EUROPEAN GYPSUM LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEUROPEAN GYPSUM LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00290081
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EUROPEAN GYPSUM LTD?

    • (7499) /

    Where is EUROPEAN GYPSUM LTD located?

    Registered Office Address
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROPEAN GYPSUM LTD?

    Previous Company Names
    Company NameFromUntil
    MOUNTFIELD ROADSTONE LIMITEDJul 11, 1934Jul 11, 1934

    What are the latest accounts for EUROPEAN GYPSUM LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for EUROPEAN GYPSUM LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2010

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on Oct 08, 2010

    2 pagesAD01

    Appointment of Mr Philip Edward Moore as a director

    2 pagesAP01

    Termination of appointment of Thierry Lambert as a director

    1 pagesTM01

    Director's details changed for Thierry Lambert on Jun 24, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Annual return made up to May 08, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2010

    Statement of capital on May 18, 2010

    • Capital: GBP 26,000
    SH01

    Director's details changed for Alun Roy Oxenham on Apr 28, 2010

    2 pagesCH01

    Secretary's details changed for Alun Roy Oxenham on Apr 28, 2010

    1 pagesCH03

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288a

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    1 pages288c

    legacy

    4 pages363a

    legacy

    1 pages225

    Accounts made up to Mar 31, 2007

    1 pagesAA

    legacy

    1 pages288c

    Who are the officers of EUROPEAN GYPSUM LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Secretary
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    British72478560002
    MOORE, Philip Edward
    Saint-Gobain House
    Binley Business Park
    CV3 2TT Coventry
    United Kingdom
    Director
    Saint-Gobain House
    Binley Business Park
    CV3 2TT Coventry
    United Kingdom
    United KingdomBritishDirector60599570002
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritishCompany Secretary72478560002
    CARPENTER, Clare
    8 Coppice Way
    Hedgerley
    SL2 3YL Slough
    Berkshire
    Secretary
    8 Coppice Way
    Hedgerley
    SL2 3YL Slough
    Berkshire
    British3050110002
    HODGES, Stephen
    64 Nield Road
    UB3 1SG Hayes
    Middlesex
    Secretary
    64 Nield Road
    UB3 1SG Hayes
    Middlesex
    British91088020001
    HEARD, Robert Michael
    Birkdale 11 Westfield Road
    HP9 1EG Beaconsfield
    Buckinghamshire
    Director
    Birkdale 11 Westfield Road
    HP9 1EG Beaconsfield
    Buckinghamshire
    EnglandBritishChartered Secretary3862840002
    IRVING, Robert Edward
    24 Cissbury Ring North
    Woodside Park
    N12 7AN London
    Director
    24 Cissbury Ring North
    Woodside Park
    N12 7AN London
    BritishChartered Secretary3128050001
    LAMBERT, Thierry
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    FrenchDeputy General Delegate136578380002
    LAZARD, Roland, Mr.
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    Director
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    FrenchGeneral Delegate105253300003
    WELCH, Robert John
    52 Ripley Gardens
    SW14 8HF London
    Director
    52 Ripley Gardens
    SW14 8HF London
    BritishChartered Secretary68268800002

    Does EUROPEAN GYPSUM LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second suppl trust deed
    Created On Nov 03, 1972
    Delivered On Nov 08, 1972
    Satisfied
    Amount secured
    For securing debenture stock of B.P.B. industries LTD amounting to £5,000,000
    Short particulars
    By way at collateral security a fixed floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Alliance Assurance Co LTD
    Transactions
    • Nov 08, 1972Registration of a charge
    Supplemental trust deed
    Created On Jul 27, 1970
    Delivered On Aug 12, 1970
    Satisfied
    Amount secured
    £5,000,000 debenture stock of bpb industries LTD.
    Short particulars
    First floating chare on the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Alliance Assurance Co. LTD.
    Transactions
    • Aug 12, 1970Registration of a charge
    Trust deed
    Created On Oct 27, 1965
    Delivered On Nov 11, 1965
    Satisfied
    Amount secured
    Securing debenture stock of bpb industries limited amounting to £4,000,000
    Short particulars
    First floating charge on the. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Alliance Assurance Co. LTD.
    Transactions
    • Nov 11, 1965Registration of a charge

    Does EUROPEAN GYPSUM LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2010Commencement of winding up
    Aug 23, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Nigel Heath Sinclair
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London

    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