Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T & T AUTOMATION (EUROPE) LIMITED
Company Information for

T & T AUTOMATION (EUROPE) LIMITED

C/O INQUESTA CORPORATE RECOVERY& INSOLVENCY ST JOHN'S TERRACE, 11-15 NEW ROAD, RADCLIFFE, MANCHESTER, M26 1LS,
Company Registration Number
03017947
Private Limited Company
Liquidation

Company Overview

About T & T Automation (europe) Ltd
T & T AUTOMATION (EUROPE) LIMITED was founded on 1995-02-03 and has its registered office in Radcliffe. The organisation's status is listed as "Liquidation". T & T Automation (europe) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
T & T AUTOMATION (EUROPE) LIMITED
 
Legal Registered Office
C/O INQUESTA CORPORATE RECOVERY& INSOLVENCY ST JOHN'S TERRACE
11-15 NEW ROAD
RADCLIFFE
MANCHESTER
M26 1LS
Other companies in CO16
 
Previous Names
T & T COMMUNICATIONS LIMITED11/03/2008
T & T COMPUTER CONSULTANCY LIMITED19/05/2004
Filing Information
Company Number 03017947
Company ID Number 03017947
Date formed 1995-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB653697104  
Last Datalog update: 2024-05-05 16:27:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T & T AUTOMATION (EUROPE) LIMITED
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 T & T AUTOMATION (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
TRACEY BARBARA ANTHONY
Company Secretary 1995-02-03
ANTHONY SIMEON HARPER
Director 1995-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GRAHAM BAILEY
Director 2015-06-01 2017-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-02-03 1995-02-03
WATERLOW NOMINEES LIMITED
Nominated Director 1995-02-03 1995-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACEY BARBARA ANTHONY C3 PROFESSIONAL SERVICES LIMITED Company Secretary 2008-09-11 CURRENT 2008-09-11 Liquidation
ANTHONY SIMEON HARPER Q GROUP TECHNOLOGY LTD Director 2015-08-31 CURRENT 2015-08-28 Active
ANTHONY SIMEON HARPER MYLADDR LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
ANTHONY SIMEON HARPER C3 PROFESSIONAL SERVICES LIMITED Director 2008-09-11 CURRENT 2008-09-11 Liquidation

