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

EUROSOURCELINE (UK) LIMITED

SOLIHULL, WEST MIDLANDS, B94 5SG,
Company Registration Number
04027001
Private Limited Company
Dissolved

Dissolved 2016-05-23

Company Overview

About Eurosourceline (uk) Ltd
EUROSOURCELINE (UK) LIMITED was founded on 2000-07-04 and had its registered office in Solihull. The company was dissolved on the 2016-05-23 and is no longer trading or active.

Key Data
Company Name
EUROSOURCELINE (UK) LIMITED
 
Legal Registered Office
SOLIHULL
WEST MIDLANDS
B94 5SG
Other companies in B27
 
Previous Names
EURO SOURCELINE LIMITED16/02/2001
SUPPLY SOLUTIONS EUROPE LIMITED 01/12/2000
DMWSL 313 LIMITED11/08/2000
Filing Information
Company Number 04027001
Date formed 2000-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2016-05-23
Type of accounts SMALL
Last Datalog update: 2016-06-15 10:13:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROSOURCELINE (UK) 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 EUROSOURCELINE (UK) LIMITED

Current Directors
Officer Role Date Appointed
HEINZ LANDHAEUSSER
Director 2001-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREAS WOHLGEMUTH
Director 2004-07-01 2012-11-21
DM COMPANY SERVICES LIMITED
Company Secretary 2000-07-04 2011-07-04
ANDREW JAMES MACDONALD
Director 2004-07-01 2007-09-28
MARK ROBERT GRAHAM DIXON
Director 2004-07-01 2006-10-16
CHRISTOPHER FRANCIS GARETY
Director 2001-06-21 2004-06-30
JOHN EDWIN HARRIS
Director 2001-06-21 2003-08-08
ULRICH AUERBACH
Director 2001-06-21 2003-07-31
ROLF VOELLNAGEL
Director 2001-06-21 2003-06-30
MICHAEL WILLIAM DAVIS HOWELL
Director 2001-05-21 2001-06-21
25 NOMINEES LIMITED
Director 2000-07-04 2001-05-21

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
2016-05-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2015 FROM SANDERING HOUSE 1071 WARWICK ROAD ACOCKS GREEN BIRMINGHAM B27 6QT
2015-02-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2014
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2013 FROM C/O C/O FRIEND LLP ELEVEN BRINDLEYPLACE 2 BRUNSWICK SQUARE BIRMINGHAM B1 2LP UNITED KINGDOM
2013-12-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-124.20STATEMENT OF AFFAIRS/4.19
2013-12-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-10-29GAZ1FIRST GAZETTE
2012-11-23LATEST SOC23/11/12 STATEMENT OF CAPITAL;GBP 250000
2012-11-23AR0104/07/12 FULL LIST
2012-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 101 LOCKHURST LANE COVENTRY CV6 5SF UNITED KINGDOM
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS WOHLGEMUTH
2012-11-22TM02APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM EUROSOURCELINE (UK) LIMITED LOCKHURST LANE COVENTRY CV6 5SF UNITED KINGDOM
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-19AR0104/07/11 FULL LIST
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2011 FROM LEVEL 13 THE BROADGATE TOWER PRIMROSE STREET LONDON EC2A 2EW UNITED KINGDOM
2010-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2010 FROM C/O DICKSON MINTO W S ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX
2010-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-22AR0104/07/10 FULL LIST
2010-07-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DM COMPANY SERVICES LIMITED / 04/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HEINZ LANDHAEUSSER / 04/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS WOHLGEMUTH / 04/07/2010
2009-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-10363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-14363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2007-10-01288bDIRECTOR RESIGNED
2007-08-13363sRETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS
2007-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-24288bDIRECTOR RESIGNED
2006-08-01363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-31287REGISTERED OFFICE CHANGED ON 31/08/05 FROM: ROYAL LONDON HOUSE 22/25 FINSBURY SQUARE, LONDON EC2A 1DX
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-08-05AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/02
2005-08-03363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-05-06MISCSECTION 394
2005-04-19386NOTICE OF RESOLUTION REMOVING AUDITOR
2005-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-16395PARTICULARS OF MORTGAGE/CHARGE
2004-09-01288aNEW DIRECTOR APPOINTED
2004-09-01288bDIRECTOR RESIGNED
2004-09-01288aNEW DIRECTOR APPOINTED
2004-09-01288aNEW DIRECTOR APPOINTED
2004-09-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-09-01363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2003-09-19288bDIRECTOR RESIGNED
2003-09-19288bDIRECTOR RESIGNED
2003-09-19288bDIRECTOR RESIGNED
2003-07-16363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-06-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-12363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-04-25244DELIVERY EXT'D 3 MTH 31/12/01
2002-01-05395PARTICULARS OF MORTGAGE/CHARGE
2001-07-30363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-07-0988(2)RAD 21/06/01--------- £ SI 249999@1=249999 £ IC 1/250000
2001-07-02288aNEW DIRECTOR APPOINTED
2001-07-02123£ NC 100/250000 21/06/01
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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EUROSOURCELINE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-10
Resolutions for Winding-up2013-12-12
Appointment of Liquidators2013-12-12
Proposal to Strike Off2013-10-29
Fines / Sanctions
No fines or sanctions have been issued against EUROSOURCELINE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2006-11-03 Outstanding COFACE RECEIVABLES FINANCE LIMITED
DEBENTURE 2004-09-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-12-19 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 EUROSOURCELINE (UK) LIMITED

