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

EUROCREST VENTURES LIMITED

1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA,
Company Registration Number
03078392
Private Limited Company
Liquidation

Company Overview

About Eurocrest Ventures Ltd
EUROCREST VENTURES LIMITED was founded on 1995-07-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Eurocrest Ventures Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EUROCREST VENTURES LIMITED
 
Legal Registered Office
1 KINGS AVENUE
WINCHMORE HILL
LONDON
N21 3NA
Other companies in N14
 
Filing Information
Company Number 03078392
Company ID Number 03078392
Date formed 1995-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/10/2017
Account next due 30/07/2019
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-08-05 15:57:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROCREST VENTURES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.K.S. ACCOUNTING LIMITED   AG KAKOURIS LIMITED   AD BUSINESS SOLUTIONS LTD   ALPHA OMEGA GROUP LIMITED   COULTHARDS LIMITED   DAVID GREY & CO LIMITED   JOHN H VINER & CO LIMITED   LCC LIMITED   MELBOURNE CAPITAL 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.
Companies with same name EUROCREST VENTURES LIMITED
The following companies were found which have the same name as EUROCREST VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EUROCREST VENTURES HOLDINGS LIMITED 1 KINGS AVENUE WINCHMORE HILL WINCHMORE HILL LONDON N21 3NA Dissolved Company formed on the 2013-10-29
EUROCREST VENTURES LIMITED Unknown

Company Officers of EUROCREST VENTURES LIMITED

Current Directors
Officer Role Date Appointed
PANAYIOTIS STAVROU
Director 1995-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PRODROMOS ADAMOU
Company Secretary 2006-07-22 2017-10-18
PRODROMOS ADAMOU
Director 1995-12-01 2017-10-18
MOHAMMED BACHAR AINTAOUI
Director 1995-12-01 2017-10-18
KYRIACOS PANAYIOTOU
Company Secretary 1995-12-01 2006-07-22
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 1995-07-11 1995-12-01
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 1995-07-11 1995-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PANAYIOTIS STAVROU KITTYCO SUB4 LTD Director 2016-03-03 CURRENT 2014-10-17 Active
PANAYIOTIS STAVROU VISIONARY INVESTMENT PROPERTIES LTD Director 2016-03-03 CURRENT 2014-11-05 Active
PANAYIOTIS STAVROU VISIONARY INVESTMENT PROPERTIES EV LTD Director 2016-03-03 CURRENT 2015-05-13 Active
PANAYIOTIS STAVROU EUROCREST SUB6 LTD Director 2016-03-03 CURRENT 2014-11-11 Active
PANAYIOTIS STAVROU SOLAR HOUSE ESTATES LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active
PANAYIOTIS STAVROU SOUTHGATE VIEWS LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
PANAYIOTIS STAVROU SOUTH POINT VIEW LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
PANAYIOTIS STAVROU SOUTH POINT HOUSE LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
PANAYIOTIS STAVROU NETWORK HOSTING LIMITED Director 2014-07-21 CURRENT 2006-12-07 Active - Proposal to Strike off
PANAYIOTIS STAVROU SYSTEMATIC BUSINESS SOLUTIONS LIMITED Director 2014-02-28 CURRENT 1989-05-18 Active - Proposal to Strike off
PANAYIOTIS STAVROU ABBEYWAY ESTATES LIMITED Director 2013-10-23 CURRENT 2013-10-04 Active
PANAYIOTIS STAVROU BERKELEY CORPORATE FINANCE LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
PANAYIOTIS STAVROU MICROCOM SERVICES LIMITED Director 2005-10-14 CURRENT 2005-10-13 Active
PANAYIOTIS STAVROU GATE MANAGEMENT LIMITED Director 2005-04-15 CURRENT 2005-04-15 Active
PANAYIOTIS STAVROU COPPING JOYCE AUCTIONS LIMITED Director 2004-06-11 CURRENT 2004-06-11 Active
PANAYIOTIS STAVROU NAYLAND ROCK PROPERTIES LIMITED Director 2003-01-08 CURRENT 2003-01-08 Active
PANAYIOTIS STAVROU NAYLAND ROCK DEVELOPMENTS LIMITED Director 2003-01-08 CURRENT 2003-01-08 Active
PANAYIOTIS STAVROU NAYLAND ROCK VENTURES LIMITED Director 2003-01-08 CURRENT 2003-01-08 Active
PANAYIOTIS STAVROU NAYLAND ROCK SERVICES LIMITED Director 2003-01-08 CURRENT 2003-01-08 Active
PANAYIOTIS STAVROU NAYLANDROCK. COM LIMITED Director 2003-01-08 CURRENT 2003-01-08 Active
PANAYIOTIS STAVROU NAYLAND ROCK MANAGEMENT LIMITED Director 2003-01-08 CURRENT 2003-01-08 Active
PANAYIOTIS STAVROU NAYLAND ROCK GROUP LIMITED Director 2003-01-07 CURRENT 2002-06-12 Active - Proposal to Strike off
PANAYIOTIS STAVROU AVRION LTD Director 2003-01-07 CURRENT 2002-06-12 Dissolved 2018-02-13
PANAYIOTIS STAVROU NAYLAND ROCK LIMITED Director 2003-01-07 CURRENT 2002-06-12 Active - Proposal to Strike off
PANAYIOTIS STAVROU EUROCREST LONDON LIMITED Director 2002-10-02 CURRENT 2002-10-02 Liquidation
PANAYIOTIS STAVROU HOLLYWOOD ESTATES LIMITED Director 2001-10-19 CURRENT 2001-08-24 Active
PANAYIOTIS STAVROU HAMMEND LIMITED Director 1991-07-10 CURRENT 1980-01-08 Active
PANAYIOTIS STAVROU KITTYCO LIMITED Director 1991-04-01 CURRENT 1986-08-11 Dissolved 2016-09-13

