Liquidation
Company Information for EUROPEAN COMMERCIAL INTERIORS LIMITED
THE COPPER ROOM DEVA CITY OFFICE PARK, TRINITY WAY, SALFORD, MANCHESTER, M3 7BG,
|
Company Registration Number
02607179
Private Limited Company
Liquidation |
Company Name | |
---|---|
EUROPEAN COMMERCIAL INTERIORS LIMITED | |
Legal Registered Office | |
THE COPPER ROOM DEVA CITY OFFICE PARK TRINITY WAY SALFORD MANCHESTER M3 7BG Other companies in BB1 | |
Company Number | 02607179 | |
---|---|---|
Company ID Number | 02607179 | |
Date formed | 1991-05-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 30/09/2017 | |
Latest return | 02/05/2016 | |
Return next due | 30/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB842065639 |
Last Datalog update: | 2023-01-06 16:34:30 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JEFFREY JAMES EASTHAM |
||
JEFFREY JAMES EASTHAM |
||
ROSEMARY ANN EASTHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER JAMES LONGWORTH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EASTHAM HOLDINGS LIMITED | Company Secretary | 2009-01-16 | CURRENT | 2009-01-15 | Active | |
EASTHAM CONSTRUCTION SERVICES LIMITED | Director | 2016-01-11 | CURRENT | 2016-01-11 | Active | |
EASTHAM HOLDINGS LIMITED | Director | 2009-01-16 | CURRENT | 2009-01-15 | Active | |
EASTHAM CONSTRUCTION SERVICES LIMITED | Director | 2016-01-11 | CURRENT | 2016-01-11 | Active | |
EASTHAM HOLDINGS LIMITED | Director | 2009-01-16 | CURRENT | 2009-01-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-01-29 | ||
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-29 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/21 FROM 50 Trinity Way Salford Manchester Lancashire M3 7FX | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/19 FROM Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-29 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-11-25 | |
CVA4 | Notice of completion of voluntary arrangement | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/17 FROM Unit 6 Mercer Way Shadsworth Business Park Blackburn Lancashire BB1 2QU | |
AA01 | Previous accounting period shortened from 31/03/17 TO 31/12/16 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 02/05/16 ANNUAL RETURN FULL LIST | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026071790001 | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 02/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 02/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAMES EASTHAM / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN EASTHAM / 05/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JEFFREY JAMES EASTHAM / 05/10/2009 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER LONGWORTH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/03/06 FROM: UNIT C1 HURSTWOOD COURT DUTTONS WAY SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2PT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/02 FROM: SATURN CENTRE CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB | |
363s | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 11/11/99 FROM: 65 PRESTON NEW RD BLACKBURN LANCS BB2 6AY | |
363a | RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
88(2)R | AD 28/01/98--------- £ SI 20000@1=20000 £ IC 10000/30000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
ELRES | S252 DISP LAYING ACC 17/10/97 | |
ELRES | S386 DISP APP AUDS 17/10/97 | |
ELRES | S366A DISP HOLDING AGM 17/10/97 | |
363s | RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2023-03-31 |
Appointment of Liquidators | 2017-02-01 |
Resolutions for Winding-up | 2017-02-01 |
Meetings of Creditors | 2017-01-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 EUROPEAN COMMERCIAL INTERIORS LIMITED
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as EUROPEAN COMMERCIAL INTERIORS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | EUROPEAN COMMERCIAL INTERIORS LIMITED | Event Date | 2023-03-31 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EUROPEAN COMMERCIAL INTERIORS LIMITED | Event Date | 2017-01-30 |
Liquidator's name and address: John Paul Sugden of Auker Rhodes Accounting Ltd , Devonshire House, 32-34 North Parade, Bradford, West Yorkshire BD1 3HZ and David N Kaye of Crawfords Accountants LLP , Units 13 to 15, The Brewery Yard, Deva City Office Park, Salford, Manchester, M3 7BB : Further information about this case is available from Tony Chan at the offices of Crawfords Accountants LLPat david.kaye@crawfordsinsolvency.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EUROPEAN COMMERCIAL INTERIORS LIMITED | Event Date | 2017-01-30 |
At a General Meeting of the members of the above-named Company, duly convened and held at the offices of Crawfords Accountants LLP, Units 13-15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester, M3 7BB on 30 January 2017 at 10.45 am the following resolutions were duly passed, number 1 as a special resolution and number 2 as an ordinary resolution:- That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2 That David N Kaye FCA, of Crawfords Accountants LLP Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 7BB and John P Sugden of Auker Rhodes Accounting Ltd, Devonshire House, 32-34 North Parade, Bradford, West Yorkshire, BD1 3HZ be appointed Joint Liquidators for the purposes of the voluntary winding up of the company. Office Holder Details: John Paul Sugden (IP number 8064 ) of Auker Rhodes Accounting Ltd , Devonshire House, 32-34 North Parade, Bradford, West Yorkshire BD1 3HZ and David N Kaye (IP number 2194 ) of Crawfords Accountants LLP , Units 13 to 15, The Brewery Yard, Deva City Office Park, Salford, Manchester, M3 7BB . Date of Appointment: 30 January 2017 . Further information about this case is available from Tony Chan at the offices of Crawfords Accountants LLP at david.kaye@crawfordsinsolvency.co.uk. Jeffrey Eastham , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EUROPEAN COMMERCIAL INTERIORS LIMITED | Event Date | 2017-01-19 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named company will be held in the offices of Crawfords Accountants LLP , Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 7BB on 30 January 2017 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the companys creditors will be available for inspection, free of charge at Crawfords Accountants LLP , Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 7BB on the two business days next before the meeting of creditors. Name and Address of Insolvency Practitioner calling the meeting: David N Kaye , Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 7BB . IP Number: 2194 . Alternate Contact Name: Tony Chan, E-mail Address: david.kaye@crawfordsinsolvency.co.uk | |||
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. |