Dissolved 2016-05-23
Company Information for EUROSOURCELINE (UK) LIMITED
SOLIHULL, WEST MIDLANDS, B94 5SG,
|
Company Registration Number
04027001
Private Limited Company
Dissolved Dissolved 2016-05-23 |
Company Name | ||||||
---|---|---|---|---|---|---|
EUROSOURCELINE (UK) LIMITED | ||||||
Legal Registered Office | ||||||
SOLIHULL WEST MIDLANDS B94 5SG Other companies in B27 | ||||||
Previous Names | ||||||
|
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 |
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 |
---|---|---|
HEINZ LANDHAEUSSER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREAS WOHLGEMUTH |
Director | ||
DM COMPANY SERVICES LIMITED |
Company Secretary | ||
ANDREW JAMES MACDONALD |
Director | ||
MARK ROBERT GRAHAM DIXON |
Director | ||
CHRISTOPHER FRANCIS GARETY |
Director | ||
JOHN EDWIN HARRIS |
Director | ||
ULRICH AUERBACH |
Director | ||
ROLF VOELLNAGEL |
Director | ||
MICHAEL WILLIAM DAVIS HOWELL |
Director | ||
25 NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM SANDERING HOUSE 1071 WARWICK ROAD ACOCKS GREEN BIRMINGHAM B27 6QT | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM C/O C/O FRIEND LLP ELEVEN BRINDLEYPLACE 2 BRUNSWICK SQUARE BIRMINGHAM B1 2LP UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 23/11/12 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 04/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 101 LOCKHURST LANE COVENTRY CV6 5SF UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS WOHLGEMUTH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM EUROSOURCELINE (UK) LIMITED LOCKHURST LANE COVENTRY CV6 5SF UNITED KINGDOM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 04/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2011 FROM LEVEL 13 THE BROADGATE TOWER PRIMROSE STREET LONDON EC2A 2EW UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM C/O DICKSON MINTO W S ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 04/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DM COMPANY SERVICES LIMITED / 04/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HEINZ LANDHAEUSSER / 04/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS WOHLGEMUTH / 04/07/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 31/08/05 FROM: ROYAL LONDON HOUSE 22/25 FINSBURY SQUARE, LONDON EC2A 1DX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS | |
MISC | SECTION 394 | |
386 | NOTICE OF RESOLUTION REMOVING AUDITOR | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS | |
88(2)R | AD 21/06/01--------- £ SI 249999@1=249999 £ IC 1/250000 | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 100/250000 21/06/01 |
Final Meetings | 2015-12-10 |
Resolutions for Winding-up | 2013-12-12 |
Appointment of Liquidators | 2013-12-12 |
Proposal to Strike Off | 2013-10-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | COFACE RECEIVABLES FINANCE LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
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
EUROSOURCELINE (UK) LIMITED owns 1 domain names.
eurosourceline.co.uk
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | EUROSOURCELINE (UK) LIMITED | Event Date | 2013-12-05 |
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 Type | Appointment of Liquidators | |
Defending party | EUROSOURCELINE (UK) LIMITED | Event Date | 2013-12-05 |
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 Type | Final Meetings | |
Defending party | EUROSOURCELINE (UK) LIMITED | Event Date | 2013-12-05 |
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 Type | Proposal to Strike Off | |
Defending party | EUROSOURCELINE (UK) LIMITED | Event Date | 2013-10-29 |
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. |