Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E914 LIMITED
Company Information for

E914 LIMITED

LONDON, ENGLAND, WC1R 4HE,
Company Registration Number
03980581
Private Limited Company
Dissolved

Dissolved 2015-10-21

Company Overview

About E914 Ltd
E914 LIMITED was founded on 2000-04-26 and had its registered office in London. The company was dissolved on the 2015-10-21 and is no longer trading or active.

Key Data
Company Name
E914 LIMITED
 
Legal Registered Office
LONDON
ENGLAND
WC1R 4HE
Other companies in WC1R
 
Previous Names
EUROKING MIRACLE LIMITED04/02/2014
EUROKING HIGHWAY LIMITED19/07/2000
Filing Information
Company Number 03980581
Date formed 2000-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2015-10-21
Type of accounts SMALL
Last Datalog update: 2016-04-28 05:45:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E914 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOGLES LTD   TBH WORKS LIMITED   CRESANTHA 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 E914 LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH SUSAN JENKINS
Director 2011-12-08
SIMON DEREK REBBETTS
Director 2011-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE MOORE
Director 2009-11-11 2011-12-16
MARK CROCKER
Company Secretary 2004-08-01 2009-11-11
JOSEPH CECIL LAMBERTY
Director 2000-07-05 2009-11-11
PAUL JOSEPH LAMBERTY
Director 2009-01-29 2009-11-11
MARK CROCKER
Director 2009-02-09 2009-08-01
JONATHAN RAIFE
Director 2000-04-26 2009-01-22
MARK CROCKER
Director 2008-11-17 2008-11-17
PAUL JOSEPH LAMBERTY
Director 2008-11-17 2008-11-17
ALAN NORMAN FROST
Director 2000-07-05 2005-09-09
JONATHAN RAIFE
Company Secretary 2000-07-20 2004-04-18
JANET MARY BROWNE
Director 2000-04-26 2002-04-18
MARION RYAN
Director 2000-07-20 2001-02-09
ALAN NORMAN FROST
Company Secretary 2000-07-05 2000-07-20
JANET MARY BROWNE
Company Secretary 2000-04-29 2000-07-05
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-04-26 2000-04-26
COMPANY DIRECTORS LIMITED
Nominated Director 2000-04-26 2000-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH SUSAN JENKINS CUDWEED MANAGEMENT COMPANY LIMITED Director 2016-07-12 CURRENT 2014-03-18 Active
DEBORAH SUSAN JENKINS METROPOLIS ENTERTAINMENT LIMITED Director 2016-04-22 CURRENT 2007-10-04 Active
DEBORAH SUSAN JENKINS HORSTED ESTATES LIMITED Director 2013-11-25 CURRENT 2013-11-25 Active
DEBORAH SUSAN JENKINS DESTINY FILMS LTD Director 2012-06-12 CURRENT 2012-06-12 Active
DEBORAH SUSAN JENKINS ANSTY PRODUCTIONS LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active
DEBORAH SUSAN JENKINS RADMAN INTELLIGENCE LIMITED Director 2011-12-08 CURRENT 2009-09-10 Dissolved 2013-10-29
DEBORAH SUSAN JENKINS ANSTY A LTD. Director 2011-11-22 CURRENT 2000-06-08 Dissolved 2016-02-02
DEBORAH SUSAN JENKINS ANSTY H LTD. Director 2011-11-22 CURRENT 1987-03-19 Dissolved 2016-02-02
DEBORAH SUSAN JENKINS MANAGED LEGAL SOLUTIONS LIMITED Director 2011-09-13 CURRENT 2011-06-15 Active
DEBORAH SUSAN JENKINS PORT SOLENT PROPERTIES LIMITED Director 2010-05-20 CURRENT 2008-10-22 Active
DEBORAH SUSAN JENKINS RADMAN HOUSE GROUP LIMITED Director 2008-11-26 CURRENT 2007-05-31 Dissolved 2016-03-15
DEBORAH SUSAN JENKINS SINGING HILLS GOLF COURSE LIMITED Director 2008-10-13 CURRENT 1993-01-27 Active
DEBORAH SUSAN JENKINS SWYNSON LIMITED Director 2001-04-11 CURRENT 1999-12-15 Active
DEBORAH SUSAN JENKINS CORPORATE ADMINISTRATION MANAGEMENT LIMITED Director 1998-03-17 CURRENT 1998-03-16 Active
DEBORAH SUSAN JENKINS AUTOZONES 2000 LIMITED Director 1996-03-01 CURRENT 1995-04-18 Active
DEBORAH SUSAN JENKINS GROUNDSPARK LIMITED Director 1993-03-01 CURRENT 1980-12-24 Active
SIMON DEREK REBBETTS DESTINY FILMS LTD Director 2012-06-12 CURRENT 2012-06-12 Active
SIMON DEREK REBBETTS ANSTY PRODUCTIONS LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active
SIMON DEREK REBBETTS RADMAN INTELLIGENCE LIMITED Director 2011-12-08 CURRENT 2009-09-10 Dissolved 2013-10-29
SIMON DEREK REBBETTS ANSTY A LTD. Director 2011-11-22 CURRENT 2000-06-08 Dissolved 2016-02-02
SIMON DEREK REBBETTS ANSTY H LTD. Director 2011-11-22 CURRENT 1987-03-19 Dissolved 2016-02-02
SIMON DEREK REBBETTS FACILITAS TECHNICAL ENGINEERING SERVICES LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active
