Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRANS EUROPEAN INTERMODAL TRANSPORT (DOVER) LTD
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 Overview

About Trans European Intermodal Transport (dover) Ltd
TRANS EUROPEAN INTERMODAL TRANSPORT (DOVER) LTD was founded on 2003-03-27 and had its registered office in Rickmansworth. The company was dissolved on the 2016-11-22 and is no longer trading or active.

Key Data
Company Name
TRANS EUROPEAN INTERMODAL TRANSPORT (DOVER) LTD
 
Legal Registered Office
RICKMANSWORTH
HERTFORDSHIRE
WD3 1DE
Other companies in CT17
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANS EUROPEAN INTERMODAL TRANSPORT (DOVER) LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C. ANTHONY WOOD LIMITED   PARK FARM COMPANY SECRETARIES LTD   SMITH-MILNE & CO. LIMITED
Is this data useful to you?
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.

Company Officers of TRANS EUROPEAN INTERMODAL TRANSPORT (DOVER) LTD

Current Directors
Officer Role Date Appointed
PETER ELLIS TAYLOR
Company Secretary 2003-03-27
VICTOR WILLIAM DURLING
Director 2003-03-27
CLIVE GAVIN MACLEOD
Director 2003-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY STEPHEN WATERS
Director 2003-06-02 2014-12-19
TERRENCE ROY BAILEY
Director 2003-06-02 2013-11-30
BEVERLEY ALAN RUNNING
Director 2003-06-02 2006-01-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-03-27 2003-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ELLIS TAYLOR LIFESTYLE CONSERVATORIES LIMITED Company Secretary 2005-09-19 CURRENT 2005-09-19 Dissolved 2014-04-22
PETER ELLIS TAYLOR TRANS EUROPEAN INTERMODAL TRANSPORT LIMITED Company Secretary 1997-09-03 CURRENT 1997-09-03 Dissolved 2017-01-21
VICTOR WILLIAM DURLING TRANS EUROPEAN INTERMODAL TRANSPORT LIMITED Director 1997-09-03 CURRENT 1997-09-03 Dissolved 2017-01-21
CLIVE GAVIN MACLEOD TRANS EUROPEAN INTERMODAL TRANSPORT LIMITED Director 1997-09-03 CURRENT 1997-09-03 Dissolved 2017-01-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2016
2015-07-14AD01REGISTERED 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
2015-03-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-03-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-044.20STATEMENT OF AFFAIRS/4.19
2015-02-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-21TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WATERS
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-23AR0127/03/14 FULL LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE BAILEY
2013-04-11AR0127/03/13 FULL LIST
2012-11-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-18AR0127/03/12 FULL LIST
2011-12-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-12AR0127/03/11 FULL LIST
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM OLDEBOURNE HOUSE 46/47 CHANCERY LANE LONDON WC2A 1JB
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-17AR0127/03/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY STEPHEN WATERS / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR WILLIAM DURLING / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GAVIN MACLEOD / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE ROY BAILEY / 01/10/2009
2009-12-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-12-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-19363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-19363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-03-10288bDIRECTOR RESIGNED
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-18363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-09363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-06-26288aNEW DIRECTOR APPOINTED
2003-06-26288aNEW DIRECTOR APPOINTED
2003-06-26288aNEW DIRECTOR APPOINTED
2003-06-26288aNEW DIRECTOR APPOINTED
2003-06-25288aNEW DIRECTOR APPOINTED
2003-06-1788(2)RAD 02/06/03--------- £ SI 999@1=999 £ IC 1/1000
2003-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-03-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
495 - Transport via pipeline
49500 - Transport via pipeline

50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52243 - Cargo handling for land transport activities

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities

Licences & Regulatory approval
We could not find any licences issued to TRANS EUROPEAN INTERMODAL TRANSPORT (DOVER) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-10
Resolutions for Winding-up2015-04-23
Appointment of Liquidators2015-02-16
Resolutions for Winding-up2015-02-16
Meetings of Creditors2015-02-03
Fines / Sanctions
No fines or sanctions have been issued against TRANS EUROPEAN INTERMODAL TRANSPORT (DOVER) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRANS EUROPEAN INTERMODAL TRANSPORT (DOVER) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 49500 - Transport via pipeline

Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of TRANS EUROPEAN INTERMODAL TRANSPORT (DOVER) LTD registering or being granted any patents
Domain Names

TRANS EUROPEAN INTERMODAL TRANSPORT (DOVER) LTD owns 1 domain names.

tetdover.co.uk  

Trademarks
We have not found any records of TRANS EUROPEAN INTERMODAL TRANSPORT (DOVER) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANS EUROPEAN INTERMODAL TRANSPORT (DOVER) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49500 - Transport via pipeline) as TRANS EUROPEAN INTERMODAL TRANSPORT (DOVER) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TRANS EUROPEAN INTERMODAL TRANSPORT (DOVER) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTRANS EUROPEAN INTERMODAL TRANSPORT (DOVER) LTDEvent Date2015-02-12
Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTRANS EUROPEAN INTERMODAL TRANSPORT (DOVER) LTDEvent Date2015-02-12
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 TypeResolutions for Winding-up
Defending partyTRANS EUROPEAN INTERMODAL TRANSPORT (DOVER) LTDEvent Date2015-02-12
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 TypeMeetings of Creditors
Defending partyTRANS EUROPEAN INTERMODAL TRANSPORT (DOVER) LTDEvent Date2015-01-23
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANS EUROPEAN INTERMODAL TRANSPORT (DOVER) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRANS EUROPEAN INTERMODAL TRANSPORT (DOVER) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.