Dissolved
Dissolved 2014-04-23
Company Information for PROJECT EURO 3 B.V.
Refer To Parent Registry,
|
Company Registration Number
FC030411
Other company type
Dissolved Dissolved 2014-04-23 |
Company Name | |
---|---|
PROJECT EURO 3 B.V. | |
Legal Registered Office | |
Refer To Parent Registry | |
Company Number | FC030411 | |
---|---|---|
Date formed | 2011-07-29 | |
Country | NETHERLANDS | |
Origin Country | NETHERLANDS | |
Type | Other company type | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-04-23 | |
Type of accounts | FULL |
Last Datalog update: | 2023-05-03 11:56:02 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PROJECT EURO 3 B.V. | Benson House 33 Wellington Street Leeds LS1 4JP | open | Company formed on the 2011-07-29 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL WARWICK COOK |
||
NATHAN ANDREW LUCKEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARC MICHEL PERUSAT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DKTUK LIMITED | Director | 2017-12-14 | CURRENT | 2017-12-14 | Active | |
GUARDIAN DIGITAL COMMUNICATIONS HOLDINGS LIMITED | Director | 2014-03-28 | CURRENT | 2007-03-07 | Liquidation | |
ARQIVA INTERNATIONAL HOLDINGS LIMITED | Director | 2013-12-16 | CURRENT | 2013-10-29 | Active | |
ARQIVA SMART PARENT LIMITED | Director | 2013-10-18 | CURRENT | 2013-10-08 | Active | |
ARQIVA SMART FINANCING LIMITED | Director | 2013-10-18 | CURRENT | 2013-10-08 | Active | |
ARQIVA SMART HOLDINGS LIMITED | Director | 2013-10-18 | CURRENT | 2013-10-08 | Active | |
ARQIVA SMART METERING LIMITED | Director | 2013-09-09 | CURRENT | 2013-09-09 | Active | |
ARQIVA PP FINANCING PLC | Director | 2013-06-04 | CURRENT | 2013-06-04 | Active | |
ARQIVA GROUP HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2012-09-19 | Active | |
ARQIVA FINANCING NO 2 LIMITED | Director | 2013-02-01 | CURRENT | 2007-03-05 | Active | |
ARQIVA FINANCING NO 1 LIMITED | Director | 2013-02-01 | CURRENT | 2007-03-05 | Active | |
ARQIVA BROADCAST PARENT LIMITED | Director | 2013-02-01 | CURRENT | 2012-05-28 | Active | |
ARQIVA BROADCAST INTERMEDIATE LIMITED | Director | 2013-02-01 | CURRENT | 2012-05-28 | Active | |
ARQIVA SENIOR FINANCE LIMITED | Director | 2013-02-01 | CURRENT | 2012-07-03 | Active | |
ARQIVA BROADCAST FINANCE PLC | Director | 2013-02-01 | CURRENT | 2012-12-19 | Active | |
ARQIVA LIMITED | Director | 2013-02-01 | CURRENT | 1990-04-02 | Active | |
ON TOWER UK LIMITED | Director | 2013-02-01 | CURRENT | 1996-05-09 | Active | |
ARQIVA HOLDINGS LIMITED | Director | 2013-02-01 | CURRENT | 1996-08-27 | Active | |
ARQIVA TELECOMS INVESTMENT LIMITED | Director | 2013-02-01 | CURRENT | 1999-01-18 | Active | |
ARQIVA FINANCING NO 3 PLC | Director | 2013-02-01 | CURRENT | 2004-10-08 | Active | |
ARQIVA GROUP LIMITED | Director | 2013-02-01 | CURRENT | 2004-10-08 | Active | |
ARQIVA UK BROADCAST HOLDINGS LIMITED | Director | 2013-02-01 | CURRENT | 2004-10-08 | Active | |
ARQIVA GROUP PARENT LIMITED | Director | 2013-02-01 | CURRENT | 2012-05-28 | Active | |
ARQIVA GROUP INTERMEDIATE LIMITED | Director | 2013-02-01 | CURRENT | 2012-07-02 | Active | |
ARQIVA FINANCING PLC | Director | 2013-02-01 | CURRENT | 2012-12-19 | Active | |
YBR FEEDER GP LIMITED | Director | 2012-06-21 | CURRENT | 2005-08-10 | Dissolved 2016-03-29 | |
CREATIVE BROADCAST SERVICES HOLDINGS LIMITED | Director | 2011-08-11 | CURRENT | 2006-12-19 | Dissolved 2016-09-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2013 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
OSCH01 | BR015407 ADDRESS CHANGE 25/06/13 LEVEL 10 ROPEMAKER PLACE 28 ROPEMAKER STREET, LONDON, EC2Y 9HD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
OSCC01 | ALTN CONSTITUTIONAL DOC 30/05/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
