Company Information for EUROSTAR TECHNOLOGY LIMITED
3RD FLOOR 37, FREDERICK PLACE, BRIGHTON, EAST SUSSEX, BN1 4EA,
|
Company Registration Number
02938833
Private Limited Company
Liquidation |
Company Name | |
---|---|
EUROSTAR TECHNOLOGY LIMITED | |
Legal Registered Office | |
3RD FLOOR 37 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 4EA Other companies in BN1 | |
Company Number | 02938833 | |
---|---|---|
Company ID Number | 02938833 | |
Date formed | 1994-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2002 | |
Account next due | 30/04/2004 | |
Latest return | 14/06/2003 | |
Return next due | 12/07/2004 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-05 16:54:53 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KAREN THOROGOOD |
||
DOUGLAS THOROGOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN ATKINS |
Company Secretary | ||
COLIN JOHN PETIT |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/16 FROM Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/10 FROM 5 the Street Molash Canterbury Kent CT4 8HH | |
COCOMP | Compulsory winding up order | |
AA | 30/06/02 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 14/06/03; full list of members | |
AA | 30/06/01 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 14/06/02; full list of members | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/99 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | Return made up to 14/06/01; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
DISS6 | Strike-off action suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | Return made up to 14/06/98; full list of members | |
363s | Return made up to 14/06/97; no change of members | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/09/96 | |
363s | Return made up to 14/06/96; full list of members | |
287 | Registered office changed on 23/05/96 from: 81 york street london W1H 1PQ | |
363s | Return made up to 14/06/95; full list of members | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/07/94 FROM: SUITE 9255 72 NEW BOND STREET LONDON W1Y 9DD | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2009-12-24 |
Proposal to Strike Off | 1999-11-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
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 EUROSTAR TECHNOLOGY LIMITED
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as EUROSTAR TECHNOLOGY LIMITED are:
ROKBUILD LIMITED | £ 2,877,265 |
ENERGY HOLDINGS (NO. 4) LIMITED | £ 2,803,958 |
COLLIERS INTERNATIONAL UK PLC | £ 359,622 |
SANTIA HEALTH & SAFETY LTD | £ 243,140 |
ETEC DEVELOPMENT TRUST | £ 156,941 |
MAST ELECTRICAL LIMITED | £ 147,176 |
GRIFFITHS POWELL LIMITED | £ 115,467 |
PARAMOUNT CARE HOMES LIMITED | £ 112,006 |
GUARDIAN CARE HOMES (WEST) LIMITED | £ 105,733 |
COLES MCCONNELL LIMITED | £ 78,471 |
KING CONSTRUCTION LTD | £ 5,892,975 |
AVONDALE LIMITED | £ 3,547,651 |
GUARDIAN CARE HOMES (WEST) LIMITED | £ 3,298,205 |
UKIG LIMITED | £ 3,223,000 |
ROKBUILD LIMITED | £ 2,946,277 |
ENERGY HOLDINGS (NO. 4) LIMITED | £ 2,803,958 |
LASER LIMITED | £ 2,102,560 |
IDEAL LOCATIONS UK LIMITED | £ 1,594,459 |
ENTRUST CARE LIMITED | £ 1,495,371 |
ADI LIMITED | £ 1,199,485 |
KING CONSTRUCTION LTD | £ 5,892,975 |
AVONDALE LIMITED | £ 3,547,651 |
GUARDIAN CARE HOMES (WEST) LIMITED | £ 3,298,205 |
UKIG LIMITED | £ 3,223,000 |
ROKBUILD LIMITED | £ 2,946,277 |
ENERGY HOLDINGS (NO. 4) LIMITED | £ 2,803,958 |
LASER LIMITED | £ 2,102,560 |
IDEAL LOCATIONS UK LIMITED | £ 1,594,459 |
ENTRUST CARE LIMITED | £ 1,495,371 |
ADI LIMITED | £ 1,199,485 |
KING CONSTRUCTION LTD | £ 5,892,975 |
AVONDALE LIMITED | £ 3,547,651 |
GUARDIAN CARE HOMES (WEST) LIMITED | £ 3,298,205 |
UKIG LIMITED | £ 3,223,000 |
ROKBUILD LIMITED | £ 2,946,277 |
ENERGY HOLDINGS (NO. 4) LIMITED | £ 2,803,958 |
LASER LIMITED | £ 2,102,560 |
IDEAL LOCATIONS UK LIMITED | £ 1,594,459 |
ENTRUST CARE LIMITED | £ 1,495,371 |
ADI LIMITED | £ 1,199,485 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EUROSTAR TECHNOLOGY LIMITED (IN COMPULSORY LIQUIDATION) | Event Date | 2004-02-09 |
In the Canterbury County Court case number 337 I, Ian Malcolm Donald Graham Cadlock , of 3rd Floor , Lyndean House, 43-46 Queens Road, Brighton, East Sussex BN1 3XB , give notice that on 09 February 2004 , I was appointed Liquidator of Eurostar Technology Limited by the Secretary of State. I M D G Cadlock , Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EUROSTAR TECHNOLOGY LIMITED | Event Date | 1999-11-23 |
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. |