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

EUROPE STEEL LIMITED

LONDON, EC2V,
Company Registration Number
03922842
Private Limited Company
Dissolved

Dissolved 2017-08-19

Company Overview

About Europe Steel Ltd
EUROPE STEEL LIMITED was founded on 2000-02-07 and had its registered office in London. The company was dissolved on the 2017-08-19 and is no longer trading or active.

Key Data
Company Name
EUROPE STEEL LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
EUROPE-STEEL.COM PLC07/11/2002
Filing Information
Company Number 03922842
Date formed 2000-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-08-19
Type of accounts FULL
Last Datalog update: 2018-01-24 05:45:17
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.
Companies with same name EUROPE STEEL LIMITED
The following companies were found which have the same name as EUROPE STEEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EUROPE STEEL LLC Arkansas Unknown
EUROPE STEEL LIMITED Unknown

Company Officers of EUROPE STEEL LIMITED

Current Directors
Officer Role Date Appointed
JASON MARK OATES
Director 2015-07-07
DAVID ANTHONY LLEWELLYN OWEN
Director 2000-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
IAN FALCONER
Company Secretary 2011-09-30 2015-09-15
IAN FALCONER
Director 2011-09-30 2015-09-15
JEFFREY HOPE
Director 2008-11-28 2015-03-31
MOSHE FENGAS
Director 2008-11-28 2014-04-25
JOHN MICHAEL MAGUIRE
Company Secretary 2004-06-30 2011-09-30
JOHN MICHAEL MAGUIRE
Director 2000-10-12 2011-09-30
PATRICK JAMES KEVANS
Director 2008-03-07 2011-06-30
ANDREI VARICHEV
Director 2003-09-18 2008-04-21
ARDAVAN FARHAD MOSHIRI
Director 2000-02-07 2008-03-07
MIKHAIL VITALIEVICH KOMISSAR
Director 2000-03-15 2007-08-07
EUGENE MOROZOV
Director 2003-05-23 2006-07-10
JEREMY PHILIP GORMAN
Company Secretary 2000-02-07 2004-06-30
ALISHER BURKHANOVICH USMANOV
Director 2003-04-15 2003-04-15
MIKHAIL DOKUCHAEV
Director 2000-10-12 2002-11-06
REM VYAKHIREV
Director 2000-03-15 2002-11-06
EDWARD GORDON TRENDELL
Director 2000-12-20 2002-03-28
MICHAEL STEWART BUTTS
Director 2000-02-29 2001-08-09
AHMED HEJAZI
Director 2000-02-07 2001-05-29
BABAK VAHEBZADEH
Director 2000-02-07 2001-03-15
IGOR VLADIMIROVICH IGNATOV
Director 2000-02-29 2000-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON MARK OATES PROSPEKT MEDICAL LIMITED Director 2012-01-27 CURRENT 2007-01-04 Active
DAVID ANTHONY LLEWELLYN OWEN DEBORAH OWEN LIMITED Director 1992-09-11 CURRENT 1971-04-28 Dissolved 2017-01-17

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
2017-08-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-19LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-10-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2016
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 4 CURZON SQUARE LONDON W1J 7FW
2015-10-154.70DECLARATION OF SOLVENCY
2015-10-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-15LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-08TM02APPOINTMENT TERMINATED, SECRETARY IAN FALCONER
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN FALCONER
2015-07-21AP01DIRECTOR APPOINTED MR JASON MARK OATES
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HOPE
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 127297
2014-10-24AR0124/10/14 FULL LIST
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SERGEY FILIPPOV / 15/09/2014
2014-08-30LATEST SOC30/08/14 STATEMENT OF CAPITAL;GBP 127297
2014-08-30SH02CONSOLIDATION 18/07/14
2014-08-13CC04STATEMENT OF COMPANY'S OBJECTS
2014-08-13RES12VARYING SHARE RIGHTS AND NAMES
2014-08-13RES01ADOPT ARTICLES 18/07/2014
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MOSHE FENGAS
2014-02-20AR0107/02/14 FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-21AR0107/02/13 FULL LIST
2013-02-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SERGEY FILIPPOV / 14/02/2013
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14AR0107/02/12 FULL LIST
2011-10-04AP03SECRETARY APPOINTED MR IAN FALCONER
2011-10-04AP01DIRECTOR APPOINTED MR IAN FALCONER
2011-10-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN MAGUIRE
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAGUIRE
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KEVANS
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-10AR0107/02/11 FULL LIST
2011-03-09AD02SAIL ADDRESS CHANGED FROM: 2ND FLOOR 34 ST JAMES'S STREET LONDON SW1A 1HD
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SERGEY FILIPPOV / 07/02/2011
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MOSHE FENGAS / 07/02/2011
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01AR0107/02/10 FULL LIST
2010-03-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RT.HON LORD DAVID OWEN / 07/02/2010
2010-03-01AD02SAIL ADDRESS CREATED
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES KEVANS / 07/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SERGEY FILIPPOV / 07/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MOSHE FENGAS / 07/02/2010
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-03-24363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-30SH20STATEMENT BY DIRECTORS
2008-12-30CAP-SSSOLVENCY STATEMENT DATED 19/12/08
2008-12-30CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 30/12/08
2008-12-30RES13REDUCTION OF SHARE PREMIUM ACCOUNT BY £1,168,080 19/12/2008
2008-12-05288aDIRECTOR APPOINTED MOSHE FENGAS
2008-12-05288aDIRECTOR APPOINTED SERGEY FILIPPOV
2008-11-18RES02REREG PLC TO PRI; RES02 PASS DATE:18/11/2008
2008-11-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-11-18CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-11-1853APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-06-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR ANDREI VARICHEV
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR ARDAVAN MOSHIRI
2008-03-12288aDIRECTOR APPOINTED PATRICK JAMES KEVANS
2008-02-21363sRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-01-30AUDAUDITOR'S RESIGNATION
2007-08-15288bDIRECTOR RESIGNED
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-06363sRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-07-20MEM/ARTSARTICLES OF ASSOCIATION
2006-07-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores




