Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPANEL (UK) LTD
Company Information for

EUROPANEL (UK) LTD

KPMG LLP, 1 SOVEREIGN SQUARE, LEEDS, LS1 4DA,
Company Registration Number
02904647
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Europanel (uk) Ltd
EUROPANEL (UK) LTD was founded on 1994-03-04 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Europanel (uk) Ltd 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
EUROPANEL (UK) LTD
 
Legal Registered Office
KPMG LLP
1 SOVEREIGN SQUARE
LEEDS
LS1 4DA
Other companies in WN8
 
Filing Information
Company Number 02904647
Company ID Number 02904647
Date formed 1994-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/05/2015
Account next due 28/02/2017
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-12-14 22:11:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPANEL (UK) LTD
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 EUROPANEL (UK) LTD

Current Directors
Officer Role Date Appointed
PAUL DAVID ROONEY
Company Secretary 2005-12-07
PAUL DAVID ROONEY
Director 2005-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS SEAN LAWTON
Director 2000-07-28 2016-06-14
JANE MARIE LAWTON
Company Secretary 2003-04-15 2005-12-07
JAMES MATHEWS
Company Secretary 2000-07-28 2003-04-15
JAMES MATHEWS
Director 1994-07-18 2003-04-15
LYNNE MARIE MATHEWS
Company Secretary 2000-07-14 2000-07-28
JAMES MATHEWS
Company Secretary 1994-07-18 2000-07-14
ERIC ROBERT JOHNSON
Director 1995-02-21 2000-06-30
ROBIN MATHIAS
Director 1994-07-18 2000-06-30
PETER JOHN BARBER
Director 1994-07-18 1995-08-31
DAVID FRANK SIMONS
Director 1994-08-26 1995-02-21
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1994-03-04 1994-04-07
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1994-03-04 1994-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID ROONEY EUROPANEL (HOLDINGS) LIMITED Company Secretary 2005-12-07 CURRENT 2000-06-16 Dissolved 2017-06-06
PAUL DAVID ROONEY TURQUOISE HOUSE LIMITED Company Secretary 2005-12-07 CURRENT 2003-03-12 Dissolved 2017-06-08
PAUL DAVID ROONEY DOORPOINT LIMITED Company Secretary 2005-12-05 CURRENT 2005-11-25 Active
PAUL DAVID ROONEY EUROPANEL (HOLDINGS) LIMITED Director 2005-12-07 CURRENT 2000-06-16 Dissolved 2017-06-06
PAUL DAVID ROONEY TURQUOISE HOUSE LIMITED Director 2005-12-07 CURRENT 2003-03-12 Dissolved 2017-06-08
PAUL DAVID ROONEY DOORPOINT LIMITED Director 2005-12-05 CURRENT 2005-11-25 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
2019-10-01GAZ2Final Gazette dissolved via compulsory strike-off
2019-08-05AM10Administrator's progress report
2019-07-01AM23Liquidation. Administration move to dissolve company
2019-03-01AM10Administrator's progress report
2018-09-25AM16Notice of order removing administrator from office
2018-09-25AM11Notice of appointment of a replacement or additional administrator
2018-08-30AM10Administrator's progress report
2018-08-30AM10Administrator's progress report
2018-08-01AM19liquidation-in-administration-extension-of-period
2018-02-26AM10Administrator's progress report
2017-09-12AM10Administrator's progress report
2017-08-16AM19liquidation-in-administration-extension-of-period
2017-03-162.24BAdministrator's progress report to 2017-02-03
2016-11-162.16BStatement of affairs with form 2.14B
2016-10-21F2.18Notice of deemed approval of proposals
2016-10-062.17BStatement of administrator's proposal
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/16 FROM 1 Gerrard Place East Gillibrands Skelmersdale Lancashire WN8 9SU
2016-08-182.12BAppointment of an administrator
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SEAN LAWTON
2016-06-23RES01ADOPT ARTICLES 23/06/16
2016-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 029046470023
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 029046470022
2016-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 662709
2016-03-04AR0104/03/16 FULL LIST
2016-03-04AR0104/03/16 FULL LIST
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 662709
2015-03-05AR0104/03/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/05/14 TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 662709
2014-03-06AR0104/03/14 FULL LIST
2013-11-04AA31/05/13 TOTAL EXEMPTION SMALL
2013-03-06AR0104/03/13 FULL LIST
2012-09-26AA31/05/12 TOTAL EXEMPTION SMALL
2012-03-06AR0104/03/12 FULL LIST
2012-01-03AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-04-15AR0104/03/11 FULL LIST
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-03-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-03-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-03-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-03-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-03-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-03-26AR0104/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID ROONEY / 04/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SEAN LAWTON / 04/03/2010
2010-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL DAVID ROONEY / 04/03/2010
2010-01-28AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-01-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-08-07AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-05-201.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2008
2008-05-201.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2008-04-24363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2008-02-091.305/12/07 ABSTRACTS AND PAYMENTS
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-03-15288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-221.305/12/06 ABSTRACTS AND PAYMENTS
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-26225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/05/06
2006-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-04-25225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05
2006-03-27363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-01-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-17288bSECRETARY RESIGNED
2006-01-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-23225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-12-141.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2005-09-30395PARTICULARS OF MORTGAGE/CHARGE
2005-09-28395PARTICULARS OF MORTGAGE/CHARGE
2005-09-28395PARTICULARS OF MORTGAGE/CHARGE
2005-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-31395PARTICULARS OF MORTGAGE/CHARGE
2005-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-07-30395PARTICULARS OF MORTGAGE/CHARGE
2005-06-07363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-07-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2004-04-19363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-05-08169£ IC 662759/662709 15/04/03 £ SR 500@.1=50
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16210 - Manufacture of veneer sheets and wood-based panels

31 - Manufacture of furniture
310 - Manufacture of furniture
31010 - Manufacture of office and shop furniture

31 - Manufacture of furniture
310 - Manufacture of furniture
31020 - Manufacture of kitchen furniture


Licences & Regulatory approval
We could not find any licences issued to EUROPANEL (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-08-09
Fines / Sanctions
No fines or sanctions have been issued against EUROPANEL (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-01 Outstanding ALDERMORE INVOICE FINANCE,A DIVISION OF ALDERMORE BANK PLC
DEBENTURE 2010-07-30 Outstanding NW VCLF HF LLP 'THE HOLDING FUND'
DEBENTURE 2009-01-09 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-06-10 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-09-20 Satisfied PAUL DAVID ROONEY AND LINDA MARY ROONEY
PERFORMANCE DEPOSIT DEED 2007-06-26 Outstanding REVELAN ESTATES (ANGLO) LIMITED
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND FLOATING CHARGE ON ALL OTHER PROPERTY 2005-09-27 Satisfied SKIPTON BUSINESS FINANCE LTD
ALL ASSETS DEBENTURE 2005-09-27 Satisfied SKIPTON BUSINESS FINANCE LIMITED
LEGAL CHARGE 2005-09-27 Satisfied SKIPTON BUSINESS FINANCE LIMITED
ALL ASSETS DEBENTURE 2005-08-30 Satisfied SKIPTON BUSINESS FINANCE LIMITED
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND FLOATING CHARGE ON ALL PROPERTY 2005-07-29 Satisfied SKIPTON BUSINESS FINANCE LIMITED
LEGAL CHARGE 2003-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE OVER ALL ASSETS 2003-04-15 Satisfied NMB-HELLER LIMITED
ASSIGNMENT OF LIFE POLICY 1995-01-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF LIFE POLICY 1995-01-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF LIFE POLICY 1994-09-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF LIFE POLICY 1994-09-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1994-08-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHATTEL MORTGAGE 1994-08-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHATTEL MORTGAGE 1994-08-26 Satisfied EUROPANEL (NORTH) LIMITED
Creditors
Creditors Due After One Year 2013-05-31 £ 167,539
Creditors Due After One Year 2012-05-31 £ 275,522
Creditors Due Within One Year 2013-05-31 £ 1,372,815
Creditors Due Within One Year 2012-05-31 £ 1,382,580

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31

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 EUROPANEL (UK) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 662,759
Called Up Share Capital 2012-05-31 £ 662,759
Cash Bank In Hand 2013-05-31 £ 28,540
Cash Bank In Hand 2012-05-31 £ 17,845
Current Assets 2013-05-31 £ 2,870,771
Current Assets 2012-05-31 £ 3,018,565
Debtors 2013-05-31 £ 2,044,361
Debtors 2012-05-31 £ 2,157,440
Secured Debts 2013-05-31 £ 758,245
Secured Debts 2012-05-31 £ 865,316
Shareholder Funds 2013-05-31 £ 1,527,838
Shareholder Funds 2012-05-31 £ 1,524,639
Stocks Inventory 2013-05-31 £ 797,870
Stocks Inventory 2012-05-31 £ 843,280
Tangible Fixed Assets 2013-05-31 £ 197,421
Tangible Fixed Assets 2012-05-31 £ 164,176

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROPANEL (UK) LTD registering or being granted any patents
Domain Names

EUROPANEL (UK) LTD owns 1 domain names.

euro-panel.co.uk  

Trademarks
We have not found any records of EUROPANEL (UK) LTD registering or being granted any trademarks
Income
Government Income

Government spend with EUROPANEL (UK) LTD

Government Department Income DateTransaction(s) Value Services/Products
Hartlepool Borough Council 2014-09-24 GBP £2,022 Capital - Payments Under Contract
Blackburn with Darwen Council 2013-07-25 GBP £4,996 Building Construction Materials
Blackburn with Darwen Council 2013-07-25 GBP £6,909 Building Construction Materials
Hartlepool Borough Council 2012-04-03 GBP £2,091 Cap - Payments Under Contract
Hartlepool Borough Council 2011-01-21 GBP £2,357 Cap -Payments Under Contract

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 EUROPANEL (UK) LTD 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.
Import/Export of Goods
Goods imported/exported by EUROPANEL (UK) LTD
OriginDestinationDateImport CodeImported Goods classification description
2012-08-0139219049Plates, sheets, film, foil and strip, of unlaminated amino-resins, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2012-01-0184729070Office machines, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyEUROPANEL (UK) LIMITEDEvent Date2016-08-04
In the High Court of Justice, Chancery Division Leeds District Registry case number 653 Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 4 August 2016 . Further information about this case is available from Trang Nguyen at the offices of KPMG LLP on 0113 231 3914.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPANEL (UK) LTD 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 EUROPANEL (UK) LTD 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.