EUROLEXUS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEUROLEXUS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03203756
    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 EUROLEXUS LTD?

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

    Where is EUROLEXUS LTD located?

    Registered Office Address
    c/o ALPA MULLER
    The Triangle
    5-17 Hammersmith Grove
    W6 0LG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EUROLEXUS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for EUROLEXUS LTD?

    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

    Annual return made up to May 25, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2012

    Statement of capital on May 31, 2012

    • Capital: GBP 1
    SH01

    Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ United Kingdom on Feb 21, 2012

    1 pagesAD01

    Annual return made up to May 25, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Director's details changed for The Hoseasons Group Limited on Jun 30, 2011

    3 pagesCH02

    Annual return made up to May 24, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Ian Rogerson as a director

    1 pagesTM01

    Appointment of Lynn Catherine Kelly as a director

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Dec 20, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Director's details changed for Holiday Cottages Group Limited on Jun 09, 2010

    3 pagesCH02

    Annual return made up to May 24, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Holiday Cottages Group Limited as a director

    2 pagesAP02

    Termination of appointment of Rci Europe as a director

    1 pagesTM01

    Termination of appointment of Duleep Thomas as a director

    1 pagesTM01

    Appointment of Ian Fraser Rogerson as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    Who are the officers of EUROLEXUS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Lynn Catherine
    c/o Alpa Muller
    Triangle
    5-17 Hammersmith Grove
    W6 0LG London
    The
    United Kingdom
    Director
    c/o Alpa Muller
    Triangle
    5-17 Hammersmith Grove
    W6 0LG London
    The
    United Kingdom
    EnglandBritish157433920001
    THE HOSEASONS GROUP HOLDINGS LIMITED
    Earby
    BB94 0AA Barnoldswick
    Spring Mill
    Lancashire
    United Kingdom
    Director
    Earby
    BB94 0AA Barnoldswick
    Spring Mill
    Lancashire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01400552
    150290990003
    BANKES, Henry Francis John
    Cadeleigh Court
    Cadeleigh
    EX16 8RY Tiverton
    Devon
    Secretary
    Cadeleigh Court
    Cadeleigh
    EX16 8RY Tiverton
    Devon
    British102155820002
    BANKES, Henry Francis John
    67 Blenheim Terrace
    NW8 0EJ London
    Secretary
    67 Blenheim Terrace
    NW8 0EJ London
    British102155820001
    BILLINGHAM, Frank
    31 Meadow Lane
    WF2 0HB Wakefield
    West Yorkshire
    Secretary
    31 Meadow Lane
    WF2 0HB Wakefield
    West Yorkshire
    British47362660001
    HARMAN, Gordon
    Withinlee Cottage
    Within Lee Road Mottram
    SK10 4QE St Andrew
    Cheshire
    Secretary
    Withinlee Cottage
    Within Lee Road Mottram
    SK10 4QE St Andrew
    Cheshire
    British102037580001
    NASTA, Marius Ion
    44 Wynnstay Gardens
    Allen Street
    W8 6UT London
    Secretary
    44 Wynnstay Gardens
    Allen Street
    W8 6UT London
    Belgian50087790005
    NASTA, Marius Ion
    44 Wynnstay Gardens
    Allen Street
    W8 6UT London
    Secretary
    44 Wynnstay Gardens
    Allen Street
    W8 6UT London
    Belgian50087790005
    WESTWOOD, Geoffrey
    171 Leeds Road
    HG2 8HQ Harrogate
    North Yorkshire
    Secretary
    171 Leeds Road
    HG2 8HQ Harrogate
    North Yorkshire
    British41310600001
    YOUNGER, Miriam
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    Nominee Secretary
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    British900009660001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    38962110003
    AILLES, Ian Simon
    Beaumont Avenue
    AL1 4TP St. Albans
    84
    Hertfordshire
    Director
    Beaumont Avenue
    AL1 4TP St. Albans
    84
    Hertfordshire
    EnglandBritish128695490001
    BRENNAN, William Joseph
    28 Priory Road
    Kew
    TW9 3DH London
    Director
    28 Priory Road
    Kew
    TW9 3DH London
    United States97989400002
    DEUTSCH, Franz Markus
    4 Wildflower Trail
    Greenwich
    Ct06831
    Usa
    Director
    4 Wildflower Trail
    Greenwich
    Ct06831
    Usa
    United StatesAustrian179570660001
    GIAMALVA, Frank Peter
    46 Cheval Place
    SW7 1ER London
    Director
    46 Cheval Place
    SW7 1ER London
    American104404420003
    HUGHES, Andrew Lawrence
    7 Brooke Close
    LE15 6GD Oakham
    Leicestershire
    Director
    7 Brooke Close
    LE15 6GD Oakham
    Leicestershire
    EnglandBritish109749210001
    LEPPARD, Martin Neal
    Claverdon Manor
    Manor Lane
    CV35 8NH Claverdon
    Warwickshire
    Director
    Claverdon Manor
    Manor Lane
    CV35 8NH Claverdon
    Warwickshire
    EnglandBritish155863600001
    LIGGINS, Andrew
    4 Mulberry Court
    Drayton, Market Harborough
    LE16 8RG Leicestershire
    Director
    4 Mulberry Court
    Drayton, Market Harborough
    LE16 8RG Leicestershire
    EnglandBritish124162050002
    MOSELEY, Rodney Ernest
    Owlett House
    Grassington Road
    BD23 3LB Stirton
    North Yorkshire
    Director
    Owlett House
    Grassington Road
    BD23 3LB Stirton
    North Yorkshire
    British48362100001
    NICHOLS, John Paul
    37 Stanhope Gardens
    South Kensington
    SW7 5QY London
    Flat 1
    United Kingdom
    Director
    37 Stanhope Gardens
    South Kensington
    SW7 5QY London
    Flat 1
    United Kingdom
    British118231270002
    ROGERSON, Ian Fraser
    Oxford Street
    SN8 2DQ Aldbourne
    27
    Wiltshire
    United Kingdom
    Director
    Oxford Street
    SN8 2DQ Aldbourne
    27
    Wiltshire
    United Kingdom
    EnglandBritish122973770001
    THOMAS, Duleep
    Monastery Close
    Abbey Mill Lane
    AL3 4HA St Albans
    4
    United Kingdom
    Director
    Monastery Close
    Abbey Mill Lane
    AL3 4HA St Albans
    4
    United Kingdom
    United States137345340001
    YOUNGER, Norman
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    Nominee Director
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    British900005990001
    RCI EUROPE
    NN15 6EY Kettering
    Kettering Parkway
    Northants
    United Kingdom
    Director
    NN15 6EY Kettering
    Kettering Parkway
    Northants
    United Kingdom
    137040480001

    Does EUROLEXUS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 30, 2001
    Delivered On May 08, 2001
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 08, 2001Registration of a charge (395)
    • Nov 07, 2002Statement 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