Active - Proposal to Strike off
Company Information for EUROCITY (CRAWLEY) LIMITED
2ND FLOOR, 75-77 COLMORE ROW, BIRMINGHAM, B3 2AP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
EUROCITY (CRAWLEY) LIMITED | ||
Legal Registered Office | ||
2ND FLOOR 75-77 COLMORE ROW BIRMINGHAM B3 2AP Other companies in B70 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
MARCUS HUGH PAUL DALY |
||
PARAMJIT SINGH BASSI |
||
MARCUS HUGH PAUL DALY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN JAMES JACK |
Director | ||
PETER HARRY LEWIN |
Director | ||
MALCOLM THOMAS LEWIN |
Company Secretary | ||
MALCOLM THOMAS LEWIN |
Director | ||
IVAN WILLIAM MINTER |
Company Secretary | ||
ANDREW STEWART PERLOFF |
Director | ||
PETER ASTON ROWSON |
Director | ||
STEPHEN ANTON KOMLOSY |
Director | ||
JOHN JOSEPH MAY |
Director | ||
GERARD MAURICE THOMPSON |
Director | ||
BARON ALEX BLOOM |
Director | ||
DESMOND LAWRENCE BLOOM |
Director | ||
AMANDA JANE MEASURES |
Company Secretary | ||
HOWARD FREEDMAN |
Company Secretary | ||
HOWARD FREEDMAN |
Director | ||
JANE GARRETT |
Director | ||
GERARD MAURICE THOMPSON |
Director | ||
STEPHEN PEARL |
Company Secretary | ||
STEPHEN PEARL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIGHTFORCE LIMITED | Company Secretary | 2006-09-25 | CURRENT | 2002-05-02 | Active - Proposal to Strike off | |
BOOTHMANOR LIMITED | Company Secretary | 2006-09-11 | CURRENT | 2003-01-28 | Active - Proposal to Strike off | |
REAL ESTATE INVESTORS PLC | Company Secretary | 2006-09-11 | CURRENT | 2004-02-16 | Active | |
3147398 LIMITED | Company Secretary | 2006-09-11 | CURRENT | 1996-01-17 | Active | |
TOPAZ MANAGEMENT (MIDLANDS) LIMITED | Director | 2018-06-15 | CURRENT | 2006-06-09 | Active | |
BOND WOLFE FINANCE LIMITED | Director | 2016-01-04 | CURRENT | 2016-01-04 | Active | |
REAL HOMES ONE LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-10 | Active | |
SOUTHGATE DERBY RETAIL LIMITED | Director | 2011-07-15 | CURRENT | 2011-07-11 | Active | |
CENTRAL FINANCE MIDLANDS LIMITED | Director | 2009-11-06 | CURRENT | 2009-11-06 | Active | |
BRANDASIA NO 3 LIMITED | Director | 2009-11-06 | CURRENT | 2009-11-06 | Active | |
BRANDASIA HOLDINGS LIMITED | Director | 2009-11-06 | CURRENT | 2009-11-06 | Active | |
BRANDASIA LIMITED | Director | 2009-03-27 | CURRENT | 2004-08-06 | Active | |
G S B ESTATES LIMITED | Director | 2007-06-11 | CURRENT | 2007-06-11 | Dissolved 2014-02-04 | |
B W B ESTATES LIMITED | Director | 2007-05-02 | CURRENT | 2007-05-02 | Active | |
RIGHTFORCE LIMITED | Director | 2007-03-01 | CURRENT | 2002-05-02 | Active - Proposal to Strike off | |
BOOTHMANOR LIMITED | Director | 2007-03-01 | CURRENT | 2003-01-28 | Active - Proposal to Strike off | |
3147398 LIMITED | Director | 2007-03-01 | CURRENT | 1996-01-17 | Active | |
HML FREEHOLDS LIMITED | Director | 2006-11-17 | CURRENT | 1989-01-11 | Active | |
REAL ESTATE INVESTORS PLC | Director | 2006-06-29 | CURRENT | 2004-02-16 | Active | |
BOND WOLFE CAPITAL LIMITED | Director | 2005-02-16 | CURRENT | 2005-02-16 | Active | |
BOND WOLFE HOMES LIMITED | Director | 2005-02-16 | CURRENT | 2005-02-16 | Dissolved 2018-07-31 | |
BOND WOLFE VENTURES LIMITED | Director | 2004-03-05 | CURRENT | 2004-03-05 | Liquidation | |
BOND WOLFE ESTATES LIMITED | Director | 2002-03-12 | CURRENT | 2002-03-12 | Active | |
METRO COURT (WB) LIMITED | Director | 2001-11-19 | CURRENT | 2001-10-19 | Active - Proposal to Strike off | |
BOND WOLFE ASSETS LIMITED | Director | 2000-04-20 | CURRENT | 2000-04-20 | Active | |
BOND WOLFE CITY LIMITED | Director | 1999-11-29 | CURRENT | 1999-11-22 | Active - Proposal to Strike off | |
BOND WOLFE SECURITIES LIMITED | Director | 1994-09-08 | CURRENT | 1994-09-08 | Active | |
BOND WOLFE PUBLIC LIMITED COMPANY | Director | 1991-09-24 | CURRENT | 1990-09-24 | Active - Proposal to Strike off | |
ROSEVILLE COURT MANAGEMENT LIMITED | Director | 2013-04-16 | CURRENT | 1989-06-09 | Active | |
SOUTHGATE DERBY RETAIL LIMITED | Director | 2011-07-15 | CURRENT | 2011-07-11 | Active | |
METRO COURT (WB) LIMITED | Director | 2008-12-10 | CURRENT | 2001-10-19 | Active - Proposal to Strike off | |
BOND WOLFE HOMES LIMITED | Director | 2007-07-14 | CURRENT | 2005-02-16 | Dissolved 2018-07-31 | |
B W B ESTATES LIMITED | Director | 2007-05-03 | CURRENT | 2007-05-02 | Active | |
HML FREEHOLDS LIMITED | Director | 2006-11-17 | CURRENT | 1989-01-11 | Active | |
RIGHTFORCE LIMITED | Director | 2006-09-25 | CURRENT | 2002-05-02 | Active - Proposal to Strike off | |
BOOTHMANOR LIMITED | Director | 2006-09-11 | CURRENT | 2003-01-28 | Active - Proposal to Strike off | |
3147398 LIMITED | Director | 2006-09-11 | CURRENT | 1996-01-17 | Active | |
REAL ESTATE INVESTORS PLC | Director | 2006-06-29 | CURRENT | 2004-02-16 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
LATEST SOC | 18/07/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REAL ESTATE INVESTORS PLC | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 11/06/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 11/06/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 8TH FLOOR WEST PLAZA 144 HIGH STREET WEST BROMWICH WEST MIDLANDS B70 6JJ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 11/06/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JACK | |
AR01 | 11/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 11/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 11/06/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARCUS HUGH PAUL DALY / 20/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LEWIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HARRY LEWIN / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES JACK / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS HUGH PAUL DALY / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PARAMJIT SINGH BASSI / 02/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 1 WESTMINSTER WAY OXFORD OXFORDSHIRE OX2 0PZ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
225 | ACC. REF. DATE SHORTENED FROM 30/03/03 TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 30/03/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF RENTAL ASSIGNMENT | Outstanding | NATIONWIDE BUILDING SOCETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
COMMERCIAL MORTGAGE DEED | Outstanding | WEST BROMWICH BUILDING SOCIETY | |
FLOATING CHARGE | Outstanding | WEST BROMWICH BUILDING SOCIETY |
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:
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. |