EUROPEAN COMMERCIAL REAL ESTATE LIMITED
Overview
| Company Name | EUROPEAN COMMERCIAL REAL ESTATE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC291351 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of EUROPEAN COMMERCIAL REAL ESTATE LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is EUROPEAN COMMERCIAL REAL ESTATE LIMITED located?
| Registered Office Address | Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge EH3 9QA Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EUROPEAN COMMERCIAL REAL ESTATE LIMITED?
| Company Name | From | Until |
|---|---|---|
| KENMORE EUROPE LIMITED | Oct 27, 2005 | Oct 27, 2005 |
| DALGLEN (NO. 1006) LIMITED | Oct 06, 2005 | Oct 06, 2005 |
What are the latest accounts for EUROPEAN COMMERCIAL REAL ESTATE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Sep 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for EUROPEAN COMMERCIAL REAL ESTATE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 07, 2024 |
| Next Confirmation Statement Due | Jan 21, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 07, 2023 |
| Overdue | Yes |
What are the latest filings for EUROPEAN COMMERCIAL REAL ESTATE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Cromwell Corporate Secretarial Limited as a secretary on Dec 24, 2024 | 1 pages | TM02 | ||||||||||||||||||||||
Termination of appointment of Cromwell Director Limited as a director on Dec 24, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Timothy William Sewell as a director on Dec 24, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Change of details for Ga Minor Lp Investor Limited as a person with significant control on Mar 09, 2023 | 2 pages | PSC05 | ||||||||||||||||||||||
Cessation of Cromwell Capital Ventures Uk Limited as a person with significant control on Aug 21, 2024 | 1 pages | PSC07 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Director's details changed for Mr Timothy William Sewell on May 10, 2023 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Cromwell Director Limited on May 10, 2023 | 1 pages | CH02 | ||||||||||||||||||||||
Change of details for Ga Minor Lp Investor Limited as a person with significant control on May 10, 2023 | 2 pages | PSC05 | ||||||||||||||||||||||
Change of details for Cromwell Capital Ventures Uk Limited as a person with significant control on May 10, 2023 | 2 pages | PSC05 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 09, 2023
| 4 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 09, 2023
| 4 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||||||||||||||
Confirmation statement made on Jan 07, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||||||||||||||
Who are the officers of EUROPEAN COMMERCIAL REAL ESTATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, John Kenneth | Secretary | 44 Beech Avenue Newton Mearns G77 5QP Glasgow Lanarkshire | British | 111592160001 | ||||||||||
| MCCALL, Peter Michael | Secretary | 19 Bonaly Terrace EH13 0EL Edinburgh Midlothian | British | 119269620001 | ||||||||||
| CROMWELL CORPORATE SECRETARIAL LIMITED | Secretary | Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge EH3 9QA Edinburgh Cromwell Property Group United Kingdom |
| 133355520004 | ||||||||||
| DALGLEN SECRETARIES LIMITED | Nominee Secretary | Dalmore House 310 St Vincent Street G2 5QR Glasgow Strathclyde | 900015270001 | |||||||||||
| BRADLEY, Pauline Anne | Director | Spruce Tree House By Gleneagles PH4 1RG Auchterarder Perthshire | British | 122926460001 | ||||||||||
| BROOK, Robert William Middleton | Director | Ashchurch Park Villas W12 9SP London 9 | United Kingdom | British | 59050120004 | |||||||||
| CARRINGTON, Mark James | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | 162638140001 | |||||||||
| CORSTORPHINE, Iain Anderson | Director | 8 Willow Tree Place EH14 5AZ Balerno Midlothian | British | 105798020001 | ||||||||||
| COTTERELL, Robert James | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | 172401090002 | |||||||||
| DARLING, Andrew David | Director | 4 Grange Knowe EH49 7HX Linlithgow West Lothian | British | 73218540001 | ||||||||||
| GERVASI, Pierre Rene | Director | 16 Rue Suzanne 95600 Eaubonne 95600 France | French | 109596850001 | ||||||||||
| KENNEDY, Johann | Director | 46 Cammo Gardens EH4 8EG Edinburgh Midlothian | United Kingdom | British | 119260990001 | |||||||||
| KENNEDY, John Anthony Bingham | Director | Newhall Carlops EH26 9LY Penicuik Midlothian | Scotland | British | 71043680001 | |||||||||
| LANEFELT, Stefan Johan | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | Sweden | Swedish | 158909670001 | |||||||||
