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

EUROCITY (CRAWLEY) LIMITED

2ND FLOOR, 75-77 COLMORE ROW, BIRMINGHAM, B3 2AP,
Company Registration Number
03788163
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Eurocity (crawley) Ltd
EUROCITY (CRAWLEY) LIMITED was founded on 1999-06-11 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Eurocity (crawley) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EUROCITY (CRAWLEY) LIMITED
 
Legal Registered Office
2ND FLOOR
75-77 COLMORE ROW
BIRMINGHAM
B3 2AP
Other companies in B70
 
Previous Names
MANX (CRAWLEY) LIMITED22/05/2001
Filing Information
Company Number 03788163
Company ID Number 03788163
Date formed 1999-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts SMALL
Last Datalog update: 2018-09-07 04:58:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROCITY (CRAWLEY) LIMITED
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 EUROCITY (CRAWLEY) LIMITED

Current Directors
Officer Role Date Appointed
MARCUS HUGH PAUL DALY
Company Secretary 2006-09-11
PARAMJIT SINGH BASSI
Director 2007-03-01
MARCUS HUGH PAUL DALY
Director 2006-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JAMES JACK
Director 2004-06-10 2013-06-30
PETER HARRY LEWIN
Director 2004-06-10 2010-12-31
MALCOLM THOMAS LEWIN
Company Secretary 2004-06-10 2006-09-11
MALCOLM THOMAS LEWIN
Director 2004-06-10 2006-09-11
IVAN WILLIAM MINTER
Company Secretary 2002-01-15 2004-06-10
ANDREW STEWART PERLOFF
Director 2002-05-02 2004-06-10
PETER ASTON ROWSON
Director 2002-05-02 2004-06-10
STEPHEN ANTON KOMLOSY
Director 2002-03-20 2002-05-29
JOHN JOSEPH MAY
Director 2002-03-20 2002-05-29
GERARD MAURICE THOMPSON
Director 2002-03-20 2002-05-29
BARON ALEX BLOOM
Director 2001-03-02 2002-03-20
DESMOND LAWRENCE BLOOM
Director 2001-03-02 2002-03-20
AMANDA JANE MEASURES
Company Secretary 2001-03-02 2002-01-15
HOWARD FREEDMAN
Company Secretary 2000-02-16 2001-03-02
HOWARD FREEDMAN
Director 2000-02-16 2001-03-02
JANE GARRETT
Director 2000-07-10 2001-03-02
GERARD MAURICE THOMPSON
Director 2000-07-10 2001-03-02
STEPHEN PEARL
Company Secretary 1999-06-11 2000-02-16
STEPHEN PEARL
Director 1999-06-11 2000-02-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-06-11 1999-06-11
INSTANT COMPANIES LIMITED
Nominated Director 1999-06-11 1999-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS HUGH PAUL DALY RIGHTFORCE LIMITED Company Secretary 2006-09-25 CURRENT 2002-05-02 Active - Proposal to Strike off
MARCUS HUGH PAUL DALY BOOTHMANOR LIMITED Company Secretary 2006-09-11 CURRENT 2003-01-28 Active - Proposal to Strike off
MARCUS HUGH PAUL DALY REAL ESTATE INVESTORS PLC Company Secretary 2006-09-11 CURRENT 2004-02-16 Active
MARCUS HUGH PAUL DALY 3147398 LIMITED Company Secretary 2006-09-11 CURRENT 1996-01-17 Active
PARAMJIT SINGH BASSI TOPAZ MANAGEMENT (MIDLANDS) LIMITED Director 2018-06-15 CURRENT 2006-06-09 Active
PARAMJIT SINGH BASSI BOND WOLFE FINANCE LIMITED Director 2016-01-04 CURRENT 2016-01-04 Active
PARAMJIT SINGH BASSI REAL HOMES ONE LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
PARAMJIT SINGH BASSI SOUTHGATE DERBY RETAIL LIMITED Director 2011-07-15 CURRENT 2011-07-11 Active
PARAMJIT SINGH BASSI CENTRAL FINANCE MIDLANDS LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
PARAMJIT SINGH BASSI BRANDASIA NO 3 LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
PARAMJIT SINGH BASSI BRANDASIA HOLDINGS LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
PARAMJIT SINGH BASSI BRANDASIA LIMITED Director 2009-03-27 CURRENT 2004-08-06 Active
PARAMJIT SINGH BASSI G S B ESTATES LIMITED Director 2007-06-11 CURRENT 2007-06-11 Dissolved 2014-02-04
PARAMJIT SINGH BASSI B W B ESTATES LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active
PARAMJIT SINGH BASSI RIGHTFORCE LIMITED Director 2007-03-01 CURRENT 2002-05-02 Active - Proposal to Strike off
PARAMJIT SINGH BASSI BOOTHMANOR LIMITED Director 2007-03-01 CURRENT 2003-01-28 Active - Proposal to Strike off
PARAMJIT SINGH BASSI 3147398 LIMITED Director 2007-03-01 CURRENT 1996-01-17 Active
PARAMJIT SINGH BASSI HML FREEHOLDS LIMITED Director 2006-11-17 CURRENT 1989-01-11 Active
PARAMJIT SINGH BASSI REAL ESTATE INVESTORS PLC Director 2006-06-29 CURRENT 2004-02-16 Active
PARAMJIT SINGH BASSI BOND WOLFE CAPITAL LIMITED Director 2005-02-16 CURRENT 2005-02-16 Active
PARAMJIT SINGH BASSI BOND WOLFE HOMES LIMITED Director 2005-02-16 CURRENT 2005-02-16 Dissolved 2018-07-31
PARAMJIT SINGH BASSI BOND WOLFE VENTURES LIMITED Director 2004-03-05 CURRENT 2004-03-05 Liquidation
PARAMJIT SINGH BASSI BOND WOLFE ESTATES LIMITED Director 2002-03-12 CURRENT 2002-03-12 Active
PARAMJIT SINGH BASSI METRO COURT (WB) LIMITED Director 2001-11-19 CURRENT 2001-10-19 Active - Proposal to Strike off
PARAMJIT SINGH BASSI BOND WOLFE ASSETS LIMITED Director 2000-04-20 CURRENT 2000-04-20 Active
PARAMJIT SINGH BASSI BOND WOLFE CITY LIMITED Director 1999-11-29 CURRENT 1999-11-22 Active - Proposal to Strike off
PARAMJIT SINGH BASSI BOND WOLFE SECURITIES LIMITED Director 1994-09-08 CURRENT 1994-09-08 Active
PARAMJIT SINGH BASSI BOND WOLFE PUBLIC LIMITED COMPANY Director 1991-09-24 CURRENT 1990-09-24 Active - Proposal to Strike off
MARCUS HUGH PAUL DALY ROSEVILLE COURT MANAGEMENT LIMITED Director 2013-04-16 CURRENT 1989-06-09 Active
