Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EU MAILERS LIMITED
Company Information for

EU MAILERS LIMITED

234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, SS1,
Company Registration Number
07172895
Private Limited Company
Dissolved

Dissolved 2017-09-08

Company Overview

About Eu Mailers Ltd
EU MAILERS LIMITED was founded on 2010-03-01 and had its registered office in 234 Southchurch Road. The company was dissolved on the 2017-09-08 and is no longer trading or active.

Key Data
Company Name
EU MAILERS LIMITED
 
Legal Registered Office
234 SOUTHCHURCH ROAD
SOUTHEND ON SEA
 
Filing Information
Company Number 07172895
Date formed 2010-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2017-09-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 05:28:26
Primary Source:Companies House
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 EU MAILERS LIMITED

Current Directors
Officer Role Date Appointed
DIARMUID FOGHLU
Director 2012-06-15
ROBERT ANDREW GOOCH
Director 2011-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
COMMUNITY SOFTWARE & MEDIA LIMITED
Director 2011-12-08 2014-08-12
AJIT RAMANLAL PATEL
Director 2011-05-24 2012-01-24
ALEX NIKOLIC-DUNLOP
Director 2010-03-01 2011-12-07
ROBERT ANDREW GOOCH
Director 2011-02-25 2011-03-14
ROBERT ANDREW GOOCH
Director 2010-09-27 2011-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIARMUID FOGHLU RIVERPRINT LIMITED Director 2017-10-10 CURRENT 1986-07-14 Liquidation
DIARMUID FOGHLU AMALGAMATED HOLDINGS LIMITED Director 2017-09-28 CURRENT 2017-03-16 Active
DIARMUID FOGHLU FM PRINT LIMITED Director 2017-08-04 CURRENT 2001-03-15 Liquidation
DIARMUID FOGHLU COURTIER FINE PRINT LIMITED Director 2016-11-28 CURRENT 2016-11-28 Dissolved 2018-05-08
DIARMUID FOGHLU COMMUNITY SOFTWARE AND MEDIA LTD Director 2015-09-30 CURRENT 2006-07-11 Dissolved 2017-03-28
DIARMUID FOGHLU EVERSEAL STATIONERY PRODUCTS LIMITED Director 2011-12-08 CURRENT 2010-02-06 Dissolved 2017-04-23
ROBERT ANDREW GOOCH VIPRINT VIPRINT LIMITED Director 2016-08-09 CURRENT 2016-08-09 Dissolved 2018-01-16
ROBERT ANDREW GOOCH YOUNGPRINT LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active - Proposal to Strike off
ROBERT ANDREW GOOCH COMMUNITY SOFTWARE AND MEDIA LTD Director 2015-09-30 CURRENT 2006-07-11 Dissolved 2017-03-28
ROBERT ANDREW GOOCH PRINT SELECT DM COLLECTIONS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Dissolved 2016-07-19
ROBERT ANDREW GOOCH EAGLE ASSETS LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2016-05-03
ROBERT ANDREW GOOCH PRINT SELECT DM LIMITED Director 2012-05-21 CURRENT 2012-05-21 Active
ROBERT ANDREW GOOCH EVERSEAL STATIONERY PRODUCTS LIMITED Director 2011-11-11 CURRENT 2010-02-06 Dissolved 2017-04-23
ROBERT ANDREW GOOCH MEERKAT DISTRIBUTION LIMITED Director 2008-11-28 CURRENT 2008-11-28 Liquidation
ROBERT ANDREW GOOCH DMM LIMITED Director 1998-06-16 CURRENT 1998-06-16 Dissolved 2014-08-22

