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

BRITISH EUROPEAN.COM LIMITED

EXETER, DEVON, EX5,
Company Registration Number
03951231
Private Limited Company
Dissolved

Dissolved 2014-11-25

Company Overview

About British European.com Ltd
BRITISH EUROPEAN.COM LIMITED was founded on 2000-03-20 and had its registered office in Exeter. The company was dissolved on the 2014-11-25 and is no longer trading or active.

Key Data
Company Name
BRITISH EUROPEAN.COM LIMITED
 
Legal Registered Office
EXETER
DEVON
 
Previous Names
EMERCREST LIMITED27/03/2000
Filing Information
Company Number 03951231
Date formed 2000-03-20
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-11-25
Type of accounts DORMANT
Last Datalog update: 2015-05-30 09:40:30
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 BRITISH EUROPEAN.COM LIMITED

Current Directors
Officer Role Date Appointed
ANNELIE KATHLEEN CARVER
Company Secretary 2014-06-23
PHILIP JOACHIM DE KLERK
Director 2014-08-19
SAAD HASSAN HAMMAD
Director 2013-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANDREW KNUCKEY
Director 2007-04-04 2014-08-01
ROBERT ANDREW KNUCKEY
Company Secretary 2014-03-07 2014-06-23
CHRISTOPHER EDWARD SIMPSON
Company Secretary 2010-03-31 2014-03-07
JAMES FRENCH
Director 2000-03-20 2013-08-08
ROBERT ANDREW KNUCKEY
Company Secretary 2007-04-04 2010-03-31
CHRISTOPHER EDWARD SIMPSON
Company Secretary 2003-09-19 2007-04-04
CHRISTOPHER EDWARD SIMPSON
Director 2003-09-19 2007-04-04
PAUL GREGORY TYLER NEILSON
Company Secretary 2001-10-04 2003-09-19
PAUL GREGORY TYLER NEILSON
Director 2001-10-04 2003-09-19
BARRY PERROTT
Director 2000-03-20 2001-12-05
JAMES FRENCH
Company Secretary 2000-03-20 2001-10-04
DANIEL JOHN DWYER
Nominated Secretary 2000-03-20 2000-03-20
DANIEL JAMES DWYER
Nominated Director 2000-03-20 2000-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOACHIM DE KLERK BONAR INTERNATIONAL S.A.R.L. Director 2018-01-02 CURRENT 2002-09-14 Active
PHILIP JOACHIM DE KLERK LOW & BONAR UK LIMITED Director 2017-12-19 CURRENT 2002-01-10 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK PLATINUM PRESTIGE LIMITED Director 2017-12-19 CURRENT 2002-02-25 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK GOLDTIDE LIMITED Director 2017-12-19 CURRENT 1965-10-04 Active
PHILIP JOACHIM DE KLERK BONAR SILVER LIMITED Director 2017-12-19 CURRENT 1980-12-15 Active
PHILIP JOACHIM DE KLERK MODULUS FLOORING SYSTEMS LIMITED Director 2017-12-19 CURRENT 2002-02-25 Active
PHILIP JOACHIM DE KLERK LEISUREWEAR AFRICA LIMITED Director 2017-12-19 CURRENT 1951-04-12 Active
PHILIP JOACHIM DE KLERK LOBO NOMINEES LIMITED Director 2017-12-19 CURRENT 1977-01-05 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK WADDINGTON CARTONS LTD Director 2017-12-19 CURRENT 1954-02-11 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK NUWAY MANUFACTURING CO.LIMITED Director 2017-12-19 CURRENT 1926-07-22 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK R.H. COLE INVESTMENTS LIMITED Director 2017-12-19 CURRENT 1976-08-27 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK ROTAFORM PLASTICS LIMITED Director 2017-12-19 CURRENT 1982-05-10 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK PLACELL LIMITED Director 2017-12-19 CURRENT 1985-05-15 Active - Proposal to Strike off
PHILIP JOACHIM DE KLERK LOW & BONAR EURO HOLDINGS LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
PHILIP JOACHIM DE KLERK LOW & BONAR LIMITED Director 2017-10-02 CURRENT 1912-08-10 Active