MARCUS HUGH PAUL DALY SOUTHGATE DERBY RETAIL LIMITED Director 2011-07-15 CURRENT 2011-07-11 Active
MARCUS HUGH PAUL DALY METRO COURT (WB) LIMITED Director 2008-12-10 CURRENT 2001-10-19 Active - Proposal to Strike off
MARCUS HUGH PAUL DALY BOND WOLFE HOMES LIMITED Director 2007-07-14 CURRENT 2005-02-16 Dissolved 2018-07-31
MARCUS HUGH PAUL DALY B W B ESTATES LIMITED Director 2007-05-03 CURRENT 2007-05-02 Active
MARCUS HUGH PAUL DALY HML FREEHOLDS LIMITED Director 2006-11-17 CURRENT 1989-01-11 Active
MARCUS HUGH PAUL DALY RIGHTFORCE LIMITED Director 2006-09-25 CURRENT 2002-05-02 Active - Proposal to Strike off
MARCUS HUGH PAUL DALY BOOTHMANOR LIMITED Director 2006-09-11 CURRENT 2003-01-28 Active - Proposal to Strike off
MARCUS HUGH PAUL DALY 3147398 LIMITED Director 2006-09-11 CURRENT 1996-01-17 Active
MARCUS HUGH PAUL DALY REAL ESTATE INVESTORS PLC Director 2006-06-29 CURRENT 2004-02-16 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
2017-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 4
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-07-18PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REAL ESTATE INVESTORS PLC
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-17AR0111/06/16 FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-02AR0111/06/15 FULL LIST
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 8TH FLOOR WEST PLAZA 144 HIGH STREET WEST BROMWICH WEST MIDLANDS B70 6JJ
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-18AR0111/06/14 FULL LIST
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACK
2013-10-25AR0111/06/13 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29AR0111/06/12 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-12AR0111/06/11 FULL LIST
2011-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / MARCUS HUGH PAUL DALY / 20/08/2010
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEWIN
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-19AR0111/06/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HARRY LEWIN / 02/10/2009
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES JACK / 02/10/2009
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS HUGH PAUL DALY / 02/10/2009
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PARAMJIT SINGH BASSI / 02/10/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-23363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-02-18363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2009-02-18363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 1 WESTMINSTER WAY OXFORD OXFORDSHIRE OX2 0PZ
2007-03-20288aNEW DIRECTOR APPOINTED
2006-10-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-21363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-15363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2004-12-30395PARTICULARS OF MORTGAGE/CHARGE
2004-12-30395PARTICULARS OF MORTGAGE/CHARGE
2004-07-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-20363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-06-28288aNEW DIRECTOR APPOINTED
2004-06-17288bSECRETARY RESIGNED
2004-06-17AUDAUDITOR'S RESIGNATION
2004-06-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-17288bDIRECTOR RESIGNED
2004-06-17AUDAUDITOR'S RESIGNATION
2004-06-17287REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-17288bDIRECTOR RESIGNED
2003-07-30363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-03-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-16225ACC. REF. DATE SHORTENED FROM 30/03/03 TO 31/12/02
2002-12-22AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-26363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-07-11288bDIRECTOR RESIGNED
2002-07-11288aNEW DIRECTOR APPOINTED
2002-07-11288bDIRECTOR RESIGNED
2002-07-11288aNEW DIRECTOR APPOINTED
2002-07-11288bDIRECTOR RESIGNED
2002-06-10225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 30/03/02
2002-05-27288bDIRECTOR RESIGNED
2002-05-15288aNEW DIRECTOR APPOINTED
2002-05-15288aNEW DIRECTOR APPOINTED
2002-05-05288aNEW DIRECTOR APPOINTED
2002-05-05288bDIRECTOR RESIGNED
2002-05-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EUROCITY (CRAWLEY) 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 EUROCITY (CRAWLEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL ASSIGNMENT 2004-12-30 Outstanding NATIONWIDE BUILDING SOCETY
LEGAL CHARGE 2004-12-30 Outstanding NATIONWIDE BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 1999-09-14 Outstanding WEST BROMWICH BUILDING SOCIETY
FLOATING CHARGE 1999-09-14 Outstanding WEST BROMWICH BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of EUROCITY (CRAWLEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROCITY (CRAWLEY) LIMITED
Trademarks
We have not found any records of EUROCITY (CRAWLEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROCITY (CRAWLEY) 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 (82990 - Other business support service activities n.e.c.) as EUROCITY (CRAWLEY) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EUROCITY (CRAWLEY) 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 EUROCITY (CRAWLEY) 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 EUROCITY (CRAWLEY) 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.