Licences & Regulatory approval
We could not find any licences issued to EUROPE STEEL 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 Creditors2015-10-12
Resolutions for Winding-up2015-10-12
Appointment of Liquidators2015-10-12
Fines / Sanctions
No fines or sanctions have been issued against EUROPE STEEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF PLEDGE AND ASSIGNMENT 2009-04-08 Satisfied ING BELGIUM S.A-GENEVA BRANCH
DEED OF PLEDGE AND ASSIGNMENT 2009-03-10 Satisfied ING BELGIUM S.A-GENEVA BRANCH
GENERAL DEED OF PLEDGE AND ASSIGNMENT 2009-02-24 Satisfied BANQUE DE COMMERCE ET DE PLACEMENTS S.A.
GENERAL DEED OF PLEDGE AND ASSIGNMENT 2009-02-24 Satisfied BANQUE DE COMMERCE ET DE PLACEMENTS S.A.
TRADE FINANCE SECURITY AGREEMENT 2003-04-30 Satisfied BNP PARIBAS (SUISSE) S.A.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 EUROPE STEEL LIMITED

Intangible Assets
Patents
We have not found any records of EUROPE STEEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPE STEEL LIMITED
Trademarks
We have not found any records of EUROPE STEEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPE STEEL 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 (46720 - Wholesale of metals and metal ores) as EUROPE STEEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROPE STEEL 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 partyEUROPE STEEL LIMITEDEvent Date2015-10-05
Notice is hereby given that creditors of the Company are required, on or before 30 October 2015 to prove their debts by sending their full names and addresses, particulars of their debts and claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts 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 distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 05 October 2015 . Office Holder details: Simon Thomas , (IP No. 8920) of Moorfields Corporate Recovery Limited , 88 Wood Street, London EC2V 7QF and Nicholas O'Reilly , (IP No. 8309) of Moorfields Corporate Recovery Limited , 88 Wood Street, London EC2V 7QF . Further details contact: Greg Lishak, Email: glishak@moorfieldscr.com Tel: 0207 186 1165
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEUROPE STEEL LIMITEDEvent Date2015-10-05
Notice is hereby given that the following resolution was passed on 05 October 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and Simon Thomas , (IP No. 8920) of Moorfields Corporate Recovery Limited , 88 Wood Street, London EC2V 7QF and Nicholas O'Reilly , (IP No. 8309) of Moorfields Corporate Recovery Limited , 88 Wood Street, London EC2V 7QF be and they are hereby appointed as Joint Liquidators of the Company to act for the purpose of the voluntary winding up and any power conferred on them by law, the Articles of Association or by this resolution may be exercised jointly or by either of them alone. Further details contact: Greg Lishak, Email: glishak@moorfieldscr.com Tel: 0207 186 1165
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEUROPE STEEL LIMITEDEvent Date2015-10-05
Simon Thomas , (IP No. 8920) of Moorfields Corporate Recovery Limited , 88 Wood Street, London EC2V 7QF and Nicholas O'Reilly , (IP No. 8309) of Moorfields Corporate Recovery Limited , 88 Wood Street, London EC2V 7QF . : Further details contact: Greg Lishak, Email: glishak@moorfieldscr.com Tel: 0207 186 1165
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPE STEEL 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 EUROPE STEEL 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.
    Other companies at postcode EC2V