EUROPEAN COLOUR LIMITED

EUROPEAN COLOUR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEUROPEAN COLOUR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00065706
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EUROPEAN COLOUR LIMITED?

    • Manufacture of dyes and pigments (20120) / Manufacturing

    Where is EUROPEAN COLOUR LIMITED located?

    Registered Office Address
    24 Chiswell Street
    EC1Y 4YX London
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROPEAN COLOUR LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROPEAN COLOUR PLCJul 25, 1988Jul 25, 1988
    HORACE CORY PUBLIC LIMITED COMPANYApr 18, 1900Apr 18, 1900

    What are the latest accounts for EUROPEAN COLOUR LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for EUROPEAN COLOUR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 04, 2020 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Jul 08, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Jul 08, 2018 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Jul 08, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Jul 08, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Jul 08, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2015

    Statement of capital on Jul 16, 2015

    • Capital: GBP 2,848,400
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Jul 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 2,848,400
    SH01

    Director's details changed for Mrs Patricia Moreno De Smith on Jul 01, 2014

    2 pagesCH01

    Director's details changed for Mr Stephen Ralph Smith on Jun 01, 2014

    2 pagesCH01

    Secretary's details changed for Mr Stephen Ralph Smith on Jun 01, 2014

    1 pagesCH03

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Jul 08, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2013

    Statement of capital on Jul 22, 2013

    • Capital: GBP 2,848,400
    SH01

    Registered office address changed from * Dashwood House 7Th Floor 69 Broad Street London EC2M 1QS* on Jul 22, 2013

    1 pagesAD01

    Termination of appointment of Francesco Pepino as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2012

