Company Information for EURODISCS LTD
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,
|
Company Registration Number
06592651
Private Limited Company
Liquidation |
Company Name | |
---|---|
EURODISCS LTD | |
Legal Registered Office | |
2nd Floor Regis House 45 King William Street London EC4R 9AN Other companies in HA1 | |
Company Number | 06592651 | |
---|---|---|
Company ID Number | 06592651 | |
Date formed | 2008-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-30 | |
Account next due | 30/12/2016 | |
Latest return | 14/05/2015 | |
Return next due | 11/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-12-15 13:01:29 |
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 |
---|---|---|
THOMAS WILLIAM LIND |
||
BENJAMIN ANDREW WOOLLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ANDREW GRAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAN DOWN LTD | Director | 2016-04-27 | CURRENT | 2016-04-27 | Active | |
C P RIGHTS LTD | Director | 2011-07-18 | CURRENT | 2011-07-18 | Active - Proposal to Strike off | |
CONTENT PARTNERS LIMITED | Director | 2005-10-20 | CURRENT | 2005-10-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-04 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-04 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/21 FROM 92 London Street Reading Berkshire RG1 4SJ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-04 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/16 FROM 33 Hatton Garden London EC1N 8DL England | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AAMD | Amended account small company full exemption | |
AA | 30/03/15 TOTAL EXEMPTION SMALL | |
AA | 30/03/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/16 FROM C/O C/O, Lawrence & Co. Chartered Accountants Lawrence & Co. Chartered Accountants 132-134 College Road Harrow Middlesex HA1 1BQ | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/03/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ANDREW WOOLLEY / 19/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM LIND / 19/06/2015 | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ANDREW WOOLLEY / 05/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM LIND / 05/06/2015 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Thomas William Lind on 2014-08-04 | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 14/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 14/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/05/2011 TO 31/03/2011 | |
AR01 | 14/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WOOLLEY / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM LIND / 01/11/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR BEN WOOLLEY | |
287 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL GRAY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-07-18 |
Resolutions for Winding-up | 2016-07-18 |
Meetings of Creditors | 2016-06-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | COUTTS & COMPANY |
Creditors Due Within One Year | 2013-03-31 | £ 768,359 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 351,616 |
Creditors Due Within One Year | 2012-03-31 | £ 351,616 |
Creditors Due Within One Year | 2011-03-31 | £ 437,908 |
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 EURODISCS LTD
Called Up Share Capital | 2013-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 0 |
Cash Bank In Hand | 2013-03-31 | £ 21,163 |
Cash Bank In Hand | 2012-03-31 | £ 34,079 |
Cash Bank In Hand | 2012-03-31 | £ 34,079 |
Cash Bank In Hand | 2011-03-31 | £ 86,135 |
Current Assets | 2013-03-31 | £ 793,035 |
Current Assets | 2012-03-31 | £ 405,554 |
Current Assets | 2012-03-31 | £ 405,554 |
Current Assets | 2011-03-31 | £ 438,323 |
Debtors | 2013-03-31 | £ 716,622 |
Debtors | 2012-03-31 | £ 366,125 |
Debtors | 2012-03-31 | £ 366,125 |
Debtors | 2011-03-31 | £ 352,188 |
Secured Debts | 2013-03-31 | £ 206,093 |
Secured Debts | 2012-03-31 | £ 25,756 |
Shareholder Funds | 2013-03-31 | £ 24,676 |
Shareholder Funds | 2012-03-31 | £ 53,938 |
Shareholder Funds | 2012-03-31 | £ 53,938 |
Stocks Inventory | 2013-03-31 | £ 55,250 |
Stocks Inventory | 2012-03-31 | £ 5,350 |
Stocks Inventory | 2012-03-31 | £ 5,350 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as EURODISCS LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
42022900 | Handbags, whether or not with shoulder strap, incl. those without handle, with outer surface of vulcanised fibre or paperboard, or wholly or mainly covered with such materials or with paper | |||
40069000 | Rods, bars, tubes, profiles and other forms of unvulcanised rubber, incl. mixed rubber, and articles of unvulcanised rubber, incl. mixed rubber (excl. plates, sheets and strip which, apart from basic surface-working, have not been cut, or have merely been cut into square or rectangular shapes, and 'camel-back' strips) | |||
40069000 | Rods, bars, tubes, profiles and other forms of unvulcanised rubber, incl. mixed rubber, and articles of unvulcanised rubber, incl. mixed rubber (excl. plates, sheets and strip which, apart from basic surface-working, have not been cut, or have merely been cut into square or rectangular shapes, and 'camel-back' strips) | |||
40069000 | Rods, bars, tubes, profiles and other forms of unvulcanised rubber, incl. mixed rubber, and articles of unvulcanised rubber, incl. mixed rubber (excl. plates, sheets and strip which, apart from basic surface-working, have not been cut, or have merely been cut into square or rectangular shapes, and 'camel-back' strips) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EURODISCS LTD | Event Date | 2016-07-05 |
Liquidator's name and address: John Arthur Kirkpatrick and Matthew John Waghorn , both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ . : Further details contact: Kofi Baah-Nuakoh, Email: kofi.baah-nuakoh@wilkinskennedy.com or on 0118 951 2131. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EURODISCS LTD | Event Date | 2016-06-28 |
At the adjourned General Meeting of the Company duly convened and held at Bridge House, London Bridge, London, SE1 9QR on 28 June 2016 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That the Company be wound up voluntarily and for the appointment of John Arthur Kirkpatrick and Matthew John Waghorn , both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ , (IP Nos: 002230 and 009432) as joint liquidators of the Company and that they be authorised to act either jointly or severally. At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of John Arthur Kirkpatrick and Matthew John Waghorn as Joint Liquidators. Further details contact: Kofi Baah-Nuakoh, Email: kofi.baah-nuakoh@wilkinskennedy.com or on 0118 951 2131. Thomas William Lind , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EURODISCS LTD | Event Date | 2016-06-16 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above-named Company will be held at Bridge House, London Bridge, London, SE1 9QR on 28 June 2016 at 12.30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim, at the offices of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ , not later than 12.00 noon on the business day prior to the meeting. John Arthur Kirkpatrick and Matthew John Waghorn (IP Nos 002230 and 009432) of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ are qualified to act as insolvency practitioners in relation to the above. Such information concerning the companys affairs as is reasonably required will be available on request during the two business days immediately preceding the meeting. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. For further details contact: Kofi Baah-Nuakoh, Email: kofi.baah-nuakoh@wilkinskennedy.com, Tel: 0118 951 2131 | |||
Initiating party | EURODISCS LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | ARCHIVE MEDIA PUBLISHING LTD | Event Date | 2012-11-26 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3398 A Petition to wind up the above-named Company of Minshull House, 67 Wellington Road, North, Stockport, Cheshire SK4 2LP , presented on 26 November 2012 by EURODISCS LTD , Registered Office 132-134 College Road, Harrow, Middlesex HA1 1BQ , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, at Bridge Street West, Manchester, Greater Manchester M60 9BJ , on 21 January 2013 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 18 January 2013 . The Petitioners Solicitor is Andrew & Co LLP , 33 Kirkgate, Newark, Nottinghamshire NG24 1AD . : | |||
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. |