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

EUGENA LIMITED

55 BAKER STREET, LONDON, W1U,
Company Registration Number
01228980
Private Limited Company
Dissolved

Dissolved 2015-07-20

Company Overview

About Eugena Ltd
EUGENA LIMITED was founded on 1975-10-07 and had its registered office in 55 Baker Street. The company was dissolved on the 2015-07-20 and is no longer trading or active.

Key Data
Company Name
EUGENA LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
 
Filing Information
Company Number 01228980
Date formed 1975-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-09-30
Date Dissolved 2015-07-20
Type of accounts FULL
Last Datalog update: 2015-09-22 01:39:54
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.
Companies with same name EUGENA LIMITED
The following companies were found which have the same name as EUGENA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EUGENA CORPORATION Georgia Unknown
EUGENA CORPORATION M INVD 5181 Georgia Unknown
EUGENA CORPORATION Georgia Unknown
EUGENA CORPORATION M Georgia Invalid
EUGENA CREATION BROOKE ROAD Singapore 429979 Dissolved Company formed on the 2008-09-09
EUGENA PTY. LTD. Active Company formed on the 1996-05-22
EUGENA SHIPPING CO PTE. LTD. NEIL ROAD Singapore 088830 Dissolved Company formed on the 2009-06-11
EUGENA'S SECOND CHANCE REENTRY INCORPORATED 1635 NE 28TH AVENUE GAINESVILLE FL 32609 Active Company formed on the 2013-02-26
EUGENALENXADRUTALPOS221 LTD 207 MERRIDALE STREET WEST WOLVERHAMPTON WV3 0RP Active Company formed on the 2023-06-23
EUGENALINA LTD 1C PETER STREET TAUNTON TA2 7BZ Active - Proposal to Strike off Company formed on the 2020-06-10
EUGENANA PTY LTD Active Company formed on the 2014-04-07
EUGENAS HEALTH CARE LLC Delaware Unknown
EUGENAS HOUSE TAKE TWO INC. 132 NE 42 PLACE GAINESVILLE FL 32609 Inactive Company formed on the 2018-12-18
EUGENAS HOUSE TAKE TWO, LLC 28 NW 36th street Gainesville FL 32607 Active Company formed on the 2019-04-25
EUGENAS LIMITED 69 ESKER WOOD DRIVE LUCAN, DUBLIN, K78PX45, IRELAND K78PX45 Active Company formed on the 2020-01-07

