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

EUROCREST ESTATES LIMITED

3RD FLOOR THE PINNCLE, 73 KING STREET, MANCHESTER, M2 4NG,
Company Registration Number
02774546
Private Limited Company
Liquidation

Company Overview

About Eurocrest Estates Ltd
EUROCREST ESTATES LIMITED was founded on 1992-12-17 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Eurocrest Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EUROCREST ESTATES LIMITED
 
Legal Registered Office
3RD FLOOR THE PINNCLE
73 KING STREET
MANCHESTER
M2 4NG
Other companies in SW20
 
Filing Information
Company Number 02774546
Company ID Number 02774546
Date formed 1992-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 30/03/2016
Latest return 17/12/2014
Return next due 14/01/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 04:58:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROCREST ESTATES 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 EUROCREST ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ANN FARLEY
Company Secretary 1993-02-25
LYNDA ANNE BAILEY
Director 2009-12-14
JENNIFER ANN FARLEY
Director 1993-02-25
SANDRA ELAINE HOLSTEAD
Director 2009-12-14
KAREN ELIZABETH TAYLER
Director 2009-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN FARLEY
Director 1993-02-25 2009-05-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1992-12-17 1993-02-25
COMPANY DIRECTORS LIMITED
Nominated Director 1992-12-17 1993-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER ANN FARLEY ENVA ESTATES LIMITED Company Secretary 1991-09-01 CURRENT 1978-01-20 Active - Proposal to Strike off
JENNIFER ANN FARLEY MERTON CONSTRUCTION COMPANY LIMITED Company Secretary 1991-09-01 CURRENT 1952-09-25 Active
LYNDA ANNE BAILEY SUNDRA INVESTMENTS LIMITED Director 2009-12-14 CURRENT 1959-07-29 Active
LYNDA ANNE BAILEY COOMBE INVESTMENTS LIMITED Director 2009-12-14 CURRENT 1960-04-19 Active
JENNIFER ANN FARLEY ENVA ESTATES LIMITED Director 2009-01-26 CURRENT 1978-01-20 Active - Proposal to Strike off
JENNIFER ANN FARLEY MERTON CONSTRUCTION COMPANY LIMITED Director 2009-01-26 CURRENT 1952-09-25 Active
SANDRA ELAINE HOLSTEAD RJF ESTATES LIMITED Director 2017-07-21 CURRENT 2017-07-21 Liquidation
SANDRA ELAINE HOLSTEAD HALCO NO: RJF1 LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active - Proposal to Strike off
SANDRA ELAINE HOLSTEAD SUNDRA INVESTMENTS LIMITED Director 2009-12-14 CURRENT 1959-07-29 Active
SANDRA ELAINE HOLSTEAD COOMBE INVESTMENTS LIMITED Director 2009-12-14 CURRENT 1960-04-19 Active
SANDRA ELAINE HOLSTEAD KLS ESTATES LIMITED Director 2002-03-12 CURRENT 2002-03-12 Active
SANDRA ELAINE HOLSTEAD ENVA ESTATES LIMITED Director 1991-09-01 CURRENT 1978-01-20 Active - Proposal to Strike off
KAREN ELIZABETH TAYLER RJF ESTATES LIMITED Director 2017-07-21 CURRENT 2017-07-21 Liquidation
KAREN ELIZABETH TAYLER HALCO NO: RJF1 LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active - Proposal to Strike off
KAREN ELIZABETH TAYLER SUNDRA INVESTMENTS LIMITED Director 2009-12-14 CURRENT 1959-07-29 Active
KAREN ELIZABETH TAYLER COOMBE INVESTMENTS LIMITED Director 2009-12-14 CURRENT 1960-04-19 Active
KAREN ELIZABETH TAYLER KLS ESTATES LIMITED Director 2002-03-12 CURRENT 2002-03-12 Active
KAREN ELIZABETH TAYLER ENVA ESTATES LIMITED Director 1991-09-01 CURRENT 1978-01-20 Active - Proposal to Strike off

