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

EUROPEAN AMERICAN CAPITAL LIMITED

THE MILL HOUSE BOUNDARY ROAD, LOUDWATER, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9QN,
Company Registration Number
04651203
Private Limited Company
Liquidation

Company Overview

About European American Capital Ltd
EUROPEAN AMERICAN CAPITAL LIMITED was founded on 2003-01-29 and has its registered office in High Wycombe. The organisation's status is listed as "Liquidation". European American Capital Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EUROPEAN AMERICAN CAPITAL LIMITED
 
Legal Registered Office
THE MILL HOUSE BOUNDARY ROAD
LOUDWATER
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP10 9QN
Other companies in HP10
 
Filing Information
Company Number 04651203
Company ID Number 04651203
Date formed 2003-01-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 29/01/2012
Return next due 26/02/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-07-05 16:19:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN AMERICAN CAPITAL 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 EUROPEAN AMERICAN CAPITAL LIMITED
The following companies were found which have the same name as EUROPEAN AMERICAN CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EUROPEAN AMERICAN CAPITAL GROUP LIMITED HARBOUR LIGHTS 74 FORE STREET NEWLYN PENZANCE CORNWALL TR8 5JR Active - Proposal to Strike off Company formed on the 2003-02-04
EUROPEAN AMERICAN CAPITAL SERVICES LIMITED HARBOUR LIGHTS 74 FORE STREET NEWLYN PENZANCE CORNWALL TR8 5JR Liquidation Company formed on the 2003-01-29
European American Capital Partners, LLC 2525 Arapahoe Ave. Suite E4-422 Boulder CO 80302 Delinquent Company formed on the 2013-07-29
EUROPEAN AMERICAN CAPITAL GROUP USA, LLC ATTN: DAVID E. DANOVITCH 875 THIRD AVENUE, 9TH FLOOR NEW YORK NY 10022 Active Company formed on the 2015-09-22
EUROPEAN AMERICAN CAPITAL USA, LLC 1251 Arlingwood Avenue JACKSONVILLE FL 32211 Active Company formed on the 2018-02-02
EUROPEAN AMERICAN CAPITAL CORP Delaware Unknown
EUROPEAN AMERICAN CAPITAL INC Delaware Unknown
EUROPEAN AMERICAN CAPITAL GROUP INCORPORATED California Unknown

