Liquidation
Company Information for EUROTEC HOLDINGS LIMITED
DARWIN HOUSE 7, KIDDERMINSTER ROAD, BROMSGROVE, WORCESTERSHIRE, B61 7JJ,
|
Company Registration Number
06029240
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
EUROTEC HOLDINGS LIMITED | ||
Legal Registered Office | ||
DARWIN HOUSE 7 KIDDERMINSTER ROAD BROMSGROVE WORCESTERSHIRE B61 7JJ Other companies in WV14 | ||
Previous Names | ||
|
Company Number | 06029240 | |
---|---|---|
Company ID Number | 06029240 | |
Date formed | 2006-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-03-06 08:24:52 |
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 | ||
---|---|---|---|---|
Eurotec Holdings Ltd. | 704 224-4th Ave. S. Saskatoon Saskatchewan | Active | Company formed on the 1995-10-03 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER DONALD BYERS |
||
PAUL JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET ELIZABETH PYNOR |
Company Secretary | ||
PAUL HARDY |
Director | ||
IAN GRAINGER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROSEAL LIMITED | Director | 2008-08-06 | CURRENT | 1993-08-31 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD02 | Register inspection address changed to Stanley House 27 Wellington Road Bilston West Midlands WV14 6AH | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/20 FROM Stanley House, 27, Wellington Road, Bilston West Midlands WV14 6AH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060292400002 | |
PSC04 | Change of details for Mr Christopher Donald Byers as a person with significant control on 2016-04-06 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060292400002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060292400002 | |
RES11 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/12/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/12/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JANET PYNOR | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 05/02/14 | |
SH08 | Change of share class name or designation | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HARDY | |
AR01 | 14/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 14/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARDY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANET ELIZABETH PYNOR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DONALD BYERS / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PAUL JAMES | |
288a | DIRECTOR APPOINTED PAUL HARDY | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
88(2) | AD 06/08/08 GBP SI 20@1=20 GBP IC 180/200 | |
169 | GBP IC 200/180 04/06/08 GBP SR 20@1=20 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN GRAINGER | |
CERTNM | COMPANY NAME CHANGED BERKLEY HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/04/08 | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 07/02/07--------- £ SI 100@1=100 £ IC 100/200 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-12-29 |
Notices to | 2020-12-29 |
Appointmen | 2020-12-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CHRISTOPHER DONALD BYERS |
|
|
|
|
|
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 EUROTEC HOLDINGS LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | EUROSEAL LIMITED | 2010-06-24 | Outstanding |
We have found 1 mortgage charges which are owed to EUROTEC HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as EUROTEC HOLDINGS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | EUROTEC HOLDINGS LIMITED | Event Date | 2020-12-29 |
Initiating party | Event Type | Notices to | |
Defending party | EUROTEC HOLDINGS LIMITED | Event Date | 2020-12-29 |
Initiating party | Event Type | Appointmen | |
Defending party | EUROTEC HOLDINGS LIMITED | Event Date | 2020-12-29 |
Company Number: 06029240 Name of Company: EUROTEC HOLDINGS LIMITED Nature of Business: Holding Company Registered office: Stanley House, 27, Wellington, Road, Bilston, West Midlands WV14 6AH Principal… | |||
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. |