Company Officers of EUGENA LIMITED

Current Directors
Officer Role Date Appointed
ALLAN PROUD
Company Secretary 2008-06-03
DAVID ARTHUR BREWIN
Director 2000-04-14
EUGENE PATRICK FLANNERY
Director 1992-09-30
ALLAN PROUD
Director 2008-06-03
IAN WEATHERBURN
Director 2000-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN GERALD JOSLIN
Company Secretary 2007-06-08 2008-06-03
ALAN GERALD JOSLIN
Director 2007-06-08 2008-06-03
BARRY WILLIAM OSULLIVAN
Director 2001-05-01 2007-06-15
JOHN JIH-JONG YEO
Company Secretary 2002-05-20 2007-06-08
DEREK MURPHY
Company Secretary 1999-01-29 2002-05-20
SEAMUS ANTHONY QUINN
Director 1992-09-30 2000-04-14
JOHN BRENDAN BREEN
Company Secretary 1992-09-30 1999-01-29
JOHN BRENDAN BREEN
Director 1992-09-30 1999-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN PROUD WARRANTY HOLDINGS INTERNATIONAL LIMITED Company Secretary 1999-07-30 CURRENT 1994-01-04 Dissolved 2015-08-19
ALLAN PROUD WARRANTY HOLDINGS GROUP LIMITED Company Secretary 1999-07-30 CURRENT 1990-03-12 Dissolved 2015-07-15
ALLAN PROUD WHA LIMITED Company Secretary 1999-07-30 CURRENT 1997-09-18 Dissolved 2016-03-07
DAVID ARTHUR BREWIN BPV (BREWIN PROPERTY VENTURES) LTD Director 2018-03-06 CURRENT 2018-03-06 Active
DAVID ARTHUR BREWIN HMP CONSTRUCTION LIMITED Director 2012-09-05 CURRENT 2005-03-03 Liquidation
DAVID ARTHUR BREWIN CHASE OF CHICHESTER LIMITED Director 2012-09-03 CURRENT 2003-01-07 Liquidation
DAVID ARTHUR BREWIN CHASE CONSTRUCTION (SERVICES) LIMITED Director 2012-09-03 CURRENT 2001-11-26 Active - Proposal to Strike off
DAVID ARTHUR BREWIN CHASE CONSTRUCTION (CONTRACTS) LIMITED Director 2012-09-03 CURRENT 2002-07-08 Liquidation
DAVID ARTHUR BREWIN CHASE CONSTRUCTION LIMITED Director 2012-09-03 CURRENT 2003-02-25 Liquidation
DAVID ARTHUR BREWIN EPM (LONDON) LTD Director 2008-11-07 CURRENT 2008-04-24 Active
IAN WEATHERBURN GNI CONSTRUCTION MANAGEMENT LTD Director 2014-10-02 CURRENT 2014-10-02 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
2015-07-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-204.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-04-204.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-08-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2014
2013-08-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2013
2012-08-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2012
2011-06-202.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-10-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/06/2010
2010-10-282.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-02-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/12/2009
2009-07-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/06/2009
2009-06-162.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-01-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/12/2008
2008-08-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-08-082.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2008-06-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM RIDINGS HOUSE 28-30 WEST BARNES LANE RAYNES PARK LONDON SW20 0BP
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-06-06288aDIRECTOR APPOINTED MR ALLAN PROUD
2008-06-06288aSECRETARY APPOINTED MR ALLAN PROUD
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR ALAN JOSLIN
2008-06-06288bAPPOINTMENT TERMINATED SECRETARY ALAN JOSLIN
2008-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2007-10-02363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-10-02288bDIRECTOR RESIGNED
2007-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-21288bSECRETARY RESIGNED
2007-03-12AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-09-28363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-02-10AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-09-30363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-02-08AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-29363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-06-18395PARTICULARS OF MORTGAGE/CHARGE
2004-06-11395PARTICULARS OF MORTGAGE/CHARGE
2004-05-07287REGISTERED OFFICE CHANGED ON 07/05/04 FROM: FAIRWAYS CENTRE, WALTHAMSTOW AVENUE, NORTH CIRCULAR ROAD, LONDON,E4 8TA.
2004-04-24395PARTICULARS OF MORTGAGE/CHARGE
2004-04-23395PARTICULARS OF MORTGAGE/CHARGE
2004-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-13AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-23363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-01-17AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-27363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-07-19395PARTICULARS OF MORTGAGE/CHARGE
2002-06-16AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-06288bSECRETARY RESIGNED
2002-05-28288aNEW SECRETARY APPOINTED
2001-10-18363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-06-04288aNEW DIRECTOR APPOINTED
2001-03-08AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-12-08363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-05-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
2000-04-20288bDIRECTOR RESIGNED
2000-04-20288aNEW DIRECTOR APPOINTED
2000-04-20288aNEW DIRECTOR APPOINTED
1999-10-13363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to EUGENA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-12
Notices to Creditors2011-07-07
Appointment of Administrators2008-06-26
Fines / Sanctions
No fines or sanctions have been issued against EUGENA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2008-06-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-23 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-05-23 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2004-06-03 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2004-06-03 Satisfied AIB GROUP (UK) P.L.C.
LEGAL CHARGE 2004-04-15 Satisfied INVESTEC BANK (UK) LIMITED
LEGAL MORTGAGE 2004-04-15 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2002-07-18 Satisfied AIB GROUP (UK) PLC
DEBENTURE 1993-12-15 Satisfied HARINBROOK PROPERTIES LIMITED
MORTGAGE DEBENTURE 1993-01-18 Satisfied ALLIED IRISH BANKS P.L.C.
DEBENTURE 1983-06-01 Satisfied ALLIED IRISH BANKS LIMITED
MORTGAGE 1980-03-21 Satisfied ALLIED IRISH BANK LIMITED.
Intangible Assets
Patents
We have not found any records of EUGENA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

EUGENA LIMITED owns 1 domain names.

eugena.co.uk  

Trademarks
We have not found any records of EUGENA LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED DENDRITE CLINICAL SYSTEMS LIMITED 2005-12-20 Outstanding

We have found 1 mortgage charges which are owed to EUGENA LIMITED

Income
Government Income
We have not found government income sources for EUGENA 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 (4521 - General construction & civil engineering) as EUGENA LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where EUGENA LIMITED 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 TypeNotices to Creditors
Defending partyEUGENA LIMITEDEvent Date2011-07-01
Trading as Eugena Limited from Ridings House, 28-30 West Barnes Lane, Raynes Park, London SW20 0BP I hereby give notice that we, David Harry Gilbert and Geoffrey Stuart Kinlan, Licensed Insolvency Practitioners of BDO LLP, 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the above named Company on 20 June 2011. All debts and claims should be sent to me at my address above. All creditors who have not already done so are invited to prove their debts in writing to me. No further public advertisement of invitation to prove debts will be given. David Harry Gilbert Joint Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyEUGENA LIMITEDEvent Date2011-06-20
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that General Meetings of Contributories and Creditors of the above named Company will be held at the offices of BDO LLP, 55 Baker Street, London W1U 7EU on 2 April 2015 at 11.00 am and 11.15 am respectively, for the purpose of considering the final progress report 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 Liquidators. David Harry Gilbert (IP Number 2376 ) and Geoffrey Stuart Kinlan (IP Number 8268 ) both of BDO LLP , 55 Baker Street, London W1U 7EU were appointed Joint Liquidators of the above named Company on 20 June 2011 . The Liquidators can be contacted care of BRNotice@bdo.co.uk David Harry Gilbert , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyEUGENA LIMITEDEvent Date2008-06-26
In the High Court of Justice No 4800 of 2008 (Company Number 01228980) Nature of Business: Construction and Civil Engineering. Trade Classification: 23. Date of Appointment: 16 June 2008. Joint Administrators' Names and Addresses: David Harry Gilbert (IP No 2376), BDO Stoy Hayward LLP, 55 Baker Street, London W1U 7EU and Geoffrey Stuart Kinlan (IP No 8268), BDO Stoy Hayward LLP, Prospect Place, 85 Great North Road, Hatfield AL9 5BS.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUGENA 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 EUGENA 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.