TTG EUROPE PLC.

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

    Company NameTTG EUROPE PLC.
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01665606
    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 TTG EUROPE PLC.?

    • (2051) /
    • (2513) /
    • (2875) /
    • (9500) /

    Where is TTG EUROPE PLC. located?

    Registered Office Address
    25 Moorgate
    EC2R 6AY London
    Undeliverable Registered Office AddressNo

    What were the previous names of TTG EUROPE PLC.?

    Previous Company Names
    Company NameFromUntil
    THE TELECOMMUNICATIONS GROUP PLCOct 24, 2003Oct 24, 2003
    ROXSPUR PLCNov 19, 1992Nov 19, 1992
    LEVERCREST PLCSep 20, 1982Sep 20, 1982

    What are the latest accounts for TTG EUROPE PLC.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2004

    What is the status of the latest annual return for TTG EUROPE PLC.?

    Annual Return
    Last Annual Return

    What are the latest filings for TTG EUROPE PLC.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 21, 2016

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Oct 23, 2015

    5 pages4.68

    Termination of appointment of Jacob Julian Synett as a secretary on Feb 23, 2015

    2 pagesTM02

    Termination of appointment of Jacob Julian Synett as a director on Feb 23, 2015

    2 pagesTM01

    Liquidators' statement of receipts and payments to Apr 23, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 23, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 23, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 23, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 23, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 23, 2012

    5 pages4.68

    Insolvency filing

    Insolvency:secretary of state's certificate of release of liquidator
    1 pagesLIQ MISC

    Insolvency filing

    Insolvency:secretary of state's certificate of release of liquidator
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Apr 23, 2012

    5 pages4.68

    Registered office address changed from * Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU* on Feb 20, 2012

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 23, 2011

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Apr 23, 2011

    9 pages4.68

    Liquidators' statement of receipts and payments to Oct 23, 2010

    9 pages4.68

    Liquidators' statement of receipts and payments to Apr 23, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 23, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 23, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 23, 2008

