Dissolved
Dissolved 2013-09-21
Company Information for EUGOR LTD.
WALSALL, WEST MIDLANDS, WS1,
|
Company Registration Number
06558347
Private Limited Company
Dissolved Dissolved 2013-09-21 |
Company Name | ||
---|---|---|
EUGOR LTD. | ||
Legal Registered Office | ||
WALSALL WEST MIDLANDS | ||
Previous Names | ||
|
Company Number | 06558347 | |
---|---|---|
Date formed | 2008-04-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2013-09-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-30 05:01:40 |
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 |
---|---|---|
VICTORIA ANN LINDOP |
||
VICTORIA ANN LINDOP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON ALAN LOYDON |
Director | ||
LESLIE STANTON |
Director | ||
DUPORT DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
1ST ACCESS GROUP LIMITED | Company Secretary | 2007-12-17 | CURRENT | 2005-07-26 | Active | |
VJL PROPERTIES LIMITED | Director | 2012-05-25 | CURRENT | 2012-05-18 | Active | |
1ST ACCESS GROUP LIMITED | Director | 2006-07-28 | CURRENT | 2005-07-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM QUALITY HOUSE SPRING LANE WILLENHALL WEST MIDLANDS WV12 4HL UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
RES15 | CHANGE OF NAME 07/06/2012 | |
CERTNM | COMPANY NAME CHANGED 1ST ACCESS SHOPFRONTS LTD CERTIFICATE ISSUED ON 11/06/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE STANTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON LOYDON | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 21/05/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALAN LOYDON / 21/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA ANN LINDOP / 21/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE STANTON / 21/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA ANN LINDOP / 21/05/2012 | |
AR01 | 08/04/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/12/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2011 FROM 42 WOOD LANE WILLENHALL WV12 5NF UK | |
AA01 | PREVSHO FROM 30/06/2010 TO 31/03/2010 | |
AR01 | 08/04/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALAN LOYDON / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA ANN LINDOP / 08/04/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/04/2009 TO 30/06/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED MR LESLIE STANTON | |
288a | DIRECTOR APPOINTED MR JASON ALAN LOYDON | |
88(2) | AD 08/04/08 GBP SI 999@1=999 GBP IC 1/1000 | |
288a | SECRETARY APPOINTED MISS VICTORIA ANN LINDOP | |
288a | DIRECTOR APPOINTED MISS VICTORIA ANN LINDOP | |
288b | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-05-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | JOYCE & REDDINGTON HOLDINGS LIMITED | |
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC TRADING AS VENTURE FACTORS |
The top companies supplying to UK government with the same SIC code (25120 - Manufacture of doors and windows of metal) as EUGOR LTD. are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EUGOR LIMITED | Event Date | 2013-05-14 |
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meetings will be held at the offices of Griffin & King, 26-28 Goodall Street, Walsall, West Midlands WS1 1QL on 17 June 2013 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Liquidator at Griffin & King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: Members: 30 May 2012. Creditors: 13 June 2012. Office Holder Details: Timothy Frank Corfield (IP No 8202) of Griffin & King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL. Further details contact: T F Corfield, E-mail: enquiries@griffinandking.co.uk. Timothy Frank Corfield , Liquidator : | |||
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. |