Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROVET ANIMAL HEALTH LTD
Company Information for

EUROVET ANIMAL HEALTH LTD

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
06944484
Private Limited Company
Liquidation

Company Overview

About Eurovet Animal Health Ltd
EUROVET ANIMAL HEALTH LTD was founded on 2009-06-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Eurovet Animal Health Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EUROVET ANIMAL HEALTH LTD
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in CW9
 
Filing Information
Company Number 06944484
Company ID Number 06944484
Date formed 2009-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-06-30
Account next due 2016-03-31
Latest return 2014-06-25
Return next due 2017-07-09
Type of accounts FULL
Last Datalog update: 2018-03-17 15:40:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROVET ANIMAL HEALTH LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN LIMITED
Is this data useful to you?
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.

Company Officers of EUROVET ANIMAL HEALTH LTD

Current Directors
Officer Role Date Appointed
ZOE GOULDING
Company Secretary 2012-05-22
ANTHONY GERARD GRIFFIN
Director 2009-06-25
ANNE-FRANCOISE NESMES
Director 2013-04-22
IAN DAVID PAGE
Director 2012-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID EVANS
Director 2012-05-22 2012-10-18
ANTHONY GEORGE DUTTON
Director 2010-01-11 2012-05-22
JAN JAAP KOREVAAR
Director 2009-06-25 2012-05-22
RYSAFFE SECRETARIES
Company Secretary 2009-06-25 2009-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GERARD GRIFFIN DECHRA FINANCE STERLING LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active
ANTHONY GERARD GRIFFIN DECHRA LIMITED Director 2014-10-29 CURRENT 2002-08-16 Active
ANTHONY GERARD GRIFFIN DECHRA PHARMACEUTICALS LIMITED Director 2012-11-01 CURRENT 1997-05-13 Active
ANTHONY GERARD GRIFFIN DECHRA VETERINARY PRODUCTS LIMITED Director 2012-11-01 CURRENT 2005-03-08 Active
ANNE-FRANCOISE NESMES ANGLIAN MANUFACTURING CHEMISTS LIMITED Director 2013-04-22 CURRENT 1969-01-13 Dissolved 2016-11-16
ANNE-FRANCOISE NESMES ANGLIAN PHARMA LIMITED Director 2013-04-22 CURRENT 1998-03-17 Dissolved 2016-11-16
ANNE-FRANCOISE NESMES ANGLIAN PHARMA MANUFACTURING LIMITED Director 2013-04-22 CURRENT 2000-03-06 Dissolved 2016-11-16
ANNE-FRANCOISE NESMES CAMBRIDGE SPECIALIST LABORATORY SERVICES LIMITED Director 2013-04-22 CURRENT 1998-07-17 Dissolved 2016-11-16
ANNE-FRANCOISE NESMES LEEDS VETERINARY LABORATORIES LIMITED Director 2013-04-22 CURRENT 1985-12-19 Dissolved 2016-11-16
ANNE-FRANCOISE NESMES NORTH WESTERN LABORATORIES LIMITED Director 2013-04-22 CURRENT 1983-02-23 Dissolved 2016-11-16
IAN DAVID PAGE DECHRA FINANCE AUSTRALIA LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
IAN DAVID PAGE DECHRA FINANCE STERLING LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active
IAN DAVID PAGE DECHRA FINANCE LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
IAN DAVID PAGE DECHRA VETERINARY PRODUCTS LIMITED Director 2008-01-15 CURRENT 2005-03-08 Active
IAN DAVID PAGE LEEDS VETERINARY LABORATORIES LIMITED Director 2007-04-26 CURRENT 1985-12-19 Dissolved 2016-11-16
IAN DAVID PAGE DECHRA INVESTMENTS LIMITED Director 2004-03-30 CURRENT 2004-01-07 Active
IAN DAVID PAGE DECHRA LIMITED Director 2002-12-05 CURRENT 2002-08-16 Active
IAN DAVID PAGE ANGLIAN MANUFACTURING CHEMISTS LIMITED Director 2002-05-17 CURRENT 1969-01-13 Dissolved 2016-11-16
IAN DAVID PAGE ANGLIAN PHARMA LIMITED Director 2002-05-17 CURRENT 1998-03-17 Dissolved 2016-11-16
IAN DAVID PAGE ANGLIAN PHARMA MANUFACTURING LIMITED Director 2002-05-17 CURRENT 2000-03-06 Dissolved 2016-11-16
IAN DAVID PAGE CAMBRIDGE SPECIALIST LABORATORY SERVICES LIMITED Director 2002-04-08 CURRENT 1998-07-17 Dissolved 2016-11-16
IAN DAVID PAGE NORTH WESTERN LABORATORIES LIMITED Director 2002-04-02 CURRENT 1983-02-23 Dissolved 2016-11-16
IAN DAVID PAGE DALES PHARMACEUTICALS LIMITED Director 2001-11-02 CURRENT 1949-11-14 Active
IAN DAVID PAGE VENETO LIMITED Director 2001-11-02 CURRENT 1997-04-01 Active
IAN DAVID PAGE ARNOLDS VETERINARY PRODUCTS LIMITED Director 2001-11-02 CURRENT 1952-03-12 Active
IAN DAVID PAGE DECHRA PHARMACEUTICALS LIMITED Director 1997-06-13 CURRENT 1997-05-13 Active