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
2017-12-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-12AA30/10/17 TOTAL EXEMPTION FULL
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2017 FROM CHASE HOUSE 305 CHASE ROAD SOUTHGATE LONDON N14 6HA UNITED KINGDOM
2017-11-14LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-11-14LRESSPSPECIAL RESOLUTION TO WIND UP
2017-11-10AA01PREVEXT FROM 31/07/2017 TO 30/10/2017
2017-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-18TM02APPOINTMENT TERMINATED, SECRETARY PRODROMOS ADAMOU
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AINTAOUI
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PRODROMOS ADAMOU
2017-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 900
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANAYIOTIS STAVROU
2017-09-18PSC07CESSATION OF EUROCREST VENTURES HOLDINGS LIMITED AS A PSC
2017-09-12AA01PREVEXT FROM 30/07/2017 TO 31/07/2017
2017-07-25AA30/07/16 TOTAL EXEMPTION SMALL
2017-04-26AA01PREVSHO FROM 31/07/2016 TO 30/07/2016
2017-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 321 CHASE ROAD SOUTHGATE LONDON N14 6JT
2016-10-19DISS40DISS40 (DISS40(SOAD))
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 900
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-10-04GAZ1FIRST GAZETTE
2016-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-03-23AA31/07/15 TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 900
2015-07-14AR0111/07/15 FULL LIST
2015-04-29AA31/07/14 TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 900
2014-07-30AR0111/07/14 FULL LIST
2014-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYIOTIS STAVROU / 01/06/2014
2014-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED BACHAR AINTAOUI / 01/06/2014
2014-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRODROMOS ADAMOU / 01/06/2014
2014-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR PRODROMOS ADAMOU / 01/06/2014
2014-04-29AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-22AR0111/07/13 FULL LIST
2013-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-07-24AR0111/07/12 FULL LIST
2011-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-07-12AR0111/07/11 FULL LIST
2010-09-29AR0111/07/10 FULL LIST
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-09-01363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-12-17363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-05-19363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-09-19363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE
2006-08-03288bSECRETARY RESIGNED
2006-08-03288aNEW SECRETARY APPOINTED
2006-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-03-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-14363aRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-08-05363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-29363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-07-30363(287)REGISTERED OFFICE CHANGED ON 30/07/02
2002-07-30363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-25363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-11-15395PARTICULARS OF MORTGAGE/CHARGE
2000-11-15395PARTICULARS OF MORTGAGE/CHARGE
2000-11-15395PARTICULARS OF MORTGAGE/CHARGE
2000-07-31363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
2000-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-04-06395PARTICULARS OF MORTGAGE/CHARGE
2000-03-21395PARTICULARS OF MORTGAGE/CHARGE
1999-10-15363sRETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS
1999-08-03395PARTICULARS OF MORTGAGE/CHARGE
1999-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-04-25287REGISTERED OFFICE CHANGED ON 25/04/99 FROM: BRIDGE HOUSE 648-652 HIGH ROAD LEYTON LONDON E10 6RN
1999-04-10395PARTICULARS OF MORTGAGE/CHARGE
1999-03-27395PARTICULARS OF MORTGAGE/CHARGE
1999-03-27395PARTICULARS OF MORTGAGE/CHARGE
1999-03-25395PARTICULARS OF MORTGAGE/CHARGE
1998-10-14363sRETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to EUROCREST VENTURES 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 Creditors2017-11-08
Appointment of Liquidators2017-11-08
Resolutions for Winding-up2017-11-08
Fines / Sanctions
No fines or sanctions have been issued against EUROCREST VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-08-03 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-04-06 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 2000-03-17 Satisfied CYPRUS POPULAR BANK LTD
LEGAL CHARGE 1999-08-03 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 1999-03-29 Satisfied CYPRUS POPULAR BANK LIMITED
LEGAL CHARGE 1999-03-25 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-03-22 Satisfied THE CYPRUS POPULAR BANK
LEGAL CHARGE 1999-03-22 Satisfied THE CYPRUS POPULAR BANK
LEGAL CHARGE 1998-07-22 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-03-07 Satisfied THE CYPRUS POPULAR BANK LTD
LEGAL CHARGE 1996-11-14 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1996-11-14 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1996-02-03 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-02-03 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2013-07-31 £ 8,737,400
Creditors Due After One Year 2012-07-31 £ 8,773,348
Creditors Due Within One Year 2013-07-31 £ 422,080
Creditors Due Within One Year 2012-07-31 £ 526,187