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
2017-09-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-01-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2016
2015-11-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 30-34 BALL MOOR BUCKINGHAM INDUSTRIAL ESTATE BUCKINGHAM MK18 1RQ
2015-11-114.20STATEMENT OF AFFAIRS/4.19
2015-11-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-15AR0101/03/15 FULL LIST
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR COMMUNITY SOFTWARE & MEDIA LIMITED
2014-04-17AA28/02/14 TOTAL EXEMPTION SMALL
2014-04-16AA01PREVEXT FROM 30/11/2013 TO 28/02/2014
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-28AR0101/03/14 FULL LIST
2014-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-25AA30/11/12 TOTAL EXEMPTION SMALL
2013-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 071728950004
2013-07-03DISS40DISS40 (DISS40(SOAD))
2013-07-02AR0101/03/13 FULL LIST
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 30-34 BALL MOOR CELTIC COURT BUCKINGHAM BUCKINGHAMSHIRE MK18 1RQ ENGLAND
2013-07-02GAZ1FIRST GAZETTE
2013-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-30AA30/11/11 TOTAL EXEMPTION SMALL
2012-12-05AA01CURRSHO FROM 31/03/2012 TO 30/11/2011
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 34 BALLMOOR BUCKINGHAM INDUSTRIAL ESTATE BUCKINGHAM BUCKINGHAMSHIRE MK18 1RQ UNITED KINGDOM
2012-06-15AP01DIRECTOR APPOINTED MR DIARMUID FOGHLU
2012-05-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-02AR0101/03/12 FULL LIST
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR AJIT PATEL
2011-12-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-08AP02CORPORATE DIRECTOR APPOINTED COMMUNITY SOFTWARE & MEDIA LIMITED
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEX NIKOLIC-DUNLOP
2011-10-04AP01DIRECTOR APPOINTED MR ROBERT ANDREW GOOCH
2011-05-24AP01DIRECTOR APPOINTED MR AJIT RAMANLAL PATEL
2011-05-18AR0101/03/11 FULL LIST
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GOOCH
2011-02-25AP01DIRECTOR APPOINTED MR ROBERT ANDREW GOOCH
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GOOCH
2010-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2010 FROM BUILDING 99 MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RY UNITED KINGDOM
2010-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-07AP01DIRECTOR APPOINTED MR ROBERT ANDREW GOOCH
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM C/O COMMUNITY SOFTWARE & MEDIA LIMITED 42 PITT STREET BARNSLEY SOUTH YORKSHIRE S70 1BB UNITED KINGDOM
2010-03-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
We could not find any licences issued to EU MAILERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-24
Resolutions for Winding-up2015-11-11
Appointment of Liquidators2015-11-11
Meetings of Creditors2015-10-07
Fines / Sanctions
No fines or sanctions have been issued against EU MAILERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-20 Outstanding MARTIN STAMMBERGER
DEBENTURE (ALL ASSETS) 2013-02-27 Outstanding ULTIMATE TRADE FINANCE LIMITED
DEBENTURE (ALL ASSETS) 2012-05-09 Outstanding ULTIMATE INVOICE FINANCE LIMITED
DEBENTURE 2010-11-22 Satisfied ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
Creditors
Creditors Due After One Year 2012-12-01 £ 94,917
Creditors Due Within One Year 2012-12-01 £ 224,849

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2014-02-28

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 EU MAILERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-01 £ 2
Called Up Share Capital 2011-11-30 £ 2
Called Up Share Capital 2011-03-31 £ 2
Cash Bank In Hand 2012-12-01 £ 4,308
Current Assets 2012-12-01 £ 181,798
Current Assets 2011-11-30 £ 71,240
Current Assets 2011-03-31 £ 30,135
Debtors 2012-12-01 £ 90,790
Debtors 2011-11-30 £ 71,240
Debtors 2011-03-31 £ 8,335
Fixed Assets 2012-12-01 £ 186,420
Fixed Assets 2011-11-30 £ 959
Fixed Assets 2011-03-31 £ 1,276
Shareholder Funds 2012-12-01 £ 48,452
Shareholder Funds 2011-11-30 £ 15,859
Shareholder Funds 2011-03-31 £ 15,906
Stocks Inventory 2012-12-01 £ 86,700
Stocks Inventory 2011-03-31 £ 21,800
Tangible Fixed Assets 2012-12-01 £ 6,418
Tangible Fixed Assets 2011-11-30 £ 957
Tangible Fixed Assets 2011-03-31 £ 1,276

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EU MAILERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EU MAILERS LIMITED
Trademarks
We have not found any records of EU MAILERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EU MAILERS LIMITED. 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 (46190 - Agents involved in the sale of a variety of goods) as EU MAILERS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for EU MAILERS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Ff2, Three Bridge Mill, Twyford Road, Twyford, Buckingham, MK18 4DY 4,45001/Mar/2014
Aylesbury Vale District Council Ff2, Three Bridge Mill, Twyford Road, Twyford, Buckingham, MK18 4DY 4,45001/Mar/2014

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyEU MAILERS LIMITEDEvent Date2015-10-22
At a General Meeting of the members of the above named company, duly convened and held at The Lloyds Club, 42 Crutched Friars, London, EC3N 2AP on 22 October 2015 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. 2. That Louise Donna Baxter and Lloyd Biscoe of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Louise Donna Baxter (IP Number: 009123 ) and Lloyd Biscoe (IP Number: 009141 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Lucy Sibun by e-mail at lucy.sibun@begbies-traynor.com or by telephone on 01702 467255.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEU MAILERS LIMITEDEvent Date2015-10-22
Louise Donna Baxter and Lloyd Biscoe , both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG :
 
Initiating party Event TypeFinal Meetings
Defending partyEU MAILERS LIMITEDEvent Date2015-10-22
Louise Donna Baxter (IP No 009123 ) and Lloyd Biscoe (IP No 009141 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG were appointed as Joint Liquidators of the Company on 22 October 2015 . Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG on 25 May 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Ian Goodhew by e-mail at ian.goodhew@begbies-traynor.com or by telephone on 01702 467255 . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEU MAILERS LIMITEDEvent Date2015-09-17
Pursuant to Section 98 of the Insolvency Act 1986 (the Act), a meeting of the creditors of the above named company will be held at The Lloyds Club, 42 Crutched Friars, London, EC3N 2AP on 22 October 2015 at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 21 October 2015 . Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Lucy Sibun of Begbies Traynor (Central) LLP by e-mail at lucy.sibun@begbies-traynor.com or by telephone on 01702 467255 . By Order of the Board
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EU MAILERS LIMITED 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 EU MAILERS LIMITED 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.