EUROCHECK LIMITED
Overview
Company Name | EUROCHECK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03031567 |
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 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 Address | No |
What were the previous names of EUROCHECK LIMITED?
Company Name | From | Until |
---|---|---|
NEXTATTEND LIMITED | Mar 10, 1995 | Mar 10, 1995 |
What are the latest accounts for EUROCHECK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for EUROCHECK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Mar 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 10, 2021 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Appointment of Mr David Gardner as a director on Dec 11, 2020 | 2 pages | AP01 | ||
Termination of appointment of Glen Norman Williams as a director on Dec 11, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 10, 2020 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address Lindred House Lindred Road Brierfield Nelson BB9 5SR | 1 pages | AD04 | ||
Change of details for Information Systems Group Limited as a person with significant control on Dec 18, 2019 | 2 pages | PSC05 | ||
Satisfaction of charge 030315670003 in full | 1 pages | MR04 | ||
Termination of appointment of David Gardner as a director on Dec 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of a G Secretarial Limited as a secretary on Dec 18, 2019 | 1 pages | TM02 | ||
Appointment of Mr Glen Norman Williams as a director on Dec 18, 2019 | 2 pages | AP01 | ||
Appointment of Mr Liam Matthew Duncalf as a director on Dec 18, 2019 | 2 pages | AP01 | ||
Current accounting period extended from Feb 28, 2020 to Mar 31, 2020 | 1 pages | AA01 | ||
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 pages | AD01 | ||
Satisfaction of charge 030315670004 in full | 1 pages | MR04 | ||
Micro company accounts made up to Feb 28, 2019 | 2 pages | AA | ||
Termination of appointment of Michael John Morrison as a director on Apr 26, 2019 | 1 pages | TM01 | ||
Appointment of David Gardner as a director on Apr 26, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Mar 10, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2018 | 2 pages | AA | ||
Who are the officers of EUROCHECK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUNCALF, Liam Matthew | Director | Lindred Road Brierfield BB9 5SR Nelson Lindred House England | England | British | Finance Director | 257070630001 | ||||
GARDNER, David | Director | Lindred Road Brierfield BB9 5SR Nelson Lindred House England | England | British | Ceo | 277805290001 | ||||
CHRISTOFOROU, Chris | Secretary | 11 The Fieldings SM7 2HF Banstead Surrey | British | Director | 63740050003 | |||||
DUNCAN, Ian | Secretary | 76 Forest Dene TN6 2EX Jarvis Brook East Sussex | British | Accountant | 96393280001 | |||||
O'SULLIVAN, Matthew | Secretary | 7 Queens Crescent TW10 6HG Richmond Surrey | British | Accountant | 46307060002 | |||||
A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | 90084920001 | |||||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BOWLES, James David | Director | Eversley Way Crabtree Office Village TW20 8RY Egham Ashmead House | United Kingdom | British | Accountant | 125381890004 | ||||
CHRISTOFOROU, Chris | Director | 11 The Fieldings SM7 2HF Banstead Surrey | United Kingdom | British | Director | 63740050003 | ||||
COTTON, Daniele George | Director | 11 Gaston Bridge Road TW17 8HH Shepperton Surrey | England | British | Director | 92912590001 | ||||
DUNCAN, Ian | Director | 76 Forest Dene TN6 2EX Jarvis Brook East Sussex | British | Accountant | 96393280001 | |||||
GARDNER, David | Director | Lindred Road Brierfield BB9 5SR Nelson Lindred House England | United Kingdom | British | Chief Operations Officer | 258372770001 | ||||
JOHNSON, Duncan Edward | Director | Baigens Winchester Road GU34 1SL Chawton Hampshire | United Kingdom | British | Company Director | 266556880001 | ||||
MACLEAN, Peter | Director | Steventon Manor RG25 3BE Steventon Hampshire | United Kingdom | British | Director | 157773140001 | ||||
MORRISON, Michael John | Director | Eversley Way Crabtree Office Village TW20 8RY Egham Ashmead House | United Kingdom | British | Director | 69402530004 | ||||
O'SULLIVAN, Matthew | Director | 7 Queens Crescent TW10 6HG Richmond Surrey | England | British | Accountant | 46307060002 | ||||
PHILLIPS, David Paul | Director | 22 The Mount KT22 9EE Fetcham Surrey | British | Operations Director | 42422020002 | |||||
WEBB, Andrew James | Director | Honeysuckle Lodge Gravelly Bottom Road, Kingswood ME17 3NX Maidstone Kent | England | British | Director | 30065010002 | ||||
WILLIAMS, Glen Norman | Director | Lindred Road Brierfield BB9 5SR Nelson Lindred House England | England | British | Director | 193675720001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of EUROCHECK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Information Systems Group Limited | Aug 01, 2016 | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does EUROCHECK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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