Liquidation
Company Information for EUROPEAN COMMERCIAL INVESTMENTS LIMITED
FLOOR D MILBURN HOUSE, DEAN STREET, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 1LE,
|
Company Registration Number
04907899
Private Limited Company
Liquidation |
Company Name | |
---|---|
EUROPEAN COMMERCIAL INVESTMENTS LIMITED | |
Legal Registered Office | |
FLOOR D MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1LE Other companies in NE28 | |
Company Number | 04907899 | |
---|---|---|
Company ID Number | 04907899 | |
Date formed | 2003-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2011 | |
Account next due | 30/06/2013 | |
Latest return | 23/09/2012 | |
Return next due | 21/10/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 15:56:14 |
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 |
---|---|---|
TONY MANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
UK(COSEC) LIMITED |
Company Secretary | ||
E-CO-FORMATIONS.CO.UK LIMITED |
Company Secretary | ||
JOHN GEORGE GIBSON |
Company Secretary | ||
FIDUCIARY (SECRETARY) LIMITED |
Company Secretary | ||
E-CO-SECRETARY LIMITED |
Company Secretary | ||
E-CO-DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INCENDO ENERGY GROUP PLC | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active | |
EQUITABLE UNION LIMITED | Director | 2015-09-05 | CURRENT | 2015-09-05 | Active | |
FIRST NATIONAL INVESTMENTS LIMITED | Director | 2015-06-22 | CURRENT | 2014-08-28 | Active - Proposal to Strike off | |
ZEUS SUPPLIES LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Active - Proposal to Strike off | |
ZEUS DIRECT LIMITED | Director | 2014-01-14 | CURRENT | 2014-01-14 | Active - Proposal to Strike off | |
AREA HOUSING LIMITED | Director | 2013-06-21 | CURRENT | 2013-06-21 | Dissolved 2015-10-06 | |
RENTAL LOGISTICS LIMITED | Director | 2011-10-28 | CURRENT | 2011-10-28 | Dissolved 2016-10-18 | |
POIU PROPERTY LIMITED | Director | 2011-02-22 | CURRENT | 2010-03-22 | Active | |
ZXCV PROPERTY LIMITED | Director | 2011-02-22 | CURRENT | 2010-03-22 | Live but Receiver Manager on at least one charge | |
QWER PROPERTY LIMITED | Director | 2011-02-22 | CURRENT | 2010-03-22 | Active | |
ASDF PROPERTY LIMITED | Director | 2011-02-22 | CURRENT | 2010-03-22 | Active | |
CANAL HOMES LIMITED | Director | 2009-01-01 | CURRENT | 2005-09-07 | Dissolved 2014-01-14 | |
TRAFALGAR COMMERCIAL DEVELOPMENTS LIMITED | Director | 2006-02-17 | CURRENT | 2006-02-17 | Active - Proposal to Strike off | |
NORTH EAST BUSINESS PARK LIMITED | Director | 2006-02-17 | CURRENT | 2006-02-17 | Active - Proposal to Strike off | |
EUROPEAN RESIDENTIAL DEVELOPMENTS LIMITED | Director | 2004-07-29 | CURRENT | 2003-09-23 | Dissolved 2015-02-10 | |
COASTAL PERSONNEL LIMITED | Director | 2004-04-20 | CURRENT | 2003-09-23 | Dissolved 2017-02-04 | |
OCEANA GROUP (HOLDINGS) LIMITED | Director | 2003-09-13 | CURRENT | 2003-09-11 | Liquidation | |
BIOMETRICS APODA INTERNATIONAL LIMITED | Director | 2003-06-13 | CURRENT | 2002-10-09 | Dissolved 2016-03-22 | |
RTYE PROPERTY LIMITED | Director | 2003-04-01 | CURRENT | 2002-03-06 | Dissolved 2016-06-21 | |
KINETIC PROPERTY INVESTMENTS LIMITED | Director | 2002-11-19 | CURRENT | 2002-02-26 | Active - Proposal to Strike off | |
DURHAM RESIDENTIAL SECURITIES LIMITED | Director | 2002-08-29 | CURRENT | 2002-02-26 | Live but Receiver Manager on at least one charge | |
SAPIENS INVESTMENTS LIMITED | Director | 2002-08-29 | CURRENT | 2002-03-11 | Active - Proposal to Strike off | |
FIRST COUNTY INVESTMENTS LIMITED | Director | 2002-06-27 | CURRENT | 2002-02-26 | Active | |
WESTNEW MANAGEMENT LIMITED | Director | 2002-03-01 | CURRENT | 1999-06-18 | Dissolved 2014-08-08 | |
SEYMOUR BUNCE INVESTMENTS LIMITED | Director | 2002-03-01 | CURRENT | 1997-12-30 | Dissolved 2017-05-09 | |
TYNEVIEW INVESTMENTS LIMITED | Director | 2002-03-01 | CURRENT | 2000-03-17 | Live but Receiver Manager on at least one charge | |
FOREST HALL INVESTMENTS LIMITED | Director | 2002-03-01 | CURRENT | 2000-03-09 | Live but Receiver Manager on at least one charge | |
WESTNEW PROPERTIES LIMITED | Director | 2002-03-01 | CURRENT | 1998-06-15 | Liquidation | |
PROJECT 15 ASSETS LIMITED | Director | 2002-03-01 | CURRENT | 1999-06-01 | Active | |
BUNNY'S PROPERTIES LIMITED | Director | 2002-03-01 | CURRENT | 1999-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2017 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2017 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2016 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2016 | |
RM02 | Notice of ceasing to act as receiver or manager | |
LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 05/01/2016 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-08-10 | |
COCOMP | Compulsory winding up order | |
LIQ MISC OC | Court order insolvency:co to remove/replace liquidator | |
4.31 | Compulsory liquidaton liquidator appointment | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-02-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/15 FROM 1St Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ | |
COCOMP | Compulsory winding up order | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
RM01 | Liquidation appointment of receiver | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/09/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 31/03/11 TO 30/09/11 | |