| LELEU, Thierry Hubert Francois | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | French | 178701910001 | |||||||||
| MCCABE, Gary John | Director | Cleuch Avenue EH23 4RP North Middleton 6 Midlothian | Scotland | British | 139525550001 | |||||||||
| MCCABE, Gary John | Director | Deutschherrnufer 45 Frankfurt Am Main 60594 Germany | British | 133465930001 | ||||||||||
| MCCARTHY, Martyn James | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | Australian | 126149680033 | |||||||||
| MCDONALD, Derek | Director | 8 Glen Sannox Grove Craigmarloch G68 0GH Cumbernauld | Scotland | British | 190466700001 | |||||||||
| MORE, Gordon Lennie Truman | Director | Paseo De Peru 51 Cuidalcampo 28707 Madrid Spain | British | 111414890001 | ||||||||||
| PETTIT, Andrew John | Director | Balderton Street W1K 6TL London 20 | England | British | 62947400004 | |||||||||
| SEWELL, Timothy William | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | United Kingdom | British | 154627410001 | |||||||||
| SHIELS, Paul | Director | 60311 Frankfurt Am Main Frankfurt Goetheplatz 4 Germany | Germany | British | 136088930001 | |||||||||
| SIME, Fraser Mckenzie | Director | Wilton Road EH16 5NN Edinburgh 29 Midlothian | United Kingdom | British | 200848420001 | |||||||||
| CROMWELL DIRECTOR LIMITED | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England |
| 102622300003 | ||||||||||
| DALGLEN DIRECTORS LIMITED | Nominee Director | Dalmore House 310 St Vincent Street G2 5QR Glasgow Strathclyde | 900015260001 |
Who are the persons with significant control of EUROPEAN COMMERCIAL REAL ESTATE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cromwell Capital Ventures Uk Limited | Apr 06, 2016 | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ga Minor Lp Investor Limited | Apr 06, 2016 | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EUROPEAN COMMERCIAL REAL ESTATE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Share pledge agreement | Created On Nov 06, 2008 Delivered On Nov 12, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars First-ranking pledge over the pledged assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share pledge | Created On Aug 06, 2007 Delivered On Aug 24, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The pledgors irrevocably and unconditionally grant a continuing first ranking pledge and security interest in favour of the pledgee over the pledged assets for the payment and discharge of all the secured obligations and the pledgee accepts the pledge. The pledge shall also cover any future extension of the secured obligations. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share pledge | Created On Jun 14, 2007 Delivered On Jun 28, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The pledgors irrevocably and unconditionally grant a continuing first-ranking pledge and security interest in favour of the pledgee over the pledged assets for the payment and discharge of all the secured obligations and the pledgee accepts the pledge. The pledge shall also cover any future extension of the secured obligations. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share pledge agreement | Created On Apr 03, 2007 Delivered On Apr 16, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The shares and related rights. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Mar 16, 2007 Delivered On Mar 22, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Amendment agreement to the pledge agreement | Created On Dec 20, 2006 Delivered On Jan 08, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The pledged assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share pledge agreement | Created On Jul 12, 2006 Delivered On Aug 01, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The pledgor irrevocably and unconditionally grants a continuing first-ranking pledge and security interest in favour of the pledge over the pledged assets for the payment and discharge of all the secured obligations and the pledgee accepts the pledge - see form 410. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Share pledge agreement | Created On Nov 04, 2005 Delivered On Nov 14, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The shares and related assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Nov 04, 2005 Delivered On Nov 08, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does EUROPEAN COMMERCIAL REAL ESTATE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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