Dissolved
Dissolved 2014-08-26
Company Information for EUROFERRIES LIMITED
WEST WICKHAM, KENT, BR4 0EL,
|
Company Registration Number
05674518
Private Limited Company
Dissolved Dissolved 2014-08-26 |
Company Name | |
---|---|
EUROFERRIES LIMITED | |
Legal Registered Office | |
WEST WICKHAM KENT BR4 0EL Other companies in BR4 | |
Company Number | 05674518 | |
---|---|---|
Date formed | 2006-01-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-01-31 | |
Date Dissolved | 2014-08-26 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB884098675 |
Last Datalog update: | 2015-05-12 01:20:14 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EUROFERRIES EXPRESS LIMITED | APPLEGATE HOUSE 30 HIGH STREET CHISLEHURST KENT BR7 5AE | Active | Company formed on the 2009-02-27 |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN CHARLES GILLAN |
||
PER FLEMMING STAEHR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
UMBERCROFT LIMITED |
Company Secretary | ||
PAUL STEPHEN DONERT |
Director | ||
VER SECRETARIES LIMITED |
Company Secretary | ||
VER NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GILLAN LEGAL SERVICES LIMITED | Director | 2014-05-02 | CURRENT | 2014-05-02 | Active | |
EUROFERRIES EXPRESS LIMITED | Director | 2012-08-10 | CURRENT | 2009-02-27 | Active | |
ASHGROVE LEASING LIMITED | Director | 2006-01-10 | CURRENT | 2005-06-08 | Dissolved 2014-04-29 | |
COMPLAINTS ONLINE LIMITED | Director | 2005-03-18 | CURRENT | 2005-03-18 | Active - Proposal to Strike off | |
TEE MANAGEMENT LTD | Director | 2004-07-05 | CURRENT | 2004-07-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 13/01/14 FULL LIST | |
SH01 | 18/03/13 STATEMENT OF CAPITAL GBP 5000 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY UMBERCROFT LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2013 FROM MANDEVILLE HOUSE BURTON END WEST WICKHAM CAMBRIDGE CAMBRIDGESHIRE CB21 4SD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DONERT | |
AR01 | 13/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 2 KINGS KEEP BEAUFORT ROAD KINGSTON UPON THAMES SURREY KT1 2HP UNITED KINGDOM | |
AR01 | 13/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION FULL | |
AR01 | 13/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION FULL | |
SH01 | 26/05/10 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 13/01/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 2 KING'S KEEP BEAUFORT ROAD KINGSTON UPON THAMES SURREY KT1 2HP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES GILLAN / 13/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UMBERCROFT LIMITED / 13/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
SH01 | 26/10/09 STATEMENT OF CAPITAL GBP 874 | |
MISC | FORM 123. | |
RES04 | NC INC ALREADY ADJUSTED | |
288a | DIRECTOR APPOINTED PAUL STEPHEN DONERT | |
288a | DIRECTOR APPOINTED PER FLEMMING STAEHR | |
363a | RETURN MADE UP TO 13/01/09; NO CHANGE OF MEMBERS | |
288a | SECRETARY APPOINTED UMBERCROFT LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY VER SECRETARIES LIMITED | |
363a | RETURN MADE UP TO 13/01/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
287 | REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 11 ADAM CLOSE CIPPENHAM SLOUGH BERKSHIRE SL1 9AP | |
363s | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 47 CEDAR COURT ST ALBANS HERTFORDSHIRE AL4 0DL | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.17 | 91 |
MortgagesNumMortOutstanding | 1.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 50100 - Sea and coastal passenger water transport
The top companies supplying to UK government with the same SIC code (50100 - Sea and coastal passenger water transport) as EUROFERRIES LIMITED are:
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. |