EURA LIMITED

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

    Company NameEURA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02143939
    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 EURA LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is EURA LIMITED located?

    Registered Office Address
    Ribble House
    Ballam Road
    FY8 4TS Lytham St. Annes
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of EURA LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANAGEMENT AND MARKETING ASSOCIATES LIMITEDJun 03, 1988Jun 03, 1988
    MIDLANDS MARKETING ASSOCIATES LIMITEDOct 08, 1987Oct 08, 1987
    WYTHEFIELD LIMITEDJul 01, 1987Jul 01, 1987

    What are the latest accounts for EURA LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What are the latest filings for EURA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 18, 2016

    LRESSP

    Total exemption full accounts made up to Apr 30, 2014

    8 pagesAA

    Annual return made up to Dec 28, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from * Petros House St. Andrews Road North Lytham St. Annes Lancashire FY8 2NF* on May 15, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2013

    2 pagesAA

    Annual return made up to Dec 28, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2014

    Statement of capital on Jan 29, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of David Owens as a director

    1 pagesTM01

    Appointment of Mr Michael Edward Abbott as a secretary

    1 pagesAP03

    Termination of appointment of David Cruddace as a director

    1 pagesTM01

    Termination of appointment of David Humphreys as a secretary

    1 pagesTM02

    Registered office address changed from * Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom* on Sep 26, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2012

    1 pagesAA

    Annual return made up to Dec 28, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Liam O'sullivan as a secretary

    1 pagesTM02

    Appointment of Mr David Christopher Humphreys as a secretary

    1 pagesAP03

    Accounts for a dormant company made up to Apr 30, 2011

    1 pagesAA

    Annual return made up to Dec 28, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Lee Johnstone as a director

    1 pagesTM01

    Termination of appointment of Peter Maguire as a director

    1 pagesTM01

    Appointment of Liam O'sullivan as a secretary

    1 pagesAP03

    Termination of appointment of Lee Johnstone as a secretary

    1 pagesTM02

    Who are the officers of EURA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBOTT, Michael Edward
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    Secretary
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    181658380001
    ABBOTT, Michael Edward
    Corka Barn
    Corka Lane
    FY8 4LX Lytham St Annes
    Lancashire
    Director
    Corka Barn
    Corka Lane
    FY8 4LX Lytham St Annes
    Lancashire
    EnglandBritish126538700001
    CARTER, Andrew William
    5 Copper Wood
    Cuddington
    CW8 2UN Northwich
    Cheshire
    Secretary
    5 Copper Wood
    Cuddington
    CW8 2UN Northwich
    Cheshire
    British4773500001
    HUMPHREYS, David Christopher
    St. Andrews Road North
    FY8 2NF Lytham St. Annes
    Petros House
    Lancashire
    England
    Secretary
    St. Andrews Road North
    FY8 2NF Lytham St. Annes
    Petros House
    Lancashire
    England
    173813930001
    JOHNSTONE, Lee
    16 Muberry Way
    Northowram
    HX3 7WJ Halifax
    Secretary
    16 Muberry Way
    Northowram
    HX3 7WJ Halifax
    British127477850001
    O'SULLIVAN, Liam
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Secretary
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    165548640001
    CARTER, Andrew William
    5 Copper Wood
    Cuddington
    CW8 2UN Northwich
    Cheshire
    Director
    5 Copper Wood
    Cuddington
    CW8 2UN Northwich
    Cheshire
    United KingdomBritish4773500001
    CRUDDACE, David Lee, Mr.
    St. Andrews Road North
    FY8 2NF Lytham St. Annes
    Petros House
    Lancashire
    England
    Director
    St. Andrews Road North
    FY8 2NF Lytham St. Annes
    Petros House
    Lancashire
    England
    EnglandBritish165544960001
    JOHNSTONE, Lee
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Director
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    United KingdomBritish105435350001
    MAGUIRE, Peter Dominic
    9 Seafield Road
    FY8 5PY Lytham
    Lancashire
    Director
    9 Seafield Road
    FY8 5PY Lytham
    Lancashire
    United KingdomBritish1999500002
    METCALFE, Howard David
    11 Windsor Drive
    LL11 2BD Wrexham
    Clwyd
    Director
    11 Windsor Drive
    LL11 2BD Wrexham
    Clwyd
    United KingdomBritish4773510001
    OWENS, David William
    St. Andrews Road North
    FY8 2NF Lytham St. Annes
    Petros House
    Lancashire
    England
    Director
    St. Andrews Road North
    FY8 2NF Lytham St. Annes
    Petros House
    Lancashire
    England
    EnglandBritish110731260001
    TATE, Wendy
    Victoria Road
    Morley
    LS27 7PA Leeds
    Wellfield House
    West Yorkshire
    Director
    Victoria Road
    Morley
    LS27 7PA Leeds
    Wellfield House
    West Yorkshire
    United KingdomBritish103094250002

    Does EURA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jan 19, 1998
    Delivered On Jan 26, 1998
    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
    • Jan 26, 1998Registration of a charge (395)
    • Dec 23, 2008Statement of satisfaction of a charge in full or part (403a)

    Does EURA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 18, 2016Commencement of winding up
    Dec 15, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Emma Cray
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds

    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