Liquidation
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 Name | ||
---|---|---|
EUROLINK AIRCARGO SERVICES LTD | ||
Legal Registered Office | ||
HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TZ Other companies in BH24 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
JEAN MARIE WEBLEY |
||
ALAN ERNEST LANGLEY |
||
JAMES WEBLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-26 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-26 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-26 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-26 | |
4.48 | Notice of Constitution of Liquidation Committee | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/15 FROM 10 Willow Close St Leonards Ringwood Dorset BH24 2RQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 20/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan Ernest Langley on 2015-01-16 | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for James Webley on 2014-05-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JEAN MARIE WEBLEY on 2014-05-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/14 FROM Torview House Hightown Hill Ringwood Hampshire BH24 3DY | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 20/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 8 | |
AR01 | 20/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WEBLEY / 20/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ERNEST LANGLEY / 20/12/2009 | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 01/12/05 | |
123 | £ NC 1000/2000 01/12/05 | |
88(2)R | AD 01/12/05--------- £ SI 25@1=25 £ IC 1075/1100 | |
88(2)R | AD 01/12/05--------- £ SI 25@1=25 £ IC 1050/1075 | |
88(2)R | AD 01/12/05--------- £ SI 25@1=25 £ IC 1025/1050 | |
88(2)R | AD 01/12/05--------- £ SI 25@1=25 £ IC 1000/1025 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 26/03/01--------- £ SI 999@1=999 £ IC 1/1000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
CERTNM | COMPANY NAME CHANGED CORPCREST LIMITED CERTIFICATE ISSUED ON 10/01/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-03-06 |
Resolutions for Winding-up | 2015-03-06 |
Meetings of Creditors | 2015-02-20 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL ASSIGNMENT OF CONTRACT MONIES | Outstanding | HSBC BANK PLC | |
LEASE | Outstanding | ATC HOLDINGS LIMITED | |
LEASE | Outstanding | ATC HOLDINGS LIMITED | |
FLOATING CHARGE (ALL ASSETS) | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
LEASE | Outstanding | AVIATION TOOL CORPORATION LIMITED | |
DEBENTURE | Outstanding | HSBC EQUIPMENT FINANCE (UK) LIMITED AND HSBC ASSET FINANCE (UK) LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
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
|
|
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
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
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as EUROLINK AIRCARGO SERVICES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EUROLINK AIRCARGO SERVICES LIMITED | Event Date | 2015-02-27 |
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 Type | Resolutions for Winding-up | |
Defending party | EUROLINK AIRCARGO SERVICES LIMITED | Event Date | 2015-02-27 |
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 Type | Meetings of Creditors | |
Defending party | EUROLINK AIRCARGO SERVICES LIMITED | Event Date | 2015-02-06 |
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 : | |||
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. |