PHILIP JOACHIM DE KLERK BEA.COM LIMITED Director 2014-08-19 CURRENT 2000-03-13 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK GUIDE LEASING LIMITED Director 2014-08-19 CURRENT 1984-11-01 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK WALKER AVIATION LIMITED Director 2014-08-19 CURRENT 2005-09-16 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK JEA ENGINEERING (UK) LIMITED Director 2014-08-19 CURRENT 1991-07-02 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK BRITISH EUROPEAN LIMITED Director 2014-08-19 CURRENT 2000-03-13 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK JERSEY EUROPEAN AIRWAYS (UK) LIMITED Director 2014-08-19 CURRENT 2002-02-25 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK DEUTSCHE EUROPEAN LIMITED Director 2014-08-19 CURRENT 2000-03-13 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK WESTCOUNTRY AIRCRAFT SERVICING LIMITED Director 2014-08-19 CURRENT 1964-05-08 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK BRITISH EUROPEAN AIR LIMITED Director 2014-08-19 CURRENT 2000-03-13 Dissolved 2014-11-25
PHILIP JOACHIM DE KLERK BRITISH REGIONAL AIRLINES LIMITED Director 2014-08-19 CURRENT 1990-11-28 Dissolved 2015-05-12
PHILIP JOACHIM DE KLERK FLYBE LEASING LIMITED Director 2014-08-19 CURRENT 1970-01-26 Dissolved 2015-12-08
PHILIP JOACHIM DE KLERK FLYBE IRELAND LIMITED Director 2014-08-19 CURRENT 2013-02-05 Dissolved 2016-06-28
PHILIP JOACHIM DE KLERK BRITISH EUROPEAN AIRLINES LIMITED Director 2014-08-19 CURRENT 2000-03-13 Dissolved 2017-08-11
PHILIP JOACHIM DE KLERK BRITISH REGIONAL AIR LINES GROUP LIMITED Director 2014-08-19 CURRENT 1996-10-09 Dissolved 2017-08-11
PHILIP JOACHIM DE KLERK FLYBE HOLDINGS LIMITED Director 2014-08-19 CURRENT 2005-07-22 Dissolved 2017-08-11
PHILIP JOACHIM DE KLERK WALKER AVIATION LEASING (UK) LIMITED Director 2014-08-19 CURRENT 1989-09-25 Dissolved 2017-08-11
SAAD HASSAN HAMMAD BEA.COM LIMITED Director 2013-08-08 CURRENT 2000-03-13 Dissolved 2014-11-25
SAAD HASSAN HAMMAD GUIDE LEASING LIMITED Director 2013-08-08 CURRENT 1984-11-01 Dissolved 2014-11-25
SAAD HASSAN HAMMAD WALKER AVIATION LIMITED Director 2013-08-08 CURRENT 2005-09-16 Dissolved 2014-11-25
SAAD HASSAN HAMMAD JEA ENGINEERING (UK) LIMITED Director 2013-08-08 CURRENT 1991-07-02 Dissolved 2014-11-25
SAAD HASSAN HAMMAD BRITISH EUROPEAN LIMITED Director 2013-08-08 CURRENT 2000-03-13 Dissolved 2014-11-25
SAAD HASSAN HAMMAD JERSEY EUROPEAN AIRWAYS (UK) LIMITED Director 2013-08-08 CURRENT 2002-02-25 Dissolved 2014-11-25
SAAD HASSAN HAMMAD DEUTSCHE EUROPEAN LIMITED Director 2013-08-08 CURRENT 2000-03-13 Dissolved 2014-11-25
SAAD HASSAN HAMMAD WESTCOUNTRY AIRCRAFT SERVICING LIMITED Director 2013-08-08 CURRENT 1964-05-08 Dissolved 2014-11-25
SAAD HASSAN HAMMAD BRITISH EUROPEAN AIR LIMITED Director 2013-08-08 CURRENT 2000-03-13 Dissolved 2014-11-25
SAAD HASSAN HAMMAD BRITISH REGIONAL AIRLINES LIMITED Director 2013-08-08 CURRENT 1990-11-28 Dissolved 2015-05-12
SAAD HASSAN HAMMAD FLYBE LEASING LIMITED Director 2013-08-08 CURRENT 1970-01-26 Dissolved 2015-12-08
SAAD HASSAN HAMMAD FLYBE IRELAND LIMITED Director 2013-08-08 CURRENT 2013-02-05 Dissolved 2016-06-28
SAAD HASSAN HAMMAD BRITISH EUROPEAN AIRLINES LIMITED Director 2013-08-08 CURRENT 2000-03-13 Dissolved 2017-08-11
SAAD HASSAN HAMMAD BRITISH REGIONAL AIR LINES GROUP LIMITED Director 2013-08-08 CURRENT 1996-10-09 Dissolved 2017-08-11
SAAD HASSAN HAMMAD FLYBE HOLDINGS LIMITED Director 2013-08-08 CURRENT 2005-07-22 Dissolved 2017-08-11
SAAD HASSAN HAMMAD WALKER AVIATION LEASING (UK) LIMITED Director 2013-08-08 CURRENT 1989-09-25 Dissolved 2017-08-11

