Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROLINK AIRCARGO SERVICES LTD
Company Information for

EUROLINK AIRCARGO SERVICES LTD

HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ,
Company Registration Number
04128146
Private Limited Company
Liquidation

Company Overview

About Eurolink Aircargo Services Ltd
EUROLINK AIRCARGO SERVICES LTD was founded on 2000-12-20 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Eurolink Aircargo Services Ltd 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
EUROLINK AIRCARGO SERVICES LTD
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
SO53 3TZ
Other companies in BH24
 
Previous Names
CORPCREST LIMITED10/01/2001
Filing Information
Company Number 04128146
Company ID Number 04128146
Date formed 2000-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2014
Account next due 31/10/2015
Latest return 20/12/2014
Return next due 17/01/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 04:57:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROLINK AIRCARGO SERVICES LTD
The accountancy firm based at this address is STRAIGHT FORWARD FINANCE LTD
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 EUROLINK AIRCARGO SERVICES LTD

Current Directors
Officer Role Date Appointed
JEAN MARIE WEBLEY
Company Secretary 2001-01-04
ALAN ERNEST LANGLEY
Director 2001-01-04
JAMES WEBLEY
Director 2001-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-12-20 2001-01-04
COMPANY DIRECTORS LIMITED
Nominated Director 2000-12-20 2001-01-04

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
2020-05-11LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-05-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-26
2018-09-28600Appointment of a voluntary liquidator
2018-09-28LIQ10Removal of liquidator by court order
2018-05-09LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-26
2017-05-244.68 Liquidators' statement of receipts and payments to 2017-02-26
2016-05-054.68 Liquidators' statement of receipts and payments to 2016-02-26
2015-04-074.48Notice of Constitution of Liquidation Committee
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/15 FROM 10 Willow Close St Leonards Ringwood Dorset BH24 2RQ
2015-03-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-03-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-03-114.20Volunatary liquidation statement of affairs with form 4.19
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1100
2015-01-16AR0120/12/14 ANNUAL RETURN FULL LIST
2015-01-16CH01Director's details changed for Alan Ernest Langley on 2015-01-16
2014-10-10AA31/01/14 TOTAL EXEMPTION SMALL
2014-10-10AA31/01/14 TOTAL EXEMPTION SMALL
2014-07-15CH01Director's details changed for James Webley on 2014-05-27
2014-07-15CH03SECRETARY'S DETAILS CHNAGED FOR JEAN MARIE WEBLEY on 2014-05-27
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/14 FROM Torview House Hightown Hill Ringwood Hampshire BH24 3DY
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1100
2014-01-21AR0120/12/13 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0120/12/12 ANNUAL RETURN FULL LIST
2012-10-31AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-02MG01Particulars of a mortgage or charge / charge no: 8
2011-12-20AR0120/12/11 ANNUAL RETURN FULL LIST
2011-10-31AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-10AR0120/12/10 ANNUAL RETURN FULL LIST
2010-10-26AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-16AA31/01/09 TOTAL EXEMPTION SMALL
2010-01-15AR0120/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WEBLEY / 20/12/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ERNEST LANGLEY / 20/12/2009
2009-01-05363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-25AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-12-21363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-11-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-04-28363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2006-04-25RES04NC INC ALREADY ADJUSTED 01/12/05
2006-04-25123£ NC 1000/2000 01/12/05
2006-04-2588(2)RAD 01/12/05--------- £ SI 25@1=25 £ IC 1075/1100
2006-04-2588(2)RAD 01/12/05--------- £ SI 25@1=25 £ IC 1050/1075
2006-04-2588(2)RAD 01/12/05--------- £ SI 25@1=25 £ IC 1025/1050
2006-04-2588(2)RAD 01/12/05--------- £ SI 25@1=25 £ IC 1000/1025
2006-04-01395PARTICULARS OF MORTGAGE/CHARGE
2006-04-01395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-12-11363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2004-02-28395PARTICULARS OF MORTGAGE/CHARGE
2004-02-01363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2003-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-26363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-03-19363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-10-08395PARTICULARS OF MORTGAGE/CHARGE
2001-09-27395PARTICULARS OF MORTGAGE/CHARGE
2001-07-2388(2)RAD 26/03/01--------- £ SI 999@1=999 £ IC 1/1000
2001-07-19225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02
2001-07-16288aNEW DIRECTOR APPOINTED
2001-07-16288aNEW DIRECTOR APPOINTED
2001-07-07288aNEW SECRETARY APPOINTED
2001-07-07288bDIRECTOR RESIGNED
2001-07-07288bSECRETARY RESIGNED
2001-01-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-01-10287REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2001-01-10CERTNMCOMPANY NAME CHANGED CORPCREST LIMITED CERTIFICATE ISSUED ON 10/01/01
2000-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to EUROLINK AIRCARGO SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-03-06
Resolutions for Winding-up2015-03-06
Meetings of Creditors2015-02-20
Fines / Sanctions
No fines or sanctions have been issued against EUROLINK AIRCARGO SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT OF CONTRACT MONIES 2012-08-02 Outstanding HSBC BANK PLC
LEASE 2008-08-08 Outstanding ATC HOLDINGS LIMITED
LEASE 2006-05-10 Outstanding ATC HOLDINGS LIMITED
FLOATING CHARGE (ALL ASSETS) 2006-04-01 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-04-01 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
LEASE 2004-02-28 Outstanding AVIATION TOOL CORPORATION LIMITED
DEBENTURE 2001-10-08 Outstanding HSBC EQUIPMENT FINANCE (UK) LIMITED AND HSBC ASSET FINANCE (UK) LIMITED
DEBENTURE 2001-09-27 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 8,161
Creditors Due Within One Year 2012-02-01 £ 588,776
Provisions For Liabilities Charges 2012-02-01 £ 48,317