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
2024-04-09Voluntary liquidation. Return of final meeting of creditors
2022-10-14Appointment of a voluntary liquidator
2022-10-14Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-14REGISTERED OFFICE CHANGED ON 14/10/22 FROM Unit 4 Telford Park Telford Road Clacton on Sea Essex CO15 4BQ England
2022-10-14Voluntary liquidation Statement of affairs
2022-10-14LIQ02Voluntary liquidation Statement of affairs
2022-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/22 FROM Unit 4 Telford Park Telford Road Clacton on Sea Essex CO15 4BQ England
2022-10-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-10-06
2022-10-14600Appointment of a voluntary liquidator
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2020-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/20 FROM Unit 12, Essex Enterprise Centre 1-2 Davy Road Gorse Lane Industrial Estate Clacton-on-Sea CO15 4XD England
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES
2020-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-11-27AA01Previous accounting period shortened from 28/02/20 TO 30/09/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-07-03AA01Previous accounting period extended from 25/02/19 TO 28/02/19
2018-09-21AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-01-15AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25AA01Previous accounting period shortened from 26/02/17 TO 25/02/17
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 20000
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-09-15PSC04PSC'S CHANGE OF PARTICULARS / MR ANTHONY SIMON HARPER / 15/09/2017
2017-09-15CH01Director's details changed for Mr Anthony Simeon Harper on 2017-09-15
2017-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / TRACEY BARBARA ANTHONY / 15/09/2017
2017-09-15PSC07CESSATION OF RICHARD BAILEY AS A PERSON OF SIGNIFICANT CONTROL
2017-09-15PSC04PSC'S CHANGE OF PARTICULARS / MR ANTHONY SIMON HARPER / 15/09/2017
2017-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / TRACEY BARBARA ANTHONY / 15/09/2017
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/17 FROM Three the Market Place Station Road Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0HQ
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAILEY
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-01-06AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24AA01Previous accounting period shortened from 27/02/16 TO 26/02/16
2016-04-01AR0103/02/16 ANNUAL RETURN FULL LIST
2015-11-06AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02AP01DIRECTOR APPOINTED MR RICHARD BAILEY
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 20000
2015-03-19AR0103/02/15 ANNUAL RETURN FULL LIST
2015-02-24AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27AA01PREVSHO FROM 28/02/2014 TO 27/02/2014
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 20000
2014-03-21AR0103/02/14 FULL LIST
2013-09-11AA28/02/13 TOTAL EXEMPTION SMALL
2013-02-04AR0103/02/13 FULL LIST
2012-11-30AA29/02/12 TOTAL EXEMPTION SMALL
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 1 THE MARKET PLACE STATION ROAD THORPE-LE-SOKEN ESSEX CO16 0HQ
2012-02-07AR0103/02/12 FULL LIST
2011-11-29AA28/02/11 TOTAL EXEMPTION SMALL
2011-04-18AR0103/02/11 FULL LIST
2010-11-29AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-08AR0103/02/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SIMEON HARPER / 02/02/2010
2009-05-13AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-01-31AA29/02/08 TOTAL EXEMPTION SMALL
2008-07-18287REGISTERED OFFICE CHANGED ON 18/07/2008 FROM TUDOR LODGE CHURCH LANE GREAT HOLLAND ESSEX CO13 0JS
2008-03-08CERTNMCOMPANY NAME CHANGED T & T COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 11/03/08
2008-03-07363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-03-0688(2)AD 10/01/08 GBP SI 19900@1=19900 GBP IC 100/20000
2008-01-11123NC INC ALREADY ADJUSTED 17/10/07
2008-01-11RES13DIR SHARES ALL 17/10/07
2008-01-11RES04£ NC 1000/100000 17/10
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2007-03-27363sRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-02-20363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-02-11363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-05-19CERTNMCOMPANY NAME CHANGED T & T COMPUTER CONSULTANCY LIMIT ED CERTIFICATE ISSUED ON 19/05/04
2004-02-23363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-03-08363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2002-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-03-25363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-25363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2001-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-02-01363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2001-01-08288cDIRECTOR'S PARTICULARS CHANGED
2001-01-08287REGISTERED OFFICE CHANGED ON 08/01/01 FROM: 16 BRAMBLE ROAD EASTWOOD ESSEX SS9 5HB
2000-11-09AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-03-02363sRETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS
1999-11-17AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-03-11363sRETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS
1998-12-18AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-02-09363sRETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS
1997-09-18AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-02-21363sRETURN MADE UP TO 03/02/97; FULL LIST OF MEMBERS
1996-08-06AAFULL ACCOUNTS MADE UP TO 28/02/96
1996-03-26287REGISTERED OFFICE CHANGED ON 26/03/96 FROM: 279A HAMLET COURT ROAD WESTCLIFFE-ON-SEA ESSEX SS0 7DD
1996-03-26288DIRECTOR'S PARTICULARS CHANGED
1996-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
1996-03-02363sRETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS
1996-02-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-0788(2)RAD 09/02/95--------- £ SI 98@1=98 £ IC 2/100
1995-02-14ELRESS252 DISP LAYING ACC 04/02/95
1995-02-14ELRESS386 DISP APP AUDS 04/02/95
1995-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to T & T AUTOMATION (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-10-10
Resolution2022-10-10
Fines / Sanctions
No fines or sanctions have been issued against T & T AUTOMATION (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-01 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 T & T AUTOMATION (EUROPE) LIMITED

Intangible Assets
Patents
We have not found any records of T & T AUTOMATION (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T & T AUTOMATION (EUROPE) LIMITED
Trademarks
We have not found any records of T & T AUTOMATION (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T & T AUTOMATION (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 (62020 - Information technology consultancy activities) as T & T AUTOMATION (EUROPE) LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where T & T AUTOMATION (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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyT & T AUTOMATION (EUROPE) LIMITEDEvent Date2022-10-10
Name of Company: T & T AUTOMATION (EUROPE) LIMITED Company Number: 03017947 Company Type: Registered Company Nature of the business: Information Technology Consultancy Services Type of Liquidation: Cr…
 
Initiating party Event TypeResolution
Defending partyT & T AUTOMATION (EUROPE) LIMITEDEvent Date2022-10-10
T & T AUTOMATION (EUROPE) LIMITED (Company Number: 03017947 ) trading as T & T Automation (Europe) Limited Registered Office: St. John's Terrace 11-15 New Road , Radcliffe , Manchester M26 1LS Princip…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T & T AUTOMATION (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 T & T AUTOMATION (EUROPE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.