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

EUROLAG GROUP LIMITED

RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU,
Company Registration Number
02887941
Private Limited Company
Liquidation

Company Overview

About Eurolag Group Ltd
EUROLAG GROUP LIMITED was founded on 1994-01-14 and has its registered office in Ilford. The organisation's status is listed as "Liquidation". Eurolag Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EUROLAG GROUP LIMITED
 
Legal Registered Office
RECOVERY HOUSE HAINAULT BUSINESS PARK
15-17 ROEBUCK ROAD
ILFORD
ESSEX
IG6 3TU
Other companies in CM9
 
Filing Information
Company Number 02887941
Company ID Number 02887941
Date formed 1994-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2015
Account next due 31/05/2017
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB810243088  
Last Datalog update: 2018-09-07 05:57:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROLAG GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BPSMITHANDCO LIMITED   CONSULACC LTD   DARLINGTON FINANCIAL LIMITED   DAVIS LOMBARD (UK) LTD   KAMBO FINANCIAL CONSULTANTS LIMITED   NO EARS LIMITED   TOMSWOOD CONSULTANCY SERVICES 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.
Companies with same name EUROLAG GROUP LIMITED
The following companies were found which have the same name as EUROLAG GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EUROLAG GROUP LIMITED Unknown

Company Officers of EUROLAG GROUP LIMITED

Current Directors
Officer Role Date Appointed
BILLY TUNMER
Director 2011-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
JASON ADRIAN SHARPE
Director 2017-04-26 2017-07-07
ASHLEY DAVID LOMAS
Director 2017-03-02 2017-06-13
BEVERLEY ROSE TUNMER
Director 2015-10-23 2017-03-02
JAYNE MAUREEN JACKSON
Director 2014-10-20 2017-02-15
JASON ADRIAN SHARPE
Director 2009-07-21 2017-02-15
BEVERLY ROSE TUNMER
Company Secretary 2004-02-04 2015-08-06
PETER JAMES TUNMER
Director 2006-05-02 2014-05-07
ROBERT JOHN TUNMER
Director 2002-07-01 2014-05-07
STEPHEN AMBROSE
Director 2002-07-01 2008-12-15
PETER THOMAS DONOVAN
Director 2001-01-01 2007-05-23
ROBERT JOHN TUNMER
Company Secretary 2001-01-01 2004-02-04
ROBERT JOHN TUNMER
Director 1994-03-30 2002-02-18
BEVERLEY ROSE TUNMER
Company Secretary 1994-03-30 2001-01-01
ONGAR SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-01-14 1994-03-30
ONGAR FORMATIONS LIMITED
Nominated Director 1994-01-14 1994-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BILLY TUNMER A.A. TUNMER & CO. LTD Director 2017-11-10 CURRENT 2003-10-01 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
2020-01-11LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-16
2019-01-31LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-16
2019-01-31600Appointment of a voluntary liquidator
2019-01-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-08-02
2019-01-25OCS1096 Court Order to Rectify
2017-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/17 FROM The Coach House Baddow Park, West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England
2017-08-18LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-08-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-08-18Annotation
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JASON ADRIAN SHARPE
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY DAVID LOMAS
2017-04-26AP01DIRECTOR APPOINTED MR JASON ADRIAN SHARPE
2017-03-03AP01DIRECTOR APPOINTED MR ASHLEY DAVID LOMAS
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY ROSE TUNMER
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 100100
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JASON SHARPE
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE JACKSON
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 100100
2016-02-19AR0114/01/16 ANNUAL RETURN FULL LIST
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/16 FROM Swiss House Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ
2015-10-23AP01DIRECTOR APPOINTED MRS BEVERLEY ROSE TUNMER
2015-08-06TM02Termination of appointment of Beverly Rose Tunmer on 2015-08-06
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100100
2015-01-26AR0114/01/15 ANNUAL RETURN FULL LIST
2014-10-20AP01DIRECTOR APPOINTED MRS JAYNE MAUREEN JACKSON
2014-08-14CH03SECRETARY'S DETAILS CHNAGED FOR BEVERLY ROSE TUNMER on 2014-08-14
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY TUNMER / 14/08/2014
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY TUNMER / 14/08/2014
2014-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2014 FROM THE COACH HOUSE WEST HANNINGFIELD ROAD GREAT BADDOW CHELMSFORD ESSEX CM2 7SY
2014-05-14AA31/08/13 TOTAL EXEMPTION SMALL
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TUNMER
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER TUNMER
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100100
2014-01-15AR0114/01/14 FULL LIST
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 028879410005
2013-05-30AA31/08/12 TOTAL EXEMPTION SMALL
2013-03-14AR0114/01/13 FULL LIST
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-17AR0114/01/12 FULL LIST
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES TUNMER / 16/01/2012
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-26AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-08AP01DIRECTOR APPOINTED MR BILLY TUNMER
2011-03-08AR0114/01/11 FULL LIST
2010-06-02AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-20AR0114/01/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ADRIAN SHARPE / 14/01/2010
2010-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2010 FROM MINERVA CENTRE ROUNDBUSH FARM BURNHAM ROAD MUNDON ESSEX CM9 6NP
2009-07-30288aDIRECTOR APPOINTED MR JASON ADRIAN SHARPE
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 30A SHAKESPEARE ROAD ROMFORD ESSEX RM1 2QD
2009-03-04363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-12-23288bAPPOINTMENT TERMINATE, DIRECTOR STEPHEN AMBROSE LOGGED FORM
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN AMBROSE
2008-08-14363sRETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-06-14288bDIRECTOR RESIGNED
2007-03-11363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-08-25287REGISTERED OFFICE CHANGED ON 25/08/06 FROM: CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 OPP
2006-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-05-09288aNEW DIRECTOR APPOINTED
2006-02-03363(288)SECRETARY'S PARTICULARS CHANGED
2006-02-03363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-07363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-02-11288bSECRETARY RESIGNED
2004-02-11288aNEW SECRETARY APPOINTED
2004-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-05363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-05-30RES04NC INC ALREADY ADJUSTED 04/04/03
2003-05-30123£ NC 500000/501000 04/04/03
2003-05-30RES04£ NC 1000/500000 04/04
2003-05-3088(2)RAD 04/04/03--------- £ SI 99000@1=99000 £ IC 1000/100000
2003-05-3088(2)RAD 04/04/03--------- £ SI 100@1=100 £ IC 100000/100100
2003-04-12363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2003-03-23287REGISTERED OFFICE CHANGED ON 23/03/03 FROM: C/O CARLTON BAKER CLARKE GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-07-10288aNEW DIRECTOR APPOINTED
2002-07-10288aNEW DIRECTOR APPOINTED
2002-06-15395PARTICULARS OF MORTGAGE/CHARGE
2002-03-04288bDIRECTOR RESIGNED
2002-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-02-21225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/08/01
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38220 - Treatment and disposal of hazardous waste




