EUROROSE LIMITED

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

    Company NameEUROROSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03162012
    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 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 AddressNo

    What are the latest accounts for EUROROSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for EUROROSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    32 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 30, 2020

    LRESSP

    Confirmation statement made on Feb 19, 2020 with updates

    4 pagesCS01

    Change of details for Tyson Foods Invicta Food Group Limited as a person with significant control on Aug 23, 2019

    2 pagesPSC05

    Change of details for Invicta Food Group Limited as a person with significant control on Jun 28, 2019

    2 pagesPSC05

    Appointment of Mr Mark Biltz Elser as a director on Feb 21, 2020

    2 pagesAP01

    Termination of appointment of Stephen Gibbs as a director on Feb 21, 2020

    1 pagesTM01

    Current accounting period extended from Dec 31, 2019 to Mar 15, 2020

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2018

    13 pagesAA

    Termination of appointment of Rubens Fernandes Pereira as a director on Jun 03, 2019

    1 pagesTM01

    Termination of appointment of Colin James Norton as a director on Jun 03, 2019

    1 pagesTM01

    Appointment of Mr Stephen Gibbs as a director on Jun 03, 2019

    2 pagesAP01

    Termination of appointment of Daniel Paulo Hamada as a director on Jun 03, 2019

    1 pagesTM01

    Appointment of Mr Curt Calaway as a director on Jun 03, 2019

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Feb 19, 2019 with no updates

    3 pagesCS01

    Notification of Invicta Food Group Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Cessation of Brf Invicta Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Satisfaction of charge 2 in full

    1 pagesMR04

    Appointment of Mr Rubens Fernandes Pereira as a director on Dec 12, 2018

    2 pagesAP01

    Termination of appointment of Simon Cheng as a director on Oct 19, 2018

    1 pagesTM01

    Who are the officers of EUROROSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLYDE SECRETARIES LIMITED
    Houndsditch
    EC3A 7AR London
    The St Botolph Building
    England
    Secretary
    Houndsditch
    EC3A 7AR London
    The St Botolph Building
    England
    Identification TypeUK Limited Company
    Registration Number02177318
    38770650001
    CALAWAY, Curt
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United StatesAmericanSvp Finance And Treasurer259746950001
    ELSER, Mark Biltz
    32 London Bridge Street
    SE1 9SG London
    The Shard
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    United StatesAmericanSenior Vice President267706220001
    COOMBES, Peter Maurice
    32 Childsbridge Lane
    Seal
    TN15 0BW Sevenoaks
    Kent
    Secretary
    32 Childsbridge Lane
    Seal
    TN15 0BW Sevenoaks
    Kent
    BritishRetired50865330001
    FITZMAURICE, Stephen
    35 Vine Court Road
    TN13 3UY Sevenoaks
    Kent
    Secretary
    35 Vine Court Road
    TN13 3UY Sevenoaks
    Kent
    British46033420001
    NORTON, Colin James
    Eureka Park Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130
    Kent
    United Kingdom
    Secretary
    Eureka Park Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130
    Kent
    United Kingdom
    BritishDirector91349590003
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    BIFFI, Djavan
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    AustriaBrazilianRegional Controller Manager211074590001
    CHENG, Simon
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    SingaporeBrazilianDirector240300040001
    COELHO, Rodrigo Alves
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    AustriaBrazilianRegional Finance Manager204593080001
    GIBBS, Stephen
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Oaks, Apex 12
    England
    Director
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Oaks, Apex 12
    England
    United StatesAmericanSvp Controller And Chief Accounting Officer259767250001
    HAMADA, Daniel Paulo
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    SingaporeBrazilianDirector240300180001
    NORTON, Colin James
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Oaks, Apex 12
    England
    Director
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Oaks, Apex 12
    England
    United KingdomBritishDirector91349590003
    NORTON, Roger Malcolm
    Oakdene
    Puttenden Road, Shipbourne
    TN11 9RJ Tonbridge
    Kent
    Director
    Oakdene
    Puttenden Road, Shipbourne
    TN11 9RJ Tonbridge
    Kent
    United KingdomBritishCompany Director2982020002
    PEREIRA, Rubens Fernandes
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Oaks, Apex 12
    England
    Director
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Oaks, Apex 12
    England
    BrazilBrazilianDirector253444380001
    PEROTTONI, Jose Lourenco
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    AustriaBrazilianInternational Logistics Director219821920001
    PERT, Mary Elizabeth
    Orchard House 48 Well Road
    Otford
    TN14 5PT Sevenoaks
    Kent
    Director
    Orchard House 48 Well Road
    Otford
    TN14 5PT Sevenoaks
    Kent
    BritishAccounts Manager50866220002
    PRENDERGAST, John William
    25 Anson Avenue
    ME19 4RA West Malling
    Kent
    Director
    25 Anson Avenue
    ME19 4RA West Malling
    Kent
    EnglandIrishAccountant66634350001
    RUDECK, Dalvi Marcelo
    Eureka Park Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130
    Kent
    United Kingdom
    Director
    Eureka Park Upper Pemberton
    Boughton Aluph
    TN25 4AZ Ashford
    130
    Kent
    United Kingdom
    EnglandBrazilianRegional Business Controller211074430001
    WIGMAN, Marcelo Josef
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    Director
    1110
    Vienna
    Guglgasse 17/5/1.Og
    Austria
    AustriaDutchHead Of Business Development219745050001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Who are the persons with significant control of EUROROSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brf Invicta Limited
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    130 Eureka Park
    Kent
    England
    Apr 06, 2016
    Upper Pemberton
    Kennington
    TN25 4AZ Ashford
    130 Eureka Park
    Kent
    England
    Yes
    Legal FormPrivate Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Tyson Foods Uk Limited
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Oaks, Apex 12
    England
    Apr 06, 2016
    Old Ipswich Road
    Ardleigh
    CO7 7QR Colchester
    The Oaks, Apex 12
    England
    No
    Legal FormCorporate
    Legal AuthorityUnited Kingdom (England And Wales)
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EUROROSE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jun 28, 2010Registration of a charge (MG01)
    • Jan 02, 2019Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 09, 2003Registration of a charge (395)
    • May 04, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does EUROROSE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2020Commencement of winding up
    Sep 03, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Wayne Bouchier
    The Shard,32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard,32 London Bridge Street
    SE1 9SG London
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London

    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