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 Name | |
---|---|
EUROLAG GROUP LIMITED | |
Legal Registered Office | |
RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU Other companies in CM9 | |
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 |
Last Datalog update: | 2018-09-07 05:57:19 |
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 | ||
---|---|---|---|---|
EUROLAG GROUP LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BILLY TUNMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON ADRIAN SHARPE |
Director | ||
ASHLEY DAVID LOMAS |
Director | ||
BEVERLEY ROSE TUNMER |
Director | ||
JAYNE MAUREEN JACKSON |
Director | ||
JASON ADRIAN SHARPE |
Director | ||
BEVERLY ROSE TUNMER |
Company Secretary | ||
PETER JAMES TUNMER |
Director | ||
ROBERT JOHN TUNMER |
Director | ||
STEPHEN AMBROSE |
Director | ||
PETER THOMAS DONOVAN |
Director | ||
ROBERT JOHN TUNMER |
Company Secretary | ||
ROBERT JOHN TUNMER |
Director | ||
BEVERLEY ROSE TUNMER |
Company Secretary | ||
ONGAR SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
ONGAR FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A.A. TUNMER & CO. LTD | Director | 2017-11-10 | CURRENT | 2003-10-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-16 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
OC | S1096 Court Order to Rectify | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/17 FROM The Coach House Baddow Park, West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
Annotation | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON ADRIAN SHARPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY DAVID LOMAS | |
AP01 | DIRECTOR APPOINTED MR JASON ADRIAN SHARPE | |
AP01 | DIRECTOR APPOINTED MR ASHLEY DAVID LOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY ROSE TUNMER | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 100100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON SHARPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNE JACKSON | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 100100 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/16 FROM Swiss House Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ | |
AP01 | DIRECTOR APPOINTED MRS BEVERLEY ROSE TUNMER | |
TM02 | Termination of appointment of Beverly Rose Tunmer on 2015-08-06 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 100100 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JAYNE MAUREEN JACKSON | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BEVERLY ROSE TUNMER on 2014-08-14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY TUNMER / 14/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY TUNMER / 14/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2014 FROM THE COACH HOUSE WEST HANNINGFIELD ROAD GREAT BADDOW CHELMSFORD ESSEX CM2 7SY | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TUNMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TUNMER | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 100100 | |
AR01 | 14/01/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028879410005 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/13 FULL LIST | |
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 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES TUNMER / 16/01/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BILLY TUNMER | |
AR01 | 14/01/11 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ADRIAN SHARPE / 14/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2010 FROM MINERVA CENTRE ROUNDBUSH FARM BURNHAM ROAD MUNDON ESSEX CM9 6NP | |
288a | DIRECTOR APPOINTED MR JASON ADRIAN SHARPE | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 30A SHAKESPEARE ROAD ROMFORD ESSEX RM1 2QD | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATE, DIRECTOR STEPHEN AMBROSE LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN AMBROSE | |
363s | RETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 25/08/06 FROM: CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 OPP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 04/04/03 | |
123 | £ NC 500000/501000 04/04/03 | |
RES04 | £ NC 1000/500000 04/04 | |
88(2)R | AD 04/04/03--------- £ SI 99000@1=99000 £ IC 1000/100000 | |
88(2)R | AD 04/04/03--------- £ SI 100@1=100 £ IC 100000/100100 | |
363s | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/03/03 FROM: C/O CARLTON BAKER CLARKE GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/08/01 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Notice of Intended Dividends | 2019-02-08 |
Petitions | 2017-08-22 |
Resolution | 2017-08-09 |
Appointmen | 2017-08-09 |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
County Court at Central London | District Judge Burn | B4AA8K3D | SPECTRA ANALYSIS SERVICES LIMITED -v- EUROLAG GROUP LIMITED | |||
|
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC | ||
DEBENTURE | Outstanding | ALDERMORE INVOICE FINANCE A DIVISION OF ALDERMORE BANK PLC |
Creditors Due Within One Year | 2011-09-01 | £ 1,274,803 |
---|
Creditors and other liabilities
|
|
|
|
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
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
EUROLAG GROUP LIMITED owns 5 domain names.
eurolag.co.uk eurolaggroup.co.uk eurolaggroupltd.co.uk essexgirlfashions.co.uk roberttunmer.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hounslow | |
|
BUILDINGS/PLANT REPAIRS/MAINT |
London Borough of Hounslow | |
|
BUILDINGS/PLANT REPAIRS/MAINT |
Castle Point Council | |
|
Repairs/Maintenance - Planned |
London Borough of Waltham Forest | |
|
PLANNED BUILDING WORKS |
Castle Point Council | |
|
Repairs/Maintenance - Planned |
London Borough of Lewisham | |
|
HEALTH AND SAFETY WORKS |
London Borough of Newham | |
|
CONTRACT PAYMENTS - EXTERNAL > |
Castle Point Council | |
|
Repairs/Maintenance - Planned |
London Borough of Newham | |
|
CONTRACT PAYMENTS - EXTERNAL > |
Castle Point Council | |
|
Repairs/Maintenance - Planned |
London Borough of Lewisham | |
|
HEALTH AND SAFETY WORKS |
London Borough of Ealing | |
|
|
Castle Point Council | |
|
Repairs/Maintenance - Planned |
Castle Point Council | |
|
Repairs/Maintenance - Planned |
London Borough of Newham | |
|
CUSTOM HOUSE LIBRARY, E16 3JJ > STR. WRK/REP GENRAL CONTRCTOR |
Castle Point Council | |
|
Repairs/Maintenance - Planned |
Lewisham Council | |
|
|
Castle Point Council | |
|
Repairs/Maintenance - Planned |
Lewisham Council | |
|
|
London Borough of Ealing | |
|
|
Castle Point Council | |
|
Repairs/Maintenance - Planned |
Lewisham Council | |
|
|
Castle Point Council | |
|
Repairs/Maintenance - Planned |
London Borough of Waltham Forest | |
|
ASBESTOS |
Castle Point Council | |
|
Repairs/Maintenance - Planned |
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Castle Point Council | |
|
Repairs/Maintenance - Planned |
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Castle Point Council | |
|
Repairs/Maintenance - Planned |
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Oxfordshire County Council | |
|
Grounds Maintenance |
Lewisham Council | |
|
|
Oxfordshire County Council | |
|
Total Other R&M |
Lewisham Council | |
|
|
Oxfordshire County Council | |
|
Total Other R&M |
Oxfordshire County Council | |
|
Other Premises Costs |
Oxfordshire County Council | |
|
Total Responsive R&M |
Lewisham Council | |
|
|
Oxfordshire County Council | |
|
Grounds Maintenance |
Oxfordshire County Council | |
|
Grounds Maintenance |
Oxfordshire County Council | |
|
Property Insurance Fund Rev AC |
Oxfordshire County Council | |
|
Grounds Maintenance |
Oxfordshire County Council | |
|
Building Maintenance |
Oxfordshire County Council | |
|
Total Other R&M |
Oxfordshire County Council | |
|
Total Other R&M |
Oxfordshire County Council | |
|
Total Other R&M |
Oxfordshire County Council | |
|
Capital Expenditure |
London Borough of Merton | |
|
Construct Conversn Renovatn |
Oxfordshire County Council | |
|
Planned R&M |
Oxfordshire County Council | |
|
Health & Safety R & M |
Oxfordshire County Council | |
|
Health & Safety R & M |
Oxfordshire County Council | |
|
Health & Safety R & M |
Oxfordshire County Council | |
|
Health & Safety R & M |
Oxfordshire County Council | |
|
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.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | EUROLAG GROUP LIMITED | Event Date | 2017-08-17 |
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 Type | Resolutions for Winding-up | |
Defending party | EUROLAG GROUP LIMITED | Event Date | 2017-08-02 |
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 Type | Appointment of Liquidators | |
Defending party | EUROLAG GROUP LIMITED | Event Date | 2017-08-02 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | EUROLAG GROUP LIMITED | Event Date | 2017-07-20 |
Solicitor | HM 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 . | |||
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. |