    5 pages4.68

    Who are the officers of TTG EUROPE PLC.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLUER, Ann
    Oak Tree Manor
    Berry Lane, Chorleywood
    WD3 5EY Rickmansworth
    Hertfordshire
    Secretary
    Oak Tree Manor
    Berry Lane, Chorleywood
    WD3 5EY Rickmansworth
    Hertfordshire
    British68948690003
    DUNKERTON, Martin John
    115 Quickley Lane
    WD3 5PD Chorley Wood
    Hertfordshire
    Secretary
    115 Quickley Lane
    WD3 5PD Chorley Wood
    Hertfordshire
    British49332120002
    EBERHARDT, Martin
    39 Broad Ha'Penny
    Boundstone Road
    GU10 4TF Farnham
    Surrey
    Secretary
    39 Broad Ha'Penny
    Boundstone Road
    GU10 4TF Farnham
    Surrey
    British54644630001
    FREEMAN, Philip William
    16 Barcheston Road
    Knowle
    B93 9JS Solihull
    West Midlands
    Secretary
    16 Barcheston Road
    Knowle
    B93 9JS Solihull
    West Midlands
    British47061120001
    HUNT, Andrew Nicholas
    22 Ibsley Way
    EN4 9EY Cockfosters
    Hertfordshire
    Secretary
    22 Ibsley Way
    EN4 9EY Cockfosters
    Hertfordshire
    British99349350001
    SYNETT, Jacob Julian
    The Old Stables
    Pinnacle Place, Green Lane
    HA7 3AA Stanmore
    Middlesex
    Secretary
    The Old Stables
    Pinnacle Place, Green Lane
    HA7 3AA Stanmore
    Middlesex
    British78716770002
    CLUER, Ann
    Oak Tree Manor
    Berry Lane, Chorleywood
    WD3 5EY Rickmansworth
    Hertfordshire
    Director
    Oak Tree Manor
    Berry Lane, Chorleywood
    WD3 5EY Rickmansworth
    Hertfordshire
    British68948690003
    CLUER, Leslie
    Little Oaks Park View Road
    Woldingham
    CR3 7DL Caterham
    Surrey
    Director
    Little Oaks Park View Road
    Woldingham
    CR3 7DL Caterham
    Surrey
    British33273560001
    DUNKERTON, Martin John
    115 Quickley Lane
    WD3 5PD Chorley Wood
    Hertfordshire
    Director
    115 Quickley Lane
    WD3 5PD Chorley Wood
    Hertfordshire
    British49332120002
    EBERHARDT, Martin
    39 Broad Ha'Penny
    Boundstone Road
    GU10 4TF Farnham
    Surrey
    Director
    39 Broad Ha'Penny
    Boundstone Road
    GU10 4TF Farnham
    Surrey
    EnglandBritish54644630001
    FREEMAN, Philip William
    16 Barcheston Road
    Knowle
    B93 9JS Solihull
    West Midlands
    Director
    16 Barcheston Road
    Knowle
    B93 9JS Solihull
    West Midlands
    British47061120001
    HANNA, Michael
    26 Turpins Avenue
    CO15 5HE Holland On Sea
    Essex
    Director
    26 Turpins Avenue
    CO15 5HE Holland On Sea
    Essex
    United KingdomBritish68319570001
    HENDERSON, Julia Ann
    33 Lysias Road
    SW12 8BW London
    Director
    33 Lysias Road
    SW12 8BW London
    EnglandBritish39786210001
    HUNT, Andrew Nicholas
    22 Ibsley Way
    EN4 9EY Cockfosters
    Hertfordshire
    Director
    22 Ibsley Way
    EN4 9EY Cockfosters
    Hertfordshire
    United KingdomBritish99349350001
    LOYNES, Alan
    25 Molivers Lane
    Bromham
    MK43 8JT Bedford
    Bedfordshire
    Director
    25 Molivers Lane
    Bromham
    MK43 8JT Bedford
    Bedfordshire
    EnglandBritish7815680001
    ORROCK, Ian Jackson
    The Yardhouse
    Edinample
    FK19 8QE Loch Earn
    Perthshire
    Director
    The Yardhouse
    Edinample
    FK19 8QE Loch Earn
    Perthshire
    United KingdomBritish34054760010
    PATCHETT, Richard Anthony
    Pink Cottage
    Broomfield
    ME17 1PT Maidstone
    Kent
    Director
    Pink Cottage
    Broomfield
    ME17 1PT Maidstone
    Kent
    British39888450001
    POLLARD, Graham John
    Gorse Farm
    Whyle Lane
    HR6 0RQ Pudleston
    Herefordshire
    Director
    Gorse Farm
    Whyle Lane
    HR6 0RQ Pudleston
    Herefordshire
    United KingdomBritish79395160002
    RICHARDSON, Anthony Frederick
    Lintons
    Chantry Drive
    CM4 9HR Ingatestone
    Essex
    Director
    Lintons
    Chantry Drive
    CM4 9HR Ingatestone
    Essex
    British7860170001
    RYAN, Peter Henry
    Chalet Vent Du Nord
    Rue Des Gentianes 7
    Crans Sur Sierre
    3963
    Switzerland
    Director
    Chalet Vent Du Nord
    Rue Des Gentianes 7
    Crans Sur Sierre
    3963
    Switzerland
    British25011740005
    SAMPSON, Ross
    Wakkerendijk 200
    FOREIGN Eemnes
    Utrecht 3755 Dj
    Holland
    Director
    Wakkerendijk 200
    FOREIGN Eemnes
    Utrecht 3755 Dj
    Holland
    British93725600001
    SMITH, Andrew Paul
    The Lodge
    Ballingham
    HR2 6NN Hereford
    Herefordshire
    Director
    The Lodge
    Ballingham
    HR2 6NN Hereford
    Herefordshire
    United KingdomBritish118604800001
    SPINK, Geoffrey
    Fiddlers Green
    Clandon Road, West Clandon
    GU4 7TL Guildford
    Surrey
    Director
    Fiddlers Green
    Clandon Road, West Clandon
    GU4 7TL Guildford
    Surrey
    United KingdomBritish84940730001
    STATHAM, James Edward Anthony
    Highlands
    TR11 5LA Helford Passage
    Cornwall
    Director
    Highlands
    TR11 5LA Helford Passage
    Cornwall
    United KingdomBritish150614890001
    SYNETT, Jacob Julian
    The Old Stables
    Pinnacle Place, Green Lane
    HA7 3AA Stanmore
    Middlesex
    Director
    The Old Stables
    Pinnacle Place, Green Lane
    HA7 3AA Stanmore
    Middlesex
    United KingdomBritish78716770002
    WARE, Christine Filice
    Mallard Cottage Murton Place
    Seasalter Road Graveney
    ME13 9DX Faversham
    Kent
    Director
    Mallard Cottage Murton Place
    Seasalter Road Graveney
    ME13 9DX Faversham
    Kent
    British41955180001
    WHITEHEAD, Colin Bernard
    89 Old Fort Road
    Shoreham Beach
    BN43 5HA Shoreham By Sea
    West Sussex
    Director
    89 Old Fort Road
    Shoreham Beach
    BN43 5HA Shoreham By Sea
    West Sussex
    British20196890007
    WILLIAMS, Robert George
    Daneport Lodge
    30 Church Lane
    HG3 1NQ Harrogate
    North Yorkshire
    Director
    Daneport Lodge
    30 Church Lane
    HG3 1NQ Harrogate
    North Yorkshire
    EnglandBritish95071890001
    WOODCOCK, Graham
    38 Blackmoor Crescent
    Brinsworth
    S60 5AS Rotherham
    South Yorkshire
    Director
    38 Blackmoor Crescent
    Brinsworth
    S60 5AS Rotherham
    South Yorkshire
    British22559550001

