EUROBRAND PARTNERS (UK) LIMITED

EUROBRAND PARTNERS (UK) LIMITED

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

    Company NameEUROBRAND PARTNERS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02843464
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EUROBRAND PARTNERS (UK) LIMITED?

    • Agents involved in the sale of a variety of goods (46190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is EUROBRAND PARTNERS (UK) LIMITED located?

    Registered Office Address
    1 Eton Street
    TW9 1AG Richmond
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROBRAND PARTNERS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRADESKILL LIMITEDAug 09, 1993Aug 09, 1993

    What are the latest accounts for EUROBRAND PARTNERS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for EUROBRAND PARTNERS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Appointment of Mr Timothy Earl Bailey as a director on Jan 16, 2018

    2 pagesAP01

    Appointment of Ms Audrey Sue Ditter as a director on Jan 16, 2018

    2 pagesAP01

    Termination of appointment of Mark Andrew Burton as a director on Jan 16, 2018

    1 pagesTM01

    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 Apr 18, 2017

    LRESSP

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from C/O D C Anderson 32 Longcroft Road Kingsclere Newbury Berkshire RG20 5TP England to 1 Eton Street Richmond Surrey TW9 1AG on Nov 29, 2016

    1 pagesAD01

    Termination of appointment of Petrus Theodorus Maria Koomen as a director on Nov 03, 2016

    1 pagesTM01

    Termination of appointment of Andrew Stuart Fraser as a director on Nov 03, 2016

    1 pagesTM01

    Appointment of Mr Mark Andrew Burton as a director on Nov 01, 2016

    2 pagesAP01

    Confirmation statement made on Aug 09, 2016 with updates

    6 pagesCS01

    Registered office address changed from 165 Main Street New Greenham Park Thatcham Berkshire RG19 6HN to C/O D C Anderson 32 Longcroft Road Kingsclere Newbury Berkshire RG20 5TP on Jan 04, 2016

    1 pagesAD01

    Termination of appointment of Robert Alan Seaborne as a director on Dec 31, 2015

    1 pagesTM01

    Termination of appointment of Charles Anthony Frazer Lock as a director on Dec 31, 2015

    1 pagesTM01

    Termination of appointment of Charles Anthony Frazer Lock as a secretary on Dec 31, 2015

    1 pagesTM02

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Appointment of Mr Andrew Stuart Fraser as a director on Oct 01, 2015

    2 pagesAP01

    Appointment of Mr Peter Koomen as a director on Oct 01, 2015

    2 pagesAP01

    Annual return made up to Aug 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2015

    Statement of capital on Sep 14, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Ignace Emiel Marie Maurice Bogaert as a director on Jun 30, 2015

    1 pagesTM01

    Termination of appointment of Philip Louis Malmberg as a director on Feb 27, 2015

    1 pagesTM01

    Who are the officers of EUROBRAND PARTNERS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Timothy Earl
    Eton Street
    TW9 1AG Richmond
    1
    Surrey
    England
    Director
    Eton Street
    TW9 1AG Richmond
    1
    Surrey
    England
    United StatesAmerican242568960001
    DITTER, Audrey Sue
    Eton Street
    TW9 1AG Richmond
    1
    Surrey
    England
    Director
    Eton Street
    TW9 1AG Richmond
    1
    Surrey
    England
    United StatesAmerican242568300001
    LOCK, Charles Anthony Frazer
    Main Street
    New Greenham Park
    RG19 6HN Thatcham
    165
    Berkshire
    United Kingdom
    Secretary
    Main Street
    New Greenham Park
    RG19 6HN Thatcham
    165
    Berkshire
    United Kingdom
    British36566960003
    MALMBERG, Philip
    Main Street
    New Greenham Park
    RG19 6HN Thatcham
    165
    Berkshire
    United Kingdom
    Secretary
    Main Street
    New Greenham Park
    RG19 6HN Thatcham
    165
    Berkshire
    United Kingdom
    British166604730001
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    BOGAERT, Ignace Emiel Marie Maurice, Mr.
    Main Street
    New Greenham Park
    RG19 6HN Thatcham
    165
    Berkshire
    United Kingdom
    Director
    Main Street
    New Greenham Park
    RG19 6HN Thatcham
    165
    Berkshire
    United Kingdom
    EnglandBelgian97672590001
    BURTON, Mark Andrew, Mr.
    Eton Street
    TW9 1AG Richmond
    1
    England
    Director
    Eton Street
    TW9 1AG Richmond
    1
    England
    EnglandBritish163432930001
    FRASER, Andrew Stuart
    Pelhams Walk
    KT10 8QA Esher
    61
    Surrey
    England
    Director
    Pelhams Walk
    KT10 8QA Esher
    61
    Surrey
    England
    United KingdomAmerican201805220001
    KOOMEN, Petrus Theodorus Maria
    Pavilijoensgracht
    2512 Br
    The Hague
    76
    Netherlands
    Director
    Pavilijoensgracht
    2512 Br
    The Hague
    76
    Netherlands
    The NetherlandsDutch202394150001
    LOCK, Charles Anthony Frazer
    Main Street
    New Greenham Park
    RG19 6HN Thatcham
    165
    Berkshire
    United Kingdom
    Director
    Main Street
    New Greenham Park
    RG19 6HN Thatcham
    165
    Berkshire
    United Kingdom
    United KingdomBritish36566960003
    MALMBERG, Philip Louis
    Main Street
    New Greenham Park
    RG19 6HN Thatcham
    165
    Berkshire
    United Kingdom
    Director
    Main Street
    New Greenham Park
    RG19 6HN Thatcham
    165
    Berkshire
    United Kingdom
    NetherlandsDutch166745420001
    SEABORNE, Robert Alan
    Main Street
    New Greenham Park
    RG19 6HN Thatcham
    165
    Berkshire
    Uk
    Director
    Main Street
    New Greenham Park
    RG19 6HN Thatcham
    165
    Berkshire
    Uk
    United KingdomBritish36180520002
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Who are the persons with significant control of EUROBRAND PARTNERS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eton Street
    TW9 1AG Richmond
    1
    England
    Apr 07, 2016
    Eton Street
    TW9 1AG Richmond
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom
    Registration Number09876184
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EUROBRAND PARTNERS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 18, 2017Commencement of winding up
    Aug 14, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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