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 Name | |
---|---|
EUROCREST ESTATES LIMITED | |
Legal Registered Office | |
3RD FLOOR THE PINNCLE 73 KING STREET MANCHESTER M2 4NG Other companies in SW20 | |
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 |
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 |
---|---|---|
JENNIFER ANN FARLEY |
||
LYNDA ANNE BAILEY |
||
JENNIFER ANN FARLEY |
||
SANDRA ELAINE HOLSTEAD |
||
KAREN ELIZABETH TAYLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JOHN FARLEY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENVA ESTATES LIMITED | Company Secretary | 1991-09-01 | CURRENT | 1978-01-20 | Active - Proposal to Strike off | |
MERTON CONSTRUCTION COMPANY LIMITED | Company Secretary | 1991-09-01 | CURRENT | 1952-09-25 | Active | |
SUNDRA INVESTMENTS LIMITED | Director | 2009-12-14 | CURRENT | 1959-07-29 | Active | |
COOMBE INVESTMENTS LIMITED | Director | 2009-12-14 | CURRENT | 1960-04-19 | Active | |
ENVA ESTATES LIMITED | Director | 2009-01-26 | CURRENT | 1978-01-20 | Active - Proposal to Strike off | |
MERTON CONSTRUCTION COMPANY LIMITED | Director | 2009-01-26 | CURRENT | 1952-09-25 | Active | |
RJF ESTATES LIMITED | Director | 2017-07-21 | CURRENT | 2017-07-21 | Liquidation | |
HALCO NO: RJF1 LIMITED | Director | 2016-03-10 | CURRENT | 2016-03-10 | Active - Proposal to Strike off | |
SUNDRA INVESTMENTS LIMITED | Director | 2009-12-14 | CURRENT | 1959-07-29 | Active | |
COOMBE INVESTMENTS LIMITED | Director | 2009-12-14 | CURRENT | 1960-04-19 | Active | |
KLS ESTATES LIMITED | Director | 2002-03-12 | CURRENT | 2002-03-12 | Active | |
ENVA ESTATES LIMITED | Director | 1991-09-01 | CURRENT | 1978-01-20 | Active - Proposal to Strike off | |
RJF ESTATES LIMITED | Director | 2017-07-21 | CURRENT | 2017-07-21 | Liquidation | |
HALCO NO: RJF1 LIMITED | Director | 2016-03-10 | CURRENT | 2016-03-10 | Active - Proposal to Strike off | |
SUNDRA INVESTMENTS LIMITED | Director | 2009-12-14 | CURRENT | 1959-07-29 | Active | |
COOMBE INVESTMENTS LIMITED | Director | 2009-12-14 | CURRENT | 1960-04-19 | Active | |
KLS ESTATES LIMITED | Director | 2002-03-12 | CURRENT | 2002-03-12 | Active | |
ENVA ESTATES LIMITED | Director | 1991-09-01 | CURRENT | 1978-01-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 3 PARSONAGE CHAMBERS MANCHESTER M3 2HW | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM PARSONAGE CHAMBERS 3 THE PARSONAGE CHAMBERS MANCHESTER M3 2HW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2016 | |
AA01 | PREVSHO FROM 31/03/2015 TO 20/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 558 KINGSTON ROAD RAYNES PARK LONDON SW20 8DR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 17/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 588 KINGSTON ROAD RAYNES PARK LONDON SW20 8DN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 17/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 17/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN FARLEY / 18/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANN FARLEY / 18/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED KAREN ELIZABETH TAYLER | |
AP01 | DIRECTOR APPOINTED SANDRA ELAINE HOLSTEAD | |
AP01 | DIRECTOR APPOINTED LYNDA ANNE BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FARLEY | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
225 | PREVSHO FROM 05/04/2008 TO 31/03/2008 | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 05/04/06 | |
363a | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/12/04 | |
363s | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
88(2)R | AD 25/02/93--------- £ SI 100@1=100 £ IC 2/102 | |
287 | REGISTERED OFFICE CHANGED ON 24/03/93 FROM: 788-790 FINCHLEY RD LONDON NW11 7UR | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-03-27 |
Appointment of Liquidators | 2015-03-27 |
Resolutions for Winding-up | 2015-03-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
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 Due Within One Year | 2012-04-01 | £ 4,270,599 |
---|
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 EUROCREST ESTATES LIMITED
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | EUROCREST ESTATES LIMITED | Event Date | 2015-03-20 |
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 Type | Appointment of Liquidators | |
Defending party | EUROCREST ESTATES LIMITED | Event Date | 2015-03-20 |
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 Type | Resolutions for Winding-up | |
Defending party | EUROCREST ESTATES LIMITED | Event Date | 2015-03-20 |
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 | |||
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. |