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31

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 EUROLINK AIRCARGO SERVICES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1,100
Cash Bank In Hand 2012-02-01 £ 26,634
Current Assets 2012-02-01 £ 411,891
Debtors 2012-02-01 £ 385,257
Fixed Assets 2012-02-01 £ 306,243
Shareholder Funds 2012-02-01 £ 72,880
Tangible Fixed Assets 2012-02-01 £ 306,243

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROLINK AIRCARGO SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EUROLINK AIRCARGO SERVICES LTD
Trademarks
We have not found any records of EUROLINK AIRCARGO SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROLINK AIRCARGO SERVICES LTD. 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 (49410 - Freight transport by road) as EUROLINK AIRCARGO SERVICES LTD are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where EUROLINK AIRCARGO SERVICES LTD 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 TypeAppointment of Liquidators
Defending partyEUROLINK AIRCARGO SERVICES LIMITEDEvent Date2015-02-27
Alexander Kinninmonth and David Ronald Taylor , Baker Tilly , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , +44 (0) 2380 646 464 : Kirren Keegan, Tel: 023 8064 6438, Email: kirren.keegan@bakertilly.co.uk Alexander Kinninmonth and David Ronald Taylor were appointed Joint Liquidators of Eurolink Aircargo Services Limited on 27 February 2015 by Members and Creditors.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEUROLINK AIRCARGO SERVICES LIMITEDEvent Date2015-02-27
Insolvency Act 1986 Former registered names (in previous 12 months): Not Applicable Trading names or styles: Not Applicable At a General Meeting of the above-named Company, duly convened, and held at Baker Tilly, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ on 27 February 2015 the following resolutions were passed, No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That the Company be wound up voluntarily and 2. That Alexander Kinninmonth and David Ronald Taylor , Licensed Insolvency Practitioners, be appointed Joint Liquidators of the company, and that they act jointly and severally. Alexander Kinninmonth IP number 9019 and David Ronald Taylor IP number 13790, Baker Tilly , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ +44 (0) 2380 646 464 Alternative contact for enquiries on proceedings: Kirren Keegan , Tel: 023 8064 6438 , Email: kirren.keegan@bakertilly.co.uk Capacity of office holder(s): Joint Liquidators Date of appointment: 27 February 2015 James Webley Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEUROLINK AIRCARGO SERVICES LIMITEDEvent Date2015-02-06
Previous registered name(s) in the last 12 months: None Other trading (names) or styles(s): None NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the above named company will be held at Baker Tilly, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TY on 27 February 2015 at 10:15 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 27 February 2015 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of Baker Tilly , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY between 10.00am and 4.00pm on the two business days prior to the day of the meeting. Further details are available from Helen Arney , telephone number 02380 646 431 James Webley :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROLINK AIRCARGO SERVICES LTD 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 EUROLINK AIRCARGO SERVICES LTD 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