Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROCOM HOLDINGS LIMITED
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 Overview

About Eurocom Holdings Ltd
EUROCOM HOLDINGS LIMITED was founded on 2000-11-23 and has its registered office in Derby. The organisation's status is listed as "Liquidation". Eurocom Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EUROCOM HOLDINGS LIMITED
 
Legal Registered Office
ST HELEN'S HOUSE
KING STREET
DERBY
DERBYSHIRE
DE1 3EE
Other companies in DE5
 
Filing Information
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 GB193634583  
Last Datalog update: 2021-05-06 16:23:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROCOM HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDERSONS KBS LIMITED   BAS REALISATIONS LIMITED   MGC HAYLES LIMITED   SF ACCOUNTANCY SOLUTIONS LTD   SHIRTCLIFFE AND CO 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.
Companies with same name EUROCOM HOLDINGS LIMITED
The following companies were found which have the same name as EUROCOM HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EUROCOM HOLDINGS LLC 4354 QUAIL ROOST RD SAINT CLOUD FL 34772 Active Company formed on the 2020-01-28
EUROCOM HOLDINGS LIMITED Unknown

Company Officers of EUROCOM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MAURICE IAN SNEAP
Director 2001-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE IAN SNEAP
Company Secretary 2013-01-31 2014-08-22
HUGH DAVID BINNS
Director 2001-02-16 2014-08-22
TIMOTHY JOHN ROGERS
Director 2001-02-16 2014-08-22
MARTIN PETER SNEAP
Director 2001-02-16 2014-08-22
TREVOR PILKINGTON
Company Secretary 2006-11-30 2013-01-31
NEIL ANTHONY BALDWIN
Director 2001-02-16 2012-05-30
COLIN GRAHAM PASS
Company Secretary 2001-02-16 2006-11-30
EM SECRETARIAL LIMITED
Nominated Secretary 2000-11-23 2001-02-16
E M FORMATIONS LIMITED
Nominated Director 2000-11-23 2001-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE IAN SNEAP JUSTCOM DISTRIBUTION LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
MAURICE IAN SNEAP PROJECT CHAR 1 LIMITED Director 2016-05-13 CURRENT 2016-05-13 Dissolved 2017-07-25
MAURICE IAN SNEAP PROJECT CHAR 2 LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2017-07-25
MAURICE IAN SNEAP W3Z BROADBAND LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
MAURICE IAN SNEAP DERBYSHIRE WILDLIFE PROPERTIES LIMITED Director 2007-04-20 CURRENT 2007-04-20 Active
MAURICE IAN SNEAP GW 1216 LIMITED Director 2004-11-17 CURRENT 2004-10-26 Dissolved 2014-03-18
MAURICE IAN SNEAP EUROCOM ENTERTAINMENT SOFTWARE LIMITED Director 2004-11-17 CURRENT 2004-10-26 Dissolved 2017-07-25
MAURICE IAN SNEAP PMR ONLINE LIMITED Director 2001-12-03 CURRENT 2001-12-03 Active - Proposal to Strike off
MAURICE IAN SNEAP ZYCOMM HOLDINGS LIMITED Director 2001-02-16 CURRENT 2000-11-23 Active
MAURICE IAN SNEAP EUROCOM DEVELOPMENTS LTD Director 1991-05-04 CURRENT 1981-07-16 Dissolved 2014-09-07
MAURICE IAN SNEAP FONTEK LIMITED Director 1991-05-04 CURRENT 1985-03-04 Active - Proposal to Strike off
MAURICE IAN SNEAP EUROCOMM LIMITED Director 1991-05-04 CURRENT 1987-05-13 Active - Proposal to Strike off
MAURICE IAN SNEAP ZYCOMM ELECTRONICS LIMITED Director 1991-05-04 CURRENT 1979-01-29 Active
MAURICE IAN SNEAP ZYCOMM 2 WAY RADIO (SOUTH WEST) LIMITED Director 1991-05-04 CURRENT 1985-05-30 Active - Proposal to Strike off
MAURICE IAN SNEAP ZYCTEL LIMITED Director 1991-05-04 CURRENT 1986-05-01 Active - Proposal to Strike off
MAURICE IAN SNEAP ZYCALL LIMITED Director 1991-05-04 CURRENT 1981-05-29 Active - Proposal to Strike off

