Liquidation
Company Information for EUROLINK DESPATCH WORLDWIDE LIMITED
C/O PRICEWATERHOUSECOOPERS LLP, BENSON HOUSE, LEEDS, WEST YORKSHIRE, LS1 4JP,
|
Company Registration Number
03465474
Private Limited Company
Liquidation |
Company Name | |
---|---|
EUROLINK DESPATCH WORLDWIDE LIMITED | |
Legal Registered Office | |
C/O PRICEWATERHOUSECOOPERS LLP BENSON HOUSE LEEDS WEST YORKSHIRE LS1 4JP Other companies in LS1 | |
Company Number | 03465474 | |
---|---|---|
Company ID Number | 03465474 | |
Date formed | 1997-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2004 | |
Account next due | 30/09/2006 | |
Latest return | 09/11/2005 | |
Return next due | 07/12/2006 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 05:57:12 |
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 |
---|---|---|
PETER ANTHONY MCPARLAND |
||
GARY CAMP |
||
PETER ANTHONY MCPARLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARL TRISTAN MCLEOD |
Company Secretary | ||
SAMANTHA JANE CAMP |
Company Secretary | ||
SAMANTHA JANE CAMP |
Director | ||
CLIFFORD DONALD WING |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 11/07/11 FROM Pricewaterhousecoopers Llp Lennox House Spa Road Gloucester Gloucestershire GL1 1XD | |
LIQ MISC OC | Court order insolvency:replacement of liquidator | |
4.31 | Compulsory liquidaton liquidator appointment | |
287 | Registered office changed on 31/05/07 from: unit 18 sandy lane aston birmingham west midlands B6 5TP | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
363a | Return made up to 09/11/05; full list of members | |
AA | 30/11/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | Particulars of mortgage/charge | |
363s | Return made up to 09/11/04; full list of members | |
AA | 30/11/03 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | Director's particulars changed | |
287 | Registered office changed on 23/06/04 from: unit 27 sandy lane aston birmingham B6 5TP | |
363s | Return made up to 09/11/03; full list of members | |
AA | 30/11/02 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 09/11/02; full list of members | |
AA | 30/11/01 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Secretary resigned | |
288a | New secretary appointed | |
363s | Return made up to 09/11/01; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/00 | |
288c | Director's particulars changed | |
288b | Secretary resigned;director resigned | |
288a | New secretary appointed | |
363s | Return made up to 09/11/00; no change of members | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 09/11/99; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 13/11/97-19/11/97 £ SI 100@1=100 £ IC 1/101 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2012-11-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE | |
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC |
The top companies supplying to UK government with the same SIC code (6412 - Courier other than national post) as EUROLINK DESPATCH WORLDWIDE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EUROLINK DESPATCH WORLDWIDE LIMITED | Event Date | 2012-11-20 |
In the Birmingham County Court case number 4132 Notice is hereby given that a meeting of creditors of the above named company pursuant to Legislation section: Section 146 of the Legislation: Insolvency Act 1986 is to be held at 10.00 am on 21 December 2012 at Benson House, 33 Wellington Street, Leeds, LS1 4JP , to consider and approve the joint liquidators report of the administration of the liquidation and determine whether the joint liquidators should have their release in accordance with Legislation section: Section 147 of the Legislation: Insolvency Act 1986 . Nicholas E Reed : Joint Liquidator : Dated: 13 November 2012 | |||
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. |