EUROCITY (CRAWLEY) LIMITED

EUROCITY (CRAWLEY) LIMITED

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

    Company NameEUROCITY (CRAWLEY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03788163
    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 EUROCITY (CRAWLEY) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EUROCITY (CRAWLEY) LIMITED located?

    Registered Office Address
    2nd Floor 75-77 Colmore Row
    B3 2AP Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROCITY (CRAWLEY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANX (CRAWLEY) LIMITEDJun 11, 1999Jun 11, 1999

    What are the latest accounts for EUROCITY (CRAWLEY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for EUROCITY (CRAWLEY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Jun 11, 2017 with updates

    4 pagesCS01

    Notification of Real Estate Investors Plc as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Annual return made up to Jun 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 4
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Jun 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 4
    SH01

    Registered office address changed from 8th Floor West Plaza 144 High Street West Bromwich West Midlands B70 6JJ to 2nd Floor 75-77 Colmore Row Birmingham B3 2AP on Jun 22, 2015

    1 pagesAD01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Jun 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 4
    SH01

    Termination of appointment of John Jack as a director

    1 pagesTM01

    Annual return made up to Jun 11, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Jun 11, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to Jun 11, 2011 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Marcus Hugh Paul Daly on Aug 20, 2010

    1 pagesCH03

    Termination of appointment of Peter Lewin as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Annual return made up to Jun 11, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Marcus Hugh Paul Daly on Oct 02, 2009

