TVS AUTOMOTIVE EUROPE LIMITED

Register to unlock more data on OkredoRegister

TVS AUTOMOTIVE EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03321053

Incorporation date

18/02/1997

Size

Full

Contacts

Registered address

Registered address

215-219 Chester Road, Manchester M15 4JECopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1997)
dot icon15/01/2015
Final Gazette dissolved following liquidation
dot icon15/10/2014
Return of final meeting in a members' voluntary winding up
dot icon27/02/2014
Resolutions
dot icon13/02/2014
Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ England on 2014-02-14
dot icon12/02/2014
Declaration of solvency
dot icon12/02/2014
Insolvency resolution
dot icon12/02/2014
Resolutions
dot icon12/02/2014
Appointment of a voluntary liquidator
dot icon09/09/2013
Full accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon21/02/2013
Director's details changed for Richard Peter Slee on 2012-01-25
dot icon19/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/01/2013
Termination of appointment of Santhanagopalan Subramanian as a director on 2013-01-14
dot icon13/01/2013
Termination of appointment of Ravichandran Saigunaiaj as a director on 2013-01-14
dot icon09/08/2012
Full accounts made up to 2012-03-31
dot icon21/06/2012
Miscellaneous
dot icon02/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/03/2012
Appointment of Paul John Roberts as a director on 2012-03-23
dot icon28/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon31/01/2012
Termination of appointment of Christopher Gateley as a director on 2012-01-25
dot icon31/01/2012
Appointment of Richard Peter Slee as a director on 2012-01-25
dot icon22/08/2011
Full accounts made up to 2011-03-31
dot icon01/08/2011
Termination of appointment of Ram Santhanam as a director
dot icon01/08/2011
Termination of appointment of Haresh Ramachandran as a director
dot icon25/07/2011
Termination of appointment of John Bruce as a director
dot icon25/07/2011
Resolutions
dot icon02/05/2011
Termination of appointment of Dinesh Ramachandran as a director
dot icon20/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon14/02/2011
Secretary's details changed for Mr Paul John Roberts on 2010-10-30
dot icon14/02/2011
Director's details changed for Ram Santhanam on 2010-10-30
dot icon14/02/2011
Director's details changed for Haresh Ramachandran on 2010-10-30
dot icon14/02/2011
Director's details changed for Ravichandran Saigunaiaj on 2010-10-30
dot icon25/08/2010
Full accounts made up to 2010-03-31
dot icon21/04/2010
Registered office address changed from Globe Ii Business Centre 128 Maltravers Road Sheffield S2 5AZ on 2010-04-22
dot icon14/04/2010
Appointment of Mr Paul John Roberts as a secretary
dot icon13/04/2010
Appointment of Mr Christopher Gateley as a director
dot icon13/04/2010
Termination of appointment of Tvs Automotive Europe Limited as a secretary
dot icon13/04/2010
Appointment of Tvs Automotive Europe Limited as a secretary
dot icon13/04/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon13/04/2010
Termination of appointment of Richard Stacey as a secretary
dot icon13/04/2010
Director's details changed for Dinesh Ramachandran on 2010-02-19
dot icon13/04/2010
Director's details changed for Santhanagopalan Subramanian on 2010-02-19
dot icon13/04/2010
Director's details changed for Ram Santhanam on 2010-02-19
dot icon13/04/2010
Director's details changed for Ravichandran Saigunaiaj on 2010-02-19
dot icon13/04/2010
Director's details changed for Haresh Ramachandran on 2010-02-19
dot icon02/03/2010
Memorandum and Articles of Association
dot icon02/03/2010
Resolutions
dot icon09/02/2010
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon12/10/2009
Full accounts made up to 2008-12-31
dot icon19/09/2009
Director appointed santhanagopalan subramanian
dot icon19/09/2009
Director appointed ravichandran saigunaiaj
dot icon24/03/2009
Return made up to 19/02/09; no change of members
dot icon24/03/2009
Director's change of particulars / john bruce / 15/10/2008
dot icon25/09/2008
Full accounts made up to 2007-12-31
dot icon08/04/2008
Return made up to 19/02/08; full list of members
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon04/03/2007
Return made up to 19/02/07; full list of members
dot icon25/09/2006
Full accounts made up to 2005-12-31
dot icon18/04/2006
Return made up to 19/02/06; full list of members
