EUROCHECK LIMITED

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

    Company NameEUROCHECK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03031567
    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 EUROCHECK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EUROCHECK LIMITED located?

    Registered Office Address
    Lindred House Lindred Road
    Brierfield
    BB9 5SR Nelson
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROCHECK LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEXTATTEND LIMITEDMar 10, 1995Mar 10, 1995

    What are the latest accounts for EUROCHECK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for EUROCHECK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Mar 10, 2021 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Appointment of Mr David Gardner as a director on Dec 11, 2020

    2 pagesAP01

    Termination of appointment of Glen Norman Williams as a director on Dec 11, 2020

    1 pagesTM01

    Confirmation statement made on Mar 10, 2020 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Lindred House Lindred Road Brierfield Nelson BB9 5SR

    1 pagesAD04

    Change of details for Information Systems Group Limited as a person with significant control on Dec 18, 2019

    2 pagesPSC05

    Satisfaction of charge 030315670003 in full

    1 pagesMR04

    Termination of appointment of David Gardner as a director on Dec 18, 2019

    1 pagesTM01

    Termination of appointment of a G Secretarial Limited as a secretary on Dec 18, 2019

    1 pagesTM02

    Appointment of Mr Glen Norman Williams as a director on Dec 18, 2019

    2 pagesAP01

    Appointment of Mr Liam Matthew Duncalf as a director on Dec 18, 2019

    2 pagesAP01

    Current accounting period extended from Feb 28, 2020 to Mar 31, 2020

    1 pagesAA01

    Registered office address changed from Ashmead House Eversley Way Crabtree Office Village Egham TW20 8RY to Lindred House Lindred Road Brierfield Nelson BB9 5SR on Dec 19, 2019

    1 pagesAD01

    Satisfaction of charge 030315670004 in full

    1 pagesMR04

    Micro company accounts made up to Feb 28, 2019

    2 pagesAA

    Termination of appointment of Michael John Morrison as a director on Apr 26, 2019

    1 pagesTM01

    Appointment of David Gardner as a director on Apr 26, 2019

    2 pagesAP01

    Confirmation statement made on Mar 10, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Feb 28, 2018

    2 pagesAA

    Who are the officers of EUROCHECK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNCALF, Liam Matthew
    Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Director
    Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    EnglandBritishFinance Director257070630001
    GARDNER, David
    Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Director
    Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    EnglandBritishCeo277805290001
    CHRISTOFOROU, Chris
    11 The Fieldings
    SM7 2HF Banstead
    Surrey
    Secretary
    11 The Fieldings
    SM7 2HF Banstead
    Surrey
    BritishDirector63740050003
    DUNCAN, Ian
    76 Forest Dene
    TN6 2EX Jarvis Brook
    East Sussex
    Secretary
    76 Forest Dene
    TN6 2EX Jarvis Brook
    East Sussex
    BritishAccountant96393280001
    O'SULLIVAN, Matthew
    7 Queens Crescent
    TW10 6HG Richmond
    Surrey
    Secretary
    7 Queens Crescent
    TW10 6HG Richmond
    Surrey
    BritishAccountant46307060002
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    90084920001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOWLES, James David
    Eversley Way
    Crabtree Office Village
    TW20 8RY Egham
    Ashmead House
    Director
    Eversley Way
    Crabtree Office Village
    TW20 8RY Egham
    Ashmead House
    United KingdomBritishAccountant125381890004
    CHRISTOFOROU, Chris
    11 The Fieldings
    SM7 2HF Banstead
    Surrey
    Director
    11 The Fieldings
    SM7 2HF Banstead
    Surrey
    United KingdomBritishDirector63740050003
    COTTON, Daniele George
    11 Gaston Bridge Road
    TW17 8HH Shepperton
    Surrey
    Director
    11 Gaston Bridge Road
    TW17 8HH Shepperton
    Surrey
    EnglandBritishDirector92912590001
    DUNCAN, Ian
    76 Forest Dene
    TN6 2EX Jarvis Brook
    East Sussex
    Director
    76 Forest Dene
    TN6 2EX Jarvis Brook
    East Sussex
    BritishAccountant96393280001
    GARDNER, David
    Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Director
    Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    United KingdomBritishChief Operations Officer258372770001
    JOHNSON, Duncan Edward
    Baigens
    Winchester Road
    GU34 1SL Chawton
    Hampshire
    Director
    Baigens
    Winchester Road
    GU34 1SL Chawton
    Hampshire
    United KingdomBritishCompany Director266556880001
    MACLEAN, Peter
    Steventon Manor
    RG25 3BE Steventon
    Hampshire
    Director
    Steventon Manor
    RG25 3BE Steventon
    Hampshire
    United KingdomBritishDirector157773140001
    MORRISON, Michael John
    Eversley Way
    Crabtree Office Village
    TW20 8RY Egham
    Ashmead House
    Director
    Eversley Way
    Crabtree Office Village
    TW20 8RY Egham
    Ashmead House
    United KingdomBritishDirector69402530004
    O'SULLIVAN, Matthew
    7 Queens Crescent
    TW10 6HG Richmond
    Surrey
    Director
    7 Queens Crescent
    TW10 6HG Richmond
    Surrey
    EnglandBritishAccountant46307060002
    PHILLIPS, David Paul
    22 The Mount
    KT22 9EE Fetcham
    Surrey
    Director
    22 The Mount
    KT22 9EE Fetcham
    Surrey
    BritishOperations Director42422020002
    WEBB, Andrew James
    Honeysuckle Lodge
    Gravelly Bottom Road, Kingswood
    ME17 3NX Maidstone
    Kent
    Director
    Honeysuckle Lodge
    Gravelly Bottom Road, Kingswood
    ME17 3NX Maidstone
    Kent
    EnglandBritishDirector30065010002
    WILLIAMS, Glen Norman
    Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Director
    Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    EnglandBritishDirector193675720001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of EUROCHECK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Aug 01, 2016
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3022300
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does EUROCHECK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 08, 2016
    Delivered On Jul 14, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 14, 2016Registration of a charge (MR01)
    • Oct 28, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 08, 2016
    Delivered On Jul 11, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Octopus Apollo Vct PLC
    Transactions
    • Jul 11, 2016Registration of a charge (MR01)
    • Jan 07, 2020Satisfaction of a charge (MR04)
    Collateral debenture
    Created On May 09, 1995
    Delivered On May 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from information systems group limited 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. See the mortgage charge document for full details.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • May 13, 1995Registration of a charge (395)
    • Sep 18, 1997Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Apr 12, 1995
    Delivered On Apr 19, 1995
    Satisfied
    Amount secured
    All monies due or to become due from glossyaward limited to the chargee on any account whatsoever
    Short particulars
    Stock-in-trade, work-in-progress, pre-payments and investments. 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
    • 3I Group PLC
    Transactions
    • Apr 19, 1995Registration of a charge (395)
    • Sep 18, 1997Statement of satisfaction of a charge in full or part (403a)

    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