Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEDEA-HUNTLEIGH EUROPE LIMITED
Company Information for

TEDEA-HUNTLEIGH EUROPE LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
01181560
Private Limited Company
Dissolved

Dissolved 2014-07-24

Company Overview

About Tedea-huntleigh Europe Ltd
TEDEA-HUNTLEIGH EUROPE LIMITED was founded on 1974-08-22 and had its registered office in Southampton. The company was dissolved on the 2014-07-24 and is no longer trading or active.

Key Data
Company Name
TEDEA-HUNTLEIGH EUROPE LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
Company Number 01181560
Date formed 1974-08-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-07-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-31 20:55:19
Primary Source:Companies House
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 TEDEA-HUNTLEIGH EUROPE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ANTHONY CAMPBELL
Company Secretary 2010-05-14
ROBERT ANTHONY CAMPBELL
Director 2010-05-14
MICHAEL PATRICK DECLAN DEEGAN
Director 2005-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GRANVILLE GOODSON
Director 2005-03-18 2014-03-31
THOMAS PATRICK KIEFFER
Director 2002-07-31 2010-10-13
FELIX ZANDMAN
Director 2002-07-31 2010-10-13
RANAAN ZILBERMAN
Director 2001-04-19 2010-10-13
LAURA MARY BELL
Company Secretary 2006-09-18 2010-05-14
LAURA MARY BELL
Director 2002-11-20 2010-05-14
THOMAS PATRICK KIEFFER
Company Secretary 2002-07-31 2008-01-01
BEVERLEY ANNE COSTAIN
Company Secretary 2004-08-03 2006-06-16
BEVERLEY ANNE COSTAIN
Director 2004-08-03 2006-06-16
GEOFFREY COLIN MORDAN
Director 2003-06-13 2005-09-07
MICHAEL ANTHONY LAWRY
Director 2003-06-13 2005-03-18
SHARON GILL
Company Secretary 2003-01-31 2004-08-03
SHARON GILL
Director 2003-01-31 2004-08-03
AVI EDEN
Director 2002-07-31 2002-11-20
PATRICK MARTIN
Company Secretary 2000-11-21 2002-07-31
PATRICK MARTIN
Director 2001-04-19 2002-07-31
DAVID SPENCER WEEKS
Director 1998-05-01 2002-07-31
MORDECHAI GORFUNG
Director 1992-08-03 2002-06-05
ALAN JAMES CHAPMAN
Director 1999-01-01 2001-04-19
JEREMY SOKEL
Company Secretary 1998-12-16 2000-11-21
JULIAN DOMINIC SCHILD
Director 1991-09-20 2000-11-21
ROLF SCHILD
Director 1991-09-20 2000-11-21
IAN HERBERT STANDING
Director 1991-09-20 2000-11-21
ELYASALI BADRUDDIN SARDHARWALA
Company Secretary 1991-09-20 1998-12-16
ANDREW WILLIAM ROYAL
Director 1991-09-20 1998-04-30
JOHN ANTHONY BERNARD WOTTON
Director 1991-09-20 1992-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ANTHONY CAMPBELL VPG SYSTEMS UK LIMITED Director 2013-10-03 CURRENT 2002-01-07 Active
ROBERT ANTHONY CAMPBELL VISHAY MEASUREMENTS GROUP UK LIMITED Director 2010-05-14 CURRENT 1991-03-20 Active

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
2014-07-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOODSON
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2013 FROM STROUDLEY ROAD BASINGSTOKE HAMPSHIRE RG24 8FW
2013-12-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-174.70DECLARATION OF SOLVENCY
2013-12-17LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-20LATEST SOC20/09/13 STATEMENT OF CAPITAL;GBP 1050500
2013-09-20AR0120/09/13 FULL LIST
2013-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-09-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-28AR0120/09/12 FULL LIST
2012-09-04AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-21AR0120/09/11 FULL LIST
2011-11-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-13AR0120/09/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FELIX ZANDMAN / 20/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK KIEFFER / 20/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RANAAN ZILBERMAN / 20/09/2010
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR RANAAN ZILBERMAN
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR FELIX ZANDMAN
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KIEFFER
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-17AP01DIRECTOR APPOINTED MR ROBERT ANTHONY CAMPBELL
2010-05-14AP03SECRETARY APPOINTED MR ROBERT ANTHONY CAMPBELL
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR LAURA BELL
2010-05-14TM02APPOINTMENT TERMINATED, SECRETARY LAURA BELL
2009-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-28AR0120/09/09 FULL LIST
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-07363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY THOMAS KIEFFER
2007-11-13363sRETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-10288aNEW SECRETARY APPOINTED
2006-11-10363(288)DIRECTOR RESIGNED
2006-11-10363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-28288bSECRETARY RESIGNED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-29363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-09-14288bDIRECTOR RESIGNED
2005-04-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-21288bDIRECTOR RESIGNED
2004-10-07395PARTICULARS OF MORTGAGE/CHARGE
2004-10-07244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-24363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-09-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-06-23287REGISTERED OFFICE CHANGED ON 23/06/04 FROM: 37 PORTMANMOOR ROAD CARDIFF MID GLAMORGAN CF24 5HE
2004-03-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-05363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-10-20244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-20288aNEW DIRECTOR APPOINTED
2003-06-20288aNEW DIRECTOR APPOINTED
2003-06-20288bDIRECTOR RESIGNED
2003-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TEDEA-HUNTLEIGH EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEDEA-HUNTLEIGH EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-06-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1994-11-10 Satisfied BANK OF WALES PLC
DEBENTURE 1992-10-16 Satisfied BARCLAYS BANK PLC
1984-11-20 Satisfied WELSH DEVELOPMENT AGENCY
DEBENTURE 1983-09-05 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31

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 TEDEA-HUNTLEIGH EUROPE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,050,500
Current Assets 2012-01-01 £ 1
Debtors 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TEDEA-HUNTLEIGH EUROPE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TEDEA-HUNTLEIGH EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEDEA-HUNTLEIGH EUROPE LIMITED. 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 (99999 - Dormant Company) as TEDEA-HUNTLEIGH EUROPE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TEDEA-HUNTLEIGH EUROPE LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEDEA-HUNTLEIGH EUROPE LIMITED 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 TEDEA-HUNTLEIGH EUROPE LIMITED any grants or awards.
Ownership
    • Vishay Precision Group Inc : Ultimate parent company : US
      • Vishay PM Onboard Limited
      • Vishay PM Onboard Ltd
      • Vishay PM Group Limited
      • Vishay PM Group Ltd
      • PM Electronics Limited
      • PM Electronics Ltd
      • Fleet Weighting Limited
      • Fleet Weighting Ltd
      • Tedea Huntleigh Europe Ltd
      • Tedea-Huntleigh Europe Limited
      • Tedea-Huntleigh Europe Ltd
      • Vishay Measurements Group UK Ltd
      • Waste Collections Systems Limited
      • Waste Collections Systems Ltd
    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.