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

EUROMART SHIPPING LIMITED

HENDON CENTRAL, LONDON, NW4 3XP,
Company Registration Number
02799439
Private Limited Company
Dissolved

Dissolved 2018-05-19

Company Overview

About Euromart Shipping Ltd
EUROMART SHIPPING LIMITED was founded on 1993-03-15 and had its registered office in Hendon Central. The company was dissolved on the 2018-05-19 and is no longer trading or active.

Key Data
Company Name
EUROMART SHIPPING LIMITED
 
Legal Registered Office
HENDON CENTRAL
LONDON
NW4 3XP
Other companies in NW11
 
Filing Information
Company Number 02799439
Date formed 1993-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2018-05-19
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB614820851  
Last Datalog update: 2018-06-16 09:28:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROMART SHIPPING LIMITED
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 EUROMART SHIPPING LIMITED

Current Directors
Officer Role Date Appointed
LESLEY CAROL HUMPHREY
Director 1993-05-14
MICHAEL HUMPHREY
Director 2000-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
JODY ASSOCIATES LIMITED
Company Secretary 1993-05-14 2012-04-01
JOHN ANTHONY JACOB
Director 1993-05-14 2000-07-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1993-03-15 1993-04-28
COMPANY DIRECTORS LIMITED
Nominated Director 1993-03-15 1993-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY CAROL HUMPHREY STATE EXPRESS LIMITED Director 1990-10-29 CURRENT 1986-10-31 Liquidation

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
2018-05-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-19LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-05-12F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 923 FINCHLEY ROAD LONDON NW11 7PE
2017-04-074.20STATEMENT OF AFFAIRS/4.19
2017-04-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-06-27AA31/03/15 TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-04AR0115/03/16 FULL LIST
2016-03-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14
2016-03-05DISS40DISS40 (DISS40(SOAD))
2016-03-01GAZ1FIRST GAZETTE
2015-06-11AA31/03/14 TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-20AR0115/03/15 FULL LIST
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY CAROL HUMPHREY / 16/03/2014
2015-03-24AA01PREVSHO FROM 29/03/2014 TO 28/03/2014
2014-12-24AA01PREVSHO FROM 30/03/2014 TO 29/03/2014
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-11AR0115/03/14 FULL LIST
2014-03-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-23AA01PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-12-18TM02APPOINTMENT TERMINATED, SECRETARY JODY ASSOCIATES LIMITED
2013-03-28AR0115/03/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-27AR0115/03/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-17AR0115/03/11 FULL LIST
2010-11-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-17AA31/03/09 TOTAL EXEMPTION SMALL
2010-03-15AR0115/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY CAROL HUMPHREY / 02/10/2009
2010-03-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JODY ASSOCIATES LIMITED / 02/10/2009
2009-10-15AA31/03/08 TOTAL EXEMPTION SMALL
2009-07-03AA31/03/07 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-01-16AA31/03/06 TOTAL EXEMPTION SMALL
2009-01-13AA31/03/05 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-11-17395PARTICULARS OF MORTGAGE/CHARGE
2007-06-20363sRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2006-05-03363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-05-09363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-04-21363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2004-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-09395PARTICULARS OF MORTGAGE/CHARGE
2003-04-17363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-21363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2001-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-08363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2000-11-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-03363(288)SECRETARY'S PARTICULARS CHANGED
2000-08-03363sRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
2000-07-11288aNEW DIRECTOR APPOINTED
2000-07-11288bDIRECTOR RESIGNED
2000-01-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-09363sRETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS
1998-12-09AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-17363sRETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS
1998-01-21AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-22363sRETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS
1996-11-25363sRETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS
1996-11-25AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-10-31DISS40STRIKE-OFF ACTION DISCONTINUED
1995-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-26363sRETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS
1995-08-29GAZ1FIRST GAZETTE
1994-05-31363sRETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS
1994-05-3188(2)RAD 14/05/93--------- £ SI 98@1
1993-06-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-06-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-06-23287REGISTERED OFFICE CHANGED ON 23/06/93 FROM: 788-790 FINCHLEY RD LONDON NW11 7UR
1993-06-23288NEW DIRECTOR APPOINTED
1993-05-05288SECRETARY RESIGNED
1993-05-05288DIRECTOR RESIGNED
1993-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to EUROMART SHIPPING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-03-29
Appointmen2017-03-29
Meetings of Creditors2017-03-15
Proposal to Strike Off1995-08-29
Fines / Sanctions
No fines or sanctions have been issued against EUROMART SHIPPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2007-11-17 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2003-08-09 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
Creditors
Creditors Due Within One Year 2013-03-31 £ 103,045
Creditors Due Within One Year 2012-03-31 £ 126,986

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31

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 EUROMART SHIPPING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 0
Called Up Share Capital 2012-03-31 £ 0
Cash Bank In Hand 2013-03-31 £ 8,662
Cash Bank In Hand 2012-03-31 £ 44,075
Current Assets 2013-03-31 £ 98,634
Current Assets 2012-03-31 £ 127,911
Debtors 2013-03-31 £ 19,763
Debtors 2012-03-31 £ 13,627
Shareholder Funds 2013-03-31 £ 4,562
Shareholder Funds 2012-03-31 £ 8,975
Stocks Inventory 2013-03-31 £ 70,209
Stocks Inventory 2012-03-31 £ 70,209
Tangible Fixed Assets 2013-03-31 £ 8,973
Tangible Fixed Assets 2012-03-31 £ 8,050

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROMART SHIPPING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROMART SHIPPING LIMITED
Trademarks
We have not found any records of EUROMART SHIPPING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EUROMART SHIPPING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Reading Borough Council 2009-12-14 GBP £2,225

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EUROMART SHIPPING 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 TypeResolution
Defending partyEUROMART SHIPPING LIMITEDEvent Date2017-03-29
 
Initiating party Event TypeAppointmen
Defending partyEUROMART SHIPPING LIMITEDEvent Date2017-03-29
Company Number: 02799439 Name of Company: EUROMART SHIPPING LIMITED Trading Name: Euromart Blasting and Mistral Cars Nature of Business: Recruitment and Car Services Type of Liquidation: Creditors' Vo…
 
Initiating party Event TypeMeetings of Creditors
Defending partyEUROMART SHIPPING LIMITEDEvent Date2017-03-15
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 46 Vivian Avenue, Hendon Central, London, NW4 3XP on 27 March 2017 , at 3.00 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at 46 Vivian Avenue, Hendon Central, London NW4 3XP by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at 46 Vivian Avenue, Hendon Central, London, NW4 3XP during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from the offices of Sinclair Harris on 020 8203 3344. Michael Humphrey : 13 March 2017
 
Initiating party Event TypeProposal to Strike Off
Defending partyEUROMART SHIPPING LIMITEDEvent Date1995-08-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROMART SHIPPING 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 EUROMART SHIPPING 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.