Company Officers of EUROPEAN AMERICAN CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
MILL HOUSE SECRETARIAL LIMITED
Company Secretary 2012-03-01
TIMOTHY JAMES GOODE
Director 2003-01-29
MARTIN STEPHEN JASKEL
Director 2010-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
DIRECT CONTROL LIMITED
Company Secretary 2003-01-29 2011-09-23
THOMAS AIRD FRASER
Director 2010-05-01 2010-07-19
RICHARD JAMES MATTHEWS
Director 2008-05-06 2010-06-02
MARTIN STEPHEN JASKEL
Director 2006-11-29 2008-05-20
THOMAS AIRD FRASER
Director 2003-05-15 2006-11-01
RAVI SHANKAR SINHA
Director 2003-10-03 2005-02-01
HENRY TILLMAN
Director 2003-01-29 2003-05-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-01-29 2003-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILL HOUSE SECRETARIAL LIMITED MARITIME LONDON LIMITED Company Secretary 2017-03-14 CURRENT 2001-01-15 Active
MILL HOUSE SECRETARIAL LIMITED HEATHROW WORKWEAR & SAFETY SOLUTIONS LTD Company Secretary 2017-02-16 CURRENT 2017-02-16 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY CONSULTING LTD Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY TECHNOLOGIES LTD Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONDITION ONLINE REMOTE MONITORING SYSTEMS LIMITED Company Secretary 2017-02-01 CURRENT 2008-02-12 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT ENERGY SOLUTIONS LTD Company Secretary 2016-08-12 CURRENT 2008-08-13 Active
MILL HOUSE SECRETARIAL LIMITED MULBERRY'S OF BEACONSFIELD (BEAUTY) LTD Company Secretary 2016-03-24 CURRENT 2016-03-24 Active
MILL HOUSE SECRETARIAL LIMITED FOXON CLARKE LIMITED Company Secretary 2016-01-08 CURRENT 2015-09-07 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED JAMES LANE SOLUTIONS LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Active
MILL HOUSE SECRETARIAL LIMITED CONCEPT FLOORING SERVICES LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active
MILL HOUSE SECRETARIAL LIMITED DYNAMIX RECRUITMENT LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
MILL HOUSE SECRETARIAL LIMITED GADEBRIDGE CONSULTING LIMITED Company Secretary 2015-03-24 CURRENT 2015-03-24 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED MITEM (EUROPE) LIMITED Company Secretary 2014-08-07 CURRENT 1993-10-28 Dissolved 2017-04-18
MILL HOUSE SECRETARIAL LIMITED MALLARDS CAPITAL PARTNERS LTD Company Secretary 2014-07-29 CURRENT 2014-07-28 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED VINE CATEGORY CONSULTANCY LIMITED Company Secretary 2014-07-04 CURRENT 2014-07-04 Active
MILL HOUSE SECRETARIAL LIMITED GUY BIRKBY LIMITED Company Secretary 2014-05-21 CURRENT 2014-05-21 Dissolved 2017-04-25
MILL HOUSE SECRETARIAL LIMITED SIGMA TRAINING AND SUPPORT LTD Company Secretary 2014-04-04 CURRENT 2014-04-04 Active
MILL HOUSE SECRETARIAL LIMITED HEDSOR PROPERTY MANAGEMENT LIMITED Company Secretary 2014-04-02 CURRENT 2014-04-02 Active
MILL HOUSE SECRETARIAL LIMITED REDMAN SALES SOLUTIONS LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Dissolved 2017-08-15
MILL HOUSE SECRETARIAL LIMITED BSTS CONSULTING LTD Company Secretary 2014-02-01 CURRENT 2009-11-11 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED OXFORD CLINICAL NEUROPSYCHOLOGY SERVICES LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
MILL HOUSE SECRETARIAL LIMITED REDMAN RESOURCING SOLUTIONS LIMITED Company Secretary 2013-06-07 CURRENT 2013-06-07 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED CHANGE CURVES CONSULTING LIMITED Company Secretary 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THE FISH PARTNERSHIP ACCOUNTANTS LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Liquidation
MILL HOUSE SECRETARIAL LIMITED DC INC. LIMITED Company Secretary 2012-09-25 CURRENT 2012-09-25 Active
MILL HOUSE SECRETARIAL LIMITED CRUSADER MARINE LIMITED Company Secretary 2012-08-31 CURRENT 2005-03-24 Dissolved 2018-08-14
MILL HOUSE SECRETARIAL LIMITED VINTAGE CAR RESTORATIONS LIMITED Company Secretary 2012-05-02 CURRENT 2012-05-02 Active
MILL HOUSE SECRETARIAL LIMITED NK FINANCIAL MANAGEMENT LIMITED Company Secretary 2011-03-30 CURRENT 2011-03-30 Active
MILL HOUSE SECRETARIAL LIMITED GMC LANDSCAPES LIMITED Company Secretary 2011-03-24 CURRENT 2008-06-24 Dissolved 2016-05-23
MILL HOUSE SECRETARIAL LIMITED EXP MANAGEMENT SERVICES LIMITED Company Secretary 2010-12-20 CURRENT 2007-04-27 Liquidation
MILL HOUSE SECRETARIAL LIMITED EXP ENGINEERING LIMITED Company Secretary 2010-12-20 CURRENT 2007-04-27 Liquidation
MILL HOUSE SECRETARIAL LIMITED INFRASTRUCTURE HOLDINGS EXP LIMITED Company Secretary 2010-12-20 CURRENT 2007-10-22 Liquidation
MILL HOUSE SECRETARIAL LIMITED CONCEPT FLOORING TECHNOLOGY LIMITED Company Secretary 2010-04-01 CURRENT 2000-04-12 Active
MILL HOUSE SECRETARIAL LIMITED PRESSURE DIRECT LIMITED Company Secretary 2009-10-24 CURRENT 2009-10-24 Active
MILL HOUSE SECRETARIAL LIMITED YEXLEY ASSOCIATES LIMITED Company Secretary 2009-10-22 CURRENT 2009-10-22 Liquidation
MILL HOUSE SECRETARIAL LIMITED EXCEL OFFICE SUPPLIES LIMITED Company Secretary 2009-08-01 CURRENT 2002-09-03 Active
MILL HOUSE SECRETARIAL LIMITED SUPPLIES CONTROL LIMITED Company Secretary 2009-08-01 CURRENT 2006-11-21 Active
MILL HOUSE SECRETARIAL LIMITED INTERMORPHIC LIMITED Company Secretary 2009-02-04 CURRENT 2007-01-09 Active
MILL HOUSE SECRETARIAL LIMITED ATKINSON ASSOCIATES (CHESHAM) LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
MILL HOUSE SECRETARIAL LIMITED DIANE LENNAN ASSOCIATES LIMITED Company Secretary 2007-08-06 CURRENT 1987-12-08 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THERMOSENSE LTD Company Secretary 2006-06-15 CURRENT 2006-06-15 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS PROPERTY NETWORKING CLUB LIMITED Company Secretary 2005-03-31 CURRENT 2004-11-26 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS LIMITED Company Secretary 2005-03-31 CURRENT 1999-04-08 Active
