EUROCITY (CRAWLEY) LIMITED
Overview
| Company Name | EUROCITY (CRAWLEY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03788163 |
| 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 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 Address | No |
What were the previous names of EUROCITY (CRAWLEY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MANX (CRAWLEY) LIMITED | Jun 11, 1999 | Jun 11, 1999 |
What are the latest accounts for EUROCITY (CRAWLEY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for EUROCITY (CRAWLEY) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Real Estate Investors Plc as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Jun 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Jun 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Jun 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Jack as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Jun 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Annual return made up to Jun 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Marcus Hugh Paul Daly on Aug 20, 2010 | 1 pages | CH03 | ||||||||||
Termination of appointment of Peter Lewin as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||
Annual return made up to Jun 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Marcus Hugh Paul Daly on Oct 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Harry Lewin on Oct 02, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of EUROCITY (CRAWLEY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DALY, Marcus Hugh Paul | Secretary | 75-77 Colmore Row B3 2AP Birmingham 2nd Floor England | British | 75052730001 | ||||||
| BASSI, Paramjit Singh | Director | 75-77 Colmore Row B3 2AP Birmingham 2nd Floor England | England | British | 46954100004 | |||||
| DALY, Marcus Hugh Paul | Director | 75-77 Colmore Row B3 2AP Birmingham 2nd Floor England | United Kingdom | British | 75052730001 | |||||
| FREEDMAN, Howard | Secretary | 38 Kingwell Road EN4 0HY Barnet Hertfordshire | British | 64943360001 | ||||||
| LEWIN, Malcolm Thomas | Secretary | 12 Radnor Mews W2 2SA London | British | 96719470001 | ||||||
| MEASURES, Amanda Jane | Secretary | 28 Wellfield Gardens SM5 4EA Carshalton Beeches Surrey | British | 69159130002 | ||||||
| MINTER, Ivan William | Secretary | Farmside Leighton Road Northall LU6 2HA Dunstable Bedfordshire | British | 9384760001 | ||||||
| PEARL, Stephen | Secretary | 26 Ulster Avenue Shoeburyness SS3 9HN Essex | British | 24130340001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BLOOM, Baron Alex | Director | 8 Hall Gate Hall Road St Johns Wood NW8 9PG London | British | 54479180002 | ||||||
| BLOOM, Desmond Lawrence | Director | 8 Hall Gate Hall Road NW8 9PG London | British | 84564020001 | ||||||
| FREEDMAN, Howard | Director | 38 Kingwell Road EN4 0HY Barnet Hertfordshire | British | 64943360001 | ||||||
| GARRETT, Jane | Director | The Hawthorns 33 Burwell Road, Reach CB5 0JH Cambridge Cambridgeshire | British | 83760290001 | ||||||
| JACK, John James | Director | 8th Floor West Plaza 144 High Street B70 6JJ West Bromwich West Midlands | United Kingdom | British | 6736320001 | |||||
| KOMLOSY, Stephen Anton | Director | 22 Westmoreland Place Ealing W5 1QE London | British | 65257060001 | ||||||
| LEWIN, Malcolm Thomas | Director | 12 Radnor Mews W2 2SA London | British | 96719470001 | ||||||
| LEWIN, Peter Harry | Director | 8th Floor West Plaza 144 High Street B70 6JJ West Bromwich West Midlands | United Kingdom | British | 2652710001 | |||||
| MAY, John Joseph | Director | 2 Belmont Way GU15 2BH Camberley Surrey | England | British | 211557370001 | |||||
| PEARL, Stephen | Director | 26 Ulster Avenue Shoeburyness SS3 9HN Essex | United Kingdom | British | 24130340001 | |||||
| PERLOFF, Andrew Stewart | Director | Friars Mead Barnet Lane Elstree WD6 3RA Borehamwood Hertfordshire | England | British | 1474150001 | |||||
| ROWSON, Peter Aston | Director | Croft Lodge Church Lane Great Longstone DE45 1TB Bakewell Derbyshire | British | 94699120001 | ||||||
| THOMPSON, Gerard Maurice | Director | 14 Herbert Crescent SW1X 0HB London | United Kingdom | British | 64321070002 | |||||
| THOMPSON, Gerard Maurice | Director | 14 Herbert Crescent SW1X 0HB London | United Kingdom | British | 64321070002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of EUROCITY (CRAWLEY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Real Estate Investors Plc | Apr 06, 2016 | 75-77 Colmore Row B3 2AP Birmingham 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EUROCITY (CRAWLEY) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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