UNITED TRANSPORT EUROPE LIMITED

UNITED TRANSPORT EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameUNITED TRANSPORT EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00536438
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of UNITED TRANSPORT EUROPE LIMITED?

    • Freight transport by road (49410) / Transportation and storage

    Where is UNITED TRANSPORT EUROPE LIMITED located?

    Registered Office Address
    C/O Mazars Llp
    45 Church Street
    B3 2RT Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of UNITED TRANSPORT EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED TRANSPORT COMPANY LIMITEDNov 08, 1982Nov 08, 1982
    UNITED FREIGHT HOLDINGS LIMITED Jul 31, 1954Jul 31, 1954

    What are the latest accounts for UNITED TRANSPORT EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for UNITED TRANSPORT EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Register inspection address has been changed to 4 Beacon Way Hull HU3 4AE

    2 pagesAD02

    Registered office address changed from 4 Beacon Way Hull HU3 4AE to C/O Mazars Llp 45 Church Street Birmingham West Midlands B3 2RT on Apr 20, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 22, 2017

    LRESSP

    Statement of capital on Dec 29, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jun 17, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2016

    Statement of capital on Jul 15, 2016

    • Capital: GBP 14,782,335
    SH01

    Current accounting period extended from Sep 30, 2016 to Dec 31, 2016

    1 pagesAA01

    Appointment of Mr Abraham Cornelius Paape as a director on Mar 10, 2016

    2 pagesAP01

    Appointment of Mr Klaas Pieter Den Hartogh as a director on Mar 10, 2016

    2 pagesAP01

    Termination of appointment of Loek Frans Jacob Kullberg as a director on Mar 10, 2016

    1 pagesTM01

    Termination of appointment of Scott Thomas Cunningham as a director on Mar 10, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2015

    8 pagesAA

    Director's details changed for Mr Loek Frans Jacob Kullberg on Feb 01, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2014

    8 pagesAA

    Annual return made up to Jun 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP 14,782,335
    SH01

    Registered office address changed from 4 Beacon Way Hull HU3 4AE England to 4 Beacon Way Hull HU3 4AE on Oct 28, 2014

    1 pagesAD01

    Registered office address changed from 127 Hedon Road Hull East Yorkshire HU9 1ND to 4 Beacon Way Hull HU3 4AE on Oct 28, 2014

    1 pagesAD01

    Director's details changed for Scott Thomas Cunningham on Jun 09, 2014

    2 pagesCH01

    Annual return made up to Jun 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2014