MILL HOUSE SECRETARIAL LIMITED MOVERS & SHAKERS PROPERTY BREAKFAST CLUB LIMITED Company Secretary 2005-03-31 CURRENT 1997-11-12 Active
MILL HOUSE SECRETARIAL LIMITED NICE FOR WORK LIMITED Company Secretary 2004-12-01 CURRENT 2004-12-01 Dissolved 2016-04-26
MILL HOUSE SECRETARIAL LIMITED IMANEX LIMITED Company Secretary 2004-10-05 CURRENT 2001-12-12 Dissolved 2015-06-09
MILL HOUSE SECRETARIAL LIMITED SD DISPLAYS LIMITED Company Secretary 2004-06-09 CURRENT 2004-06-09 Liquidation
MILL HOUSE SECRETARIAL LIMITED SOPHIAZUR LIMITED Company Secretary 2003-11-24 CURRENT 2003-11-24 Active - Proposal to Strike off
MILL HOUSE SECRETARIAL LIMITED THREE EYES LIMITED Company Secretary 2003-07-10 CURRENT 2003-07-10 Dissolved 2014-11-18
MILL HOUSE SECRETARIAL LIMITED STEVEND ENGINEERING LIMITED Company Secretary 2003-06-30 CURRENT 2003-06-30 Active
MILL HOUSE SECRETARIAL LIMITED BUSINESS VANTAGE LIMITED Company Secretary 2000-07-25 CURRENT 1995-12-11 Active
TIMOTHY JAMES GOODE FINDHORN CAPITAL LIMITED Director 2012-05-03 CURRENT 2012-05-03 Dissolved 2014-08-19
TIMOTHY JAMES GOODE WYCOMBE WANDERERS TRUST LIMITED Director 2008-07-14 CURRENT 2004-07-27 Converted / Closed
TIMOTHY JAMES GOODE EUROPEAN AMERICAN CAPITAL SERVICES LIMITED Director 2003-01-29 CURRENT 2003-01-29 Liquidation
MARTIN STEPHEN JASKEL BROWNLOW COURT MANAGEMENT COMPANY LIMITED Director 2011-08-02 CURRENT 1991-02-27 Active
MARTIN STEPHEN JASKEL EUROPEAN AMERICAN CAPITAL SERVICES LIMITED Director 2010-06-10 CURRENT 2003-01-29 Liquidation
MARTIN STEPHEN JASKEL EUROPEAN AMERICAN CAPITAL GROUP LIMITED Director 2010-06-10 CURRENT 2003-02-04 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
2012-08-28COCOMPCompulsory winding up order
2012-06-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-11AA31/12/10 TOTAL EXEMPTION SMALL
2012-04-10AP04Appointment of corporate company secretary Mill House Secretarial Limited
2012-04-04DISS40Compulsory strike-off action has been discontinued
2012-04-03LATEST SOC03/04/12 STATEMENT OF CAPITAL;GBP 100
2012-04-03AR0129/01/12 ANNUAL RETURN FULL LIST
2012-04-03CH01Director's details changed for Mr Timothy James Goode on 2012-01-29
2012-02-07DISS16(SOAS)Compulsory strike-off action has been suspended
2012-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/11 FROM , Lacey House Lacey Green, Princes Risborough, Bucks, HP27 0RD, United Kingdom
2011-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/11 FROM , 3Rd Floor, Marvic House, Bishops Road, London, SW6 7AD
2011-09-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY DIRECT CONTROL LIMITED
2011-05-13AR0129/01/11 ANNUAL RETURN FULL LIST
2011-05-13CH04SECRETARY'S DETAILS CHNAGED FOR DIRECT CONTROL LIMITED on 2011-01-29
2011-03-15AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FRASER
2010-07-08AP01DIRECTOR APPOINTED THOMAS AIRD FRASER
2010-07-01AP01DIRECTOR APPOINTED MARTIN STEPHEN JASKEL
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEWS
2010-04-23AR0129/01/10 ANNUAL RETURN FULL LIST
2010-01-03AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-05363aReturn made up to 29/01/09; full list of members
2008-10-08AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-20288bAppointment terminated director martin jaskel
2008-05-08288aDirector appointed richard james matthews
2008-02-05363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-21363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-11-30288cDIRECTOR'S PARTICULARS CHANGED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-28288bDIRECTOR RESIGNED
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-02363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2006-02-02288cSECRETARY'S PARTICULARS CHANGED
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-08-11288cDIRECTOR'S PARTICULARS CHANGED
2005-03-14288bDIRECTOR RESIGNED
2005-03-11363(288)DIRECTOR RESIGNED
2005-03-11363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-08363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2004-04-0888(2)RAD 22/12/03--------- £ SI 99@1
2003-11-06288aNEW DIRECTOR APPOINTED
2003-07-30288bDIRECTOR RESIGNED
2003-06-16CERTNMCOMPANY NAME CHANGED GRISONS PEAK LIMITED CERTIFICATE ISSUED ON 16/06/03
2003-06-09288aNEW DIRECTOR APPOINTED
2003-03-19225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-29288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN AMERICAN CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2012-08-28
Petitions to Wind Up (Companies)2012-07-19
Petitions to Wind Up (Companies)2012-06-21
Petitions to Wind Up (Companies)2012-06-18
Proposal to Strike Off2012-01-10
Petitions to Wind Up (Companies)2011-06-23
Petitions to Wind Up (Companies)2010-03-24
Fines / Sanctions
No fines or sanctions have been issued against EUROPEAN AMERICAN CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-08-12 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of EUROPEAN AMERICAN CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN AMERICAN CAPITAL LIMITED
Trademarks
We have not found any records of EUROPEAN AMERICAN CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN AMERICAN CAPITAL 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 (70221 - Financial management) as EUROPEAN AMERICAN CAPITAL LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN AMERICAN CAPITAL 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 TypeWinding-Up Orders
Defending partyEUROPEAN AMERICAN CAPITAL LIMITEDEvent Date2012-08-13
In the High Court Of Justice case number 003561 Liquidator appointed: M Dunn 1st Floor Trident House , 42-48 Victoria Street , St Albans , AL1 3HR , telephone: 01727 832233 , email: StAlbans.OR@insolvency.gsi.gov.uk :
 
