EUROCHEM SUPPLIES LIMITED

EUROCHEM SUPPLIES LIMITED

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

    Company NameEUROCHEM SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05045809
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EUROCHEM SUPPLIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EUROCHEM SUPPLIES LIMITED located?

    Registered Office Address
    26-28 Bedford Row, London Bedford Row
    WC1R 4HE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EUROCHEM SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What are the latest filings for EUROCHEM SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pagesLIQ14

    Liquidators' statement of receipts and payments to May 23, 2020

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to May 23, 2019

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to May 23, 2018

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to May 23, 2017

    12 pagesLIQ03

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 24, 2016

    LRESEX

    Registered office address changed from 78 Bilton Way Brimsdown Middlesex EN3 7LW to 26-28 Bedford Row, London Bedford Row London WC1R 4HE on May 11, 2016

    1 pagesAD01

    Termination of appointment of Fazlur Rahman Khan as a secretary on May 06, 2016

    1 pagesTM02

    Annual return made up to Feb 16, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2016

    Statement of capital on Apr 15, 2016

    • Capital: GBP 2
    SH01

    Previous accounting period extended from Jul 31, 2015 to Sep 30, 2015

    1 pagesAA01

    Total exemption small company accounts made up to Jul 31, 2014

    4 pagesAA

    Annual return made up to Feb 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2015

    Statement of capital on Mar 26, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Peter John Gold as a director on Feb 12, 2015

    2 pagesAP01

    Termination of appointment of Janice Gold as a director on Feb 12, 2015

    1 pagesTM01

    Registration of charge 050458090005, created on Jul 01, 2014

    35 pagesMR01

    Total exemption small company accounts made up to Jul 31, 2013

    4 pagesAA

    Annual return made up to Feb 16, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 2
    SH01

    Registration of charge 050458090004

    11 pagesMR01

    Previous accounting period extended from Mar 31, 2013 to Jul 31, 2013

    1 pagesAA01

    Annual return made up to Feb 16, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Feb 16, 2012 with full list of shareholders

    3 pagesAR01

    Who are the officers of EUROCHEM SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLD, Peter John
    Bedford Row
    WC1R 4HE London
    26-28 Bedford Row, London
    England
    Director
    Bedford Row
    WC1R 4HE London
    26-28 Bedford Row, London
    England
    United KingdomBritish106488120001
    KHAN, Fazlur Rahman
    18 Lynmouth Gardens
    UB6 7HR Perivale
    Middlesex
    Secretary
    18 Lynmouth Gardens
    UB6 7HR Perivale
    Middlesex
    British50471490002
    CER AGENTS LIMITED
    Bourne House
    475 Godstone Road
    CR3 0BL Whyteleafe
    Surrey
    Secretary
    Bourne House
    475 Godstone Road
    CR3 0BL Whyteleafe
    Surrey
    95342310001
    GOLD, Daniel
    31 Hamilton Terrace
    NW8 9RG London
    Director
    31 Hamilton Terrace
    NW8 9RG London
    British96573090001
    GOLD, Janice
    78 Bilton Way
    Brimsdown
    EN3 7LW Middlesex
    Director
    78 Bilton Way
    Brimsdown
    EN3 7LW Middlesex
    EnglandBritish36412300003
    GOLD, Nicholas Paul
    126 Hamilton Terrace
    St Johns Wood
    NW8 9UT London
    Director
    126 Hamilton Terrace
    St Johns Wood
    NW8 9UT London
    EnglandBritish53606570002
    GOLD, Peter John
    Flat 1 19 Wadham Gardens
    NW3 3DN London
    Director
    Flat 1 19 Wadham Gardens
    NW3 3DN London
    United KingdomBritish106488120001
    CER NOMINEES LIMITED
    Bourne House
    475 Godstone Road
    CR3 0BL Whyteleafe
    Surrey
    Director
    Bourne House
    475 Godstone Road
    CR3 0BL Whyteleafe
    Surrey
    86752080001

    Does EUROCHEM SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 01, 2014
    Delivered On Jul 18, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 18, 2014Registration of a charge (MR01)
    A registered charge
    Created On Mar 20, 2014
    Delivered On Apr 03, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 03, 2014Registration of a charge (MR01)
    Omnibus guarantee and set-off agreement (ogsa)
    Created On Aug 22, 2007
    Delivered On Aug 24, 2007
    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
    Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 24, 2007Registration of a charge (395)
    Debenture
    Created On Aug 22, 2007
    Delivered On Aug 24, 2007
    Outstanding
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 24, 2007Registration of a charge (395)
    Debenture
    Created On Jun 17, 2005
    Delivered On Jun 21, 2005
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jun 21, 2005Registration of a charge (395)

    Does EUROCHEM SUPPLIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 24, 2016Commencement of winding up
    Sep 23, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Robert Appleton
    26-28 Bedford Row
    WC1R 4HE London
    practitioner
    26-28 Bedford Row
    WC1R 4HE London
    Paul Steven Cooper
    1st Floor 26-28 Bedford Row
    WC1R 4HE London
    practitioner
    1st Floor 26-28 Bedford Row
    WC1R 4HE London

    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