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

SHORE TO SHORE EUROPE LIMITED

CASTLE MARINA ROAD, NOTTINGHAM, NG7,
Company Registration Number
03013086
Private Limited Company
Dissolved

Dissolved 2015-01-30

Company Overview

About Shore To Shore Europe Ltd
SHORE TO SHORE EUROPE LIMITED was founded on 1995-01-23 and had its registered office in Castle Marina Road. The company was dissolved on the 2015-01-30 and is no longer trading or active.

Key Data
Company Name
SHORE TO SHORE EUROPE LIMITED
 
Legal Registered Office
CASTLE MARINA ROAD
NOTTINGHAM
 
Filing Information
Company Number 03013086
Date formed 1995-01-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-12-31
Date Dissolved 2015-01-30
Type of accounts FULL
Last Datalog update: 2015-05-21 02:59:53
Primary Source:Companies House
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 SHORE TO SHORE EUROPE LIMITED

Current Directors
Officer Role Date Appointed
KEVIN RAYMOND HARRIS
Director 2009-09-25
HOWARD JOSEPH KURDIN
Director 1995-02-10
SHUN KEUNG LAU
Director 2000-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA PATRICIA TOMLINSON
Company Secretary 2006-09-20 2009-09-11
KEVIN RAYMOND HARRIS
Director 2005-10-13 2009-09-11
LINDA PATRICIA TOMLINSON
Director 2006-09-20 2009-09-11
CHARLES NATHAN ROWLAND
Director 2000-11-27 2009-01-27
JOHN FRANCIS LOWEY
Company Secretary 2005-10-13 2006-07-27
GIRISHKUMAR CHUNILAL NAKER
Director 2005-08-15 2006-06-30
HOWARD JOSEPH KURDIN
Company Secretary 2004-07-27 2005-10-13
SUSAN LESLEY SPIERS
Company Secretary 2003-01-03 2004-07-27
SUSAN LESLEY SPIERS
Director 2003-01-03 2004-07-27
GARY COLIN HARPER
Director 2001-01-01 2003-11-03
JAMES DOUGLAS KINNEY
Director 1995-02-10 2003-06-16
GARY COLIN HARPER
Company Secretary 2001-03-09 2003-01-02
NEIL ROBERT FAWKES
Company Secretary 2000-02-01 2001-03-09
SEAN JOSEPH BURKE
Director 1995-02-10 2000-11-27
GILLIAN BURKE
Company Secretary 1996-12-01 2000-02-01
TERENCE RALPH HUSSEY
Company Secretary 1995-02-10 1996-12-01
TERENCE RALPH HUSSEY
Director 1995-02-10 1996-12-01
JACQUELINE ANN SALT
Nominated Secretary 1995-01-23 1995-02-10
SPRINGFIELD FINANCE LIMITED
Nominated Director 1995-01-23 1995-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN RAYMOND HARRIS CONNEXTIONS PRINT LTD Director 2016-11-14 CURRENT 2015-08-18 Liquidation
KEVIN RAYMOND HARRIS JHP SOLUTIONS LTD Director 2011-08-01 CURRENT 2011-02-18 Active
KEVIN RAYMOND HARRIS 02659110 LIMITED Director 1999-06-01 CURRENT 1991-10-31 Dissolved 2014-09-30
HOWARD JOSEPH KURDIN 02659110 LIMITED Director 2005-10-13 CURRENT 1991-10-31 Dissolved 2014-09-30

