EUROROSE LIMITED
Overview
Company Name | EUROROSE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03162012 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of EUROROSE LIMITED?
- Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is EUROROSE LIMITED located?
Registered Office Address | The Shard 32 London Bridge Street SE1 9SG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EUROROSE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for EUROROSE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 32 pages | LIQ13 | ||||||||||
Registered office address changed from The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to The Shard 32 London Bridge Street London SE1 9SG on Apr 30, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 19, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Tyson Foods Invicta Food Group Limited as a person with significant control on Aug 23, 2019 | 2 pages | PSC05 | ||||||||||
Change of details for Invicta Food Group Limited as a person with significant control on Jun 28, 2019 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Mark Biltz Elser as a director on Feb 21, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Gibbs as a director on Feb 21, 2020 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2019 to Mar 15, 2020 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 13 pages | AA | ||||||||||
Termination of appointment of Rubens Fernandes Pereira as a director on Jun 03, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin James Norton as a director on Jun 03, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Gibbs as a director on Jun 03, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Paulo Hamada as a director on Jun 03, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Curt Calaway as a director on Jun 03, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ United Kingdom to The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on Jun 26, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Invicta Food Group Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Cessation of Brf Invicta Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Rubens Fernandes Pereira as a director on Dec 12, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Cheng as a director on Oct 19, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of EUROROSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLYDE SECRETARIES LIMITED | Secretary | Houndsditch EC3A 7AR London The St Botolph Building England |
| 38770650001 | ||||||||||
CALAWAY, Curt | Director | 32 London Bridge Street SE1 9SG London The Shard | United States | American | Svp Finance And Treasurer | 259746950001 | ||||||||
ELSER, Mark Biltz | Director | 32 London Bridge Street SE1 9SG London The Shard | United States | American | Senior Vice President | 267706220001 | ||||||||
COOMBES, Peter Maurice | Secretary | 32 Childsbridge Lane Seal TN15 0BW Sevenoaks Kent | British | Retired | 50865330001 | |||||||||
FITZMAURICE, Stephen | Secretary | 35 Vine Court Road TN13 3UY Sevenoaks Kent | British | 46033420001 | ||||||||||
NORTON, Colin James | Secretary | Eureka Park Upper Pemberton Boughton Aluph TN25 4AZ Ashford 130 Kent United Kingdom | British | Director | 91349590003 | |||||||||
FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||||||
BIFFI, Djavan | Director | 1110 Vienna Guglgasse 17/5/1.Og Austria | Austria | Brazilian | Regional Controller Manager | 211074590001 | ||||||||
CHENG, Simon | Director | 1110 Vienna Guglgasse 17/5/1.Og Austria | Singapore | Brazilian | Director | 240300040001 | ||||||||
COELHO, Rodrigo Alves | Director | 1110 Vienna Guglgasse 17/5/1.Og Austria | Austria | Brazilian | Regional Finance Manager | 204593080001 | ||||||||
GIBBS, Stephen | Director | Old Ipswich Road Ardleigh CO7 7QR Colchester The Oaks, Apex 12 England | United States | American | Svp Controller And Chief Accounting Officer | 259767250001 | ||||||||
HAMADA, Daniel Paulo | Director | 1110 Vienna Guglgasse 17/5/1.Og Austria | Singapore | Brazilian | Director | 240300180001 | ||||||||
NORTON, Colin James | Director | Old Ipswich Road Ardleigh CO7 7QR Colchester The Oaks, Apex 12 England | United Kingdom | British | Director | 91349590003 | ||||||||
NORTON, Roger Malcolm | Director | Oakdene Puttenden Road, Shipbourne TN11 9RJ Tonbridge Kent | United Kingdom | British | Company Director | 2982020002 | ||||||||
PEREIRA, Rubens Fernandes | Director | Old Ipswich Road Ardleigh CO7 7QR Colchester The Oaks, Apex 12 England | Brazil | Brazilian | Director | 253444380001 | ||||||||
PEROTTONI, Jose Lourenco | Director | 1110 Vienna Guglgasse 17/5/1.Og Austria | Austria | Brazilian | International Logistics Director | 219821920001 | ||||||||
PERT, Mary Elizabeth | Director | Orchard House 48 Well Road Otford TN14 5PT Sevenoaks Kent | British | Accounts Manager | 50866220002 | |||||||||
PRENDERGAST, John William | Director | 25 Anson Avenue ME19 4RA West Malling Kent | England | Irish | Accountant | 66634350001 | ||||||||
RUDECK, Dalvi Marcelo | Director | Eureka Park Upper Pemberton Boughton Aluph TN25 4AZ Ashford 130 Kent United Kingdom | England | Brazilian | Regional Business Controller | 211074430001 | ||||||||
WIGMAN, Marcelo Josef | Director | 1110 Vienna Guglgasse 17/5/1.Og Austria | Austria | Dutch | Head Of Business Development | 219745050001 | ||||||||
FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of EUROROSE LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Brf Invicta Limited | Apr 06, 2016 | Upper Pemberton Kennington TN25 4AZ Ashford 130 Eureka Park Kent England | Yes | ||||
| |||||||
Natures of Control
| |||||||
Tyson Foods Uk Limited | Apr 06, 2016 | Old Ipswich Road Ardleigh CO7 7QR Colchester The Oaks, Apex 12 England | No | ||||
| |||||||
Natures of Control
|
Does EUROROSE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Jun 23, 2010 Delivered On Jun 28, 2010 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 29, 2003 Delivered On Oct 09, 2003 | Satisfied | Amount secured All monies due or to become due from the company 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
| ||||
Transactions
|
Does EUROROSE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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