EURORUNNER (FRAGILE GOODS) LTD

EURORUNNER (FRAGILE GOODS) LTD

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

    Company NameEURORUNNER (FRAGILE GOODS) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06434996
    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 EURORUNNER (FRAGILE GOODS) LTD?

    • Freight transport by road (49410) / Transportation and storage

    Where is EURORUNNER (FRAGILE GOODS) LTD located?

    Registered Office Address
    Unit 4 Parkside Industrial Estate
    Hickman Avenue
    WV1 2EN Wolverhampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EURORUNNER (FRAGILE GOODS) LTD?

    Previous Company Names
    Company NameFromUntil
    CAR FLEET LOGISTICS LTDMay 14, 2009May 14, 2009
    BRINDLEY LOGISTICS LTDNov 22, 2007Nov 22, 2007

    What are the latest accounts for EURORUNNER (FRAGILE GOODS) LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for EURORUNNER (FRAGILE GOODS) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Dissolution deferment

    1 pagesL64.04

    Completion of winding up

    1 pagesL64.07

    Notice of completion of voluntary arrangement

    8 pages1.4

    Order of court to wind up

    3 pagesCOCOMP

    Voluntary arrangement supervisor's abstract of receipts and payments to Jul 07, 2016

    9 pages1.3

    Registered office address changed from Saturn Centre Spring Road Ettingshall Wolverhampton WV4 6JX to Unit 4 Parkside Industrial Estate Hickman Avenue Wolverhampton WV1 2EN on Jul 29, 2015

    1 pagesAD01

    Notice to Registrar of companies voluntary arrangement taking effect

    10 pages1.1

    Total exemption full accounts made up to Mar 31, 2014

    9 pagesAA

    Annual return made up to Nov 22, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2014

    Statement of capital on Dec 30, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from Unit 12/13 Saturn Business Park Off Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX to Saturn Centre Spring Road Ettingshall Wolverhampton WV4 6JX on Dec 30, 2014

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2013

    9 pagesAA

    Annual return made up to Nov 22, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2014

    Statement of capital on Feb 11, 2014

    • Capital: GBP 100
    SH01

    Registration of charge 064349960001

    24 pagesMR01

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

    3 pagesAA

    Annual return made up to Nov 22, 2012 with full list of shareholders

    3 pagesAR01

    Certificate of change of name

    Company name changed car fleet logistics LTD\certificate issued on 07/06/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 07, 2012

    Change company name resolution on Jun 07, 2012

    RES15
    change-of-nameJun 07, 2012

    Change of name by resolution

    NM01

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

    4 pagesAA

    Annual return made up to Nov 22, 2011 with full list of shareholders

    3 pagesAR01

    Annual return made up to Nov 22, 2010 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Trevor Charles Brindley as a secretary

    1 pagesAP03

    Termination of appointment of Kirstie Mclellan as a secretary

    1 pagesTM02

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

    4 pagesAA

    Registered office address changed from * 9C Hollybush Lane Penn Wolverhampton West Midlands WV4 4JJ England* on May 14, 2010

    1 pagesAD01

    Annual return made up to Nov 22, 2009 with full list of shareholders

    4 pagesAR01

    Who are the officers of EURORUNNER (FRAGILE GOODS) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRINDLEY, Trevor Charles
    Parkside Industrial Estate
    Hickman Avenue
    WV1 2EN Wolverhampton
    Unit 4
    England
    Secretary
    Parkside Industrial Estate
    Hickman Avenue
    WV1 2EN Wolverhampton
    Unit 4
    England
    156524910001
    BRINDLEY, Trevor Charles
    19 Stonebridge Road
    Brewood
    ST19 9HB Stafford
    Staffordshire
    Director
    19 Stonebridge Road
    Brewood
    ST19 9HB Stafford
    Staffordshire
    United KingdomBritish80689050001
    BRINDLEY, Trina
    50 Taunton Avenue
    Fordhouses
    WV10 6PN Wolverhampton
    Secretary
    50 Taunton Avenue
    Fordhouses
    WV10 6PN Wolverhampton
    British89521620002
    MCLELLAN, Kirstie Colleen
    Stonebridge Road
    ST19 9HB Brewood
    19
    Stafford
    Secretary
    Stonebridge Road
    ST19 9HB Brewood
    19
    Stafford
    British129906210001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Does EURORUNNER (FRAGILE GOODS) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 29, 2013
    Delivered On Dec 05, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank Commercial Finance LTD
    Transactions
    • Dec 05, 2013Registration of a charge (MR01)

    Does EURORUNNER (FRAGILE GOODS) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 08, 2015Date of meeting to approve CVA
    Oct 28, 2016Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Catherine Lee-Baggaley
    1st Floor Consort House Waterdale
    DN1 3HR Doncaster
    South Yorkshire
    practitioner
    1st Floor Consort House Waterdale
    DN1 3HR Doncaster
    South Yorkshire
    Ian Michael Rose
    1st Floor Consort House
    Waterdale
    DN1 3HR Doncaster
    South Yorkshire
    practitioner
    1st Floor Consort House
    Waterdale
    DN1 3HR Doncaster
    South Yorkshire
    2
    DateType
    Oct 17, 2017Conclusion of winding up
    Aug 10, 2016Petition date
    Oct 11, 2016Commencement of winding up
    Aug 29, 2022Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Birmingham
    4th Floor Cannon House
    18 Priory Queensway
    B4 6BS Birmingham
    practitioner
    4th Floor Cannon House
    18 Priory Queensway
    B4 6BS Birmingham

    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