    2 pagesCH01

    Director's details changed for Peter Harry Lewin on Oct 02, 2009

    2 pagesCH01

    Who are the officers of EUROCITY (CRAWLEY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALY, Marcus Hugh Paul
    75-77 Colmore Row
    B3 2AP Birmingham
    2nd Floor
    England
    Secretary
    75-77 Colmore Row
    B3 2AP Birmingham
    2nd Floor
    England
    British75052730001
    BASSI, Paramjit Singh
    75-77 Colmore Row
    B3 2AP Birmingham
    2nd Floor
    England
    Director
    75-77 Colmore Row
    B3 2AP Birmingham
    2nd Floor
    England
    EnglandBritish46954100004
    DALY, Marcus Hugh Paul
    75-77 Colmore Row
    B3 2AP Birmingham
    2nd Floor
    England
    Director
    75-77 Colmore Row
    B3 2AP Birmingham
    2nd Floor
    England
    United KingdomBritish75052730001
    FREEDMAN, Howard
    38 Kingwell Road
    EN4 0HY Barnet
    Hertfordshire
    Secretary
    38 Kingwell Road
    EN4 0HY Barnet
    Hertfordshire
    British64943360001
    LEWIN, Malcolm Thomas
    12 Radnor Mews
    W2 2SA London
    Secretary
    12 Radnor Mews
    W2 2SA London
    British96719470001
    MEASURES, Amanda Jane
    28 Wellfield Gardens
    SM5 4EA Carshalton Beeches
    Surrey
    Secretary
    28 Wellfield Gardens
    SM5 4EA Carshalton Beeches
    Surrey
    British69159130002
    MINTER, Ivan William
    Farmside Leighton Road
    Northall
    LU6 2HA Dunstable
    Bedfordshire
    Secretary
    Farmside Leighton Road
    Northall
    LU6 2HA Dunstable
    Bedfordshire
    British9384760001
    PEARL, Stephen
    26 Ulster Avenue
    Shoeburyness
    SS3 9HN Essex
    Secretary
    26 Ulster Avenue
    Shoeburyness
    SS3 9HN Essex
    British24130340001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLOOM, Baron Alex
    8 Hall Gate
    Hall Road St Johns Wood
    NW8 9PG London
    Director
    8 Hall Gate
    Hall Road St Johns Wood
    NW8 9PG London
    British54479180002
    BLOOM, Desmond Lawrence
    8 Hall Gate
    Hall Road
    NW8 9PG London
    Director
    8 Hall Gate
    Hall Road
    NW8 9PG London
    British84564020001
    FREEDMAN, Howard
    38 Kingwell Road
    EN4 0HY Barnet
    Hertfordshire
    Director
    38 Kingwell Road
    EN4 0HY Barnet
    Hertfordshire
    British64943360001
    GARRETT, Jane
    The Hawthorns
    33 Burwell Road, Reach
    CB5 0JH Cambridge
    Cambridgeshire
    Director
    The Hawthorns
    33 Burwell Road, Reach
    CB5 0JH Cambridge
    Cambridgeshire
    British83760290001
    JACK, John James
    8th Floor West Plaza
    144 High Street
    B70 6JJ West Bromwich
    West Midlands
    Director
    8th Floor West Plaza
    144 High Street
    B70 6JJ West Bromwich
    West Midlands
    United KingdomBritish6736320001
    KOMLOSY, Stephen Anton
    22 Westmoreland Place
    Ealing
    W5 1QE London
    Director
    22 Westmoreland Place
    Ealing
    W5 1QE London
    British65257060001
    LEWIN, Malcolm Thomas
    12 Radnor Mews
    W2 2SA London
    Director
    12 Radnor Mews
    W2 2SA London
    British96719470001
    LEWIN, Peter Harry
    8th Floor West Plaza
    144 High Street
    B70 6JJ West Bromwich
    West Midlands
    Director
    8th Floor West Plaza
    144 High Street
    B70 6JJ West Bromwich
    West Midlands
    United KingdomBritish2652710001
    MAY, John Joseph
    2 Belmont Way
    GU15 2BH Camberley
    Surrey
    Director
    2 Belmont Way
    GU15 2BH Camberley
    Surrey
    EnglandBritish211557370001
    PEARL, Stephen
    26 Ulster Avenue
    Shoeburyness
    SS3 9HN Essex
    Director
    26 Ulster Avenue
    Shoeburyness
    SS3 9HN Essex
    United KingdomBritish24130340001
    PERLOFF, Andrew Stewart
    Friars Mead Barnet Lane
    Elstree
    WD6 3RA Borehamwood
    Hertfordshire
    Director
    Friars Mead Barnet Lane
    Elstree
    WD6 3RA Borehamwood
    Hertfordshire
    EnglandBritish1474150001
    ROWSON, Peter Aston
    Croft Lodge
    Church Lane Great Longstone
    DE45 1TB Bakewell
    Derbyshire
    Director
    Croft Lodge
    Church Lane Great Longstone
    DE45 1TB Bakewell
    Derbyshire
    British94699120001
    THOMPSON, Gerard Maurice
    14 Herbert Crescent
    SW1X 0HB London
    Director
    14 Herbert Crescent
    SW1X 0HB London
    United KingdomBritish64321070002
    THOMPSON, Gerard Maurice
    14 Herbert Crescent
    SW1X 0HB London
    Director
    14 Herbert Crescent
    SW1X 0HB London
    United KingdomBritish64321070002
    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 EUROCITY (CRAWLEY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Real Estate Investors Plc
    75-77 Colmore Row
    B3 2AP Birmingham
    2nd Floor
    England
    Apr 06, 2016
    75-77 Colmore Row
    B3 2AP Birmingham
    2nd Floor
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 206
    Place RegisteredEngland And Wales
    Registration Number5045715
    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.

    Does EUROCITY (CRAWLEY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 16, 2004
    Delivered On Dec 30, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land being garages 1-8 cross keys crawley and 28,30,32,34,36,38,40 and 48 the broadway crawley; WSX99686 and WSX71176. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 30, 2004Registration of a charge (395)
    Deed of rental assignment
    Created On Dec 16, 2004
    Delivered On Dec 30, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right,titlebenefit and interest in and to all rent,licence fees or other sums received from any tenant of the property being garages 1-8 crosskeys crawley; t/no WSX99686 and 28,30,32,34,36,38,40 and 48 the broadway crawley; WSX71176.
    Persons Entitled
    • Nationwide Building Socety
    Transactions
    • Dec 30, 2004Registration of a charge (395)
    Floating charge
    Created On Aug 31, 1999
    Delivered On Sep 14, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under this charge
    Short particulars
    Undertaking and all property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • Sep 14, 1999Registration of a charge (395)
    Commercial mortgage deed
    Created On Aug 31, 1999
    Delivered On Sep 14, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under this deed
    Short particulars
    F/Hold land known as 34,36,38,40 and 48 the broadway,crawley,west sussex; t/no wsx 71176 and garages at cross keys,crawley,west sussex; wsx 99686; the goodwill of business and all licences; all other estates or interests in any land. See the mortgage charge document for full details.
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • Sep 14, 1999Registration of a charge (395)

    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