    Does TTG EUROPE PLC. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 24, 2003
    Delivered On Nov 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company 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 Scotland
    Transactions
    • Nov 28, 2003Registration of a charge (395)
    • Sep 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of amendment
    Created On Mar 26, 1998
    Delivered On Apr 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the finance documents (as defined) or any of them and all obligations due or to become due from each other company (as defined) under or pursuant to the finance documents or any of them and all monies and liabilities due or to become due to the finance parties or any of them under or pursuant to the finance documents or any of them and by any other present or future subsidiary (as defined) of the parent (as defined) and 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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC; In Its Capacity as Trustee on Behalf of the Finance Parties
    Transactions
    • Apr 09, 1998Registration of a charge (395)
    • Aug 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Feb 18, 1998
    Delivered On Mar 02, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the finance documents (as defined) or any of them and all obligations due or to become due from each other company (as defined) under or pursuant to the finance documents or any of them and all monies and liabilities due or to become due to the finance parties or any of them under or pursuant to the finance documents or any of them and by any other present or future subsidiary (as defined) of the parent (as defined) and on any account whatsoever
    Short particulars
    2 downgate drive, sheffield; jays close viables basingstoke; units 1,2, 3 and 10 campbell court bramley hampshire .. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC; In Its Capacity as Trustee on Behalf of the Finance Parties
    Transactions
    • Mar 02, 1998Registration of a charge (395)
    • Aug 05, 2003Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Apr 30, 1997
    Delivered On May 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company 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. See the mortgage charge document for full details.
    Persons Entitled
    • Hambros Bank Limited
    Transactions
    • May 02, 1997Registration of a charge (395)
    • Oct 26, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 25, 1993
    Delivered On Mar 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade and tenant's fixtures). 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 Scotland
    Transactions
    • Mar 03, 1993Registration of a charge (395)
    • Jul 01, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 31, 1992
    Delivered On Aug 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See form 395 for full details). 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
    • Barclays Bank PLC
    Transactions
    • Aug 07, 1992Registration of a charge (395)
    • Apr 03, 1993Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Jun 05, 1992
    Delivered On Jun 11, 1992
    Satisfied
    Amount secured
    £24,143.50 due from the company to the chargee under the terms of the charge
    Short particulars
    All the right title and interest in and to all sums payable (including by way of refund) under the insurance, particulars whereof are set out fully on f orm 395.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jun 11, 1992Registration of a charge (395)
    • Dec 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 02, 1992
    Delivered On Apr 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 07, 1992Registration of a charge (395)
    • Sep 14, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 01, 1990
    Delivered On Feb 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures & fittings). 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
    • Hill Samuel Commercial Finance Limited
    Transactions
    • Feb 06, 1990Registration of a charge
    • Jan 11, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 14, 1985
    Delivered On Jan 23, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Barclays Bank PLC
    Transactions
    • Jan 23, 1985Registration of a charge

    Does TTG EUROPE PLC. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 10, 2005Administration started
    Oct 24, 2006Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Stephen Robert Leslie Cork
    Smith & Williamson
    Bartlett House
    EC2V 5NS 9-12 Basinghall Street
    London
    practitioner
    Smith & Williamson
    Bartlett House
    EC2V 5NS 9-12 Basinghall Street
    London
    Joanne Elizabeth Milner
    Smith & Williamson Ltd
    Bartlett House
    EC2V 5NS 9-12 Basinghall Street
    London
    practitioner
    Smith & Williamson Ltd
    Bartlett House
    EC2V 5NS 9-12 Basinghall Street
    London
    2
    DateType
    Oct 24, 2006Commencement of winding up
    Apr 29, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Joanne Elizabeth Milner
    Smith & Williamson Ltd
    Prospect House
    N20 9YU 2 Athenaeum Road
    London
    practitioner
    Smith & Williamson Ltd
    Prospect House
    N20 9YU 2 Athenaeum Road
    London
    Stephen Robert Leslie Cork
    Smith & Williamson
    Prospect House
    N20 9YU 2 Athenaeum Road
    London
    practitioner
    Smith & Williamson
    Prospect House
    N20 9YU 2 Athenaeum Road
    London
    Panos Papas
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Henry Anthony Shinners
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London

    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