Liquidation
Company Information for EUROVET ANIMAL HEALTH LTD
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
06944484
Private Limited Company
Liquidation |
Company Name | |
---|---|
EUROVET ANIMAL HEALTH LTD | |
Legal Registered Office | |
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in CW9 | |
Company Number | 06944484 | |
---|---|---|
Company ID Number | 06944484 | |
Date formed | 2009-06-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-06-30 | |
Account next due | 2016-03-31 | |
Latest return | 2014-06-25 | |
Return next due | 2017-07-09 | |
Type of accounts | FULL |
Last Datalog update: | 2018-03-17 15:40:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ZOE GOULDING |
||
ANTHONY GERARD GRIFFIN |
||
ANNE-FRANCOISE NESMES |
||
IAN DAVID PAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON DAVID EVANS |
Director | ||
ANTHONY GEORGE DUTTON |
Director | ||
JAN JAAP KOREVAAR |
Director | ||
RYSAFFE SECRETARIES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DECHRA FINANCE STERLING LIMITED | Director | 2016-06-22 | CURRENT | 2016-06-22 | Active | |
DECHRA LIMITED | Director | 2014-10-29 | CURRENT | 2002-08-16 | Active | |
DECHRA PHARMACEUTICALS LIMITED | Director | 2012-11-01 | CURRENT | 1997-05-13 | Active | |
DECHRA VETERINARY PRODUCTS LIMITED | Director | 2012-11-01 | CURRENT | 2005-03-08 | Active | |
ANGLIAN MANUFACTURING CHEMISTS LIMITED | Director | 2013-04-22 | CURRENT | 1969-01-13 | Dissolved 2016-11-16 | |
ANGLIAN PHARMA LIMITED | Director | 2013-04-22 | CURRENT | 1998-03-17 | Dissolved 2016-11-16 | |
ANGLIAN PHARMA MANUFACTURING LIMITED | Director | 2013-04-22 | CURRENT | 2000-03-06 | Dissolved 2016-11-16 | |
CAMBRIDGE SPECIALIST LABORATORY SERVICES LIMITED | Director | 2013-04-22 | CURRENT | 1998-07-17 | Dissolved 2016-11-16 | |
LEEDS VETERINARY LABORATORIES LIMITED | Director | 2013-04-22 | CURRENT | 1985-12-19 | Dissolved 2016-11-16 | |
NORTH WESTERN LABORATORIES LIMITED | Director | 2013-04-22 | CURRENT | 1983-02-23 | Dissolved 2016-11-16 | |
DECHRA FINANCE AUSTRALIA LIMITED | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active | |
DECHRA FINANCE STERLING LIMITED | Director | 2016-06-22 | CURRENT | 2016-06-22 | Active | |
DECHRA FINANCE LIMITED | Director | 2014-07-14 | CURRENT | 2014-07-14 | Active | |
DECHRA VETERINARY PRODUCTS LIMITED | Director | 2008-01-15 | CURRENT | 2005-03-08 | Active | |
LEEDS VETERINARY LABORATORIES LIMITED | Director | 2007-04-26 | CURRENT | 1985-12-19 | Dissolved 2016-11-16 | |
DECHRA INVESTMENTS LIMITED | Director | 2004-03-30 | CURRENT | 2004-01-07 | Active | |
DECHRA LIMITED | Director | 2002-12-05 | CURRENT | 2002-08-16 | Active | |
ANGLIAN MANUFACTURING CHEMISTS LIMITED | Director | 2002-05-17 | CURRENT | 1969-01-13 | Dissolved 2016-11-16 | |
ANGLIAN PHARMA LIMITED | Director | 2002-05-17 | CURRENT | 1998-03-17 | Dissolved 2016-11-16 | |
ANGLIAN PHARMA MANUFACTURING LIMITED | Director | 2002-05-17 | CURRENT | 2000-03-06 | Dissolved 2016-11-16 | |
CAMBRIDGE SPECIALIST LABORATORY SERVICES LIMITED | Director | 2002-04-08 | CURRENT | 1998-07-17 | Dissolved 2016-11-16 | |
NORTH WESTERN LABORATORIES LIMITED | Director | 2002-04-02 | CURRENT | 1983-02-23 | Dissolved 2016-11-16 | |
DALES PHARMACEUTICALS LIMITED | Director | 2001-11-02 | CURRENT | 1949-11-14 | Active | |
VENETO LIMITED | Director | 2001-11-02 | CURRENT | 1997-04-01 | Active | |
ARNOLDS VETERINARY PRODUCTS LIMITED | Director | 2001-11-02 | CURRENT | 1952-03-12 | Active | |
DECHRA PHARMACEUTICALS LIMITED | Director | 1997-06-13 | CURRENT | 1997-05-13 | Active | |
BROOMCO 4263 LIMITED | Director | 1993-12-31 | CURRENT | 1938-04-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/17 FROM No 1 Dorset Street Southampton Hampshire SO15 2DP | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-01 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-01 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/15 FROM 24 Cheshire Avenue, Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:<ul><li>Special resolution to wind up on 2015-02-02<li>Special resolution to wind up on 2015-02-02</ul> | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID PAGE / 22/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GERARD GRIFFIN / 22/04/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ZOE GOULDING on 2013-04-22 | |
AP01 | DIRECTOR APPOINTED ANNE-FRANCOISE NESMES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/13 FROM Dechra House Jamage Industrial Estate Talke Pits Stoke-on-Trent Staffordshire ST7 1XW | |
CC04 | Statement of company's objects | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON EVANS | |
RES01 | ADOPT ARTICLES 09/10/2012 | |
AR01 | 25/06/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM MILL HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB22 5LD | |
AP01 | DIRECTOR APPOINTED SIMON DAVID EVANS | |
AP01 | DIRECTOR APPOINTED MR IAN DAVID PAGE | |
AP03 | SECRETARY APPOINTED ZOE GOULDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAN KOREVAAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUTTON | |
AA01 | CURREXT FROM 31/12/2012 TO 30/06/2013 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 25/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 25/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAN JAAP KOREVAAR / 25/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GERARD GRIFFIN / 25/06/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ANTHONY GEORGE DUTTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RYSAFFE SECRETARIES | |
AA01 | CURRSHO FROM 30/06/2010 TO 31/12/2009 | |
287 | REGISTERED OFFICE CHANGED ON 19/08/2009 FROM, LION HOUSE RED LION STREET, LONDON, WC1R 4GB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE ACCESSION DEED | Satisfied | LLOYDS TSB BANK PLC ("SECURITY TRUSTEE") | |
DEBENTURE | Satisfied | COOPERATIEVE RABOBANK LAND VAN CUIJK & MAASDUINEN U.A | |
ACCOUNT SECURITY DEED | Satisfied | COOPERATIEVE RABOBANK LAND VAN CUIJK & MAASDUINEN U.A |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EUROVET ANIMAL HEALTH LTD are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | EUROVET ANIMAL HEALTH LTD | Event Date | 2015-02-02 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 31 March 2015 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 31 March 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 2 February 2015. Further details contact: Cara Cox on 02380 381137. Email: cara.cox@uk.gt.com | |||
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. |