EURICA PROPERTY SERVICES LIMITED

EURICA PROPERTY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEURICA PROPERTY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04387414
    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 EURICA PROPERTY SERVICES LIMITED?

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

    Where is EURICA PROPERTY SERVICES LIMITED located?

    Registered Office Address
    1390 Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    Gloucester
    Undeliverable Registered Office AddressNo

    What were the previous names of EURICA PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    H.P.S. FACILITIES MANAGEMENT LIMITEDJul 16, 2003Jul 16, 2003
    MAKERS HAYWARDS PROPERTY SERVICES LIMITEDMar 05, 2002Mar 05, 2002

    What are the latest accounts for EURICA PROPERTY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for EURICA PROPERTY SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EURICA PROPERTY SERVICES LIMITED?

    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

    legacy

    1 pagesSH20

    Statement of capital on Sep 08, 2015

    • 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, 2014

    5 pagesAA

    Annual return made up to Mar 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 25,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Mar 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2014

    Statement of capital on Mar 07, 2014

    • Capital: GBP 25,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Mar 05, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Mar 05, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Mar 05, 2011 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

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

    6 pagesAA

    Annual return made up to Mar 05, 2010 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    Who are the officers of EURICA PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WESTRAN, Ben Robert
    12 Ashmead Green
    GL11 5EW Dursley
    Gloucestershire
    Secretary
    12 Ashmead Green
    GL11 5EW Dursley
    Gloucestershire
    British127102240001
    SMITH, Andrew Christopher Melville
    The Old Bovey
    Main Road Shurdington
    GL51 4XJ Cheltenham
    Gloucestershire
    Director
    The Old Bovey
    Main Road Shurdington
    GL51 4XJ Cheltenham
    Gloucestershire
    EnglandBritish121328600001
    WESTRAN, Ben Robert
    12 Ashmead Green
    GL11 5EW Dursley
    Gloucestershire
    Director
    12 Ashmead Green
    GL11 5EW Dursley
    Gloucestershire
    United KingdomBritish127102240001
    BELLIS, Juliet Mary Susan
    4 Grange Hill
    SE25 6SX London
    Secretary
    4 Grange Hill
    SE25 6SX London
    British69991160002
    JOHNSON, Robin Simon
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    Secretary
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    British11498320001
    YE, Christina Hong
    Southview Cottages
    Newchapel Road
    RH7 6BJ Lingfield
    5
    Surrey
    Secretary
    Southview Cottages
    Newchapel Road
    RH7 6BJ Lingfield
    5
    Surrey
    British133681410001
    STL DIRECTORS LTD.
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    Nominee Secretary
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    900025550001
    ALLUM, Mark
    16 Harvey Close
    SG18 9BQ Upper Caldecote
    Bedfordshire
    Director
    16 Harvey Close
    SG18 9BQ Upper Caldecote
    Bedfordshire
    British89374500001
    ASH, Nicholas
    7 Penyvale
    Longthorpe
    PE3 6RY Peterborough
    Director
    7 Penyvale
    Longthorpe
    PE3 6RY Peterborough
    United KingdomBritish114848280001
    BELLIS, Neil Graham
    4 Grange Hill
    SE25 6SX London
    Director
    4 Grange Hill
    SE25 6SX London
    British61569970002
    DUNMAN, Jonathan Peter
    Willowbank
    Belbins
    SO51 0PE Romsey
    Hampshire
    Director
    Willowbank
    Belbins
    SO51 0PE Romsey
    Hampshire
    EnglandBritish40504320002
    HACKNEY, Kenneth John Gordon
    7 Hall Place Drive
    KT13 0AJ Weybridge
    Surrey
    Director
    7 Hall Place Drive
    KT13 0AJ Weybridge
    Surrey
    United KingdomBritish82085740002
    HAMMOND, Andrew Duncan
    Flat 3 Wymondley House
    Little Wymondley
    SG4 7JB Hitchin
    Hertfordshire
    Director
    Flat 3 Wymondley House
    Little Wymondley
    SG4 7JB Hitchin
    Hertfordshire
    United KingdomBritish58262860002
    INNES, Danny Paul
    31 Liskeard Gardens
    Blackheath
    SE3 0PE London
    Director
    31 Liskeard Gardens
    Blackheath
    SE3 0PE London
    British56865360001
    JOHNSON, Robin Simon
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    Director
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    EnglandBritish11498320001
    LAVELLE, Dominic Joseph
    2 West Grove
    SE10 8QT London
    Flat 3
    Director
    2 West Grove
    SE10 8QT London
    Flat 3
    United KingdomBritish137285750001
    MUNDAY, Paul Charles
    Church Farmhouse
    Blacksmiths Lane
    NR12 0QY Happisburgh
    Norfolk
    Director
    Church Farmhouse
    Blacksmiths Lane
    NR12 0QY Happisburgh
    Norfolk
    United KingdomBritish77966510002
    PEARSON, Michael
    60 Barmouth Road
    SW18 2DR Wandsworth
    Greater London
    Director
    60 Barmouth Road
    SW18 2DR Wandsworth
    Greater London
    EnglandBritish67026480004
    WHITEHOUSE, Kevan
    Ridgeacre 23 Pilkington Avenue
    B72 1LA Sutton Coldfield
    West Midlands
    Director
    Ridgeacre 23 Pilkington Avenue
    B72 1LA Sutton Coldfield
    West Midlands
    EnglandBritish50711120002
    STL DIRECTORS LTD.
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    Nominee Director
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    900025550001

    Does EURICA PROPERTY SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Accession deed
    Created On Nov 13, 2007
    Delivered On Nov 26, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC (Formerly K/a the Governor and Company of the Bank of Scotland) Assecurity Trustee
    Transactions
    • Nov 26, 2007Registration of a charge (395)
    • Feb 12, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 18, 2004
    Delivered On Aug 20, 2004
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Aug 20, 2004Registration of a charge (395)
    • Feb 12, 2009Statement 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