TSEU GROUP LIMITED

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

    Company NameTSEU GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03956366
    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 TSEU GROUP LIMITED?

    • (7487) /

    Where is TSEU GROUP LIMITED located?

    Registered Office Address
    Point 3 Haywood Road
    CV34 5AH Warwick
    Undeliverable Registered Office AddressNo

    What were the previous names of TSEU GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVALWOOD LIMITEDMar 27, 2000Mar 27, 2000

    What are the latest filings for TSEU GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 30, 2010

    LRESSP

    Annual return made up to Sep 30, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2010

    Statement of capital on Oct 27, 2010

    • Capital: GBP 379,055.55
    SH01

    Appointment of Mr Kevin David Smith as a director

    2 pagesAP01

    Appointment of Mr Craig George Donaldson as a director

    2 pagesAP01

    Termination of appointment of Stephen Harris as a director

    1 pagesTM01

    Termination of appointment of Richard Bevins as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    Termination of appointment of Peter Eccleson as a director

    1 pagesTM01

    Previous accounting period shortened from Jun 30, 2009 to Mar 31, 2009

    1 pagesAA01

    Annual return made up to Sep 30, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Stephen James Harris on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Peter William Eccleson on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mr Kevin David Smith on Oct 01, 2009

    1 pagesCH03

    Secretary's details changed for Mr Craig George Donaldson on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Mr Richard Andrew Bevins on Oct 01, 2009

