Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROFOODS LONDON LIMITED
Company Information for

EUROFOODS LONDON LIMITED

ADMIRALS OFFICES MAIN GATE ROAD, THE HISTORIC DOCKYARD, CHATHAM, KENT, ME4 4TZ,
Company Registration Number
01458067
Private Limited Company
Liquidation

Company Overview

About Eurofoods London Ltd
EUROFOODS LONDON LIMITED was founded on 1979-10-31 and has its registered office in Chatham. The organisation's status is listed as "Liquidation". Eurofoods London Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
EUROFOODS LONDON LIMITED
 
Legal Registered Office
ADMIRALS OFFICES MAIN GATE ROAD
THE HISTORIC DOCKYARD
CHATHAM
KENT
ME4 4TZ
Other companies in ME2
 
Filing Information
Company Number 01458067
Company ID Number 01458067
Date formed 1979-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts 
VAT Number /Sales tax ID GB340137105  
Last Datalog update: 2020-07-05 07:33:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROFOODS LONDON LIMITED
Is this data useful to you?
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.

Company Officers of EUROFOODS LONDON LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ANN JEFFREY
Director 2017-12-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE ELIZABETH DUVAL
Company Secretary 2004-04-30 2018-03-26
GERALD WELLS
Director 1991-04-05 2017-12-26
PETER ANTHONY STRIVENS
Company Secretary 1991-04-05 2004-04-30
PETER ANTHONY STRIVENS
Director 1991-04-05 2004-04-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/19 FROM 2 Exeter House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FE
2019-10-24LIQ01Voluntary liquidation declaration of solvency
2019-10-24600Appointment of a voluntary liquidator
2019-10-24LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-11
2019-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-04-05PSC04Change of details for Mrs Susan Ann Jeffery as a person with significant control on 2017-12-27
2019-04-02PSC04Change of details for Mrs Susan Ann Jeffery as a person with significant control on 2017-12-26
2019-03-29PSC04Change of details for Mrs Susan Ann Jeffery as a person with significant control on 2017-12-26
2019-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ANN JEFFERY
2019-03-29PSC07CESSATION OF GERALD WELLS AS A PERSON OF SIGNIFICANT CONTROL
2018-09-18CH01Director's details changed for Mrs Susan Ann Jeffrey on 2017-12-26
2018-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-03-28TM02Termination of appointment of Anne Elizabeth Duval on 2018-03-26
2018-03-07CH01Director's details changed for Mrs Susan Ann Jeffrey on 2018-03-07
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR GERALD WELLS
2018-03-07AP01DIRECTOR APPOINTED MRS SUSAN ANN JEFFREY
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 51
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-10-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 51
2016-04-11AR0105/04/16 ANNUAL RETURN FULL LIST
2015-11-24AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 51
2015-04-15AR0105/04/15 ANNUAL RETURN FULL LIST
2015-01-24AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 51
2014-04-08AR0105/04/14 ANNUAL RETURN FULL LIST
2013-11-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0105/04/13 ANNUAL RETURN FULL LIST
2012-12-13AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0105/04/12 FULL LIST
2011-12-15AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-07AR0105/04/11 FULL LIST
2010-08-18AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-14AR0105/04/10 FULL LIST
2009-09-18AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-09-17363sRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS; AMEND
2008-08-13AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / GERALD WELLS / 02/02/2008
2008-04-10288cSECRETARY'S CHANGE OF PARTICULARS / ANNE DUVAL / 09/04/2008
2007-12-12287REGISTERED OFFICE CHANGED ON 12/12/07 FROM: UNIT 2 GAMMA HOUSE LASER QUAY CULPEPER CLOSE ROCHESTER KENT ME2 4HU
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-11363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-05363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-21363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-04-05287REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 6 BEAUFORT HOUSE BEAUFORT COURT SIT THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4FB
2004-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-28288aNEW SECRETARY APPOINTED
2004-05-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-05-10363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2003-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/03
2003-04-14363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2002-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-08-15287REGISTERED OFFICE CHANGED ON 15/08/02 FROM: MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DY
2002-05-28363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2002-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-15363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-15363sRETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
2000-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-25363sRETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-06-15363sRETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS
1997-05-30363sRETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS
1997-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-04-21363(287)REGISTERED OFFICE CHANGED ON 21/04/96
1996-04-21363sRETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS
1996-01-08SRES09POS 31/10/95
1996-01-08169£ IC 20000/100 31/10/95 £ SR 19900@1=19900
1995-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-10-19AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-05-05363sRETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS
1994-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-04-20363sRETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS
1993-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-05-11363sRETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS
1992-11-02AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-04-29363sRETURN MADE UP TO 05/04/92; FULL LIST OF MEMBERS
1992-02-26AAFULL ACCOUNTS MADE UP TO 30/04/91
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to EUROFOODS LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-10-29
Notices to2019-10-29
Appointmen2019-10-29
Fines / Sanctions
No fines or sanctions have been issued against EUROFOODS LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1982-11-25 Outstanding LLOYDS BANK PLC
DEBENTURE 1982-06-10 Satisfied BANK LEUMI (UK) LIMITED.
LEGAL CHARGE 1981-12-24 Satisfied LLOYDS BANK PLC
MORTGAGE 1980-10-10 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 318,929
Creditors Due Within One Year 2012-04-30 £ 182,644

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

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 EUROFOODS LONDON LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 265,509
Cash Bank In Hand 2012-04-30 £ 234,705
Current Assets 2013-04-30 £ 486,019
Current Assets 2012-04-30 £ 368,398
Debtors 2013-04-30 £ 145,672
Debtors 2012-04-30 £ 133,693
Shareholder Funds 2013-04-30 £ 167,985
Shareholder Funds 2012-04-30 £ 186,599
Stocks Inventory 2013-04-30 £ 74,838

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROFOODS LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROFOODS LONDON LIMITED
Trademarks
We have not found any records of EUROFOODS LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROFOODS LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as EUROFOODS LONDON LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where EUROFOODS LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyEUROFOODS LONDON LIMITEDEvent Date2019-10-29
 
Initiating party Event TypeNotices to
Defending partyEUROFOODS LONDON LIMITEDEvent Date2019-10-29
 
Initiating party Event TypeAppointmen
Defending partyEUROFOODS LONDON LIMITEDEvent Date2019-10-29
Company Number: 01458067 Name of Company: EUROFOODS LONDON LIMITED Nature of Business: Wholesale food supplies Type of Liquidation: Members' Voluntary Liquidation Registered office: 2 Exeter House, Be…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROFOODS LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROFOODS LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1