OSAP07 | TRANSACTION OSAP07- BR015407 PERSON AUTHORISED TO ACCEPT APPOINTED 30/05/2013 NATHAN LUCKEY -- ADDRESS: LEVEL 10 ROPEMAKER PLACE 28 ROPEMAKER STREET, LONDON, EC2Y 9HD, UNITED KINGDOM | |
OSAP01 | DIRECTOR APPOINTED MR NATHAN LUCKEY | |
OSAP05 | TRANSACTION OSAP05- BR015407 PERSON AUTHORISED TO REPRESENT APPOINTED 22/03/2013 MICHAEL COOK -- ADDRESS: ROPEMAKER PLACE 28 ROPEMAKER STREET, LONDON, EC2Y 9HD, UNITED KINGDOM | |
OSTM03 | TRANSACTION OSTM03- BR015407 PERSON AUTHORISED TO ACCEPT TERMINATED 22/03/2013 MARC PERUSAT | |
OSTM03 | TRANSACTION OSTM03- BR015407 PERSON AUTHORISED TO REPRESENT TERMINATED 22/03/2013 MARC PERUSAT | |
OSTM01 | APPOINTMENT TERMINATED, DIRECTOR MARC PERUSAT | |
OSIN01 | INITIAL BRANCH REGISTRATION | |
OS-PAR | BR015407 PA APPOINTED PERUSAT MARC LEVEL 10 ROPEMAKER PLACE 28 ROPEMAKER STREET LONDON EC2Y 9HD | |
OS-PAR | BR015407 PR APPOINTED PERUSAT MARC LEVEL 10 ROPEMAKER PLACE 28 ROPEMAKER STREET LONDON EC2Y 9HD |
Final Meetings | 2013-10-21 |
Resolutions for Winding-up | 2013-07-02 |
Appointment of Liquidators | 2013-07-02 |
|
|
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 PROJECT EURO 3 B.V.
The top companies supplying to UK government with the same SIC code (None Supplied) as PROJECT EURO 3 B.V. are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PROJECT EURO 3 B.V. | Event Date | 2013-06-25 |
UK Establishment Number: BR015407 Passed on 25 June 2013 The following resolutions were duly passed as a special resolution in the case of resolution 1 and as an ordinary resolution in the case of resolution 2 on 25 June 2013 by way of written resolution of the eligible members of the above Company in accordance with the Companys articles of association and the Dutch Civil Code which applies to the Company. Special Resolution 1. That the Company be wound up voluntarily pursuant to section 84(1)(b) of the Act. Ordinary Resolution 2. That Ian Christopher Oakley Smith and Russell Downs of PricewaterhouseCoopers LLP, London, having consented so to act, are appointed as joint liquidators of the Company for the purpose of its voluntary winding up and that any act required to be authorised under any enactment to be done by the liquidators may be done by either or both of them. Nathan Luckey Director : For and on behalf of Project Euro 3 B.V. Dated 25 June 2013 Ian Christopher Oakley Smith (IP Number 8890) and Russell Downs (IP Number 9372) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed as Joint Liquidators of the Company on 25 June 2013 . The Companys registered office is Level 10, Ropemaker Place, London, EC2Y 9HD . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PROJECT EURO 3 B.V. | Event Date | 2013-06-25 |
Ian Christopher Oakley Smith and Russell Downs , both of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | PROJECT EURO 3 B.V. | Event Date | |
Company Number: FC030411 (UK) Company Number: 34228600 (Netherlands) Notice is hereby given, as required by Rule 4.126(1) of the Insolvency Rules 1986 (as amended) and Section 106(2) of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the Company are to be held. The Meetings will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 16 December 2013 at 10.00 am (Members) and 10.30 am (Creditors). Creditors who wish to vote at the meeting must ensure their proxies, and any hitherto unlodged proofs, are lodged at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP by no later than 12.00 noon on the business day prior to the Meeting. Ian Christopher Oakley Smith (IP number 8890) and Russell Downs (IP number 9372) of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP were appointed as Joint Liquidators of the Company on 25 June 2013. | |||
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. |