Company Information for EU ROBOTIC SERVICES LIMITED
2 BASCOTE CLOSE, REDDITCH, WORCESTERSHIRE, B97 5XF,
|
Company Registration Number
03932571
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
EU ROBOTIC SERVICES LIMITED | ||
Legal Registered Office | ||
2 BASCOTE CLOSE REDDITCH WORCESTERSHIRE B97 5XF Other companies in B97 | ||
Previous Names | ||
|
Company Number | 03932571 | |
---|---|---|
Company ID Number | 03932571 | |
Date formed | 2000-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2014 | |
Account next due | 30/11/2015 | |
Latest return | 14/02/2015 | |
Return next due | 13/03/2016 | |
Type of accounts |
Last Datalog update: | 2018-10-05 00:31:31 |
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 |
---|---|---|
HELEN MARIE LEWIS |
||
KEVIN WAYNE LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHCROFT CAMERON SECRETARIES LIMITED |
Nominated Secretary | ||
ASHCROFT CAMERON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRISM CONTROL SYSTEMS LTD | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active - Proposal to Strike off | |
QUANTUM CLEANING OF BROMSGROVE LTD | Director | 2015-03-11 | CURRENT | 2015-03-11 | Active | |
PRISM AUTOMATION LIMITED | Director | 2010-06-01 | CURRENT | 2010-01-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-18 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-18 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/15 FROM 2 Bascote Close Redditch Worcestershire B97 5XF | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:<ul><li>Special resolution to wind up on 2015-03-19</ul> | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 14/02/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 14/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kevin Wayne Lewis on 2010-03-15 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 15/02/09; full list of members | |
AA | 28/02/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 15/02/08; full list of members | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS | |
88(2)R | AD 01/09/00--------- £ SI 2@1=2 £ IC 3/5 | |
CERTNM | COMPANY NAME CHANGED RAMSOLVE LIMITED CERTIFICATE ISSUED ON 15/05/00 | |
88(2)R | AD 24/02/00--------- £ SI 2@1=2 £ IC 1/3 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/04/00 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB | |
SRES01 | ALTERMEMORANDUM24/02/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-03-30 |
Resolutions for Winding-up | 2015-03-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2012-02-29 | £ 18,875 |
---|---|---|
Other Creditors Due Within One Year | 2012-02-29 | £ 2,093 |
Taxation Social Security Due Within One Year | 2012-02-29 | £ 14,539 |
Trade Creditors Within One Year | 2012-02-29 | £ 1,613 |
Creditors and other liabilities
|
|
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 EU ROBOTIC SERVICES LIMITED
Called Up Share Capital | 2012-02-29 | £ 4 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 2,339 |
Current Assets | 2012-02-29 | £ 2,339 |
Debtors | 2012-02-29 | £ 0 |
Fixed Assets | 2012-02-29 | £ 302 |
Other Debtors | 2012-02-29 | £ 0 |
Shareholder Funds | 2012-02-29 | £ 16,234 |
Tangible Fixed Assets | 2013-02-28 | £ 302 |
Tangible Fixed Assets | 2012-02-29 | £ 302 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as EU ROBOTIC SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EU ROBOTIC SERVICES LIMITED | Event Date | 2015-03-19 |
Andrew Shackleton and Colin Nicholls of Smart Insolvency Solutions Ltd , 1 Castle Street, Worcester WR1 3AA : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EU ROBOTIC SERVICES LIMITED | Event Date | 2015-03-19 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 19 March 2015 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Andrew Shackleton and Colin Nicholls, Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company, and that they act jointly and severally. Andrew Shackleton (IP number 9724 ) and Colin Nicholls (IP number 9052 ) both of Smart Insolvency Solutions Ltd , 1 Castle Street, Worcester WR1 3AA were appointed Joint Liquidators of the Company on 19 March 2015 . Further information about this case is available from Harriet Barnes at the offices of Smart Insolvency Solutions Ltd on 01905 888737 or at harriet.barnes@smartinsolvency.co.uk . Kevin Lewis , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2007-04-20 | |
In the Matter of The Insolvency (Northern Ireland) Order 1989 And in the Matter of LECANVY LIMITED (In Liquidation) Notice is hereby given, pursuant to Article 124 of the Insolvency (NI) Order 1989, that General Meetings of the above named company will be held at the offices of T. Murphy & Co., 43 Lockview Road, Belfast on Monday 21st May 2007 at 2 p.m. to be followed by Final Meetings of Creditors at 2.15 p.m. for the purpose of receiving an account of the Liquidator’s Acts and Dealings and of the conduct of the winding-up for the entire period of the liquidation. Creditors wishing to vote at their meeting must (unless they are individual creditors attending in person) lodge their proxies at the office of T. Murphy & Co., 43 Lockview Road, Belfast, BT9 5FJ no later than 12.00 noon on Friday 18th May 2007. Dated 12th April 2007 Richard Kelly, Liquidator Proxies have been circularised to shareholders and all known creditors and further copies are available on request from the Offices of T. Murphy & Co., 43 Lockview Road, Belfast, BT9 5FJ, Telephone (028) 9066 6129. | |||
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. |