Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPEAN COMMERCIAL INTERIORS LIMITED
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 Overview

About European Commercial Interiors Ltd
EUROPEAN COMMERCIAL INTERIORS LIMITED was founded on 1991-05-02 and has its registered office in Salford. The organisation's status is listed as "Liquidation". European Commercial Interiors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN COMMERCIAL INTERIORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEX KACHANI AND CO   ANTHONY WACKS AND CO   MICHAEL PAWSON AND CO   ROYCE PEELING GREEN LIMITED   RPG AUDIT SERVICES LIMITED   RPG SERVICES LIMITED   SHAHMIR & SHAHMIR 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 EUROPEAN COMMERCIAL INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY JAMES EASTHAM
Company Secretary 1991-05-02
JEFFREY JAMES EASTHAM
Director 1991-05-02
ROSEMARY ANN EASTHAM
Director 1991-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER JAMES LONGWORTH
Director 2005-02-01 2008-01-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-05-02 1991-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY JAMES EASTHAM EASTHAM HOLDINGS LIMITED Company Secretary 2009-01-16 CURRENT 2009-01-15 Active
JEFFREY JAMES EASTHAM EASTHAM CONSTRUCTION SERVICES LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
JEFFREY JAMES EASTHAM EASTHAM HOLDINGS LIMITED Director 2009-01-16 CURRENT 2009-01-15 Active
ROSEMARY ANN EASTHAM EASTHAM CONSTRUCTION SERVICES LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
ROSEMARY ANN EASTHAM EASTHAM HOLDINGS LIMITED Director 2009-01-16 CURRENT 2009-01-15 Active

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
2023-04-11Voluntary liquidation Statement of receipts and payments to 2023-01-29
2023-01-06Removal of liquidator by court order
2023-01-06LIQ10Removal of liquidator by court order
2022-03-22LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-29
2021-05-18LIQ10Removal of liquidator by court order
2021-05-15600Appointment of a voluntary liquidator
2021-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/21 FROM 50 Trinity Way Salford Manchester Lancashire M3 7FX
2021-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-29
2020-04-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-29
2019-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/19 FROM Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB
2019-04-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-29
2018-04-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-29
2018-02-12CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-11-25
2018-02-12CVA4Notice of completion of voluntary arrangement
2017-06-06F10.2Notice to Registrar of Companies of Notice of disclaimer
2017-02-084.20Volunatary liquidation statement of affairs with form 4.19
2017-02-08600Appointment of a voluntary liquidator
2017-02-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-01-30
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/17 FROM Unit 6 Mercer Way Shadsworth Business Park Blackburn Lancashire BB1 2QU
2017-01-09AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 30000
2016-05-24AR0102/05/16 ANNUAL RETURN FULL LIST
2015-12-081.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 026071790001
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 30000
2015-05-19AR0102/05/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 30000
2014-05-21AR0102/05/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0102/05/13 ANNUAL RETURN FULL LIST
2012-09-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23AR0102/05/12 ANNUAL RETURN FULL LIST
2011-12-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-16AR0102/05/11 ANNUAL RETURN FULL LIST
2010-09-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-24AR0102/05/10 FULL LIST
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAMES EASTHAM / 05/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN EASTHAM / 05/10/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / JEFFREY JAMES EASTHAM / 05/10/2009
2009-06-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2009-05-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-03-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-04-02AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR ROGER LONGWORTH
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-05-21363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2006-06-05363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-03-15287REGISTERED OFFICE CHANGED ON 15/03/06 FROM: UNIT C1 HURSTWOOD COURT DUTTONS WAY SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2PT
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-28288aNEW DIRECTOR APPOINTED
2005-08-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-02363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-25363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-20363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-02287REGISTERED OFFICE CHANGED ON 02/12/02 FROM: SATURN CENTRE CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB
2002-05-29363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-22363aRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-05-31363sRETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-11287REGISTERED OFFICE CHANGED ON 11/11/99 FROM: 65 PRESTON NEW RD BLACKBURN LANCS BB2 6AY
1999-05-18363aRETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS
1999-03-12AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-16363aRETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS
1998-10-16353LOCATION OF REGISTER OF MEMBERS
1998-02-0288(2)RAD 28/01/98--------- £ SI 20000@1=20000 £ IC 10000/30000
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-22ELRESS252 DISP LAYING ACC 17/10/97
1997-12-22ELRESS386 DISP APP AUDS 17/10/97
1997-12-22ELRESS366A DISP HOLDING AGM 17/10/97
1997-06-23363sRETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-04363sRETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS
1996-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-11363sRETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS
1995-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-10363sRETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS
1994-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-05-14363sRETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS
1993-01-28AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-06-25363sRETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS
1992-03-02225(1)ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03
1992-01-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1991-05-14288SECRETARY RESIGNED
1991-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN COMMERCIAL INTERIORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-03-31
Appointment of Liquidators2017-02-01
Resolutions for Winding-up2017-02-01
Meetings of Creditors2017-01-26
Fines / Sanctions
No fines or sanctions have been issued against EUROPEAN COMMERCIAL INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EUROPEAN COMMERCIAL INTERIORS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31

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

Intangible Assets
Patents
We have not found any records of EUROPEAN COMMERCIAL INTERIORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN COMMERCIAL INTERIORS LIMITED
Trademarks
We have not found any records of EUROPEAN COMMERCIAL INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN COMMERCIAL INTERIORS 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 (43390 - Other building completion and finishing) as EUROPEAN COMMERCIAL INTERIORS LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN COMMERCIAL INTERIORS 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 TypeNotices to
Defending partyEUROPEAN COMMERCIAL INTERIORS LIMITEDEvent Date2023-03-31
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEUROPEAN COMMERCIAL INTERIORS LIMITEDEvent Date2017-01-30
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 TypeResolutions for Winding-up
Defending partyEUROPEAN COMMERCIAL INTERIORS LIMITEDEvent Date2017-01-30
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 TypeMeetings of Creditors
Defending partyEUROPEAN COMMERCIAL INTERIORS LIMITEDEvent Date2017-01-19
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN COMMERCIAL INTERIORS 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 EUROPEAN COMMERCIAL INTERIORS 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.