Liquidation
Company Information for EUROPEAN TECHNOLOGY CORPORATION PLC
9TH FLOOR, 25 FARRINGDON STREET, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
![]() Public Limited Company
Liquidation |
Company Name | |
---|---|
EUROPEAN TECHNOLOGY CORPORATION PLC | |
Legal Registered Office | |
9TH FLOOR 25 FARRINGDON STREET 25 FARRINGDON STREET LONDON EC4A 4AB Other companies in EC4A | |
Company Number | 02856214 | |
---|---|---|
Company ID Number | 02856214 | |
Date formed | 1993-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 1998-03-31 | |
Account next due | 1999-10-31 | |
Latest return | 2000-09-17 | |
Return next due | 2016-10-01 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-02-10 04:37:27 |
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 |
---|---|---|
M & M REGISTRARS LIMITED |
||
RAJNI MEHTA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director | ||
FIRST SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXBORDERS INTERNATIONAL LIMITED | Company Secretary | 2018-03-13 | CURRENT | 2018-03-13 | Active - Proposal to Strike off | |
PARKER LLOYD PHARMA LIMITED | Company Secretary | 2015-04-02 | CURRENT | 2015-04-02 | Active - Proposal to Strike off | |
NRI PLATFORM UK LIMITED | Company Secretary | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
GLOBAL RESEARCH ASSOCIATES OF FINANCIAL FACILITIES LIMITED | Company Secretary | 2014-03-20 | CURRENT | 2009-10-14 | Active | |
SUNDAWN LIMITED | Company Secretary | 2012-04-20 | CURRENT | 2011-11-01 | Active - Proposal to Strike off | |
PARKER LLOYD FOUNDATION LIMITED | Company Secretary | 2011-04-05 | CURRENT | 2011-04-05 | Active | |
PARKER LLOYD TECHNOLOGIES LIMITED | Company Secretary | 2010-08-05 | CURRENT | 2010-08-05 | Active - Proposal to Strike off | |
PARKER LLOYD ENERGY LIMITED | Company Secretary | 2010-06-14 | CURRENT | 2010-06-14 | Active - Proposal to Strike off | |
PARKER LLOYD REALTY LIMITED | Company Secretary | 2009-05-28 | CURRENT | 2009-05-28 | Active | |
WALLACE LIMITED | Company Secretary | 2007-11-05 | CURRENT | 2007-09-12 | Dissolved 2018-02-20 | |
ZURTEC LIMITED | Company Secretary | 2007-05-22 | CURRENT | 2006-08-21 | Active | |
PARKER LLOYD CAPITAL LIMITED | Company Secretary | 2007-03-20 | CURRENT | 2007-03-20 | Active | |
WERNER INTERNATIONAL CONSULTING LIMITED | Company Secretary | 2006-01-27 | CURRENT | 2006-01-27 | Dissolved 2015-07-21 | |
PLENITUDE LIMITED | Company Secretary | 2005-06-15 | CURRENT | 2005-06-14 | Active | |
OPENMARKET TRADE LIMITED | Company Secretary | 2005-02-03 | CURRENT | 2004-12-15 | Dissolved 2015-08-04 | |
ECONOMIC CLUB OF INDIA LIMITED | Company Secretary | 2004-11-18 | CURRENT | 2004-11-16 | Dissolved 2017-01-17 | |
JAI RESTAURANTS LIMITED | Company Secretary | 2004-07-30 | CURRENT | 2004-07-29 | Active | |
MONTAGE EUROPE PRIVATE LIMITED | Company Secretary | 2004-07-19 | CURRENT | 2004-04-26 | Dissolved 2014-09-09 | |
UFLEX EUROPE LIMITED | Company Secretary | 2004-07-12 | CURRENT | 2004-03-29 | Active | |
POLICIS LIMITED | Company Secretary | 2003-11-14 | CURRENT | 2003-11-13 | Active | |
KO AND BE SERVICES LIMITED | Company Secretary | 2002-12-20 | CURRENT | 2001-12-13 | Dissolved 2017-02-28 | |
ABCHURCH CONSTRUCTION LIMITED | Company Secretary | 2002-09-25 | CURRENT | 2001-09-25 | Active | |
PARKER LLOYD LIMITED | Company Secretary | 2002-06-12 | CURRENT | 2002-06-10 | Active | |
RSC CORPORATE RELATIONS (UK) LIMITED | Company Secretary | 2001-09-10 | CURRENT | 2001-09-06 | Dissolved 2016-11-15 | |
INVEST & SERVE (U.K) LIMITED | Company Secretary | 1997-03-31 | CURRENT | 1994-08-25 | Active - Proposal to Strike off | |
ROEDEAN MUSIC LIMITED | Company Secretary | 1995-03-13 | CURRENT | 1995-03-13 | Active - Proposal to Strike off | |
DOCTOR SNUGGLES MUSIC LIMITED | Company Secretary | 1994-10-17 | CURRENT | 1994-10-17 | Active | |
BREEZEVALE LIMITED | Company Secretary | 1991-12-20 | CURRENT | 1982-07-29 | Active | |
OPENCHOICE LIMITED | Company Secretary | 1991-12-20 | CURRENT | 1972-09-26 | Active | |
LILTHURST LIMITED | Company Secretary | 1991-12-20 | CURRENT | 1977-06-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2017 FROM C/O BAKER TILLY 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF LIQUIDATOR | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQ | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT COURT ORDER 30/04/2013 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2010 FROM FIRST FLOOR 5 OLD BAILEY LONDON EC4M 7BA | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
287 | REGISTERED OFFICE CHANGED ON 20/04/05 FROM: BAKER TILLY 9-12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY RH10 64D | |
287 | REGISTERED OFFICE CHANGED ON 26/06/02 FROM: 30 POLAND STREET LONDON W1V 3DB | |
4.31 | APPOINTMENT OF LIQUIDATOR | |
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
F14 | APPOINTMENT OF OFFICIAL RECEIVER | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
117 | APPLICATION COMMENCE BUSINESS | |
363s | RETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
287 | REGISTERED OFFICE CHANGED ON 18/06/97 FROM: 144/146 NEW BOND STREET LONDON W1Y 9FD | |
363s | RETURN MADE UP TO 17/09/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 17/09/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363b | RETURN MADE UP TO 17/09/94; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
88(2) | AD 20/01/94--------- £ SI 49998@1=49998 £ IC 2/50000 | |
88(2) | AD 20/01/94--------- £ SI 49998@1=49998 £ IC 2/50000 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2002-03-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.36 | 9 |
MortgagesNumMortOutstanding | 0.88 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.48 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 9305 - Other service activities
The top companies supplying to UK government with the same SIC code (9305 - Other service activities) as EUROPEAN TECHNOLOGY CORPORATION PLC are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | EUROPEAN TECHNOLOGY CORPORATION PLC | Event Date | 2002-03-19 |
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. |