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

EUROPA OFFICE LIMITED

CELTIC SPRINGS, NEWPORT, NP10,
Company Registration Number
03007736
Private Limited Company
Dissolved

Dissolved 2016-12-06

Company Overview

About Europa Office Ltd
EUROPA OFFICE LIMITED was founded on 1995-01-09 and had its registered office in Celtic Springs. The company was dissolved on the 2016-12-06 and is no longer trading or active.

Key Data
Company Name
EUROPA OFFICE LIMITED
 
Legal Registered Office
CELTIC SPRINGS
NEWPORT
 
Filing Information
Company Number 03007736
Date formed 1995-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-12-06
Type of accounts DORMANT
Last Datalog update: 2017-03-29 08:08:35
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 EUROPA OFFICE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT GEORGE JENKINS
Company Secretary 2006-08-01
ROBERT GEORGE JENKINS
Director 2008-01-01
MICHAEL MORGAN
Director 2009-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN WALLIS
Director 2006-05-31 2009-09-16
ADRIAN WALLIS
Director 2006-05-31 2009-09-16
RICHARD CHARLES NEEDLE
Director 2006-05-31 2008-01-01
RICHARD CHARLES NEEDLE
Director 2006-05-31 2008-01-01
JOHN GRAHAM WINSPEAR
Company Secretary 1995-09-12 2006-08-01
JOHN GRAHAM WINSPEAR
Company Secretary 1995-09-12 2006-08-01
JOHN GRAHAM WINSPEAR
Director 1995-09-12 2006-08-01
JOHN GRAHAM WINSPEAR
Director 1995-09-12 2006-08-01
NEIL DAVID BASHAM
Director 1998-05-11 2006-05-31
NEIL DAVID BASHAM
Director 1998-05-11 2006-05-31
DEIRDRE LINDSEY CHRISTINE MARTIN
Director 1998-05-11 2005-06-30
DEIRDRE LINDSEY CHRISTINE MARTIN
Director 1998-05-11 2005-06-30
HUGH EDWARD SEAR
Director 1995-01-18 2005-06-30
HUGH EDWARD SEAR
Director 1995-01-18 2005-06-30
IAN PHILLIP FOSTER
Director 1999-07-21 2005-03-31
IAN PHILLIP FOSTER
Director 1999-07-21 2005-03-31
ROBERT ALAN GEENS
Director 1999-07-25 2005-03-31
ROBERT ALAN GEENS
Director 1999-07-25 2005-03-31
JOHN ERNEST PARBURY
Director 1997-04-18 2003-11-18
JOHN ERNEST PARBURY
Director 1997-04-18 2003-11-18
DAVID JUCKES
Director 1997-04-18 2002-02-26
DAVID JUCKES
Director 1997-04-18 2002-02-26
ANTHONY JOHN EVANS
Director 1997-07-11 2000-03-22
ANTHONY JOHN EVANS
Director 1997-07-11 2000-03-22
MICHAEL ANDREW CHARLES BLADES
Director 1995-09-12 1999-09-21
MICHAEL ANDREW CHARLES BLADES
Director 1995-09-12 1999-09-21
DAVID CHALKLEY
Director 1997-04-18 1998-11-09
DAVID CHALKLEY
Director 1997-04-18 1998-11-09
ALLAN FRANCIS CRUMP
Director 1995-06-20 1998-03-16
ALLAN FRANCIS CRUMP
Director 1995-06-20 1998-03-16
BERNARD THOMAS PARMENTER
Director 1996-04-24 1997-07-11
BERNARD THOMAS PARMENTER
Director 1996-04-24 1997-07-11
RONALD WILLIAM PROSSER
Director 1995-01-18 1997-04-18
RONALD WILLIAM PROSSER
Director 1995-01-18 1997-04-18
JEREMY RICHARD OXLEY
Director 1995-02-17 1996-04-24
JEREMY RICHARD OXLEY
Director 1995-02-17 1996-04-24
RONALD WILLIAM PROSSER
Company Secretary 1995-01-18 1995-09-12
RONALD WILLIAM PROSSER
Company Secretary 1995-01-18 1995-09-12
JOHN PARK DICKSON
Director 1995-01-18 1995-09-12
JOHN PARK DICKSON
Director 1995-01-18 1995-09-12
SECRETAIRE LIMITED
Nominated Secretary 1995-01-09 1995-01-18
SECRETAIRE LIMITED
Nominated Secretary 1995-01-09 1995-01-18
KEVIN THOMAS BROWN
Nominated Director 1995-01-09 1995-01-18
KEVIN THOMAS BROWN
Nominated Director 1995-01-09 1995-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GEORGE JENKINS INTEGRA BUSINESS SOLUTIONS LIMITED Company Secretary 2003-03-06 CURRENT 2003-01-24 Active
ROBERT GEORGE JENKINS INTEGRA HOLDINGS LIMITED Company Secretary 2001-12-13 CURRENT 2001-10-22 Dissolved 2016-12-06
ROBERT GEORGE JENKINS INITIATIVE OFFICE SOLUTIONS LIMITED Company Secretary 2000-03-31 CURRENT 2000-03-15 Dissolved 2016-12-06
ROBERT GEORGE JENKINS THE DEALER ALLIANCE LTD Company Secretary 1997-03-03 CURRENT 1994-08-03 Dissolved 2015-02-10
ROBERT GEORGE JENKINS INSTAT GROUP LIMITED Company Secretary 1996-03-13 CURRENT 1984-05-14 Dissolved 2015-02-10
ROBERT GEORGE JENKINS GS INTEGRA LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active
ROBERT GEORGE JENKINS INTEGRA CREATIVE SOLUTIONS LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
ROBERT GEORGE JENKINS ENTIRELY CREATIVE SOLUTIONS LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active - Proposal to Strike off
ROBERT GEORGE JENKINS THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED Director 2007-10-11 CURRENT 2002-12-02 Active
ROBERT GEORGE JENKINS INTEGRA BUSINESS SOLUTIONS LIMITED Director 2003-03-06 CURRENT 2003-01-24 Active
ROBERT GEORGE JENKINS INTEGRA HOLDINGS LIMITED Director 2001-12-13 CURRENT 2001-10-22 Dissolved 2016-12-06
ROBERT GEORGE JENKINS INITIATIVE OFFICE SOLUTIONS LIMITED Director 2000-03-31 CURRENT 2000-03-15 Dissolved 2016-12-06
