EUROPEAN COLOUR LIMITED
Overview
Company Name | EUROPEAN COLOUR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00065706 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EUROPEAN COLOUR LIMITED?
Company Name | From | Until |
---|---|---|
EUROPEAN COLOUR PLC | Jul 25, 1988 | Jul 25, 1988 |
HORACE CORY PUBLIC LIMITED COMPANY | Apr 18, 1900 | Apr 18, 1900 |
What are the latest accounts for EUROPEAN COLOUR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for EUROPEAN COLOUR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jul 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2018 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jul 08, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Patricia Moreno De Smith on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Ralph Smith on Jun 01, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Stephen Ralph Smith on Jun 01, 2014 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jul 08, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Dashwood House 7Th Floor 69 Broad Street London EC2M 1QS* on Jul 22, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Francesco Pepino as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 28 pages | AA | ||||||||||
Annual return made up to Jul 08, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of EUROPEAN COLOUR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Stephen Ralph | Secretary | High Street Great Budworth CW9 6HF Northwich 18 Cheshire England | British | Company Director | 29205160002 | |||||
MORENO DE SMITH, Patricia | Director | High Street Great Budworth CW9 6HF Northwich 18 Cheshire England | United States | British | Company Director | 44482660002 | ||||
SMITH, Stephen Ralph | Director | High Street Great Budworth CW9 6HF Northwich 18 Cheshire England | United States | British | Company Director | 29205160003 | ||||
DE CAUX, Lisa | Secretary | 41 Marlborough Road Flixton M41 5QP Manchester | British | 86529140003 | ||||||
HAWKINS, Nick Bryan | Secretary | 2 Weaver Close WA14 3FY Bowdon Cheshire | British | 112132820001 | ||||||
QUAYLE, Mike John | Secretary | 4 Crompton Drive WA2 8XQ Winwick Cheshire | British | 95332960001 | ||||||
WATSON, William Stuart | Secretary | 88 Old Meadow Lane Hale WA15 8JZ Altrincham Cheshire | British | 65146150001 | ||||||
YOUNG, Deborah | Secretary | 27 Holford Way WA12 0BZ Newton Le Willows Merseyside | British | 56811710002 | ||||||
ARMITAGE, Michael David | Director | Apartment 7 Angel Meadows 23 Naples Street M4 4HA Manchester Lancashire | United Kingdom | British | Managing Director | 109197790001 | ||||
COLCHESTER, John Edward | Director | Oakbank Oak Bank Lane Hoole Village CH2 4ER Chester | British | Non Executive Director | 47803140001 | |||||
DEAKIN, Paul Lawrence | Director | The Old Schoolhouse Dunstall DE13 8BH Burton On Trent Staffordshire | England | British | Non Executive Chairman | 78369670004 | ||||
FINCHETT, Henry John Dunn | Director | Heale House Heale Corfe TA3 7BE Taunton Somerset | British | Chartered Accountant | 21200640001 | |||||
HALL, Peter Ronald | Director | 14 Harrop Road Hale WA15 8BX Altrincham Cheshire | British | Sales Director | 29586210002 | |||||
HAWKINS, Nick Bryan | Director | 2 Weaver Close WA14 3FY Bowdon Cheshire | British | Non Executive Director | 112132820001 | |||||
HUGHES, George Anthony | Director | 6 Tabley Road WA16 0NB Knutsford Cheshire | England | British | Managing Director | 85122070001 | ||||
INGLES, David William, Doctor | Director | Bywood Shute Road Kilmington EX13 7ST Axminster Devon | British | Non Executive Director | 92777940001 | |||||
KOHNSTAMM, Paul Lothair | Director | 24 Avenue B FOREIGN Newark New Jersey Usa | American | Director | 26631290001 | |||||
MACK, Christopher Charles Robert | Director | 18 Oakley Park BL1 5XL Bolton Lancashire | British | Non Executive Director | 158640001 | |||||
MYLES, Phillip Ian | Director | 16 Bower Gardens SK15 2UY Stalybridge Cheshire | England | British | Chief Operating Officer | 152369040001 | ||||
PEPINO, Francesco | Director | Via Bigli 21 20121 Milan FOREIGN Italy | Italy | Italian | Company Director | 14821880001 | ||||
QUAYLE, Mike John | Director | 4 Crompton Drive WA2 8XQ Winwick Cheshire | United Kingdom | British | Chartered Accountant | 95332960001 | ||||
TULEY, Harry | Director | The Stables Read Hall Court Off Hammond Drive Read BB12 7RU Burnley Lancashire | England | British | Chairman | 33835150001 |
Who are the persons with significant control of EUROPEAN COLOUR LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stephen Ralph Smith | Jul 08, 2016 | Chiswell Street EC1Y 4YX London 24 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does EUROPEAN COLOUR LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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