EUROPOWER GROUP LIMITED

EUROPOWER GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEUROPOWER GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06390411
    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 EUROPOWER GROUP LIMITED?

    • (2852) /

    Where is EUROPOWER GROUP LIMITED located?

    Registered Office Address
    C/O DELOITTE LLP
    2 Hardman Street PO BOX 500
    M60 2AT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROPOWER GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    EP ACQUISITIONCO LIMITEDDec 27, 2007Dec 27, 2007
    COPPERBUY (UK) LIMITEDOct 04, 2007Oct 04, 2007

    What are the latest filings for EUROPOWER GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:form 2.40B
    1 pagesLIQ MISC

    Administrator's progress report to Jun 01, 2011

    20 pages2.24B

    Insolvency filing

    INSOLVENCY:form 2.39B - notice of vacation of office by administrator
    9 pagesLIQ MISC

    Notice of move from Administration to Dissolution on Jun 01, 2011

    18 pages2.35B

    Notice to Registrar of companies in respect of order under section 176A

    3 pages12.1

    Administrator's progress report to Dec 10, 2010

    16 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 10, 2010

    22 pages2.24B

    Statement of affairs with form 2.14B

    8 pages2.16B

    Statement of administrator's proposal

    41 pages2.17B

    Registered office address changed from Leeds Thorpe Park 1200 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZA United Kingdom on Dec 21, 2009

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    3 pages395

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re finance documents 19/12/07
    RES13

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    19 pages395

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of EUROPOWER GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, David
    9 Wensley Avenue
    LS7 3QX Leeds
    West Yorkshire
    Secretary
    9 Wensley Avenue
    LS7 3QX Leeds
    West Yorkshire
    British126839520001
    MAASSEN, Frank, Dr
    23 Stormont Road
    Highgate
    N6 4NS London
    Director
    23 Stormont Road
    Highgate
    N6 4NS London
    United KingdomGerman116280210001
    LEVINSON, Antony Simon
    Flat 4 22 Lymington Road
    West Hampstead
    NW6 1HY London
    Secretary
    Flat 4 22 Lymington Road
    West Hampstead
    NW6 1HY London
    British116894040001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    DACCUS, Paul David
    3 Hilton Grange
    Bramhope
    LS16 9LE Leeds
    West Yorkshire
    Director
    3 Hilton Grange
    Bramhope
    LS16 9LE Leeds
    West Yorkshire
    British109751650001
    WIECLAWSKI, Stefan Edward
    29 Wharfe Grange
    Wetherby
    LS22 6SS Leeds
    West Yorkshire
    Director
    29 Wharfe Grange
    Wetherby
    LS22 6SS Leeds
    West Yorkshire
    British126761340001
    WILLIAMS, Damian Paul
    Tiddlers
    Main Road Stretton
    DE55 6ET Alfreton
    Derbyshire
    Director
    Tiddlers
    Main Road Stretton
    DE55 6ET Alfreton
    Derbyshire
    EnglandBritish67971200002
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Does EUROPOWER GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Feb 06, 2008
    Delivered On Feb 15, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation @00129580-162337 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 15, 2008Registration of a charge (395)
    Mortgage debenture
    Created On Dec 19, 2007
    Delivered On Jan 04, 2008
    Outstanding
    Amount secured
    All moneys due or to become due from the obligors (including the chargors, and europower group limited, formerly known as ep acquisitionco limited) and each of them 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
    • Landsbanki Commercial Finance
    Transactions
    • Jan 04, 2008Registration of a charge (395)
    Debenture
    Created On Dec 14, 2007
    Delivered On Dec 21, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly k/a ep acquisitionco limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Endless (No.3) LLP
    Transactions
    • Dec 21, 2007Registration of a charge (395)
    Debenture
    Created On Dec 14, 2007
    Delivered On Dec 21, 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 book debts uncalled capital buildings fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hamsard 3008 Limited
    Transactions
    • Dec 21, 2007Registration of a charge (395)

    Does EUROPOWER GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 11, 2009Administration started
    Jun 01, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    William Kenneth Dawson
    2 Hardman Street
    M3 3HF Manchester
    practitioner
    2 Hardman Street
    M3 3HF Manchester
    Ian Brown
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    Daniel Francis Butters
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire

    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