SIMON DEREK REBBETTS FACILITAS ENSURE LIMITED Director 2009-11-23 CURRENT 2006-10-31 Dissolved 2014-04-08
SIMON DEREK REBBETTS RADMAN HOUSE GROUP LIMITED Director 2008-11-26 CURRENT 2007-05-31 Dissolved 2016-03-15
SIMON DEREK REBBETTS EVO MEDICAL SOLUTIONS LIMITED Director 2008-10-08 CURRENT 2004-12-06 Dissolved 2014-10-28
SIMON DEREK REBBETTS FACILITAS GROUP LIMITED Director 2008-02-01 CURRENT 2005-07-27 Dissolved 2014-04-06
SIMON DEREK REBBETTS FICP LIMITED Director 1998-11-12 CURRENT 1998-11-12 Active
SIMON DEREK REBBETTS CORPORATE ADMINISTRATION MANAGEMENT LIMITED Director 1998-03-17 CURRENT 1998-03-16 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
2015-10-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-06-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2014
2014-02-04RES15CHANGE OF NAME 31/01/2014
2014-02-04CERTNMCOMPANY NAME CHANGED EUROKING MIRACLE LIMITED CERTIFICATE ISSUED ON 04/02/14
2014-02-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-014.20STATEMENT OF AFFAIRS/4.19
2013-05-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-05-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM ANSTY HOUSE HENFIELD ROAD SMALL DOLE HENFIELD WEST SUSSEX BN5 9XH ENGLAND
2012-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-21LATEST SOC21/05/12 STATEMENT OF CAPITAL;GBP 1
2012-05-21AR0110/05/12 FULL LIST
2012-04-30AUDAUDITOR'S RESIGNATION
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MOORE
2011-12-19RES01ALTER ARTICLES 08/12/2011
2011-12-08AP01DIRECTOR APPOINTED MRS DEBORAH SUSAN JENKINS
2011-12-08AP01DIRECTOR APPOINTED MR SIMON DEREK REBBETTS
2011-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2011 FROM RADMAN HOUSE 1A BANBURY OFFICE VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SB UNITED KINGDOM
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2011 FROM RADMAN HOUSE 3A BANBURY OFFICE VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SB ENGLAND
2011-06-20AR0110/05/11 FULL LIST
2011-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-03-18AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2010-08-09AA01PREVEXT FROM 31/12/2009 TO 30/06/2010
2010-06-08AR0110/05/10 FULL LIST
2010-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2010 FROM EUROKING HOUSE 234 STATION ROAD ADDLESTONE SURREY KT15 2PH
2009-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-17AP01DIRECTOR APPOINTED SARAH JANE MOORE
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LAMBERTY
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAMBERTY
2009-11-17TM02APPOINTMENT TERMINATED, SECRETARY MARK CROCKER
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR MARK CROCKER
2009-06-29363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-04-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-09288aDIRECTOR APPOINTED MARK CROCKER
2009-02-09288aDIRECTOR APPOINTED PAUL JOSEPH LAMBERTY
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN RAIFE
2009-01-10288bAPPOINTMENT TERMINATED DIRECTOR MARK CROCKER
2009-01-10288bAPPOINTMENT TERMINATED DIRECTOR PAUL LAMBERTY
2009-01-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-18288aDIRECTOR APPOINTED PAUL JOSEPH LAMBERTY
2008-11-18288aDIRECTOR APPOINTED MARK CROCKER
2008-09-03363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-09-03288bAPPOINTMENT TERMINATED SECRETARY JONATHAN RAIFE
2008-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-14363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-15363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-14288bDIRECTOR RESIGNED
2005-09-13288aNEW SECRETARY APPOINTED
2005-08-08288cDIRECTOR'S PARTICULARS CHANGED
2005-05-18363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-24287REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 49 LONDON ROAD, HORSHAM, WEST SUSSEX RH12 1AN
2004-05-21363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-21363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to E914 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-04-16
Resolutions for Winding-up2013-05-03
Appointment of Liquidators2013-05-03
Fines / Sanctions
No fines or sanctions have been issued against E914 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-01 Satisfied SWYNSON LIMITED
DEBENTURE 2008-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-11-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2010-06-30