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1098552 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1098552 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1098552 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1141320 Active Licenced property: BADDOW PARK THE COACH HOUSE WEST HANNINGFIELD ROAD GREAT BADDOW CHELMSFORD WEST HANNINGFIELD ROAD GB CM2 7SY. Correspondance address: WEST HANNINGFIELD ROAD THE COACH HOUSE GREAT BADDOW CHELMSFORD GB CM2 7SY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2019-02-08
Petitions 2017-08-22
Resolution2017-08-09
Appointmen2017-08-09
Fines / Sanctions
No fines or sanctions have been issued against EUROLAG GROUP LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Burn 2016-07-27 to 2016-07-27 B4AA8K3D SPECTRA ANALYSIS SERVICES LIMITED -v- EUROLAG GROUP LIMITED
2016-07-27
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-05 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-06-02 Outstanding ALDERMORE INVOICE FINANCE A DIVISION OF ALDERMORE BANK PLC
Creditors
Creditors Due Within One Year 2011-09-01 £ 1,274,803

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31

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 EUROLAG GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100,100
Cash Bank In Hand 2011-09-01 £ 242
Current Assets 2011-09-01 £ 1,621,430
Debtors 2011-09-01 £ 1,336,008
Fixed Assets 2011-09-01 £ 261,724
Shareholder Funds 2011-09-01 £ 608,351
Stocks Inventory 2011-09-01 £ 285,180
Tangible Fixed Assets 2011-09-01 £ 261,724

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROLAG GROUP LIMITED registering or being granted any patents
Domain Names

EUROLAG GROUP LIMITED owns 5 domain names.

eurolag.co.uk   eurolaggroup.co.uk   eurolaggroupltd.co.uk   essexgirlfashions.co.uk   roberttunmer.co.uk  