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon07/04/2005
Particulars of mortgage/charge
dot icon06/03/2005
Nc inc already adjusted 07/02/05
dot icon06/03/2005
Return made up to 19/02/05; full list of members
dot icon17/02/2005
Memorandum and Articles of Association
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon19/08/2004
Full accounts made up to 2003-12-31
dot icon19/02/2004
Return made up to 19/02/04; full list of members
dot icon19/08/2003
Full accounts made up to 2002-12-31
dot icon01/04/2003
Return made up to 19/02/03; full list of members
dot icon23/03/2003
Ad 20/03/02--------- £ si 10000@1=10000 £ ic 200000/210000
dot icon23/03/2003
Nc inc already adjusted 31/01/02
dot icon23/03/2003
Resolutions
dot icon23/03/2003
Resolutions
dot icon23/03/2003
Resolutions
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon02/04/2002
Particulars of mortgage/charge
dot icon13/03/2002
New director appointed
dot icon13/03/2002
Return made up to 19/02/02; full list of members
dot icon25/02/2002
New secretary appointed
dot icon25/02/2002
Secretary resigned
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Registered office changed on 26/02/02 from: unipart house cowley oxford OX4 2PG
dot icon10/10/2001
Full accounts made up to 2000-12-31
dot icon01/10/2001
Director resigned
dot icon13/06/2001
Certificate of change of name
dot icon15/03/2001
Return made up to 19/02/01; full list of members
dot icon05/10/2000
Full accounts made up to 1999-12-31
dot icon15/03/2000
Return made up to 19/02/00; full list of members
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon13/05/1999
Director resigned
dot icon13/05/1999
Director resigned
dot icon13/05/1999
New director appointed
dot icon13/05/1999
New director appointed
dot icon11/03/1999
Return made up to 19/02/99; full list of members
dot icon14/10/1998
Full accounts made up to 1997-12-31
dot icon21/07/1998
Auditor's resignation
dot icon09/07/1998
Director resigned
dot icon08/06/1998
Memorandum and Articles of Association
dot icon19/04/1998
New director appointed
dot icon19/04/1998
New director appointed
dot icon19/04/1998
New director appointed
dot icon06/04/1998
Ad 18/03/98--------- £ si 199999@1=199999 £ ic 1/200000
dot icon06/04/1998
New director appointed
dot icon06/04/1998
Director resigned
dot icon06/04/1998
New director appointed
dot icon06/04/1998
New director appointed
dot icon06/04/1998
New director appointed
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon24/02/1998
Return made up to 19/02/98; full list of members
dot icon05/08/1997
Resolutions
dot icon05/08/1997
Resolutions
dot icon04/08/1997
New director appointed
dot icon04/08/1997
New director appointed
dot icon04/08/1997
New secretary appointed
dot icon26/07/1997
Registered office changed on 27/07/97 from: 200 aldersgate street london EC1A 4JJ
dot icon23/07/1997
Certificate of change of name
dot icon22/07/1997
Director resigned
dot icon22/07/1997
Director resigned
dot icon22/07/1997
Secretary resigned
dot icon22/07/1997
Nc inc already adjusted 18/07/97
dot icon22/07/1997
Resolutions
dot icon22/07/1997
Resolutions
dot icon22/07/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon18/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Martin Edgar
Director
18/02/1997 - 17/07/1997
1218
Mourgue, Anthony John
Director
17/03/1998 - 05/05/1999
60
Slee, Richard Peter
Director
24/01/2012 - Present
22
Collins, Richard Alexander
Director
17/07/1997 - 17/03/1998
7
Nicholas, David Arthur
Director
17/03/1998 - 04/05/1999
8

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 TVS AUTOMOTIVE EUROPE LIMITED

TVS AUTOMOTIVE EUROPE LIMITED is an(a) Dissolved company incorporated on 18/02/1997 with the registered office located at 215-219 Chester Road, Manchester M15 4JE. There are currently 3 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 TVS AUTOMOTIVE EUROPE LIMITED?

toggle

TVS AUTOMOTIVE EUROPE LIMITED is currently Dissolved. It was registered on 18/02/1997 and dissolved on 15/01/2015.

Where is TVS AUTOMOTIVE EUROPE LIMITED located?

toggle

TVS AUTOMOTIVE EUROPE LIMITED is registered at 215-219 Chester Road, Manchester M15 4JE.

What does TVS AUTOMOTIVE EUROPE LIMITED do?

toggle

TVS AUTOMOTIVE EUROPE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TVS AUTOMOTIVE EUROPE LIMITED?

toggle

The latest filing was on 15/01/2015: Final Gazette dissolved following liquidation.