made up to 2000-09-30
dot icon03/08/2002
Return made up to 17/06/02; no change of members
dot icon18/02/2002
Return made up to 06/01/01; full list of members
dot icon27/02/2001
Location of debenture register
dot icon27/02/2001
Location of register of members
dot icon08/02/2001
Declaration of satisfaction of mortgage/charge
dot icon23/11/2000
New secretary appointed
dot icon23/11/2000
New director appointed
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Director resigned
dot icon23/11/2000
Secretary resigned;director resigned
dot icon02/11/2000
Declaration of satisfaction of mortgage/charge
dot icon02/11/2000
Declaration of satisfaction of mortgage/charge
dot icon02/11/2000
Declaration of satisfaction of mortgage/charge
dot icon02/11/2000
Declaration of satisfaction of mortgage/charge
dot icon02/11/2000
Declaration of satisfaction of mortgage/charge
dot icon02/11/2000
Declaration of satisfaction of mortgage/charge
dot icon02/11/2000
Declaration of satisfaction of mortgage/charge
dot icon02/11/2000
Declaration of satisfaction of mortgage/charge
dot icon31/10/2000
Declaration of satisfaction of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon13/09/2000
Declaration of assistance for shares acquisition
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Accounting reference date shortened from 31/01/01 to 30/09/00
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon22/08/2000
Full accounts made up to 2000-01-31
dot icon12/03/2000
Return made up to 06/01/00; full list of members
dot icon06/03/2000
Full accounts made up to 1999-01-31
dot icon26/08/1999
Particulars of mortgage/charge
dot icon25/07/1999
Delivery ext'd 3 mth 31/01/99
dot icon23/02/1999
Return made up to 06/01/99; full list of members
dot icon30/11/1998
Full accounts made up to 1998-01-31
dot icon23/06/1998
Particulars of mortgage/charge
dot icon01/06/1998
Particulars of mortgage/charge
dot icon21/04/1998
Particulars of mortgage/charge
dot icon21/04/1998
Particulars of mortgage/charge
dot icon17/03/1998
Return made up to 06/01/98; full list of members
dot icon31/08/1997
Full accounts made up to 1997-01-31
dot icon06/03/1997
Return made up to 06/01/97; full list of members
dot icon01/12/1996
Full accounts made up to 1996-01-31
dot icon04/09/1996
Particulars of mortgage/charge
dot icon22/02/1996
Return made up to 06/01/96; no change of members
dot icon27/11/1995
Director's particulars changed
dot icon21/09/1995
Full accounts made up to 1995-01-31
dot icon16/02/1995
Return made up to 06/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/08/1994
Full accounts made up to 1994-01-31
dot icon19/01/1994
Return made up to 06/01/94; full list of members
dot icon06/09/1993
New director appointed
dot icon02/09/1993
Particulars of mortgage/charge
dot icon02/09/1993
Particulars of mortgage/charge
dot icon02/09/1993
Particulars of mortgage/charge
dot icon12/08/1993
Full accounts made up to 1993-01-31
dot icon09/06/1993
Particulars of mortgage/charge
dot icon03/05/1993
New director appointed
dot icon29/04/1993
New director appointed
dot icon22/04/1993
Director's particulars changed
dot icon23/02/1993
Certificate of change of name
dot icon10/02/1993
Return made up to 06/01/93; full list of members
dot icon03/01/1993
Certificate of change of name
dot icon26/10/1992
Ad 27/08/92--------- £ si 98@1=98 £ ic 2/100
dot icon26/10/1992
New director appointed
dot icon26/10/1992
Registered office changed on 27/10/92 from: drury way brent park london NW10 0JN
dot icon24/03/1992
Memorandum and Articles of Association
dot icon09/02/1992
Director resigned;new director appointed
dot icon09/02/1992
Secretary resigned;new secretary appointed
dot icon09/02/1992
Registered office changed on 10/02/92 from: 2 baches street london N1 6UB
dot icon05/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2006
dot iconLast change occurred
29/09/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2006
dot iconNext account date
29/09/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/01/1992 - 23/01/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/01/1992 - 23/01/1992
43699
Evans, Paul John
Director
23/01/1992 - 05/10/2000
74
Mehta, Yogesh
Director
08/09/2000 - 01/11/2000
33
Mcgreal, Lawrence Edward
Director
25/09/1992 - 05/10/2000
37

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRANS EURO PROPERTIES LIMITED

TRANS EURO PROPERTIES LIMITED is an(a) Dissolved company incorporated on 05/01/1992 with the registered office located at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRANS EURO PROPERTIES LIMITED?

toggle

TRANS EURO PROPERTIES LIMITED is currently Dissolved. It was registered on 05/01/1992 and dissolved on 23/07/2019.

Where is TRANS EURO PROPERTIES LIMITED located?

toggle

TRANS EURO PROPERTIES LIMITED is registered at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does TRANS EURO PROPERTIES LIMITED do?

toggle

TRANS EURO PROPERTIES LIMITED operates in the Storage and warehousing (63.12 - SIC 2003) sector.

What is the latest filing for TRANS EURO PROPERTIES LIMITED?

toggle

The latest filing was on 23/07/2019: Final Gazette dissolved following liquidation.