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-30
Annual Accounts
2017-10-30

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 EUROCREST VENTURES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 521,855
Cash Bank In Hand 2012-07-31 £ 523,695
Current Assets 2013-07-31 £ 5,819,236
Current Assets 2012-07-31 £ 5,809,874
Debtors 2013-07-31 £ 5,297,381
Debtors 2012-07-31 £ 5,286,179
Fixed Assets 2013-07-31 £ 18,986,218
Fixed Assets 2012-07-31 £ 18,986,224
Secured Debts 2013-07-31 £ 8,771,025
Secured Debts 2012-07-31 £ 8,891,975
Shareholder Funds 2013-07-31 £ 15,645,974
Shareholder Funds 2012-07-31 £ 15,496,563
Tangible Fixed Assets 2013-07-31 £ 18,986,200
Tangible Fixed Assets 2012-07-31 £ 18,986,200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROCREST VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROCREST VENTURES LIMITED
Trademarks
We have not found any records of EUROCREST VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROCREST VENTURES 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 (68100 - Buying and selling of own real estate) as EUROCREST VENTURES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EUROCREST VENTURES 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 VENTURES LIMITEDEvent Date2017-10-31
Notice is hereby given that the creditors of the above named Company, which was voluntarily wound up on 30 October 2017, are required, on or before 28 November 2017 to send their full names and addresses together with full particulars of their debts or claims to Alexander Lawson Jacobs, 1 Kings Avenue, Winchmore Hill, London N21 3NA, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Ninos Koumettou , Liquidator , (IP No 002240 ) of Alexander Lawson Jacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA . For further details contact: Sanna Khwaja on telephone 020 8370 7250, or by email at sanna@aljuk.com.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEUROCREST VENTURES LIMITEDEvent Date2017-10-30
Ninos Koumettou of Alexander Lawson Jacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA . For further details contact: Sanna Khwaja on 020 8370 7250 or by email at sanna@aljuk.com :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEUROCREST VENTURES LIMITEDEvent Date2017-10-30
At a General Meeting of the above-named Company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 30 October 2017 at 1.30 pm the following resolutions were passed as a Special resolution and Ordinary resolution respectively: That the Company be wound up voluntarily and that Ninos Koumettou (IP No 002240 ) of Alexander Lawson Jacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA be appointed Liquidator of the Company, and that he be authorised to act. For further details contact Sanna Khwaja on telephone 020 8370 7250, or by email at sanna@aljuk.com Panayiotis Stavrou , Director : 31 October 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROCREST VENTURES 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 VENTURES 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.