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
2018-06-05LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/03/2018:LIQ. CASE NO.1
2017-06-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2017
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 3 PARSONAGE CHAMBERS MANCHESTER M3 2HW
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2016 FROM PARSONAGE CHAMBERS 3 THE PARSONAGE CHAMBERS MANCHESTER M3 2HW
2016-04-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2016
2015-12-30AA01PREVSHO FROM 31/03/2015 TO 20/03/2015
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 558 KINGSTON ROAD RAYNES PARK LONDON SW20 8DR
2015-04-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-09LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-094.70DECLARATION OF SOLVENCY
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-21AR0117/12/14 FULL LIST
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0117/12/13 FULL LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-29AR0117/12/12 FULL LIST
2013-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-13AR0117/12/11 FULL LIST
2012-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 588 KINGSTON ROAD RAYNES PARK LONDON SW20 8DN
2012-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-23AR0117/12/10 FULL LIST
2011-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-12AR0117/12/09 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN FARLEY / 18/12/2009
2010-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANN FARLEY / 18/12/2009
2010-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-02-02AP01DIRECTOR APPOINTED KAREN ELIZABETH TAYLER
2010-02-02AP01DIRECTOR APPOINTED SANDRA ELAINE HOLSTEAD
2010-02-02AP01DIRECTOR APPOINTED LYNDA ANNE BAILEY
2009-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FARLEY
2009-07-08363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-02225PREVSHO FROM 05/04/2008 TO 31/03/2008
2008-08-04363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2008-07-30363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2008-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-31225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 05/04/06
2006-09-28363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-22363aRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2005-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-16363(287)REGISTERED OFFICE CHANGED ON 16/12/04
2004-12-16363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-18363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2003-03-18363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-30363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-14363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-21363sRETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-29363sRETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS
1998-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-02363sRETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-21363sRETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS
1996-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-11363sRETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS
1994-01-25363sRETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS
1993-08-05224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1993-03-31353LOCATION OF REGISTER OF MEMBERS
1993-03-3188(2)RAD 25/02/93--------- £ SI 100@1=100 £ IC 2/102
1993-03-24287REGISTERED OFFICE CHANGED ON 24/03/93 FROM: 788-790 FINCHLEY RD LONDON NW11 7UR
1993-03-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-03-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EUROCREST ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-03-27
Appointment of Liquidators2015-03-27
Resolutions for Winding-up2015-03-27
Fines / Sanctions
No fines or sanctions have been issued against EUROCREST ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUROCREST ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2012-04-01 £ 4,270,599

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 EUROCREST ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 788,999
Current Assets 2012-04-01 £ 788,999
Fixed Assets 2012-04-01 £ 8,347,936
Shareholder Funds 2012-04-01 £ 4,866,336
Tangible Fixed Assets 2012-04-01 £ 8,347,936

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROCREST ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROCREST ESTATES LIMITED
Trademarks
We have not found any records of EUROCREST ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROCREST ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as EUROCREST ESTATES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EUROCREST ESTATES 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 partyEUROCREST ESTATES LIMITEDEvent Date2015-03-20
Notice is hereby given that the creditors of the above-named company are required on or before 21 April 2015 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW (IP No 8608), and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 20 March 2015 For further details contact: Toyah Collins, Email: toyahcollins@clarkebell.com Tel: + 44 (0161) 907 4044
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEUROCREST ESTATES LIMITEDEvent Date2015-03-20
John Paul Bell , of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW : For further details contact: Toyah Collins, Email: toyahcollins@clarkebell.com Tel: + 44 (0161) 907 4044
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEUROCREST ESTATES LIMITEDEvent Date2015-03-20
At a General Meeting of the above named company, duly convened and held at 568 Kingston Road, Raynes Park, London, SW20 8DR, on 20 March 2015 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and that John Paul Bell , of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW, (IP No. 8608) be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Toyah Collins, Email: toyahcollins@clarkebell.com Tel: + 44 (0161) 907 4044
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROCREST ESTATES 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 EUROCREST ESTATES 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.