EUF MIDLANDS LIMITED
Overview
| Company Name | EUF MIDLANDS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01623905 |
| 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 EUF MIDLANDS LIMITED?
- Other transportation support activities (52290) / Transportation and storage
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EUF MIDLANDS LIMITED located?
| Registered Office Address | Harbour Place Unit 7 Haven Exchange IP11 2QX Felixstowe Suffolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EUF MIDLANDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| E.U.F. LONDON LIMITED | Apr 30, 1982 | Apr 30, 1982 |
| SIGNTALK LIMITED | Mar 23, 1982 | Mar 23, 1982 |
What are the latest accounts for EUF MIDLANDS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for EUF MIDLANDS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Director's details changed for Mr Malcolm Stephen Roxburgh on Apr 18, 2018 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Euf Group Ltd as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Director's details changed for Mr Philip Davis on Jul 08, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jun 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Aug 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Philip Davis on Feb 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Philip Davis on Oct 09, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Malcolm Stephen Roxburgh on Oct 09, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Malcolm Stephen Roxburgh on Oct 09, 2012 | 1 pages | CH03 | ||||||||||
Who are the officers of EUF MIDLANDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROXBURGH, Malcolm Stephen | Secretary | Unit 7 Haven Exchange IP11 2QX Felixstowe Harbour Place Suffolk United Kingdom | British | 14387500001 | ||||||
| DAVIS, Philip | Director | Unit 7 Haven Exchange IP11 2QX Felixstowe Harbour Place Suffolk United Kingdom | England | British | 65120930011 | |||||
| ROXBURGH, Malcolm Stephen | Director | Unit 7 Haven Exchange IP11 2QX Felixstowe Harbour Place Suffolk United Kingdom | England | British | 14387500002 | |||||
| BROWN, Christopher George | Secretary | Dragon House 47 Cordys Lane Trimley St Mary IP10 0UD Ipswich Suffolk | British | 14167640002 | ||||||
| POPE, Martin Christopher | Secretary | 24 Melstock Avenue RM14 3UL Upminster Essex | British | 1443100002 | ||||||
| BARWOOD, Roger John | Director | 20 Parkeston Road IP11 8NF Felixstowe Suffolk | British | 14168870001 | ||||||
| BROWN, Christopher George | Director | Dragon House 47 Cordys Lane Trimley St Mary IP10 0UD Ipswich Suffolk | British | 14167640002 | ||||||
| HAWKES, David | Director | 3 Sentry Way Sutton Coldfield B75 7HZ Birmingham West Midlands | United Kingdom | British | 103007200001 | |||||
| JAMIESON, Keith | Director | 1 Bayley Walk Woolwich Road SE2 0DL London | British | 40696730001 | ||||||
| POPE, Martin Christopher | Director | 24 Melstock Avenue RM14 3UL Upminster Essex | British | 1443100002 | ||||||
| SOUTHGATE, Philip James | Director | 7 Bramley Gardens Laindon SS15 5QA Basildon Essex | British | 14168860001 |
Who are the persons with significant control of EUF MIDLANDS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Euf Group Ltd | Apr 06, 2016 | Unit 7, Haven Exchange IP11 2QX Felixstowe Harbour Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EUF MIDLANDS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 11, 1999 Delivered On Aug 17, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under an agreement dated 11TH august 1999 or any amendment or addition thereto or replacement thereof | |
Short particulars All book and other debts due to the company from time to time howsoever by way of a first fixed charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 12, 1985 Delivered On Jul 30, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars And heritable property and assets in scotland please see doc M21.. 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
| ||||
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