AR01 | 23/09/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY UK(COSEC) LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2010 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ UNITED KINGDOM | |
AR01 | 23/09/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK(COSEC) LIMITED / 23/09/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 2ND FLOOR LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN GIBSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY E-CO-FORMATIONS.CO.UK LIMITED | |
AR01 | 23/09/09 FULL LIST | |
288a | SECRETARY APPOINTED UK(COSEC) LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY FIDUCIARY (SECRETARY) LIMITED | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
244 | DELIVERY EXT'D 3 MTH 31/03/05 | |
363a | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/03/04 | |
363s | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
88(2)R | AD 24/09/03--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/12/03 FROM: ROSEWOOD HOUSE 29 HEATON ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE6 1SA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-01-28 |
Appointment of Liquidators | 2015-01-21 |
Winding-Up Orders | 2014-02-24 |
Petitions to Wind Up (Companies) | 2014-02-05 |
Proposal to Strike Off | 2014-01-28 |
Proposal to Strike Off | 2012-10-02 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | OCEANA GROUP (HOLDINGS) LIMITED | |
LEGAL CHARGE | Outstanding | WHITEAWAY LAIDLAW BANK LIMITED | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) P.L.C. | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC |
|
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 INVESTMENTS LIMITED
Called Up Share Capital | 2010-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2010-04-01 | £ 4,657 |
Current Assets | 2010-04-01 | £ 98,705 |
Debtors | 2010-04-01 | £ 94,048 |
Fixed Assets | 2010-04-01 | £ 100,000 |
Other Debtors | 2010-04-01 | £ 79,175 |
Shareholder Funds | 2010-04-01 | £ 198,705 |
Tangible Fixed Assets | 2010-04-01 | £ 100,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as EUROPEAN COMMERCIAL INVESTMENTS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | EUROPEAN COMMERCIAL INVESTMENTS LIMITED | Event Date | 2015-01-21 |
In the Newcastle-Upon-Tyne County Court case number 286 A meeting of creditors of the above named company has been summoned by the Liquidator under Rule 4.54 of the Insolvency Rules 1986 for the purpose of considering whether a Creditors Committee should be formed. In the event that a Creditors Committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Liquidator is to be remunerated and for the approval of the Liquidators administration costs. The meeting will be held at the office of the Liquidator at Robin Upton Insolvency , Floor D, Milburn House, Dean Street, Newcastle-Upon-Tyne NE1 1LE Tel: 0191 2602253 on 20 February 2015 at 10.00 am. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed Proof of Debt, if you have not already lodged one, by 12 noon on the business day prior to the meeting. The forms should be sent to the Liquidators address as shown above to enable your claims to be considered for voting purposes. Further information on this case is available from Gill Burley of Robin Upton Insolvency , Tel: 0191 2602253. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EUROPEAN COMMERCIAL INVESTMENTS LIMITED | Event Date | 2015-01-14 |
In the Newcastle Upon Tyne County Court case number 286 In accordance with Rule 4.106A I, Robin Andrew Upton, Chartered Accountant of Robin Upton Insolvency, Floor D, Milburn House, Dean Street, Newcastle-Upon-Tyne NE1 1LE, Tel: 0191 2602253 hereby give notice that I have been appointed as Liquidator in the above matter on 6 January 2015. Creditors of the Company are required to send in their full names, address and descriptions, full description of their debts or claims and the name and address of their Solicitors (if any) to the Liquidator of the Company, and if so required in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further information on this case is available from Gill Burley of Robin Upton Insolvency, Tel: 0191 2602253. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | EUROPEAN COMMERCIAL INVESTMENTS LIMITED | Event Date | 2014-02-17 |
In the High Court Of Justice case number 009221 Official Receiver appointed: D Elliott 1st Floor , Melbourne House , Pandon Bank , NEWCASTLE UPON TYNE , NE1 2JQ , telephone: 0191 260 4600 , email: Newcastle.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EUROPEAN COMMERCIAL INVESTMENTS LIMITED | Event Date | 2014-01-28 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | EUROPEAN COMMERCIAL INVESTMENTS LIMITED | Event Date | 2013-12-31 |
In the High Court of Justice (Chancery Division) Companies Court case number 9221 A Petition to wind up the above-named Company, Registration Number 04907899, of 1st Floor Northumbria House, Oceana Business Park, Davy Bank, Wallsend, Tyne And Wear, NE28 6UZ, presented on 31 December 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 17 February 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 14 February 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1706797/U.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EUROPEAN COMMERCIAL INVESTMENTS LIMITED | Event Date | 2012-10-02 |
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. |