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 E914 LIMITED

Intangible Assets
Patents
We have not found any records of E914 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E914 LIMITED
Trademarks
We have not found any records of E914 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E914 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 (99999 - Dormant Company) as E914 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where E914 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyEUROKING MIRACLE LTDEvent Date2013-04-19
At a General Meeting of the Members of the above-named Company, duly convened and held at 26-28 Bedford Row, London WC1R 4HE, on 19 April 2013 the following Special Resolution and Ordinary Resolution was duly passed: That the Company be wound up voluntarily and that Stephen Katz , of David Rubin & Partners LLP , 26-28 Bedford Row, London WC1R 4HE , (IP No 8681) be and he is hereby nominated Liquidator for the purposes of such winding-up. Further details contact: Stephen Katz, Alternative contact: Andreas Arakapiotis, Tel: 020 7400 7900. Simon Rebbetts , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEUROKING MIRACLE LTDEvent Date2013-04-19
Stephen Katz , of David Rubin & Partners LLP , 26-28 Bedford Row, London WC1R 4HE . : Further details contact: Stephen Katz, Alternative contact: Andreas Arakapiotis, Tel: 020 7400 7900.
 
Initiating party Event TypeFinal Meetings
Defending partyE914 LIMITEDEvent Date2013-04-19
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 14 July 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. Date of Appointment: 19 April 2013 Office Holder details: Stephen Katz , (IP No. 8681) of David Rubin & Partners, 26 - 28 Bedford Row, London WC1R 4HE . For further details contact: Stephen Katz, Tel: 020 8343 5900. Alternative contact: 020 8343 5900 Stephen Katz , Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2013-03-01
(In Liquidation) Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the Final Meetings of Members and Creditors of the above named Company will be held within the offices of PKF (UK) LLP, Accountants & business advisers, 78 Carlton Place, Glasgow G5 9TH, on 28 March 2013, at 12.00 noon and 12.15 pm respectively, in order that I may present my final account of the winding-up of the Company. The Meetings will also consider resolutions; to approve my discharge from the position as Liquidator of Cail Bruich Quarriers Ltd, and to authorise me to dispose of both my own and the Companys books and records three months from the date of my release as Liquidator. All members and creditors whose claims have been accepted are entitled to attend, in person or by proxy, and a Resolution will be passed by a majority in value of those voting in favour of it. Attendance at these Meetings is not mandatory; and, to be valid for voting purposes, the form of proxy must be lodged with me at PKF (UK) LLP, Accountants & business advisers, 78 Carlton Place, Glasgow G5 9TH, before or at the Meeting at which it is to be used. Bryan A Jackson , Liquidator PKF (UK) LLP, 78 Carlton Place, Glasgow G5 9TH 26 February 2013.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E914 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 E914 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.