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
2014-11-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-08-28AP01DIRECTOR APPOINTED PHILIP JOACHIM DE KLERK
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KNUCKEY
2014-08-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-08-05DS01APPLICATION FOR STRIKING-OFF
2014-07-18AP03SECRETARY APPOINTED ANNELIE KATHLEEN CARVER
2014-07-18TM02APPOINTMENT TERMINATED, SECRETARY ROBERT KNUCKEY
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-21AR0120/03/14 FULL LIST
2014-03-13AP03SECRETARY APPOINTED MR ROBERT ANDREW KNUCKEY
2014-03-13TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SIMPSON
2013-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-19AP01DIRECTOR APPOINTED MR SAAD HASSAN HAMMAD
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRENCH
2013-03-27AR0120/03/13 FULL LIST
2012-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-23AR0120/03/12 FULL LIST
2011-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-22AR0120/03/11 FULL LIST
2010-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-30AR0120/03/10 FULL LIST
2010-04-19TM02APPOINTMENT TERMINATED, SECRETARY ROBERT KNUCKEY
2010-04-19AP03SECRETARY APPOINTED CHRISTOPHER EDWARD SIMPSON
2010-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-16363aRETURN MADE UP TO 20/03/09; NO CHANGE OF MEMBERS
2008-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-11363sRETURN MADE UP TO 20/03/08; NO CHANGE OF MEMBERS
2008-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-11363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-28288cDIRECTOR'S PARTICULARS CHANGED
2006-03-28363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-31363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-11-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/04
2004-03-31363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-11-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-24287REGISTERED OFFICE CHANGED ON 24/10/03 FROM: BRITISH EUROPEAN EXETER AIRPORT EXETER DEVON EX5 2BD
2003-09-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-30363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2002-11-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-02AUDAUDITOR'S RESIGNATION
2002-04-11363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2002-04-08287REGISTERED OFFICE CHANGED ON 08/04/02 FROM: 98-99 JERMYN STREET LONDON SW1Y 6EE
2002-01-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-27288bDIRECTOR RESIGNED
2001-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-04288bSECRETARY RESIGNED
2001-06-22363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2000-06-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-05288aNEW DIRECTOR APPOINTED
2000-06-05288bSECRETARY RESIGNED
2000-06-05287REGISTERED OFFICE CHANGED ON 05/06/00 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-06-05288bDIRECTOR RESIGNED
2000-03-24CERTNMCOMPANY NAME CHANGED EMERCREST LIMITED CERTIFICATE ISSUED ON 27/03/00
2000-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51101 - Scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to BRITISH EUROPEAN.COM 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 BRITISH EUROPEAN.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH EUROPEAN.COM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges5.839
MortgagesNumMortOutstanding3.477
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied2.3585

This shows the max and average number of mortgages for companies with the same SIC code of 51101 - Scheduled passenger air transport

Intangible Assets
Patents
We have not found any records of BRITISH EUROPEAN.COM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH EUROPEAN.COM LIMITED
Trademarks
We have not found any records of BRITISH EUROPEAN.COM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH EUROPEAN.COM 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 (51101 - Scheduled passenger air transport) as BRITISH EUROPEAN.COM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH EUROPEAN.COM 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 BRITISH EUROPEAN.COM 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 BRITISH EUROPEAN.COM 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.