    2 pagesCH01

    Group of companies' accounts made up to Jun 30, 2008

    30 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    8 pages363a

    Who are the officers of TSEU GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DONALDSON, Craig George
    Haywood Road
    CV34 5AH Warwick
    Point 3
    Secretary
    Haywood Road
    CV34 5AH Warwick
    Point 3
    British79026210001
    SMITH, Kevin David
    Haywood Road
    CV34 5AH Warwick
    Point 3
    Secretary
    Haywood Road
    CV34 5AH Warwick
    Point 3
    BritishChartered Secretary55604670001
    DONALDSON, Craig George
    Haywood Road
    CV34 5AH Warwick
    Point 3
    Director
    Haywood Road
    CV34 5AH Warwick
    Point 3
    United KingdomBritishChartered Secretary79026210001
    SMITH, Kevin David
    Haywood Road
    CV34 5AH Warwick
    Point 3
    Director
    Haywood Road
    CV34 5AH Warwick
    Point 3
    EnglandBritishChartered Secretary55604670001
    BURSON, Keith Trevor
    1 Penrith Close
    DY5 3YX Brierley Hill
    West Midlands
    Secretary
    1 Penrith Close
    DY5 3YX Brierley Hill
    West Midlands
    BritishFinancial Controller69935590002
    DENTON, Mark Ian
    1 Queens Road
    PO12 1LJ Gosport
    Hampshire
    Secretary
    1 Queens Road
    PO12 1LJ Gosport
    Hampshire
    BritishAccountant88134060001
    HIGGINS, Gary
    45 Greenfield Road
    Harborne
    B17 0EP Birmingham
    West Midlands
    Secretary
    45 Greenfield Road
    Harborne
    B17 0EP Birmingham
    West Midlands
    BritishCompany Director68798140005
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BEVINS, Richard Andrew
    Haywood Road
    CV34 5AH Warwick
    Point 3
    Director
    Haywood Road
    CV34 5AH Warwick
    Point 3
    United KingdomBritishDirector77884700001
    BURSON, Keith Trevor
    1 Penrith Close
    DY5 3YX Brierley Hill
    West Midlands
    Director
    1 Penrith Close
    DY5 3YX Brierley Hill
    West Midlands
    EnglandBritishFinancial Controller69935590002
    CLEMENTS, Christopher Anthony
    19 Guest Avenue
    Branksome
    BH12 1JA Poole
    Dorset
    Director
    19 Guest Avenue
    Branksome
    BH12 1JA Poole
    Dorset
    BritishCompany Director105180170001
    COLLEY, Richard Gwyn
    The Gray House 3 Church Street
    Market Bosworth
    CV13 0LG Nuneaton
    Warwickshire
    Director
    The Gray House 3 Church Street
    Market Bosworth
    CV13 0LG Nuneaton
    Warwickshire
    BritishChartered Accountant116469150001
    ECCLESON, Peter William
    Haywood Road
    CV34 5AH Warwick
    Point 3
    Director
    Haywood Road
    CV34 5AH Warwick
    Point 3
    United KingdomBritishDirector188239540001
    FITZGIBBON, Alan
    27 Mackets Lane
    Hunts Cross
    L25 0LF Liverpool
    Director
    27 Mackets Lane
    Hunts Cross
    L25 0LF Liverpool
    BritishCompany Director44388380001
    GREEN, Heather Marie
    Flat 5
    38 Belsize Square
    NW3 4HL London
    Director
    Flat 5
    38 Belsize Square
    NW3 4HL London
    United KingdomBritishDirector106936580001
    HARRIS, Stephen James
    Haywood Road
    CV34 5AH Warwick
    Point 3
    Director
    Haywood Road
    CV34 5AH Warwick
    Point 3
    United KingdomBritishDirector94699410001
    HIGGINS, Gary
    45 Greenfield Road
    Harborne
    B17 0EP Birmingham
    West Midlands
    Director
    45 Greenfield Road
    Harborne
    B17 0EP Birmingham
    West Midlands
    BritishCompany Director68798140005
    PAUL, Simon George
    Spinney Cottage
    Station Road
    CV13 0NP Market Bosworth
    Warwickshire
    Director
    Spinney Cottage
    Station Road
    CV13 0NP Market Bosworth
    Warwickshire
    EnglandBritishFinance Director154423590001
    QUINEY, Graham
    5 Portway Close
    B91 3LW Solihull
    West Midlands
    Director
    5 Portway Close
    B91 3LW Solihull
    West Midlands
    United KingdomBritishDirector44388640001
    RAMSBOTTOM, Andrew Christopher
    4 The Walled Garden
    West Langton Hall
    LE16 7UZ Market Harborough
    Director
    4 The Walled Garden
    West Langton Hall
    LE16 7UZ Market Harborough
    BritishDirector90380310001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does TSEU GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Nov 15, 2004
    Delivered On Nov 25, 2004
    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
    • Singer & Friedlander Limited
    Transactions
    • Nov 25, 2004Registration of a charge (395)
    • Apr 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of variation to a charge over shares and securities dated 8 may 2000
    Created On Jul 11, 2002
    Delivered On Jul 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The shares and securities and the derivative assets. See the mortgage charge document for full details.
    Persons Entitled
    • Cml Microsystems PLC and Consumer Microciruits Limited
    Transactions
    • Jul 15, 2002Registration of a charge (395)
    • Oct 23, 2003Statement of satisfaction of a charge in full or part (403a)
    Amendment document to the charge dated 8 may 2000 creating a charge over shares and securities
    Created On Jun 21, 2001
    Delivered On Jul 06, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The shares and securities and the derivative assets with all beneficial interest and proceeeds of sale.
    Persons Entitled
    • Cml Microsystems PLC and Consumer Microciruits Limited
    Transactions
    • Jul 06, 2001Registration of a charge (395)
    • Oct 23, 2003Statement of satisfaction of a charge in full or part (403a)
    Amendment document to the charge dated 8 may 2000 creating a charge over shares and securities
    Created On Jun 02, 2000
    Delivered On Jun 17, 2000
    Satisfied
    Amount secured
    All liabilities due or to become due from the company to the chargee
    Short particulars
    The shares and securities and the derivative assets with all beneficial interest and proceeeds of sale.
    Persons Entitled
    • Cml Microsystems PLC and Consumer Microcircuits Limited
    Transactions
    • Jun 17, 2000Registration of a charge (395)
    • Oct 23, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage of shares
    Created On Jun 02, 2000
    Delivered On Jun 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the £1,100,000 loan notes 2010 issued by the company to the chargee
    Short particulars
    160 ordinary shares of £1 each in the capital of traffic signals plant hire limited and 124 ordinary shares of £1 each in the capital of traffic signals (UK) limited and all dividends or other distributions bonuses etc arising therefrom.
    Persons Entitled
    • Graham Quiney and Margaret Quiney
    Transactions
    • Jun 13, 2000Registration of a charge (395)
    • Nov 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture creating fixed and floating charge
    Created On May 08, 2000
    Delivered On May 13, 2000
    Satisfied
    Amount secured
    All liabilities due or to become due from the company to the chargee
    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
    • Cml Microsystems PLC and Consumer Microcircuits Limited
    Transactions
    • May 13, 2000Registration of a charge (395)
    • Oct 23, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge over shares and securities
    Created On May 08, 2000
    Delivered On May 13, 2000
    Satisfied
    Amount secured
    All liabilities due or to become due from the company to the chargee
    Short particulars
    All beneficial interests in the charged property and to any proceeds of sale or other realisation of the charged property, the shares and securities and the derivative assets.
    Persons Entitled
    • Cml Microsystems PLC and Consumer Microcircuits Limited
    Transactions
    • May 13, 2000Registration of a charge (395)
    • Oct 23, 2003Statement of satisfaction of a charge in full or part (403a)

    Does TSEU GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 21, 2011Dissolved on
    Nov 30, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robin Arthur Ellis
    R.A.Ellis & Co
    9 The Elms
    KT10 0JT Church Road
    Claygate Surrey.
    practitioner
    R.A.Ellis & Co
    9 The Elms
    KT10 0JT Church Road
    Claygate Surrey.

    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