EUF MIDLANDS LIMITED

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

    Company NameEUF MIDLANDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01623905
    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 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 AddressNo

    What were the previous names of EUF MIDLANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    E.U.F. LONDON LIMITEDApr 30, 1982Apr 30, 1982
    SIGNTALK LIMITEDMar 23, 1982Mar 23, 1982

    What are the latest accounts for EUF MIDLANDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for EUF MIDLANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Director's details changed for Mr Malcolm Stephen Roxburgh on Apr 18, 2018

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 28, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 28, 2017 with updates

    4 pagesCS01

    Notification of Euf Group Ltd as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Director's details changed for Mr Philip Davis on Jul 08, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Jun 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2015

    Statement of capital on Aug 18, 2015

    • Capital: GBP 10,000
    SH01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2014

    Statement of capital on Aug 22, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2013

    Statement of capital on Aug 13, 2013

    • Capital: GBP 10,000
    SH01

    Director's details changed for Philip Davis on Feb 15, 2010

    2 pagesCH01

    Director's details changed for Philip Davis on Oct 09, 2012

    2 pagesCH01

    Director's details changed for Mr Malcolm Stephen Roxburgh on Oct 09, 2012

    2 pagesCH01

    Secretary's details changed for Mr Malcolm Stephen Roxburgh on Oct 09, 2012

    1 pagesCH03

    Who are the officers of EUF MIDLANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROXBURGH, Malcolm Stephen
    Unit 7 Haven Exchange
    IP11 2QX Felixstowe
    Harbour Place
    Suffolk
    United Kingdom
    Secretary
    Unit 7 Haven Exchange
    IP11 2QX Felixstowe
    Harbour Place
    Suffolk
    United Kingdom
    British14387500001
    DAVIS, Philip
    Unit 7 Haven Exchange
    IP11 2QX Felixstowe
    Harbour Place
    Suffolk
    United Kingdom
    Director
    Unit 7 Haven Exchange
    IP11 2QX Felixstowe
    Harbour Place
    Suffolk
    United Kingdom
    EnglandBritish65120930011
    ROXBURGH, Malcolm Stephen
    Unit 7 Haven Exchange
    IP11 2QX Felixstowe
    Harbour Place
    Suffolk
    United Kingdom
    Director
    Unit 7 Haven Exchange
    IP11 2QX Felixstowe
    Harbour Place
    Suffolk
    United Kingdom
    EnglandBritish14387500002
    BROWN, Christopher George
    Dragon House 47 Cordys Lane
    Trimley St Mary
    IP10 0UD Ipswich
    Suffolk
    Secretary
    Dragon House 47 Cordys Lane
    Trimley St Mary
    IP10 0UD Ipswich
    Suffolk
    British14167640002
    POPE, Martin Christopher
    24 Melstock Avenue
    RM14 3UL Upminster
    Essex
    Secretary
    24 Melstock Avenue
    RM14 3UL Upminster
    Essex
    British1443100002
    BARWOOD, Roger John
    20 Parkeston Road
    IP11 8NF Felixstowe
    Suffolk
    Director
    20 Parkeston Road
    IP11 8NF Felixstowe
    Suffolk
    British14168870001
    BROWN, Christopher George
    Dragon House 47 Cordys Lane
    Trimley St Mary
    IP10 0UD Ipswich
    Suffolk
    Director
    Dragon House 47 Cordys Lane
    Trimley St Mary
    IP10 0UD Ipswich
    Suffolk
    British14167640002
    HAWKES, David
    3 Sentry Way
    Sutton Coldfield
    B75 7HZ Birmingham
    West Midlands
    Director
    3 Sentry Way
    Sutton Coldfield
    B75 7HZ Birmingham
    West Midlands
    United KingdomBritish103007200001
    JAMIESON, Keith
    1 Bayley Walk
    Woolwich Road
    SE2 0DL London
    Director
    1 Bayley Walk
    Woolwich Road
    SE2 0DL London
    British40696730001
    POPE, Martin Christopher
    24 Melstock Avenue
    RM14 3UL Upminster
    Essex
    Director
    24 Melstock Avenue
    RM14 3UL Upminster
    Essex
    British1443100002
    SOUTHGATE, Philip James
    7 Bramley Gardens
    Laindon
    SS15 5QA Basildon
    Essex
    Director
    7 Bramley Gardens
    Laindon
    SS15 5QA Basildon
    Essex
    British14168860001

    Who are the persons with significant control of EUF MIDLANDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Euf Group Ltd
    Unit 7, Haven Exchange
    IP11 2QX Felixstowe
    Harbour Place
    England
    Apr 06, 2016
    Unit 7, Haven Exchange
    IP11 2QX Felixstowe
    Harbour Place
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number01473169
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does EUF MIDLANDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Credit Lyonnais Commercial Finance Limited
    Transactions
    • Aug 17, 1999Registration of a charge (395)
    • Oct 31, 2019Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 30, 1985Registration of a charge
    • Oct 31, 2019Satisfaction of a charge (MR04)

    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