Intangible Assets
Patents
We have not found any records of EUROSOURCELINE (UK) LIMITED registering or being granted any patents
Domain Names

EUROSOURCELINE (UK) LIMITED owns 1 domain names.

eurosourceline.co.uk  

Trademarks
We have not found any records of EUROSOURCELINE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROSOURCELINE (UK) 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 not elsewhere classified) as EUROSOURCELINE (UK) 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 EUROSOURCELINE (UK) 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 partyEUROSOURCELINE (UK) LIMITEDEvent Date2013-12-05
At a General Meeting of the above named company duly convened and held at Master Robert Hotel, 366 Great West Road (A4 East), Hounslow, Middlesex, TW5 0BD on 05 December 2013 the following Resolutions were duly passed as a Special and an Ordinary Resolution, respectively: “That it has been resolved by Special Resolution that the Company be wound up voluntarily and that Andrew Fender , of Sanderlings Business Services Limited , Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT , (IP No 6898) be appointed Liquidator of the Company for the purposes of the winding up.” At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Andrew Fender as liquidator. Further details contact: Gemma Workman, Email: info@sanderlings.co.uk, Tel: 0121 706 9320. Heinz Landhaeusser , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEUROSOURCELINE (UK) LIMITEDEvent Date2013-12-05
Liquidator's Name and Address: Andrew Fender , of Sanderlings Business Services Limited , Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT . : Further details contact: Gemma Workman, Email: info@sanderlings.co.uk, Tel: 0121 706 9320.
 
Initiating party Event TypeFinal Meetings
Defending partyEUROSOURCELINE (UK) LIMITEDEvent Date2013-12-05
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that meetings of the Creditors and Members of the above-named Company will be held at Sanderling House, Springbrook Lane, Earlswood, Solihull B94 5SG on 11 February 2016 at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before them, and to receive the report of the Liquidator showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at the above address not later than 12.00 noon on the business day before the meeting. Date of Appointment: 05 December 2013 Office Holder details: Andrew Fender , (IP No. 6898) of Sanderlings LLP , 1071 Warwick Road, Acocks Green, Birmingham, B27 6QT . Further details contact: Andrew Fender, Tel: 0121 706 9320. Andrew Fender , Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyEUROSOURCELINE (UK) LIMITEDEvent Date2013-10-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROSOURCELINE (UK) 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 EUROSOURCELINE (UK) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4