About

Registered Number: 02548769
Date of Incorporation: 16/10/1990 (33 years and 6 months ago)
Company Status: Liquidation
Registered Address: Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

 

Turbocam Europe Ltd was setup in 1990, it's status at Companies House is "Liquidation". The business has 2 directors listed as Brussee, Matthew Paul, Scurr, Anthony David. This company is VAT Registered in the UK. There are currently 21-50 employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUSSEE, Matthew Paul 03 October 2018 - 1
SCURR, Anthony David N/A 31 July 1994 1

Filing History

Document Type Date
CS01 - N/A 30 October 2019
AD01 - Change of registered office address 08 May 2019
RESOLUTIONS - N/A 03 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 03 May 2019
LIQ01 - N/A 03 May 2019
MR04 - N/A 17 April 2019
MR04 - N/A 17 April 2019
MR04 - N/A 17 April 2019
MR04 - N/A 17 April 2019
MR04 - N/A 17 April 2019
MR04 - N/A 17 April 2019
MR04 - N/A 17 April 2019
MR04 - N/A 17 April 2019
MR04 - N/A 17 April 2019
MR04 - N/A 17 April 2019
MR04 - N/A 17 April 2019
MR04 - N/A 17 April 2019
MR04 - N/A 17 April 2019
CH01 - Change of particulars for director 15 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 October 2018
AP01 - Appointment of director 03 October 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 30 October 2017
TM01 - Termination of appointment of director 11 April 2017
TM02 - Termination of appointment of secretary 11 April 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 01 November 2016
AD01 - Change of registered office address 13 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 13 November 2015
CH03 - Change of particulars for secretary 13 November 2015
CH01 - Change of particulars for director 13 November 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 10 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 11 November 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 21 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 24 January 2006
395 - Particulars of a mortgage or charge 24 September 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 20 October 2004
395 - Particulars of a mortgage or charge 18 August 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 21 October 2003
395 - Particulars of a mortgage or charge 19 March 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 24 October 2002
395 - Particulars of a mortgage or charge 03 September 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 04 November 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 20 October 2000
395 - Particulars of a mortgage or charge 15 May 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 13 October 1998
395 - Particulars of a mortgage or charge 12 August 1998
395 - Particulars of a mortgage or charge 05 March 1998
AA - Annual Accounts 01 February 1998
395 - Particulars of a mortgage or charge 22 January 1998
363s - Annual Return 27 October 1997
395 - Particulars of a mortgage or charge 23 April 1997
AA - Annual Accounts 03 February 1997
395 - Particulars of a mortgage or charge 02 January 1997
363s - Annual Return 25 October 1996
287 - Change in situation or address of Registered Office 03 May 1996
395 - Particulars of a mortgage or charge 29 March 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 18 January 1996
AA - Annual Accounts 01 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 November 1994
288 - N/A 11 November 1994
395 - Particulars of a mortgage or charge 19 April 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 28 October 1993
AA - Annual Accounts 21 February 1993
363s - Annual Return 08 November 1992
363b - Annual Return 15 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1991
287 - Change in situation or address of Registered Office 17 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 July 1991
395 - Particulars of a mortgage or charge 03 July 1991
395 - Particulars of a mortgage or charge 03 June 1991
288 - N/A 21 February 1991
288 - N/A 23 October 1990
NEWINC - New incorporation documents 16 October 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage 22 September 2005 Fully Satisfied

N/A

Deed of charge over credit balances 28 July 2004 Fully Satisfied

N/A

Chattel mortgage 07 March 2003 Fully Satisfied

N/A

Chattel mortgage 27 August 2002 Fully Satisfied

N/A

Guarantee & debenture 05 May 2000 Fully Satisfied

N/A

Corporate mortgage 04 August 1998 Fully Satisfied

N/A

Corporate mortgage 26 February 1998 Fully Satisfied

N/A

Corporate mortgage 16 January 1998 Fully Satisfied

N/A

Corporate mortgage 17 April 1997 Fully Satisfied

N/A

Corporate mortgage 23 December 1996 Fully Satisfied

N/A

Corporate mortgage 18 March 1996 Fully Satisfied

N/A

Corporate mortgage 07 April 1994 Fully Satisfied

N/A

Corporate mortgage 20 June 1991 Fully Satisfied

N/A

Debenture 22 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.