Company Information for EUROPA PLANT SERVICES LIMITED
C/O BRIDGESTONES LIMITED, 2 CROMWELL COURT, OLDHAM, OL1 1ET,
|
Company Registration Number
01401328
Private Limited Company
Liquidation |
Company Name | |
---|---|
EUROPA PLANT SERVICES LIMITED | |
Legal Registered Office | |
C/O BRIDGESTONES LIMITED 2 CROMWELL COURT OLDHAM OL1 1ET Other companies in MK45 | |
Company Number | 01401328 | |
---|---|---|
Company ID Number | 01401328 | |
Date formed | 1978-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-09 07:13:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EUROPA PLANT SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEREK JOHN BAILEY |
||
BRIAN CORNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN ETTRICK |
Director | ||
NEIL CHRISTIAN ETTRICK |
Company Secretary | ||
NEIL CHRISTIAN ETTRICK |
Director | ||
SUSAN MARY ETTRICK |
Director | ||
MICHAEL ALISTAIR WATTS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBAL PLANT SERVICES LIMITED | Director | 2017-11-09 | CURRENT | 2017-08-02 | Active - Proposal to Strike off | |
GLOBAL PLANT SERVICES LIMITED | Director | 2017-08-02 | CURRENT | 2017-08-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 08/12/23 FROM C/O Bridgestones 125/127 Union Street Oldham OL1 1TE | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-06 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-06 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/19 FROM Unit 1 Blackburn Hall Compound Milton Road Bedford Bedfordshire MK44 2DG | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES | |
AA | 31/10/17 TOTAL EXEMPTION FULL | |
AA | 31/10/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES | |
PSC07 | CESSATION OF IAN ETTRICK AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/18 FROM First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW | |
AP01 | DIRECTOR APPOINTED MR DEREK JOHN BAILEY | |
AP01 | DIRECTOR APPOINTED MR BRIAN CORNETT | |
PSC02 | Notification of Global Plant Services Limited as a person with significant control on 2017-11-07 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK JOHN BAILEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN CORNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ETTRICK | |
AA01 | Previous accounting period shortened from 30/11/17 TO 31/10/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014013280003 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH03 | Purchase of own shares | |
RES13 | APPROVE PYMT OUT OF DISTRIBUTABLE PROFITS 03/06/2016 | |
RES01 | ADOPT ARTICLES 03/06/2016 | |
RES09 | Resolution of authority to purchase a number of shares | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 19/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 19/12/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL ETTRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL ETTRICK | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 19/12/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
SH01 | 21/05/11 STATEMENT OF CAPITAL GBP 1200 | |
SH01 | 21/05/11 STATEMENT OF CAPITAL GBP 1200 | |
SH01 | 21/05/11 STATEMENT OF CAPITAL GBP 1200 | |
SH01 | 20/05/10 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 21/05/11 STATEMENT OF CAPITAL GBP 1200 | |
AR01 | 19/12/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/11/07 FROM: UNIT 1 BLACKBURN HALL COMPOUND MILTON ROAD THURLEIGH BEDFORDSHIRE MK44 2DG | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/10/02 FROM: UNIT 5 LONG HAYDONS BLETSOE BEDFORDSHIRE MK44 1QW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/01/97 FROM: 6 HIGH STREET OLNEY BUCKINGHAMSHIRE MK46 4BB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | |
363s | RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 | |
363s | RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 | |
363s | RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90 | |
363b | RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88 | |
363 | RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2019-03-13 |
Appointment of Liquidators | 2019-03-13 |
Meetings o | 2019-02-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SECURITY TRUSTEE SERVICES LIMITED AS SECURITY AGENT | ||
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due Within One Year | 2013-11-30 | £ 446,188 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 305,773 |
Creditors Due Within One Year | 2012-11-30 | £ 305,773 |
Creditors Due Within One Year | 2011-11-30 | £ 537,107 |
Provisions For Liabilities Charges | 2013-11-30 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROPA PLANT SERVICES LIMITED
Called Up Share Capital | 2013-11-30 | £ 1,200 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 1,200 |
Called Up Share Capital | 2012-11-30 | £ 1,200 |
Called Up Share Capital | 2011-11-30 | £ 1,200 |
Cash Bank In Hand | 2013-11-30 | £ 38,390 |
Cash Bank In Hand | 2012-11-30 | £ 1,508 |
Cash Bank In Hand | 2012-11-30 | £ 1,508 |
Current Assets | 2013-11-30 | £ 939,935 |
Current Assets | 2012-11-30 | £ 737,632 |
Current Assets | 2012-11-30 | £ 737,632 |
Current Assets | 2011-11-30 | £ 843,916 |
Debtors | 2013-11-30 | £ 62,966 |
Debtors | 2012-11-30 | £ 104,019 |
Debtors | 2012-11-30 | £ 104,019 |
Debtors | 2011-11-30 | £ 295,994 |
Fixed Assets | 2013-11-30 | £ 151,670 |
Fixed Assets | 2012-11-30 | £ 160,050 |
Fixed Assets | 2012-11-30 | £ 160,050 |
Fixed Assets | 2011-11-30 | £ 170,050 |
Secured Debts | 2013-11-30 | £ 148,762 |
Secured Debts | 2012-11-30 | £ 82,000 |
Secured Debts | 2012-11-30 | £ 82,000 |
Secured Debts | 2011-11-30 | £ 82,000 |
Shareholder Funds | 2013-11-30 | £ 645,284 |
Shareholder Funds | 2012-11-30 | £ 591,909 |
Shareholder Funds | 2012-11-30 | £ 591,909 |
Shareholder Funds | 2011-11-30 | £ 476,859 |
Stocks Inventory | 2013-11-30 | £ 838,579 |
Stocks Inventory | 2012-11-30 | £ 632,105 |
Stocks Inventory | 2012-11-30 | £ 632,105 |
Stocks Inventory | 2011-11-30 | £ 547,745 |
Tangible Fixed Assets | 2013-11-30 | £ 1,670 |
Tangible Fixed Assets | 2012-11-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as EUROPA PLANT SERVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84138100 | Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds) | |||
84281080 | Lifts and skip hoists, non-electrically operated | |||
84281080 | Lifts and skip hoists, non-electrically operated | |||
84295199 | Self-propelled front-end shovel loaders (other than specially designed for underground use or crawler shovel loaders) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | EUROPA PLANT SERVICES LIMITED | Event Date | 2019-03-07 |
At a general meeting of the Members of the above-named company, duly convened, and held at Haresfield, Cranshaw lane, Widnes, Cheshire, WA8 5BE on 7 March 2019 , the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. 1.That the Company be wound up voluntarily and 2.That Jonathan Lord & Victoria Galbraith of Bridgestones, 125-127 Union Street, Oldham, be appointed joint Liquidators of the Company. Contact details: Victoria Galbraith - 12470 Jonathan Lord - 9041 Bridgestones, 125/127 Union Street, Oldham, OL1 1TE, 0161 785 3700, mail@bridgestones.co.uk Derek Bailey - Chair of Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EUROPA PLANT SERVICES LIMITED | Event Date | 2019-03-07 |
Liquidator's name and address: Victoria Galbraith and Jonathan Lord, Joint Liquidators, Bridgestones, 125/127 Union Street, Oldham, OL1 1TE, 0161 785 3700 mail@bridgestones.co.uk : | |||
Initiating party | Event Type | Meetings o | |
Defending party | EUROPA PLANT SERVICES LIMITED | Event Date | 2019-02-18 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |