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

EUROSURE HOLDINGS LIMITED

FOCUS INSOLVENCY GROUP SKULL HOUSE LANE, APPLEY BRIDGE, WIGAN, WN6 9DW,
Company Registration Number
03029954
Private Limited Company
Liquidation

Company Overview

About Eurosure Holdings Ltd
EUROSURE HOLDINGS LIMITED was founded on 1995-03-07 and has its registered office in Wigan. The organisation's status is listed as "Liquidation". Eurosure Holdings 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
EUROSURE HOLDINGS LIMITED
 
Legal Registered Office
FOCUS INSOLVENCY GROUP SKULL HOUSE LANE
APPLEY BRIDGE
WIGAN
WN6 9DW
Other companies in WN6
 
Filing Information
Company Number 03029954
Company ID Number 03029954
Date formed 1995-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2012
Account next due 31/01/2014
Latest return 29/11/2012
Return next due 27/12/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-05-06 07:16:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROSURE HOLDINGS LIMITED
The accountancy firm based at this address is BOTTOM OF THE HARBOUR 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 EUROSURE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY HOWMAN
Company Secretary 1998-03-05
ROBERT ALLAN BARCLAY
Director 1995-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT KEVIN BARCLAY
Director 2013-09-23 2013-11-13
BARRY LEONARD STURGESS
Director 1995-03-07 2013-02-18
ROBERT CHRISTOPHER BARCLAY
Director 2010-04-30 2010-12-31
ROBERT CHRISTOPHER BARCLAY
Director 2009-12-08 2010-04-30
ROBERT KEVIN BARCLAY
Director 1995-03-07 2009-04-20
ROBERT KEVIN BARCLAY
Company Secretary 1995-03-07 1998-03-05
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-03-07 1995-03-07
WATERLOW NOMINEES LIMITED
Nominated Director 1995-03-07 1995-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ALLAN BARCLAY SWALLOW SCAFFOLDING (BOSTON) LIMITED Director 2012-07-31 CURRENT 2012-07-31 Dissolved 2014-03-11
ROBERT ALLAN BARCLAY ADDLETHORPE GOLF AND COUNTRY CLUB LTD. Director 1993-12-20 CURRENT 1993-12-20 Dissolved 2014-12-09

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
2019-11-26LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-06-03600Appointment of a voluntary liquidator
2019-06-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2013-09-30
  • Extraordinary resolution to wind up on 2013-09-30
2019-05-15600Appointment of a voluntary liquidator
2019-04-08REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2016-02-27GAZ2Final Gazette dissolved via compulsory strike-off
2015-11-274.72Voluntary liquidation creditors final meeting
2015-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEVIN BARCLAY
2014-11-114.68 Liquidators' statement of receipts and payments to 2014-09-29
2013-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/13 FROM Morgan House Gilbert Drive Wyberton Fen Boston Lincolnshire PE21 7TR England
2013-10-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-10-084.20Volunatary liquidation statement of affairs with form 4.19
2013-09-27AP01DIRECTOR APPOINTED MR ROBERT KEVIN BARCLAY
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR BARRY STURGESS
2012-12-05LATEST SOC05/12/12 STATEMENT OF CAPITAL;GBP 545
2012-12-05AR0129/11/12 ANNUAL RETURN FULL LIST
2012-11-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARCLAY
2012-01-10AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-30AR0129/11/11 ANNUAL RETURN FULL LIST
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/11 FROM 126 London Road Boston Lincolnshire PE21 7HB
2011-01-26AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-06AR0129/11/10 ANNUAL RETURN FULL LIST
2010-11-24AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-14CH01Director's details changed for Mr Barry Leonard Sturgess on 2010-06-30
2010-06-16AP01DIRECTOR APPOINTED MR ROBERT CHRISTOPHER BARCLAY
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARCLAY
2009-12-08AP01DIRECTOR APPOINTED MR ROBERT CHRISTOPHER BARCLAY
2009-12-01AR0129/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY LEONARD STURGESS / 29/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALLAN BARCLAY / 29/11/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HOWMAN / 29/11/2009
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BARCLAY
2009-02-07AA30/04/08 TOTAL EXEMPTION FULL
2008-12-01363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-03-03AA30/04/07 TOTAL EXEMPTION FULL
2007-12-07363sRETURN MADE UP TO 29/11/07; CHANGE OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-08363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-14395PARTICULARS OF MORTGAGE/CHARGE
2005-12-09363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-10-29395PARTICULARS OF MORTGAGE/CHARGE
2005-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-12-23363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2004-01-12363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-12-24395PARTICULARS OF MORTGAGE/CHARGE
2003-05-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2003-01-23363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-08-06395PARTICULARS OF MORTGAGE/CHARGE
2002-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
2002-02-04363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-03-05SASHARES AGREEMENT OTC
2001-03-0588(2)RAD 20/08/99--------- £ SI 400@1
2001-03-02AAFULL GROUP ACCOUNTS MADE UP TO 30/04/00
2001-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/01
2001-02-19363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2000-02-21363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-12-08395PARTICULARS OF MORTGAGE/CHARGE
1999-11-29AAFULL GROUP ACCOUNTS MADE UP TO 30/04/99
1999-11-03287REGISTERED OFFICE CHANGED ON 03/11/99 FROM: 35 MARKET PLACE BOSTON LINCOLNSHIRE PE21 6NH
1999-03-02AAFULL GROUP ACCOUNTS MADE UP TO 30/04/98
1999-02-25363sRETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS
1998-09-29288aNEW SECRETARY APPOINTED
1998-03-09288aNEW SECRETARY APPOINTED
1998-03-09363sRETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS
1998-03-09288bSECRETARY RESIGNED
1998-03-09363(288)SECRETARY RESIGNED
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

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to EUROSURE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-24
Notice of Intended Dividends2015-02-25
Resolutions for Winding-up2013-10-08
Appointment of Liquidators2013-10-08
Petitions to Wind Up (Companies)2013-08-28
Fines / Sanctions
No fines or sanctions have been issued against EUROSURE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-01-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-10-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL AND GENERAL CHARGE 2003-12-23 Satisfied ABBEY NATIONAL PLC
LEGAL MORTGAGE 2002-07-22 Satisfied HSBC BANK PLC
MORTGAGE 1999-11-26 Satisfied NEWCASTLE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 EUROSURE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of EUROSURE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROSURE HOLDINGS LIMITED
Trademarks
We have not found any records of EUROSURE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROSURE HOLDINGS 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 EUROSURE HOLDINGS LIMITED are:

INTU 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
INTU 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
INTU 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
INTU 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 EUROSURE HOLDINGS 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 TypeNotice of Intended Dividends
Defending partyEUROSURE HOLDINGS LIMITEDEvent Date2015-02-19
Principal Trading Address: 126 London Road, Boston, Lincolnshire PE21 7HB Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first and final dividend to floating charge and unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW by no later than 20 March 2015. Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 30 September 2013. Office Holder details: Anthony Fisher and Natalie Hughes (IP Nos 9506 and 14336) both of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW. For further details contact: Anthony Fisher or Natalie Hughes, E-mail: votes@focusinsolvencygroup.co.uk or Tel: 01257 251319.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEUROSURE HOLDINGS LIMITEDEvent Date2013-09-30
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 30 September 2013 as a Special Resolution and as Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Anthony Fisher and Natalie Hughes , both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW , (IP Nos 9506 and 14336) be and are hereby nominated as Joint Liquidators for the purposes of the winding up and that the Joint Liquidators are authorised to act jointly and severally in the Liquidation. At the subsequent meeting of creditors held on the same date, the appointment of Anthony Fisher and Natalie Hughes of Focus Insolvency Group as Joint Liquidators was confirmed. For further details contact: Natalie Hughes, E-mail: n.hughes@focusinsolvencygroup.co.uk or Tel: 01257 251319. Alternative contact: Frank Spear. Robert Kevin Barclay , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEUROSURE HOLDINGS LIMITEDEvent Date2013-09-30
Anthony Fisher and Natalie Hughes , both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW . : For further details contact: Anthony Fisher or Natalie Hughes, Tel: 01257 251 319. Alternative contact: Frank Spear.
 
Initiating party Event TypeFinal Meetings
Defending partyEUROSURE HOLDINGS LIMITEDEvent Date2013-09-30
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a Final Meeting of the Members of the above Company will be held at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan WN6 9EU on 18 November 2015 at 11.00 am to be followed at 11.15 am by a Final Meeting of the Creditors, for the purpose of showing how the winding-up has been conducted and the property of the Company disposed of, and also of determining whether the Joint Liquidators should be granted their release from office. Proxies to be used at the Meetings must be lodged with the Joint Liquidators at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9EU no later than 12.00 noon on the preceding business day. Date of Appointment: 30 September 2013 Office Holder details: Natalie Hughes , (IP No. 14336) and Anthony Fisher , (IP No. 9506) both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, WN6 9DW . For further details contact: Natalie Hughes, Email: n.hughes@focusinsolvencygroup.co.uk Tel: 01257 251319. Natalie Hughes and Anthony Fisher , Joint Liquidators :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyEUROSURE HOLDINGS LIMITEDEvent Date2013-07-25
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5240 A Petition to wind up the above-named Company, Registration Number 03029954, of Morgan House Gilbert Drive, Wyberton Fen, Boston, Lincolnshire, England, PE21 7TR, presented on 25 July 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 9 September 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 September 2013 .
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2002-02-21
NICHOL & PRATT LIMITEDNotice is hereby given, pursuant to section 48 of the Insolvency Act 1986, that a Meeting of the unsecured Creditors of the above-named Company will be held at Durker Roods Hotel, Bishops Way, Meltham HD9 4DW, on 13 March 2002, at 10.30 am, for the purposes mentioned in sections 48 and 49 of the said Act. Creditors whose claims are wholly secured are not entitled to attend or be represented at the Meeting. Other Creditors are only entitled to vote if they have given to the Joint Administrative Receivers, not later than 12.00 noon on the business day before the day on which the Meeting is to be held, details in writing of the debt that they claim to be due to them from the Company, and the claim has been duly admitted under the provisions of Rule 3.11 of the Insolvency Rules 1986; and there has been lodged with the Joint Administrative Receivers any proxy which the Creditor intends to be used on their behalf. S A Ellis and E Klempka, Joint Administrative Receivers Note. Creditors of the Company requiring copies of the Joint Administrative Receivers report may obtain it, free of charge, on written application to the Joint Administrative Receivers at PricewaterhouseCoopers, 9 Bond Court, Leeds LS1 2SN. 18 February 2002.(334)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROSURE HOLDINGS 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 EUROSURE HOLDINGS 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.