Liquidation
Company Information for EUROCOM HOLDINGS LIMITED
ST HELEN'S HOUSE, KING STREET, DERBY, DERBYSHIRE, DE1 3EE,
|
Company Registration Number
04113545
Private Limited Company
Liquidation |
Company Name | |
---|---|
EUROCOM HOLDINGS LIMITED | |
Legal Registered Office | |
ST HELEN'S HOUSE KING STREET DERBY DERBYSHIRE DE1 3EE Other companies in DE5 | |
Company Number | 04113545 | |
---|---|---|
Company ID Number | 04113545 | |
Date formed | 2000-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2020 | |
Account next due | 30/04/2022 | |
Latest return | 23/11/2015 | |
Return next due | 21/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-05-06 16:23:43 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EUROCOM HOLDINGS LLC | 4354 QUAIL ROOST RD SAINT CLOUD FL 34772 | Active | Company formed on the 2020-01-28 | |
EUROCOM HOLDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MAURICE IAN SNEAP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAURICE IAN SNEAP |
Company Secretary | ||
HUGH DAVID BINNS |
Director | ||
TIMOTHY JOHN ROGERS |
Director | ||
MARTIN PETER SNEAP |
Director | ||
TREVOR PILKINGTON |
Company Secretary | ||
NEIL ANTHONY BALDWIN |
Director | ||
COLIN GRAHAM PASS |
Company Secretary | ||
EM SECRETARIAL LIMITED |
Nominated Secretary | ||
E M FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JUSTCOM DISTRIBUTION LIMITED | Director | 2016-11-04 | CURRENT | 2016-11-04 | Active | |
PROJECT CHAR 1 LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Dissolved 2017-07-25 | |
PROJECT CHAR 2 LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Dissolved 2017-07-25 | |
W3Z BROADBAND LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Active | |
DERBYSHIRE WILDLIFE PROPERTIES LIMITED | Director | 2007-04-20 | CURRENT | 2007-04-20 | Active | |
GW 1216 LIMITED | Director | 2004-11-17 | CURRENT | 2004-10-26 | Dissolved 2014-03-18 | |
EUROCOM ENTERTAINMENT SOFTWARE LIMITED | Director | 2004-11-17 | CURRENT | 2004-10-26 | Dissolved 2017-07-25 | |
PMR ONLINE LIMITED | Director | 2001-12-03 | CURRENT | 2001-12-03 | Active - Proposal to Strike off | |
ZYCOMM HOLDINGS LIMITED | Director | 2001-02-16 | CURRENT | 2000-11-23 | Active | |
EUROCOM DEVELOPMENTS LTD | Director | 1991-05-04 | CURRENT | 1981-07-16 | Dissolved 2014-09-07 | |
FONTEK LIMITED | Director | 1991-05-04 | CURRENT | 1985-03-04 | Active - Proposal to Strike off | |
EUROCOMM LIMITED | Director | 1991-05-04 | CURRENT | 1987-05-13 | Active - Proposal to Strike off | |
ZYCOMM ELECTRONICS LIMITED | Director | 1991-05-04 | CURRENT | 1979-01-29 | Active | |
ZYCOMM 2 WAY RADIO (SOUTH WEST) LIMITED | Director | 1991-05-04 | CURRENT | 1985-05-30 | Active - Proposal to Strike off | |
ZYCTEL LIMITED | Director | 1991-05-04 | CURRENT | 1986-05-01 | Active - Proposal to Strike off | |
ZYCALL LIMITED | Director | 1991-05-04 | CURRENT | 1981-05-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/20 FROM 51 Nottingham Road Ripley Derbyshire DE5 3AS | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/01/19 TO 31/07/19 | |
CH01 | Director's details changed for Mr Maurice Ian Sneap on 2018-12-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/11/17 STATEMENT OF CAPITAL;GBP 4000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 4000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH BINNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SNEAP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROGERS | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/14 FROM Derby West Business Centre Ashbourne Road Mackworth Derby Derbyshire DE22 4NB England | |
TM02 | Termination of appointment of Maurice Ian Sneap on 2014-08-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/14 FROM Eurocom House Ashbourne Road, Mackworth, Derby Derbyshire DE22 4NB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER SNEAP / 08/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DAVID BINNS / 08/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ROGERS / 08/08/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041135450006 | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 23/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AP03 | SECRETARY APPOINTED MR MAURICE IAN SNEAP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TREVOR PILKINGTON | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 23/11/12 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 18/06/12 STATEMENT OF CAPITAL GBP 4000 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL BALDWIN | |
AR01 | 23/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY BALDWIN / 23/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DAVID BINNS / 23/11/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY BALDWIN / 31/05/2011 | |
AR01 | 23/11/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10 | |
AR01 | 23/11/09 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/11/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/11/02; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 07/03/01--------- £ SI 4998@1 | |
363s | RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED GAVCO 238 LIMITED CERTIFICATE ISSUED ON 06/04/01 | |
RES13 | ACQUISITION OF SHARES 07/03/01 | |
RES04 | NC INC ALREADY ADJUSTED 07/03/01 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Resolutions for Winding-up | 2020-11-02 |
Appointment of Liquidators | 2020-11-02 |
Notices to Creditors | 2020-11-02 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MAURICE IAN SNEAP, BETTY SNEAP AND AJ BELL TRUSTEES LIMITED (AS TRUSTEES OF ZYCOMM HOLDINGS RETIREMENT BENEFIT SCHEME) | ||
LEGAL MORTGAGE | Satisfied | MAURICE IAN SNEAP, BETTY SNEAP AND A J BELL TRUSTEES LIMITED | |
LEGAL CHARGE | Satisfied | HUGH DAVID BINNS, MAURICE IAN SNEAP, MARTIN PETER SNEAP AND TIMOTHY JOHN ROGERS | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | MR HUGH DAVID BINNS AND MARTIN PETER SNEAP (THE TRUSTEES) | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER 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 EUROCOM HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EUROCOM HOLDINGS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | EUROCOM HOLDINGS LIMITED | Event Date | 2020-10-27 |
Place of meeting: 51 Nottingham Road, Ripley, DE5 3AS. Date of meeting: 27 October 2020. Time of meeting: 3:15 pm. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EUROCOM HOLDINGS LIMITED | Event Date | 2020-10-27 |
Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | EUROCOM HOLDINGS LIMITED | Event Date | 2020-10-27 |
Final Date For Submission: 1 December 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Email: dean.nelson@smithcooper.co.uk. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Email: Nick.Lee@smithcooper.co.uk. Telephone: 0121 236 6789. : | |||
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. |