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

EUCLID OPPORTUNITIES LIMITED

LONDON, EC2P,
Company Registration Number
07477558
Private Limited Company
Dissolved

Dissolved 2018-01-18

Company Overview

About Euclid Opportunities Ltd
EUCLID OPPORTUNITIES LIMITED was founded on 2010-12-23 and had its registered office in London. The company was dissolved on the 2018-01-18 and is no longer trading or active.

Key Data
Company Name
EUCLID OPPORTUNITIES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 07477558
Date formed 2010-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-01-18
Type of accounts FULL
Last Datalog update: 2018-01-24 05:28:50
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 EUCLID OPPORTUNITIES LIMITED

Current Directors
Officer Role Date Appointed
STEVE GIBSON
Director 2011-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD KERSCHNER
Director 2016-01-19 2017-09-29
TERRI-ANNE DUNCOMBE CAVANAGH
Company Secretary 2010-12-23 2017-03-15
STEPHEN GERARD CAPLEN
Director 2013-11-12 2015-01-26
MARK IAN BEESTON
Director 2011-01-21 2014-01-31
JENNIFER NOELLE COLLET
Director 2011-08-18 2013-10-31
VIVIAN ANDREW LEESE
Director 2011-01-21 2011-08-18
DEBORAH ANNE ABREHART
Director 2010-12-23 2011-01-21
SAMANTHA ANNE WREN
Director 2010-12-23 2011-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVE GIBSON ENSO (UK) LIMITED Director 2016-04-27 CURRENT 2013-06-12 Active - Proposal to Strike off
STEVE GIBSON ABIDE FINANCIAL LTD Director 2015-07-28 CURRENT 2011-01-27 Liquidation
STEVE GIBSON DUCO TECHNOLOGY LIMITED Director 2011-12-22 CURRENT 2006-01-24 Active

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
2018-01-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-18LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KERSCHNER
2017-04-06TM02APPOINTMENT TERMINATED, SECRETARY TERRI-ANNE CAVANAGH
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 2 BROADGATE LONDON EC2M 7UR
2017-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-22LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-224.70DECLARATION OF SOLVENCY
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-03-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-03-09DISS40DISS40 (DISS40(SOAD))
2016-03-08GAZ1FIRST GAZETTE
2016-01-25AP01DIRECTOR APPOINTED RICHARD KERSCHNER
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-24AR0123/12/15 FULL LIST
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAPLEN
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-24AR0123/12/14 FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE GIBSON / 10/09/2013
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK BEESTON
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0123/12/13 FULL LIST
2013-11-19AP01DIRECTOR APPOINTED MR STEPHEN GERARD CAPLEN
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER COLLET
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-08AR0123/12/12 FULL LIST
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-04AR0123/12/11 FULL LIST
2011-08-24AP01DIRECTOR APPOINTED JENNIFER NOELLE COLLET
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN ANDREW LEESE
2011-01-27AP01DIRECTOR APPOINTED MR MARK IAN BEESTON
2011-01-27AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ABREHART
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WREN
2011-01-27AP01DIRECTOR APPOINTED MR VIVIAN ANDREW LEESE
2011-01-27AP01DIRECTOR APPOINTED MR STEVE GIBSON
2010-12-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to EUCLID OPPORTUNITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-03-20
Notices to2017-03-20
Appointmen2017-03-20
Fines / Sanctions
No fines or sanctions have been issued against EUCLID OPPORTUNITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUCLID OPPORTUNITIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of EUCLID OPPORTUNITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUCLID OPPORTUNITIES LIMITED
Trademarks
We have not found any records of EUCLID OPPORTUNITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUCLID OPPORTUNITIES 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 (70229 - Management consultancy activities other than financial management) as EUCLID OPPORTUNITIES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where EUCLID OPPORTUNITIES 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 TypeResolutions for Winding-up
Defending partyEUCLID OPPORTUNITIES LIMITEDEvent Date2017-03-15
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 13 March 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. S Gibson, Director Date of Appointment: 13 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeNotices to Creditors
Defending partyEUCLID OPPORTUNITIES LIMITEDEvent Date2017-03-15
Final Date For Submission: 24 April 2017. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 that the liquidator of the Company named above (in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 13 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEUCLID OPPORTUNITIES LIMITEDEvent Date2017-03-15
Date of Appointment: 13 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUCLID OPPORTUNITIES 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 EUCLID OPPORTUNITIES 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.