IAN DAVID PAGE BROOMCO 4263 LIMITED Director 1993-12-31 CURRENT 1938-04-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-20GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM No 1 Dorset Street Southampton Hampshire SO15 2DP
2017-04-114.68 Liquidators' statement of receipts and payments to 2017-02-01
2016-03-104.68 Liquidators' statement of receipts and payments to 2016-02-01
2015-10-05AUDAUDITOR'S RESIGNATION
2015-10-05AUDAUDITOR'S RESIGNATION
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/15 FROM 24 Cheshire Avenue, Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA
2015-02-17600Appointment of a voluntary liquidator
2015-02-174.70Declaration of solvency
2015-02-17LRESSPResolutions passed:<ul><li>Special resolution to wind up on 2015-02-02<li>Special resolution to wind up on 2015-02-02</ul>
2015-01-17AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-25AR0125/06/14 ANNUAL RETURN FULL LIST
2014-05-13AUDAUDITOR'S RESIGNATION
2014-05-09AUDAUDITOR'S RESIGNATION
2014-01-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-25AR0125/06/13 ANNUAL RETURN FULL LIST
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID PAGE / 22/04/2013
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GERARD GRIFFIN / 22/04/2013
2013-06-25CH03SECRETARY'S DETAILS CHNAGED FOR ZOE GOULDING on 2013-04-22
2013-04-23AP01DIRECTOR APPOINTED ANNE-FRANCOISE NESMES
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/13 FROM Dechra House Jamage Industrial Estate Talke Pits Stoke-on-Trent Staffordshire ST7 1XW
2012-12-11CC04Statement of company's objects
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EVANS
2012-10-11RES01ADOPT ARTICLES 09/10/2012
2012-07-20AR0125/06/12 FULL LIST
2012-07-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2012 FROM MILL HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB22 5LD
2012-06-22AP01DIRECTOR APPOINTED SIMON DAVID EVANS
2012-06-22AP01DIRECTOR APPOINTED MR IAN DAVID PAGE
2012-06-22AP03SECRETARY APPOINTED ZOE GOULDING
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JAN KOREVAAR
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUTTON
2012-06-19AA01CURREXT FROM 31/12/2012 TO 30/06/2013
2012-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-07-13AR0125/06/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-13AR0125/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN JAAP KOREVAAR / 25/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GERARD GRIFFIN / 25/06/2010
2010-03-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-01AP01DIRECTOR APPOINTED ANTHONY GEORGE DUTTON
2009-12-10TM02APPOINTMENT TERMINATED, SECRETARY RYSAFFE SECRETARIES
2009-11-06AA01CURRSHO FROM 30/06/2010 TO 31/12/2009
2009-08-19287REGISTERED OFFICE CHANGED ON 19/08/2009 FROM, LION HOUSE RED LION STREET, LONDON, WC1R 4GB
2009-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EUROVET ANIMAL HEALTH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROVET ANIMAL HEALTH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE ACCESSION DEED 2012-07-11 Satisfied LLOYDS TSB BANK PLC ("SECURITY TRUSTEE")
DEBENTURE 2010-10-08 Satisfied COOPERATIEVE RABOBANK LAND VAN CUIJK & MAASDUINEN U.A
ACCOUNT SECURITY DEED 2010-10-08 Satisfied COOPERATIEVE RABOBANK LAND VAN CUIJK & MAASDUINEN U.A
Intangible Assets
Patents
We have not found any records of EUROVET ANIMAL HEALTH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EUROVET ANIMAL HEALTH LTD
Trademarks
We have not found any records of EUROVET ANIMAL HEALTH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROVET ANIMAL HEALTH LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EUROVET ANIMAL HEALTH LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROVET ANIMAL HEALTH LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyEUROVET ANIMAL HEALTH LTDEvent Date2015-02-02
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 31 March 2015 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 31 March 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 2 February 2015. Further details contact: Cara Cox on 02380 381137. Email: cara.cox@uk.gt.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROVET ANIMAL HEALTH LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROVET ANIMAL HEALTH LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.