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
2015-01-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2011-11-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2011
2011-05-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2011
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2011 FROM REGENCY HOUSE 21 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5DU
2010-11-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2010
2009-10-164.20STATEMENT OF AFFAIRS/4.19
2009-10-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-10-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2009 FROM HEANOR GATE INDUSTRIAL PARK DELVES ROAD HEANOR DERBYSHIRE DE75 7SJ
2009-10-01288aDIRECTOR APPOINTED MR KEVIN RAYMOND HARRIS
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR KEVIN HARRIS
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR LINDA TOMLINSON
2009-09-21288bAPPOINTMENT TERMINATED SECRETARY LINDA TOMLINSON
2009-08-14288aDIRECTOR APPOINTED LINDA PATRICIA TOMLINSON
2009-08-13288cSECRETARY'S CHANGE OF PARTICULARS / LINDA TOMLINSON / 01/08/2009
2009-01-27363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR CHARLES ROWLAND
2009-01-16288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN HARRIS / 14/01/2009
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-06-04363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-06-04288cSECRETARY'S CHANGE OF PARTICULARS / LINDA TOMLINSON / 04/06/2008
2008-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-02-08403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-11-17395PARTICULARS OF MORTGAGE/CHARGE
2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
2007-07-06288cDIRECTOR'S PARTICULARS CHANGED
2007-06-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-24363sRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-01-05123NC INC ALREADY ADJUSTED 01/12/06
2007-01-05RES04£ NC 500000/1781173 01/1
2007-01-0588(2)RAD 01/12/06--------- £ SI 1381173@1=1381173 £ IC 400000/1781173
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-02288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-14288bDIRECTOR RESIGNED
2006-11-07AUDAUDITOR'S RESIGNATION
2006-10-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-10-27363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2006-09-28288aNEW SECRETARY APPOINTED
2006-08-04288bSECRETARY RESIGNED
2006-04-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-10287REGISTERED OFFICE CHANGED ON 10/03/06 FROM: LOCKWOOD CLOSE TOP VALLEY NOTTINGHAM NOTTINGHAMSHIRE NG5 9JN
2006-03-07395PARTICULARS OF MORTGAGE/CHARGE
2006-02-16395PARTICULARS OF MORTGAGE/CHARGE
2006-02-07288aNEW DIRECTOR APPOINTED
2006-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-06288bSECRETARY RESIGNED
2005-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17288aNEW SECRETARY APPOINTED
2005-10-18395PARTICULARS OF MORTGAGE/CHARGE
2005-09-10395PARTICULARS OF MORTGAGE/CHARGE
2005-09-05288aNEW DIRECTOR APPOINTED
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-28363aRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2005-01-14123NC INC ALREADY ADJUSTED 27/12/04
Industry Information
SIC/NAIC Codes
2121 - Manufacture of cartons, boxes & cases of corrugated paper & paperboard
2222 - Printing not elsewhere classified


Licences & Regulatory approval
We could not find any licences issued to SHORE TO SHORE EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHORE TO SHORE EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 2008-07-05 Outstanding DAVENHAM TRUST PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2008-05-15 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-11-17 Outstanding DAVENHAM TRADE FINANCE LIMITED
DEBENTURE 2007-01-03 Outstanding BARCLAYS BANK PLC
CHATTEL MORTGAGE 2006-03-02 Satisfied GE COMMERCIAL FINANCE LIMITED (GECFL)
LEGAL MORTGAGE 2006-02-15 Satisfied HSBC BANK PLC
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2005-10-17 Satisfied GE COMMERCIAL FINANCE LIMITED
DEBENTURE 2005-09-08 Satisfied HSBC BANK PLC
CHATTEL MORTGAGE 2003-09-02 Satisfied LOMBARD NORTH CENTRAL PLC
FIXED AND FLOATING CHARGE 2003-07-31 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
ALL ASSETS DEBENTURE 2003-01-29 Satisfied GE CAPITAL COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2002-12-05 Satisfied MR AND MRS T BRIGGS RICHMOND
MORTGAGE DEBENTURE 2000-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 1999-04-27 Satisfied G E CAPITAL COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of SHORE TO SHORE EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHORE TO SHORE EUROPE LIMITED
Trademarks
We have not found any records of SHORE TO SHORE EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHORE TO SHORE EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2121 - Manufacture of cartons, boxes & cases of corrugated paper & paperboard) as SHORE TO SHORE EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHORE TO SHORE EUROPE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHORE TO SHORE EUROPE 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 SHORE TO SHORE EUROPE 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.