Liquidation
Company Information for EURODALE LTD
C/O BEGBIES TRAYNOR 29TH FLOOR, 40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
03420936
Private Limited Company
Liquidation |
Company Name | |
---|---|
EURODALE LTD | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR 29TH FLOOR 40 BANK STREET LONDON E14 5NR Other companies in WC1R | |
Company Number | 03420936 | |
---|---|---|
Company ID Number | 03420936 | |
Date formed | 1997-08-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 18/08/2011 | |
Return next due | 15/09/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-03-05 23:08:49 |
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 | ||
---|---|---|---|---|
EURODALE DEVELOPMENTS INC | M6B | Active | Company formed on the 2014-12-09 | |
EURODALE ESTATES LIMITED | 2 KINGS ROAD LONDON COLNEY HERTFORDSHIRE AL2 1EN | Active | Company formed on the 1992-06-24 | |
Eurodale LLC | Delaware | Unknown | ||
EURODALE PTY LTD | Active | Company formed on the 2012-06-08 |
Officer | Role | Date Appointed |
---|---|---|
ARON CHAIM PELS |
||
ISAAC PELS |
||
DEBORAH PELS |
||
ISAAC PELS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
M & K NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
M & K NOMINEE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELLGATE PROPERTIES LTD | Company Secretary | 1997-01-02 | CURRENT | 1996-09-27 | Active | |
TOPPLAN ESTATES LIMITED | Company Secretary | 1993-09-01 | CURRENT | 1989-09-01 | Liquidation | |
COMPSTAR LIMITED | Company Secretary | 1993-08-01 | CURRENT | 1990-07-03 | Active | |
CYCLOTOUR LIMITED | Company Secretary | 1992-08-22 | CURRENT | 1985-11-13 | Active | |
BELLGATE PROPERTIES LTD | Director | 2000-05-31 | CURRENT | 1996-09-27 | Active | |
TOPPLAN ESTATES LIMITED | Director | 1994-11-01 | CURRENT | 1989-09-01 | Liquidation | |
COMPSTAR LIMITED | Director | 1991-07-31 | CURRENT | 1990-07-03 | Active | |
TOPPLAN ESTATES LIMITED | Director | 1998-09-10 | CURRENT | 1989-09-01 | Liquidation | |
COMPSTAR LIMITED | Director | 1998-09-10 | CURRENT | 1990-07-03 | Active | |
BELLGATE PROPERTIES LTD | Director | 1997-01-02 | CURRENT | 1996-09-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/21 FROM 26-28 Bedford Row London WC1R 4HE | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-11 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/12/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/12/2017:LIQ. CASE NO.1 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-11 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-11 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-11 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-11 | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-11 | |
600 | Appointment of a voluntary liquidator | |
4.38 | Voluntary liquidation removal of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/12 FROM 923 Finchley Road London NW11 7PE | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Aron Chaim Pels as company secretary | |
LATEST SOC | 30/08/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/10 ANNUAL RETURN FULL LIST | |
AA01 | PREVSHO FROM 31/12/2009 TO 30/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 1033A FINCHLEY ROAD LONDON NW11 7ES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/09/97 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2012-02-10 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | DUNBAR BANK PLC | |
DEBENTURE | Outstanding | DUNBAR BANK PLC | |
PRINCIPAL CHARGE OVER RENTS | Outstanding | DUNBAR BANK PLC |
The top companies supplying to UK government with the same SIC code (9305 - Other service activities n.e.c.) as EURODALE LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | EURODALE LTD | Event Date | 2012-02-03 |
Asher Miller (IP No. 9251) of David Rubin & Partners LLP, 26-28 Bedford Row, London, WC1R 4HE, was appointed Liquidator of the above-named Company on 3 February 2012 by a resolution of the members and this appointment was ratified shortly afterward by the creditors. Notice is hereby given that the Creditors of the above-named Company are required on or before the 5 March 2012 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator, in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Asher Miller or alternatively Yin Lee may be contacted on telephone number: 020 7400 7900 Asher Miller , Liquidator : | |||
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. |