    Statement of capital on Aug 13, 2014

    • Capital: GBP 14,782,335
    SH01

    Who are the officers of UNITED TRANSPORT EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEN HARTOGH, Klaas Pieter
    Eastfield Road
    South Killingholme
    DN40 3DQ Immingham
    Den Hartogh Uk Limited
    South Humberside
    England
    Director
    Eastfield Road
    South Killingholme
    DN40 3DQ Immingham
    Den Hartogh Uk Limited
    South Humberside
    England
    NetherlandsDutchManaging Director205995200001
    PAAPE, Abraham Cornelius
    Eastfield Road
    South Killingholme
    DN40 3DQ Immingham
    Den Hartogh Uk Limited
    South Humberside
    England
    Director
    Eastfield Road
    South Killingholme
    DN40 3DQ Immingham
    Den Hartogh Uk Limited
    South Humberside
    England
    NetherlandsDutchFinance Director205995900001
    DANE, Laura May
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    Secretary
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    BritishChartered Sec8867550004
    DAWSON, Rodney
    Chapel Cottage 2 High Street
    Great Linford
    MK14 5AX Milton Keynes
    Buckinghamshire
    Secretary
    Chapel Cottage 2 High Street
    Great Linford
    MK14 5AX Milton Keynes
    Buckinghamshire
    British26790340001
    MOLENAAR, Roelof
    Rochussenstraat 45a
    FOREIGN Rotterdam
    3015ec
    Netherlands
    Secretary
    Rochussenstraat 45a
    FOREIGN Rotterdam
    3015ec
    Netherlands
    DutchDirector70774490001
    ORVIS, Peter
    9 Wauldby View
    Swanland
    HU14 3RE North Ferriby
    North Humberside
    Secretary
    9 Wauldby View
    Swanland
    HU14 3RE North Ferriby
    North Humberside
    BritishAccountant31145130001
    RICHARDS, Timothy John
    Close End Farm
    Ilmer
    HP27 9RD Princes Risborough
    Buckinghamshire
    Secretary
    Close End Farm
    Ilmer
    HP27 9RD Princes Risborough
    Buckinghamshire
    British,CanadianCompany Director71050390002
    PLANT NOMINEES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    Secretary
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    28712520027
    BECKETT, Christopher Richard
    Becketts Upper Road
    Little Cornards Green Workhorse
    CO10 0NZ Sudbury
    Suffolk
    Director
    Becketts Upper Road
    Little Cornards Green Workhorse
    CO10 0NZ Sudbury
    Suffolk
    BritishCompany Director50928130001
    BEECRAFT, Brian Gordon
    7 Haywain
    RH8 9LL Oxted
    Surrey
    Director
    7 Haywain
    RH8 9LL Oxted
    Surrey
    BritishFinance Director1334310001
    BOS, Wouter
    PO BOX 525
    3300 AM Dordrecht
    The Netherlands
    Director
    PO BOX 525
    3300 AM Dordrecht
    The Netherlands
    DutchCompany Director42169500001
    CARLISLE, Timothy Julian
    26 Manor Park
    HU17 7BS Beverley
    North Humberside
    Director
    26 Manor Park
    HU17 7BS Beverley
    North Humberside
    United KingdomBritishDirector125670290001
    CUNNINGHAM, Scott Thomas
    Beacon Way
    HU3 4AE Hull
    4
    England
    Director
    Beacon Way
    HU3 4AE Hull
    4
    England
    United KingdomBritishDirector111223770016
    DANE, Laura May
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    Director
    2 Rydes Close
    Bodicote
    OX15 4QJ Banbury
    Oxfordshire
    BritishChartered Sec8867550004
    DAWBARN, Richard Banister
    21 Greenways
    BR3 3NG Beckenham
    Kent
    Director
    21 Greenways
    BR3 3NG Beckenham
    Kent
    BritishCompany Director7750001
    DAWSON, Rodney
    Chapel Cottage 2 High Street
    Great Linford
    MK14 5AX Milton Keynes
    Buckinghamshire
    Director
    Chapel Cottage 2 High Street
    Great Linford
    MK14 5AX Milton Keynes
    Buckinghamshire
    United KingdomBritishChartered Secretary26790340001
    GRIFFITHS, Paul
    The Old Vicarage
    Finchingfield Road Steeple Bumpstead
    CB9 7EA Haverhill
    Suffolk
    Director
    The Old Vicarage
    Finchingfield Road Steeple Bumpstead
    CB9 7EA Haverhill
    Suffolk
    BritishChartered Sec11329830001
    JONES, Michael
    Shires
    The Paddock Stock
    CM4 9BG Ingatestones
    Essex
    Director
    Shires
    The Paddock Stock
    CM4 9BG Ingatestones
    Essex
    BritishFinance Director40295120001
    KULLBERG, Loek Frans Jacob
    Beacon Way
    HU3 4AE Hull
    4
    Director
    Beacon Way
    HU3 4AE Hull
    4
    NetherlandsDutchCompany Director184998400002
    MARSHALL, John Neilson Adam
    Bell Hall
    Escrick
    YO19 6HL York
    Director
    Bell Hall
    Escrick
    YO19 6HL York
    EnglandBritishCompany Director29783380003
    MELLOR, Kevin Donald
    115 Pine Hill
    KT18 7BJ Epsom
    Surrey
    Director
    115 Pine Hill
    KT18 7BJ Epsom
    Surrey
    BritishChief Executive13004030001
    MOLENAAR, Roelof
    Rochussenstraat 45a
    FOREIGN Rotterdam
    3015ec
    Netherlands
    Director
    Rochussenstraat 45a
    FOREIGN Rotterdam
    3015ec
    Netherlands
    DutchDirector70774490001
    PEARCH, Nicholas Keith
    Bradfield Manor
    Hullavington
    SN14 6EU Chippenham
    Wiltshire
    Director
    Bradfield Manor
    Hullavington
    SN14 6EU Chippenham
    Wiltshire
    BritishCompany Director69879060001
    RICHARDS, Timothy John
    Close End Farm
    Ilmer
    HP27 9RD Princes Risborough
    Buckinghamshire
    Director
    Close End Farm
    Ilmer
    HP27 9RD Princes Risborough
    Buckinghamshire
    United KingdomBritish,CanadianCompany Director71050390002
    VAN WISSEN, Jacobus Cornelis Jozef
    Dromhille 5
    Oud Beijerland
    3261th
    Netherlands
    Director
    Dromhille 5
    Oud Beijerland
    3261th
    Netherlands
    NetherlandsDutchDirector134737410001
    VAN WISSEN, Jacobus Cornelis Jozef
    Dromhille 5
    Oud Beijerland
    3261th
    Netherlands
    Director
    Dromhille 5
    Oud Beijerland
    3261th
    Netherlands
    NetherlandsDutchManaging Director134737410001
    WILSON, Alan
    20 Westfield Park
    Elloughton
    HU15 1AN Brough
    East Yorkshire
    Director
    20 Westfield Park
    Elloughton
    HU15 1AN Brough
    East Yorkshire
    United KingdomBritishAccountant147755040001
    WISE, Keith
    Lothlorien House
    19 Southcote Way Penn
    HP10 8JG High Wycombe
    Buckinghamshire
    Director
    Lothlorien House
    19 Southcote Way Penn
    HP10 8JG High Wycombe
    Buckinghamshire
    BritishDirector94707660001
    GRAYSTON CENTRAL SERVICES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road East Grindstead
    West Sussex
    Director
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road East Grindstead
    West Sussex
    61988020003
    PLANT NOMINEES LIMITED
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    Director
    Legal Dept
    Rentokil Initial Uk Ltd
    RH19 1DY Garland Road, East Grinstead
    West Sussex
    28712520027

    Does UNITED TRANSPORT EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jun 09, 2000
    Delivered On Jun 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Agent and Security Trustgee for Itself and for Each of the Agent, the Banks, the Hedging Banks and the Investors (As Defined)
    Transactions
    • Jun 13, 2000Registration of a charge (395)
    • Apr 13, 2007Statement of satisfaction of a charge in full or part (403a)

    Does UNITED TRANSPORT EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 22, 2017Commencement of winding up
    May 19, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0