ROBERT GEORGE JENKINS THE DEALER ALLIANCE LTD Director 1999-03-25 CURRENT 1994-08-03 Dissolved 2015-02-10
ROBERT GEORGE JENKINS INSTAT GROUP LIMITED Director 1996-03-13 CURRENT 1984-05-14 Dissolved 2015-02-10
MICHAEL MORGAN NEMO (1991) LIMITED Director 2007-08-31 CURRENT 1986-12-08 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
2016-12-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-07DS01APPLICATION FOR STRIKING-OFF
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP .2
2016-01-11AR0109/01/16 FULL LIST
2015-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP .2
2015-01-09AR0109/01/15 FULL LIST
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP .2
2014-01-16AR0109/01/14 FULL LIST
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-11AR0109/01/13 FULL LIST
2012-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-11AR0109/01/12 FULL LIST
2011-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-12AR0109/01/11 FULL LIST
2010-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-11AR0109/01/10 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MORGAN / 31/12/2009
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-09-24288aDIRECTOR APPOINTED MR MICHAEL MORGAN
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN WALLIS
2009-01-20363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-11-14169GBP IC 684001/615601 03/11/08 GBP SR 684000@0.1=68400
2008-10-06RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-10-06173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2008-09-25AA31/12/07 TOTAL EXEMPTION FULL
2008-07-15169GBP IC 102600/68399.9 06/06/08 GBP SR 342001@0.1=34200.1
2008-06-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-31288bDIRECTOR RESIGNED
2008-01-31363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-02-21169£ SR 414001@.1 30/09/05
2007-02-19363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2007-02-19288bDIRECTOR RESIGNED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19363(288)SECRETARY'S PARTICULARS CHANGED
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-10287REGISTERED OFFICE CHANGED ON 10/08/06 FROM: FAIRGATE HOUSE KINGS ROAD TYSELEY BIRMINGHAM B11 2AA
2006-08-10288aNEW SECRETARY APPOINTED
2006-02-27363(288)DIRECTOR RESIGNED
2006-02-27363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-10-13225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05
2005-04-18363sRETURN MADE UP TO 09/01/05; NO CHANGE OF MEMBERS
2004-11-18AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-02-11363(288)DIRECTOR RESIGNED
2004-02-11363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-10-24AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-02-26363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2003-01-28RES13SHARES ALLOTTED 18/12/02
2003-01-2888(2)RAD 18/12/02--------- £ SI 106644@.1=10664 £ IC 133336/144000
2002-11-02AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-19122CONVE 14/06/02
2002-06-19123£ NC 200004/1000000 15/05/02
2002-06-19RES12VARYING SHARE RIGHTS AND NAMES
2002-06-19RES04NC INC ALREADY ADJUSTED 15/05/02
2002-06-19RES13CLAR OF S/HOLDERS 15/05/02
2002-02-13363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2001-11-21AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-01-25363sRETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS
2000-11-24AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-01-28363(288)DIRECTOR RESIGNED
2000-01-28363sRETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS
1999-10-18AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-08-1388(2)RAD 21/07/99--------- £ SI 33334@1=33334 £ IC 100002/133336
1999-08-11288aNEW DIRECTOR APPOINTED
1999-08-11288aNEW DIRECTOR APPOINTED
1999-08-11WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/07/99
1999-08-11WRES01ADOPT MEM AND ARTS 21/07/99
1999-03-30363(288)DIRECTOR RESIGNED
1999-03-30363sRETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS
1998-11-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to EUROPA OFFICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROPA OFFICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-11-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of EUROPA OFFICE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of EUROPA OFFICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPA OFFICE 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 (46660 - Wholesale of other office machinery and equipment) as EUROPA OFFICE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROPA OFFICE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPA OFFICE 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 EUROPA OFFICE 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.