    28 pagesAA

    Annual return made up to Jul 08, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of EUROPEAN COLOUR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Stephen Ralph
    High Street
    Great Budworth
    CW9 6HF Northwich
    18
    Cheshire
    England
    Secretary
    High Street
    Great Budworth
    CW9 6HF Northwich
    18
    Cheshire
    England
    BritishCompany Director29205160002
    MORENO DE SMITH, Patricia
    High Street
    Great Budworth
    CW9 6HF Northwich
    18
    Cheshire
    England
    Director
    High Street
    Great Budworth
    CW9 6HF Northwich
    18
    Cheshire
    England
    United StatesBritishCompany Director44482660002
    SMITH, Stephen Ralph
    High Street
    Great Budworth
    CW9 6HF Northwich
    18
    Cheshire
    England
    Director
    High Street
    Great Budworth
    CW9 6HF Northwich
    18
    Cheshire
    England
    United StatesBritishCompany Director29205160003
    DE CAUX, Lisa
    41 Marlborough Road
    Flixton
    M41 5QP Manchester
    Secretary
    41 Marlborough Road
    Flixton
    M41 5QP Manchester
    British86529140003
    HAWKINS, Nick Bryan
    2 Weaver Close
    WA14 3FY Bowdon
    Cheshire
    Secretary
    2 Weaver Close
    WA14 3FY Bowdon
    Cheshire
    British112132820001
    QUAYLE, Mike John
    4 Crompton Drive
    WA2 8XQ Winwick
    Cheshire
    Secretary
    4 Crompton Drive
    WA2 8XQ Winwick
    Cheshire
    British95332960001
    WATSON, William Stuart
    88 Old Meadow Lane
    Hale
    WA15 8JZ Altrincham
    Cheshire
    Secretary
    88 Old Meadow Lane
    Hale
    WA15 8JZ Altrincham
    Cheshire
    British65146150001
    YOUNG, Deborah
    27 Holford Way
    WA12 0BZ Newton Le Willows
    Merseyside
    Secretary
    27 Holford Way
    WA12 0BZ Newton Le Willows
    Merseyside
    British56811710002
    ARMITAGE, Michael David
    Apartment 7 Angel Meadows
    23 Naples Street
    M4 4HA Manchester
    Lancashire
    Director
    Apartment 7 Angel Meadows
    23 Naples Street
    M4 4HA Manchester
    Lancashire
    United KingdomBritishManaging Director109197790001
    COLCHESTER, John Edward
    Oakbank Oak Bank Lane
    Hoole Village
    CH2 4ER Chester
    Director
    Oakbank Oak Bank Lane
    Hoole Village
    CH2 4ER Chester
    BritishNon Executive Director47803140001
    DEAKIN, Paul Lawrence
    The Old Schoolhouse
    Dunstall
    DE13 8BH Burton On Trent
    Staffordshire
    Director
    The Old Schoolhouse
    Dunstall
    DE13 8BH Burton On Trent
    Staffordshire
    EnglandBritishNon Executive Chairman78369670004
    FINCHETT, Henry John Dunn
    Heale House Heale Corfe
    TA3 7BE Taunton
    Somerset
    Director
    Heale House Heale Corfe
    TA3 7BE Taunton
    Somerset
    BritishChartered Accountant21200640001
    HALL, Peter Ronald
    14 Harrop Road
    Hale
    WA15 8BX Altrincham
    Cheshire
    Director
    14 Harrop Road
    Hale
    WA15 8BX Altrincham
    Cheshire
    BritishSales Director29586210002
    HAWKINS, Nick Bryan
    2 Weaver Close
    WA14 3FY Bowdon
    Cheshire
    Director
    2 Weaver Close
    WA14 3FY Bowdon
    Cheshire
    BritishNon Executive Director112132820001
    HUGHES, George Anthony
    6 Tabley Road
    WA16 0NB Knutsford
    Cheshire
    Director
    6 Tabley Road
    WA16 0NB Knutsford
    Cheshire
    EnglandBritishManaging Director85122070001
    INGLES, David William, Doctor
    Bywood Shute Road
    Kilmington
    EX13 7ST Axminster
    Devon
    Director
    Bywood Shute Road
    Kilmington
    EX13 7ST Axminster
    Devon
    BritishNon Executive Director92777940001
    KOHNSTAMM, Paul Lothair
    24 Avenue B
    FOREIGN Newark
    New Jersey
    Usa
    Director
    24 Avenue B
    FOREIGN Newark
    New Jersey
    Usa
    AmericanDirector26631290001
    MACK, Christopher Charles Robert
    18 Oakley Park
    BL1 5XL Bolton
    Lancashire
    Director
    18 Oakley Park
    BL1 5XL Bolton
    Lancashire
    BritishNon Executive Director158640001
    MYLES, Phillip Ian
    16 Bower Gardens
    SK15 2UY Stalybridge
    Cheshire
    Director
    16 Bower Gardens
    SK15 2UY Stalybridge
    Cheshire
    EnglandBritishChief Operating Officer152369040001
    PEPINO, Francesco
    Via Bigli 21
    20121 Milan
    FOREIGN
    Italy
    Director
    Via Bigli 21
    20121 Milan
    FOREIGN
    Italy
    ItalyItalianCompany Director14821880001
    QUAYLE, Mike John
    4 Crompton Drive
    WA2 8XQ Winwick
    Cheshire
    Director
    4 Crompton Drive
    WA2 8XQ Winwick
    Cheshire
    United KingdomBritishChartered Accountant95332960001
    TULEY, Harry
    The Stables Read Hall Court
    Off Hammond Drive Read
    BB12 7RU Burnley
    Lancashire
    Director
    The Stables Read Hall Court
    Off Hammond Drive Read
    BB12 7RU Burnley
    Lancashire
    EnglandBritishChairman33835150001

    Who are the persons with significant control of EUROPEAN COLOUR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Ralph Smith
    Chiswell Street
    EC1Y 4YX London
    24
    Jul 08, 2016
    Chiswell Street
    EC1Y 4YX London
    24
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does EUROPEAN COLOUR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 10, 2008
    Delivered On Aug 15, 2008
    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 uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 15, 2008Registration of a charge (395)
    • Oct 30, 2009Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Nov 30, 2004
    Delivered On Dec 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Dec 10, 2004Registration of a charge (395)
    • Apr 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On May 24, 1999
    Delivered On May 26, 1999
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the obligors (as defined) and/or the us companies (as defined) or any of them to the chargee for itself and as trustee for the beneficiaries (as defined) (in such capacity the "security trustee") under or in connection with the financing documents (as defined) and/or on any account whatsoever and pursuant to the banking agreements (as defined)
    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
    • Barclays Bank PLC
    Transactions
    • May 26, 1999Registration of a charge (395)
    • May 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 02, 1996
    Delivered On Dec 11, 1996
    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
    • Dec 11, 1996Registration of a charge (395)
    • Sep 09, 2002Statement of satisfaction of a charge in full or part (403a)

    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