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

EUROPANEL (HOLDINGS) LIMITED

OLDHAM, ENGLAND, OL4,
Company Registration Number
04016487
Private Limited Company
Dissolved

Dissolved 2017-06-06

Company Overview

About Europanel (holdings) Ltd
EUROPANEL (HOLDINGS) LIMITED was founded on 2000-06-16 and had its registered office in Oldham. The company was dissolved on the 2017-06-06 and is no longer trading or active.

Key Data
Company Name
EUROPANEL (HOLDINGS) LIMITED
 
Legal Registered Office
OLDHAM
ENGLAND
 
Previous Names
BIGSCOPE LIMITED10/08/2000
Filing Information
Company Number 04016487
Date formed 2000-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-05-31
Date Dissolved 2017-06-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-19 23:01:20
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 EUROPANEL (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
PAUL DAVID ROONEY
Company Secretary 2005-12-07
PAUL DAVID ROONEY
Director 2005-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS SEAN LAWTON
Director 2003-04-15 2016-06-14
JANE MARIE LAWTON
Company Secretary 2003-04-15 2005-12-07
LYNNE MARIE MATHEWS
Company Secretary 2000-06-21 2003-04-15
JAMES MATHEWS
Director 2000-06-21 2003-04-15
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-06-16 2000-06-21
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-06-16 2000-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID ROONEY TURQUOISE HOUSE LIMITED Company Secretary 2005-12-07 CURRENT 2003-03-12 Dissolved 2017-06-08
PAUL DAVID ROONEY EUROPANEL (UK) LTD Company Secretary 2005-12-07 CURRENT 1994-03-04 In Administration/Administrative Receiver
PAUL DAVID ROONEY DOORPOINT LIMITED Company Secretary 2005-12-05 CURRENT 2005-11-25 Active - Proposal to Strike off
PAUL DAVID ROONEY TURQUOISE HOUSE LIMITED Director 2005-12-07 CURRENT 2003-03-12 Dissolved 2017-06-08
PAUL DAVID ROONEY EUROPANEL (UK) LTD Director 2005-12-07 CURRENT 1994-03-04 In Administration/Administrative Receiver
PAUL DAVID ROONEY DOORPOINT LIMITED Director 2005-12-05 CURRENT 2005-11-25 Active - Proposal to Strike off

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
2017-06-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-14DS01APPLICATION FOR STRIKING-OFF
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LAWTON
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 1 GERRARD PLACE SKELMERSDALE LANCASHIRE WN8 9SU
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 16772
2016-07-26AR0124/05/16 FULL LIST
2016-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 040164870005
2016-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-29AA31/05/15 TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 16772
2015-05-28AR0124/05/15 FULL LIST
2015-01-14AA31/05/14 TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 16772
2014-06-25AR0124/05/14 FULL LIST
2013-11-04AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-28AR0124/05/13 FULL LIST
2012-09-26AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-24AR0124/05/12 FULL LIST
2012-01-03AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-25AR0124/05/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-17AR0124/05/10 FULL LIST
2010-01-28AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-07AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-20363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-22363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-26225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/05/06
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-24363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-05-24288cDIRECTOR'S PARTICULARS CHANGED
2006-05-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-24287REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 1 GERRARDS PLACE SKELMERSDALEE LANCASHIRE WN8 9SU
2006-04-25225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05
2006-01-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-18225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2006-01-17288bSECRETARY RESIGNED
2005-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-07-15363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-07-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2004-06-23363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-08-11363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-05-08SASHARES AGREEMENT OTC
2003-05-0888(2)RAD 15/04/03--------- £ SI 409@1=409 £ IC 16363/16772
2003-05-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-05-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-04288aNEW SECRETARY APPOINTED
2003-05-04288bDIRECTOR RESIGNED
2003-05-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-05-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-04288bSECRETARY RESIGNED
2003-05-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-05-04288aNEW DIRECTOR APPOINTED
2003-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-23395PARTICULARS OF MORTGAGE/CHARGE
2002-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-05-31363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-06-18363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2000-12-22395PARTICULARS OF MORTGAGE/CHARGE
2000-10-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-10-0988(2)RAD 02/08/00--------- £ SI 16362@1=16362 £ IC 1/16363
2000-09-01123NC INC ALREADY ADJUSTED 02/08/00
2000-08-21SRES04£ NC 1000/20000
2000-08-21SRES01ALTER MEM AND ARTS 02/08/00
2000-08-09CERTNMCOMPANY NAME CHANGED BIGSCOPE LIMITED CERTIFICATE ISSUED ON 10/08/00
2000-07-13225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01
2000-07-06288aNEW DIRECTOR APPOINTED
2000-07-06288bDIRECTOR RESIGNED
2000-07-06288aNEW SECRETARY APPOINTED
2000-07-06288bSECRETARY RESIGNED
2000-07-06287REGISTERED OFFICE CHANGED ON 06/07/00 FROM: THE BRITANNIA SUITE SAINT JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EUROPANEL (HOLDINGS) 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 EUROPANEL (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-22 Outstanding PANACEA INVESTMENTS NUMBER 2 LIMITED
DEBENTURE 2010-07-30 Satisfied NW VCLF HF LLP 'THE HOLDING FUND'
DEBENTURE 2008-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-04-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-12-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 160,170
Creditors Due Within One Year 2012-05-31 £ 160,170

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31

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 EUROPANEL (HOLDINGS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 16,772
Called Up Share Capital 2012-05-31 £ 16,772
Shareholder Funds 2013-05-31 £ 16,772
Shareholder Funds 2012-05-31 £ 16,772

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROPANEL (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPANEL (HOLDINGS) LIMITED
Trademarks
We have not found any records of EUROPANEL (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPANEL (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 (64209 - Activities of other holding companies not elsewhere classified) as EUROPANEL (HOLDINGS) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where EUROPANEL (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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPANEL (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 EUROPANEL (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.