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
2021-07-31LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/20 FROM 51 Nottingham Road Ripley Derbyshire DE5 3AS
2020-11-19600Appointment of a voluntary liquidator
2020-11-16LRESSPResolutions passed:
  • Special resolution to wind up on 2020-10-27
2020-11-16LIQ01Voluntary liquidation declaration of solvency
2020-09-10AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES
2019-09-10AA01Previous accounting period extended from 31/01/19 TO 31/07/19
2018-12-14CH01Director's details changed for Mr Maurice Ian Sneap on 2018-12-14
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-07-03AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 4000
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-10-27AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 4000
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-10-20AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 4000
2016-01-12AR0123/11/15 ANNUAL RETURN FULL LIST
2015-11-26AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 4000
2014-12-22AR0123/11/14 ANNUAL RETURN FULL LIST
2014-10-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BINNS
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SNEAP
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROGERS
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/14 FROM Derby West Business Centre Ashbourne Road Mackworth Derby Derbyshire DE22 4NB England
2014-09-02TM02Termination of appointment of Maurice Ian Sneap on 2014-08-22
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/14 FROM Eurocom House Ashbourne Road, Mackworth, Derby Derbyshire DE22 4NB
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER SNEAP / 08/08/2014
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DAVID BINNS / 08/08/2014
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ROGERS / 08/08/2014
2014-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 041135450006
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 4000
2013-12-04AR0123/11/13 FULL LIST
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-31AP03SECRETARY APPOINTED MR MAURICE IAN SNEAP
2013-01-31TM02APPOINTMENT TERMINATED, SECRETARY TREVOR PILKINGTON
2013-01-28AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-23AR0123/11/12 FULL LIST
2012-06-27SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-18SH0618/06/12 STATEMENT OF CAPITAL GBP 4000
2012-06-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BALDWIN
2011-12-02AR0123/11/11 FULL LIST
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY BALDWIN / 23/11/2011
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DAVID BINNS / 23/11/2011
2011-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY BALDWIN / 31/05/2011
2010-12-08AR0123/11/10 FULL LIST
2010-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2009-12-04AR0123/11/09 FULL LIST
2009-11-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-01-13363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-11-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-02-26363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-10-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2006-12-18363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-12-18288aNEW SECRETARY APPOINTED
2006-12-18288bSECRETARY RESIGNED
2006-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2006-01-11395PARTICULARS OF MORTGAGE/CHARGE
2005-12-12363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2004-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-10363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2003-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-17363sRETURN MADE UP TO 23/11/03; NO CHANGE OF MEMBERS
2003-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2002-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-05363sRETURN MADE UP TO 23/11/02; NO CHANGE OF MEMBERS
2002-11-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-08-20395PARTICULARS OF MORTGAGE/CHARGE
2002-01-15SASHARES AGREEMENT OTC
2002-01-1588(2)RAD 07/03/01--------- £ SI 4998@1
2001-12-06363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-11-28395PARTICULARS OF MORTGAGE/CHARGE
2001-04-06CERTNMCOMPANY NAME CHANGED GAVCO 238 LIMITED CERTIFICATE ISSUED ON 06/04/01
2001-04-03RES13ACQUISITION OF SHARES 07/03/01
2001-04-03RES04NC INC ALREADY ADJUSTED 07/03/01
2001-04-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EUROCOM HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-11-02
Appointment of Liquidators2020-11-02
Notices to Creditors2020-11-02
Fines / Sanctions
No fines or sanctions have been issued against EUROCOM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-14 Outstanding MAURICE IAN SNEAP, BETTY SNEAP AND AJ BELL TRUSTEES LIMITED (AS TRUSTEES OF ZYCOMM HOLDINGS RETIREMENT BENEFIT SCHEME)
LEGAL MORTGAGE 2013-02-06 Satisfied MAURICE IAN SNEAP, BETTY SNEAP AND A J BELL TRUSTEES LIMITED
LEGAL CHARGE 2012-12-15 Satisfied HUGH DAVID BINNS, MAURICE IAN SNEAP, MARTIN PETER SNEAP AND TIMOTHY JOHN ROGERS
DEBENTURE 2006-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-08-13 Satisfied MR HUGH DAVID BINNS AND MARTIN PETER SNEAP (THE TRUSTEES)
LEGAL CHARGE 2001-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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 EUROCOM HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of EUROCOM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROCOM HOLDINGS LIMITED
Trademarks
We have not found any records of EUROCOM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROCOM HOLDINGS 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 (68209 - Other letting and operating of own or leased real estate) as EUROCOM HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROCOM HOLDINGS 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 partyEUROCOM HOLDINGS LIMITEDEvent Date2020-10-27
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 TypeAppointment of Liquidators
Defending partyEUROCOM HOLDINGS LIMITEDEvent Date2020-10-27
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 TypeNotices to Creditors
Defending partyEUROCOM HOLDINGS LIMITEDEvent Date2020-10-27
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROCOM HOLDINGS 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 EUROCOM HOLDINGS 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.