Trademarks
We have not found any records of EUROLAG GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EUROLAG GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hounslow 2015-3 GBP £16,225 BUILDINGS/PLANT REPAIRS/MAINT
London Borough of Hounslow 2015-2 GBP £525 BUILDINGS/PLANT REPAIRS/MAINT
Castle Point Council 2015-1 GBP £717 Repairs/Maintenance - Planned
London Borough of Waltham Forest 2015-1 GBP £720 PLANNED BUILDING WORKS
Castle Point Council 2014-12 GBP £1,142 Repairs/Maintenance - Planned
London Borough of Lewisham 2014-11 GBP £1,080 HEALTH AND SAFETY WORKS
London Borough of Newham 2014-11 GBP £11,500 CONTRACT PAYMENTS - EXTERNAL >
Castle Point Council 2014-10 GBP £645 Repairs/Maintenance - Planned
London Borough of Newham 2014-10 GBP £8,000 CONTRACT PAYMENTS - EXTERNAL >
Castle Point Council 2014-9 GBP £1,224 Repairs/Maintenance - Planned
London Borough of Lewisham 2014-9 GBP £31,342 HEALTH AND SAFETY WORKS
London Borough of Ealing 2014-8 GBP £390
Castle Point Council 2014-8 GBP £16,391 Repairs/Maintenance - Planned
Castle Point Council 2014-6 GBP £816 Repairs/Maintenance - Planned
London Borough of Newham 2014-5 GBP £780 CUSTOM HOUSE LIBRARY, E16 3JJ > STR. WRK/REP GENRAL CONTRCTOR
Castle Point Council 2014-5 GBP £9,730 Repairs/Maintenance - Planned
Lewisham Council 2014-4 GBP £327
Castle Point Council 2014-3 GBP £3,161 Repairs/Maintenance - Planned
Lewisham Council 2014-3 GBP £21,613
London Borough of Ealing 2014-2 GBP £7,933
Castle Point Council 2014-2 GBP £1,585 Repairs/Maintenance - Planned
Lewisham Council 2014-1 GBP £375
Castle Point Council 2013-12 GBP £1,704 Repairs/Maintenance - Planned
London Borough of Waltham Forest 2013-11 GBP £7,735 ASBESTOS
Castle Point Council 2013-11 GBP £3,269 Repairs/Maintenance - Planned
Lewisham Council 2013-9 GBP £681
Lewisham Council 2013-7 GBP £734
Lewisham Council 2013-6 GBP £3,651
Lewisham Council 2013-5 GBP £6,902
Castle Point Council 2013-4 GBP £2,315 Repairs/Maintenance - Planned
Lewisham Council 2013-4 GBP £2,687
Lewisham Council 2013-3 GBP £707
Castle Point Council 2013-1 GBP £1,177 Repairs/Maintenance - Planned
Lewisham Council 2013-1 GBP £700
Lewisham Council 2012-10 GBP £397
Oxfordshire County Council 2012-9 GBP £54,700 Grounds Maintenance
Lewisham Council 2012-9 GBP £729
Oxfordshire County Council 2012-8 GBP £60,000 Total Other R&M
Lewisham Council 2012-8 GBP £956
Oxfordshire County Council 2012-7 GBP £10,450 Total Other R&M
Oxfordshire County Council 2012-6 GBP £8,130 Other Premises Costs
Oxfordshire County Council 2012-5 GBP £2,350 Total Responsive R&M
Lewisham Council 2012-5 GBP £2,318
Oxfordshire County Council 2012-3 GBP £8,500 Grounds Maintenance
Oxfordshire County Council 2012-1 GBP £3,904 Grounds Maintenance
Oxfordshire County Council 2011-12 GBP £20,554 Property Insurance Fund Rev AC
Oxfordshire County Council 2011-11 GBP £34,198 Grounds Maintenance
Oxfordshire County Council 2011-10 GBP £9,899 Building Maintenance
Oxfordshire County Council 2011-9 GBP £35,800 Total Other R&M
Oxfordshire County Council 2011-8 GBP £61,530 Total Other R&M
Oxfordshire County Council 2011-7 GBP £4,287 Total Other R&M
Oxfordshire County Council 2011-6 GBP £10,339 Capital Expenditure
London Borough of Merton 2011-5 GBP £2,500 Construct Conversn Renovatn
Oxfordshire County Council 2011-5 GBP £4,188 Planned R&M
Oxfordshire County Council 2011-4 GBP £8,401 Health & Safety R & M
Oxfordshire County Council 2011-2 GBP £1,729 Health & Safety R & M
Oxfordshire County Council 2011-1 GBP £2,872 Health & Safety R & M
Oxfordshire County Council 2010-12 GBP £4,047 Health & Safety R & M
Oxfordshire County Council 2010-11 GBP £5,687 Urgent R & M

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 EUROLAG GROUP 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 TypeNotice of Intended Dividends
Defending partyEUROLAG GROUP LIMITEDEvent Date2017-08-17
Notice is given that I, Alan J Clark, the Liquidator of the above-named Company, intend declaring a first and final dividend of the prescribed part to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 6 March 2019 the last date for proving, to submit a proof of debt to me at Carter Clark, Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the distribution of the prescribed part because he has not participated in it. Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU . Date of Appointment: 17 August 2017 . Further information about this case is available from Jenny Poleykett at the offices of Carter Clark on 020 8559 5087 or at jenny.poleykett@carterclark.co.uk. Alan J Clark , Liquidator 6 February 2019
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEUROLAG GROUP LIMITEDEvent Date2017-08-02
At a general meeting of the Members of the above-named company, duly convened, and held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU at 11.00 am on 02 August 2017, the following resolutions were passed by the Members: 1 as a Special resolutions and 2 as an Ordinary resolution. Resolutions 1. That the Company be wound up voluntarily and 1. That Alan J Clark, of Carter Clark, be appointed as Liquidator. Office Holder Details: Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU . Date of Appointment: 2 August 2017 . Further information about this case is available from Harry Carter at the offices of Carter Clark on 020 8559 5093. Billy Tunmer , Chair of Meeting :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEUROLAG GROUP LIMITEDEvent Date2017-08-02
Liquidator's name and address: Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU : Further information about this case is available from Harry Carter at the offices of Carter Clark on 020 8559 5093.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyEUROLAG GROUP LIMITEDEvent Date2017-07-20
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 005345 A Petition to wind up the above-named Company, Registration Number 02887941, of ,The Coach House, Baddow Park, West Hanningfield Road, Great Baddow, Chelmsford, Essex, CM2 7SY, presented on 20 July 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 4 September 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 1 September 2017 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROLAG GROUP 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 EUROLAG GROUP 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.