Dissolved 2016-11-22
Company Information for TRANS EUROPEAN INTERMODAL TRANSPORT (DOVER) LTD
RICKMANSWORTH, HERTFORDSHIRE, WD3 1DE,
|
Company Registration Number
04714513
Private Limited Company
Dissolved Dissolved 2016-11-22 |
Company Name | |
---|---|
TRANS EUROPEAN INTERMODAL TRANSPORT (DOVER) LTD | |
Legal Registered Office | |
RICKMANSWORTH HERTFORDSHIRE WD3 1DE Other companies in CT17 | |
Company Number | 04714513 | |
---|---|---|
Date formed | 2003-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-11-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-29 05:36:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER ELLIS TAYLOR |
||
VICTOR WILLIAM DURLING |
||
CLIVE GAVIN MACLEOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY STEPHEN WATERS |
Director | ||
TERRENCE ROY BAILEY |
Director | ||
BEVERLEY ALAN RUNNING |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIFESTYLE CONSERVATORIES LIMITED | Company Secretary | 2005-09-19 | CURRENT | 2005-09-19 | Dissolved 2014-04-22 | |
TRANS EUROPEAN INTERMODAL TRANSPORT LIMITED | Company Secretary | 1997-09-03 | CURRENT | 1997-09-03 | Dissolved 2017-01-21 | |
TRANS EUROPEAN INTERMODAL TRANSPORT LIMITED | Director | 1997-09-03 | CURRENT | 1997-09-03 | Dissolved 2017-01-21 | |
TRANS EUROPEAN INTERMODAL TRANSPORT LIMITED | Director | 1997-09-03 | CURRENT | 1997-09-03 | Dissolved 2017-01-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM C/O TRANS EUROPEAN INTERMODAL TRANSPORT (DOVER) LTD LORD WARDEN HOUSE LORD WARDEN SQUARE DOVER KENT CT17 9EQ | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY WATERS | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRENCE BAILEY | |
AR01 | 27/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2011 FROM OLDEBOURNE HOUSE 46/47 CHANCERY LANE LONDON WC2A 1JB | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEPHEN WATERS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR WILLIAM DURLING / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GAVIN MACLEOD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE ROY BAILEY / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/06/03--------- £ SI 999@1=999 £ IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Final Meetings | 2016-06-10 |
Resolutions for Winding-up | 2015-04-23 |
Appointment of Liquidators | 2015-02-16 |
Resolutions for Winding-up | 2015-02-16 |
Meetings of Creditors | 2015-02-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 49500 - Transport via pipeline
Creditors Due Within One Year | 2012-04-01 | £ 613,856 |
---|---|---|
Other Creditors Due Within One Year | 2012-04-01 | £ 9 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
Taxation Social Security Due Within One Year | 2012-04-01 | £ 46,277 |
Trade Creditors Within One Year | 2012-04-01 | £ 540,656 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRANS EUROPEAN INTERMODAL TRANSPORT (DOVER) LTD
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 52 |
Current Assets | 2012-04-01 | £ 769,176 |
Debtors | 2012-04-01 | £ 769,124 |
Fixed Assets | 2012-04-01 | £ 7,608 |
Other Debtors | 2012-04-01 | £ 6,087 |
Shareholder Funds | 2012-04-01 | £ 162,928 |
Tangible Fixed Assets | 2012-04-01 | £ 7,608 |
Debtors and other cash assets
TRANS EUROPEAN INTERMODAL TRANSPORT (DOVER) LTD owns 1 domain names.
tetdover.co.uk
The top companies supplying to UK government with the same SIC code (49500 - Transport via pipeline) as TRANS EUROPEAN INTERMODAL TRANSPORT (DOVER) LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TRANS EUROPEAN INTERMODAL TRANSPORT (DOVER) LTD | Event Date | 2015-02-12 |
Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TRANS EUROPEAN INTERMODAL TRANSPORT (DOVER) LTD | Event Date | 2015-02-12 |
At a General Meeting of the above named company duly convened and held at Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA , on 12 February 2015 , the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That Bijal Shah be appointed as liquidator. 2. That the fees in connection with preparing the statement of affairs, convening the meetings of members and creditors and for assisting the directors in the period leading up to the liquidation be approved in the sum of £7,500.00 plus Vat and disbursements, and this fee be drawn from the assets of the company. 3. That the Liquidator be authorised to draw his remuneration on the basis of his time costs with such remuneration to be drawn on account from time to time as funds permit. 4. That the Liquidator also be authorised to recover his disbursements and expenses which may include an element of shared or allocated costs (known as category 2 disbursements) and which are set out in the creditors guide to fees and disbursements policy. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Bijal Shah as liquidator. Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE was appointed Liquidator of the Company on 12 February 2015 . Further information about this case is available from Craig Stevens at the offices of RE10 (South East) Limited on 020 8315 7430 or at craig.stevens@re10.eu . Clive MacLead , Chairman of both Meetings : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TRANS EUROPEAN INTERMODAL TRANSPORT (DOVER) LTD | Event Date | 2015-02-12 |
At a General Meeting of the above named company duly convened and held at Hayes House. 6 Hayes Road, Bromley, Kent, BR2 9AA , on 12 February 2015 , the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. That Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE be appointed liquidator of the company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Bijal Shah as liquidator. Bijal Shah (IP number 8717) of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE was appointed Liquidator of the Company on 12 February 2015. Further information about this case is available from Craig Stevens at the offices of RE10 (South East) Limited on 020 8315 7430 or at craig.stevens@re10.eu. Clive MacLeod , Chairman of both Meetings : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TRANS EUROPEAN INTERMODAL TRANSPORT (DOVER) LTD | Event Date | 2015-01-23 |
NOTICE: IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at 6 Hayes Road, Bromley, Kent, BR2 9AA on 12 February 2015 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of RE1 0 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE between 1O.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1 DE no later than 12 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Bijal Shah (IP Number 8717) of 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE the proposed Liquidator of the above. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |