Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EURO DISMANTLING SERVICES LTD.
Company Information for

EURO DISMANTLING SERVICES LTD.

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
02917688
Private Limited Company
Liquidation

Company Overview

About Euro Dismantling Services Ltd.
EURO DISMANTLING SERVICES LTD. was founded on 1994-04-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Euro Dismantling Services Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EURO DISMANTLING SERVICES LTD.
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in W1U
 
Filing Information
Company Number 02917688
Company ID Number 02917688
Date formed 1994-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2012
Account next due 30/06/2014
Latest return 21/03/2013
Return next due 18/04/2014
Type of accounts FULL
VAT Number /Sales tax ID GB918392695  
Last Datalog update: 2018-09-07 04:59:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EURO DISMANTLING SERVICES LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (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.
Companies with same name EURO DISMANTLING SERVICES LTD.
The following companies were found which have the same name as EURO DISMANTLING SERVICES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EURO DISMANTLING SERVICES LTD C/O ADM PLANT RINGASKIDDY CO. CORK, CORK, IRELAND Ceased IRL Company formed on the 1994-04-11

Company Officers of EURO DISMANTLING SERVICES LTD.

Current Directors
Officer Role Date Appointed
SEAN EDWARD HARRISON NUTLEY
Director 2012-06-18
SILVERDELL PLC
Director 2013-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2012-06-18 2014-08-18
ROBERT ANDREW BOOTH
Director 2003-02-17 2013-11-14
ANDREW MARK DALE
Director 2002-05-07 2013-11-14
DAVID ALEXANDER DANIELS
Director 2012-02-01 2013-11-14
ANTHONY FENWICK
Director 2002-04-22 2013-11-14
IAN RODERICK JOHNSON
Director 2012-06-18 2013-11-14
DARREN JAMES PALIN
Director 2007-12-12 2013-11-14
ROBERT EDWARD SHAW
Director 2002-10-01 2013-11-14
JANE KIRBY
Director 2002-10-14 2013-08-31
JANE KIRBY
Company Secretary 2008-03-31 2012-06-18
ANDREW OWEN MCGEE
Director 1994-06-22 2012-06-18
THOMAS WILLIAM BRANKLEY
Director 2002-03-04 2010-02-28
ANDREW OWEN MCGEE
Company Secretary 2002-10-01 2008-03-31
ROBYN CHARLES MARTIN RUSHFORTH
Director 1999-09-13 2008-01-31
JONATHAN PETER TURNER
Company Secretary 1999-09-01 2002-10-01
JILL DAWN MCGEE
Company Secretary 1994-06-22 1999-09-01
JAYNE BARNETT
Company Secretary 1994-04-11 1994-06-22
PHILIP BRIAN MIDDLETON
Director 1994-04-11 1994-06-22
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1994-04-11 1994-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN EDWARD HARRISON NUTLEY ELESS ENVIRONMENTAL LIMITED Director 2017-11-20 CURRENT 2016-04-28 Voluntary Arrangement
SEAN EDWARD HARRISON NUTLEY BRIGHT MONKEY LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
SEAN EDWARD HARRISON NUTLEY MR GRANT'S LIMITED Director 2016-10-16 CURRENT 2013-10-17 Active
SEAN EDWARD HARRISON NUTLEY NUTCO 2016 LTD Director 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
SEAN EDWARD HARRISON NUTLEY SILVERDELL PROFESSIONAL SERVICES LIMITED Director 2013-11-14 CURRENT 2002-06-13 Dissolved 2015-02-17
SEAN EDWARD HARRISON NUTLEY SWIFT ASBESTOS SERVICES LIMITED Director 2013-11-14 CURRENT 1995-09-22 Dissolved 2015-02-17
SEAN EDWARD HARRISON NUTLEY SWIFT ASBESTOS (HOLDINGS) LIMITED Director 2013-11-14 CURRENT 2005-04-07 Dissolved 2015-01-20
SEAN EDWARD HARRISON NUTLEY SILVERDELL ENVIRONMENTAL LIMITED Director 2013-07-09 CURRENT 2013-06-17 Dissolved 2015-02-03
SEAN EDWARD HARRISON NUTLEY SILVERDELL (UK) LIMITED Director 2012-06-18 CURRENT 2005-08-12 Dissolved 2015-04-14
SEAN EDWARD HARRISON NUTLEY EDS GROUP HOLDINGS LIMITED Director 2012-06-18 CURRENT 2007-05-25 Dissolved 2016-10-16
SEAN EDWARD HARRISON NUTLEY EDS MAYER PARRY LIMITED Director 2012-06-18 CURRENT 2005-06-17 Liquidation
SEAN EDWARD HARRISON NUTLEY EDS PLANT SOLUTIONS LIMITED Director 2012-06-18 CURRENT 2008-03-29 Liquidation
SEAN EDWARD HARRISON NUTLEY EDS PROCESS PLANT SOLUTIONS LIMITED Director 2012-06-18 CURRENT 2003-09-09 Liquidation
SEAN EDWARD HARRISON NUTLEY KITSONS GROUP LIMITED Director 2009-05-14 CURRENT 2003-07-28 Liquidation
SEAN EDWARD HARRISON NUTLEY PROPERTY BUREAU GROUP LIMITED Director 2008-02-27 CURRENT 2002-12-03 Dissolved 2013-09-04
SEAN EDWARD HARRISON NUTLEY LINGWOODS MANAGEMENT COMPANY LIMITED Director 2007-02-15 CURRENT 2007-02-15 Active - Proposal to Strike off
SEAN EDWARD HARRISON NUTLEY SILVERDELL PLC Director 2006-07-19 CURRENT 2006-03-24 Liquidation
SEAN EDWARD HARRISON NUTLEY WQUAY LTD Director 2000-09-01 CURRENT 1979-02-28 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
2020-02-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-03-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-11
2018-03-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-11
2017-03-164.68 Liquidators' statement of receipts and payments to 2017-01-11
2016-07-08LIQ MISC OCCourt order insolvency:c/o replacement of liquidator
2016-07-08600Appointment of a voluntary liquidator
2016-07-084.40Notice of ceasing to act as a voluntary liquidator
2016-03-214.68 Liquidators' statement of receipts and payments to 2016-01-11
2015-01-26600Appointment of a voluntary liquidator
2015-01-262.24BAdministrator's progress report to 2015-01-12
2015-01-122.34BNotice of move from Administration to creditors voluntary liquidation
2014-08-28TM02Termination of appointment of Tmf Corporate Administration Services Limited on 2014-08-18
2014-08-202.24BAdministrator's progress report to 2014-07-14
2014-04-162.16BStatement of affairs with form 2.14B
2014-03-26F2.18Notice of deemed approval of proposals
2014-03-132.17BStatement of administrator's proposal
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/14 FROM Loxley Manor Loxley Road Loxley Sheffield South Yorkshire S6 6RW
2014-01-222.12BAppointment of an administrator
2014-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOOTH
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DALE
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DANIELS
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FENWICK
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PALIN
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHAW
2013-11-18AP02CORPORATE DIRECTOR APPOINTED SILVERDELL PLC
2013-10-09RES01ALTER ARTICLES 08/08/2013
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE KIRBY
2013-08-16RES13AUTHORISED TO EXECUTE & DELIVER HSBC DOCUMENTS ON BEHALF OF COMPANY 08/08/2013
2013-08-16RES01ALTER ARTICLES 08/08/2013
2013-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 029176880013
2013-06-27AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-01LATEST SOC01/05/13 STATEMENT OF CAPITAL;GBP 90
2013-05-01AR0121/03/13 FULL LIST
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RODERICK JOHNSON / 28/03/2013
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EDWARD HARRISON NUTLEY / 28/03/2013
2012-07-31MISCSECTION 519
2012-07-09MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2012-07-06MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 8
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-06-29AA01CURREXT FROM 30/06/2012 TO 30/09/2012
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGEE
2012-06-22AP01DIRECTOR APPOINTED IAN RODERICK JOHNSON
2012-06-22AP01DIRECTOR APPOINTED MR SEAN EDWARD HARRISON NUTLEY
2012-06-20AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2012-06-20TM02APPOINTMENT TERMINATED, SECRETARY JANE KIRBY
2012-03-27AR0121/03/12 FULL LIST
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE KIRBY / 04/07/2011
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER DANIELS / 01/02/2012
2012-03-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANE KIRBY / 04/07/2011
2012-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-03AP01DIRECTOR APPOINTED MR DAVID ALEXANDER DANIELS
2011-12-22RES13APPROVAL OF GUARANTEE CONFIRMATION DEED DATED 25/2/2008 17/11/2011
2011-07-05MISCSECTION 519
2011-07-05MISCSECTION 519
2011-04-07AR0121/03/11 FULL LIST
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OWEN MCGEE / 30/11/2010
2011-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OWEN MCGEE / 01/02/2010
2010-12-09AR0121/03/10 FULL LIST
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OWEN MCGEE / 01/02/2010
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BRANKLEY
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD SHAW / 01/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES PALIN / 01/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OWEN MCGEE / 01/02/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK DALE / 01/03/2010
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition




Licences & Regulatory approval
We could not find any licences issued to EURO DISMANTLING SERVICES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-06-10
Appointment of Liquidators2015-01-22
Appointment of Administrators2014-01-24
Fines / Sanctions
No fines or sanctions have been issued against EURO DISMANTLING SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-16 Outstanding HSBC BANK PLC
DEBENTURE 2012-06-18 Satisfied ANDREW OWEN MCGEE
DEBENTURE 2012-06-18 Satisfied DARREN JAMES PALIN
CHATTELS MORTGAGE 2007-07-11 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2007-02-09 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2004-02-04 Multiple filings of asset release and removal. Please see documents registered HSBC BANK PLC
CHATTELS MORTGAGE 2003-07-17 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2003-06-26 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL MORTGAGE 2002-10-03 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 2001-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-09-17 Satisfied YORKSHIRE BANK PLC
MORTGAGE DEBENTURE 1996-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of EURO DISMANTLING SERVICES LTD. registering or being granted any patents
Domain Names

EURO DISMANTLING SERVICES LTD. owns 2 domain names.

eurodecommissioning.co.uk   eurodismantlingservices.co.uk  

Trademarks
We have not found any records of EURO DISMANTLING SERVICES LTD. registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED STERECYCLE (ROTHERHAM) LTD 2007-07-20 Outstanding

We have found 1 mortgage charges which are owed to EURO DISMANTLING SERVICES LTD.

Income
Government Income

Government spend with EURO DISMANTLING SERVICES LTD.

Government Department Income DateTransaction(s) Value Services/Products
Taunton Deane Borough Council 2016-03-30 GBP £788 Repairs Alterations & Maint of Buildings
Bolsover District Council 2013-12-18 GBP £925
Bolsover District Council 2013-11-27 GBP £2,599
Sandwell Metroplitan Borough Council 2013-11-01 GBP £1,852
Bolsover District Council 2013-10-16 GBP £2,599
Sandwell Metroplitan Borough Council 2013-09-09 GBP £2,206
Sandwell Metroplitan Borough Council 2013-09-01 GBP £1,628

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 EURO DISMANTLING SERVICES 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyEURO DISMANTLING SERVICES LIMITEDEvent Date2015-01-12
Antony David Nygate and David Harry Gilbert of BDO LLP , 55 Baker Street, London W1U 7EU :
 
Initiating party Event TypeAppointment of Administrators
Defending partyEDS PLANT SOLUTIONS LIMITEDEvent Date2014-01-15
In the High Court of Justice Chancery Division case number 2 28 4 Antony David Nygate and David Harry Gilbert (IP Numbers 9237 and 2376 ) of BDO LLP , 55 Baker Street, London, W1U 7EU :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EURO DISMANTLING SERVICES 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 EURO DISMANTLING SERVICES 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.