EUROPEAN AMERICAN CAPITAL LIMITED

EUROPEAN AMERICAN CAPITAL LIMITED

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

    Company NameEUROPEAN AMERICAN CAPITAL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04651203
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EUROPEAN AMERICAN CAPITAL LIMITED?

    • Financial management (70221) / Professional, scientific and technical activities

    Where is EUROPEAN AMERICAN CAPITAL LIMITED located?

    Registered Office Address
    The Mill House Boundary Road
    Loudwater
    HP10 9QN High Wycombe
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROPEAN AMERICAN CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRISONS PEAK LIMITEDJan 29, 2003Jan 29, 2003

    What are the latest accounts for EUROPEAN AMERICAN CAPITAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2012
    Next Accounts Due OnSep 30, 2013
    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest confirmation statement for EUROPEAN AMERICAN CAPITAL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 29, 2017
    Next Confirmation Statement DueFeb 12, 2017
    OverdueYes

    What is the status of the latest annual return for EUROPEAN AMERICAN CAPITAL LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for EUROPEAN AMERICAN CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Order of court to wind up

    2 pagesCOCOMP

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Total exemption small company accounts made up to Dec 31, 2010

    7 pagesAA

    Appointment of Mill House Secretarial Limited as a secretary

    2 pagesAP04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jan 29, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2012

    Statement of capital on Apr 03, 2012

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Timothy James Goode on Jan 29, 2012

    2 pagesCH01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from , Lacey House Lacey Green, Princes Risborough, Bucks, HP27 0RD, United Kingdom on Oct 03, 2011

    1 pagesAD01

    Registered office address changed from , 3Rd Floor, Marvic House, Bishops Road, London, SW6 7AD on Sep 26, 2011

    1 pagesAD01

    Termination of appointment of Direct Control Limited as a secretary

    1 pagesTM02

    Annual return made up to Jan 29, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Direct Control Limited on Jan 29, 2011

    2 pagesCH04

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Termination of appointment of Thomas Fraser as a director

    2 pagesTM01

    Appointment of Thomas Aird Fraser as a director

    3 pagesAP01

    Appointment of Martin Stephen Jaskel as a director

    3 pagesAP01

    Termination of appointment of Richard Matthews as a director

    4 pagesTM01

    Annual return made up to Jan 29, 2010 with full list of shareholders

    14 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of EUROPEAN AMERICAN CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILL HOUSE SECRETARIAL LIMITED
    Boundary Road
    Loudwater
    HP10 9QN High Wycombe
    The Mill House
    Buckinghamshire
    United Kingdom
    Secretary
    Boundary Road
    Loudwater
    HP10 9QN High Wycombe
    The Mill House
    Buckinghamshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04008383
    94241240001
    GOODE, Timothy James
    Boundary Road
    Loudwater
    HP10 9QN High Wycombe
    The Mill House
    Buckinghamshire
    United Kingdom
    Director
    Boundary Road
    Loudwater
    HP10 9QN High Wycombe
    The Mill House
    Buckinghamshire
    United Kingdom
    United KingdomBritish26887680003
    JASKEL, Martin Stephen
    Lyttelton Road
    N2 0EA London
    2 Brownlow Court
    Director
    Lyttelton Road
    N2 0EA London
    2 Brownlow Court
    EnglandBritish152356600001
    DIRECT CONTROL LIMITED
    Floor, Marvic House
    Bishops Road
    SW6 7AD London
    3rd
    Secretary
    Floor, Marvic House
    Bishops Road
    SW6 7AD London
    3rd
    Identification TypeEuropean Economic Area
    Registration Number04651203
    102755520002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    FRASER, Thomas Aird
    Liverpool Street
    EC2M 7PR London
    50
    Director
    Liverpool Street
    EC2M 7PR London
    50
    United KingdomAustralian74112910001
    FRASER, Thomas Aird
    Flat 3 20 Lower Sloane Street
    SW1W 8BJ London
    Director
    Flat 3 20 Lower Sloane Street
    SW1W 8BJ London
    Australian74112910002
    JASKEL, Martin Stephen
    Flat 53 2 Mansfield Street
    W1G 9NF London
    Director
    Flat 53 2 Mansfield Street
    W1G 9NF London
    British117213490003
    MATTHEWS, Richard James
    Underwood Close
    CT4 7BS Canterbury
    25
    Kent
    Uk
    Director
    Underwood Close
    CT4 7BS Canterbury
    25
    Kent
    Uk
    British130253480001
    SINHA, Ravi Shankar
    29 Eaton Terrace
    SW1W 8TP London
    Director
    29 Eaton Terrace
    SW1W 8TP London
    Indian93647180001
    TILLMAN, Henry
    12 Campden Hill Square
    W8 7LB London
    Director
    12 Campden Hill Square
    W8 7LB London
    Us92465000001

    Does EUROPEAN AMERICAN CAPITAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Aug 02, 2005
    Delivered On Aug 12, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Aug 12, 2005Registration of a charge (395)

    Does EUROPEAN AMERICAN CAPITAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 13, 2012Commencement of winding up
    Apr 30, 2012Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or St Albans
    1st Floor
    Trident House
    AL1 3HR 42-48 Victoria Street
    St Albans
    practitioner
    1st Floor
    Trident House
    AL1 3HR 42-48 Victoria Street
    St Albans

    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