Initiating party NABARRO LLPEvent TypePetitions to Wind Up (Companies)
Defending partyEUROPEAN AMERICAN CAPITAL LIMITEDEvent Date2012-04-30
In the High Court of Justice (Chancery Division) Companies Court case number 3561 A Petition to wind up the above-named company, registered No: 04651203 of registered office, The Mill House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom HP10 9QN presented on 30 April 2012 by NABARRO LLP , of Lacon House, 84 Theobald Road, London WC1 8RW claiming to be a creditor of the company will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 30 July 2012 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 1600 hours on 27 July 2012 . The Petitioners Solicitor is Myers, Fletcher & Gordon , MFG House, 15 Cambridge Court, 210 Shepherds Bush Road, Hammersmith, London W6 7NJ, DX 46761 Hammersmith 3 :
 
Initiating party NABARRO LLPEvent TypePetitions to Wind Up (Companies)
Defending partyEUROPEAN AMERICAN CAPITAL LIMITEDEvent Date2012-04-30
In the High Court of Justice (Chancery Division) Companies Court case number 3561 A Petition to wind up the above-named Company, Registered No 04651203 of Registered Office: The Mill House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom HP10 9QN, presented on 30 April 2012 by NABARRO LLP , of Lacon House, 84 Theobald Road, London WC1 8RW , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 2 July 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard.) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 29 June 2012 . The Petitioners Solicitor is Myers, Fletcher & Gordon , MFG House, 15 Cambridge Court, 210 Shepherds Bush Road, Hammersmith, London W6 7NJ, DX 46761 Hammersmith 3 . :
 
Initiating party Event TypeProposal to Strike Off
Defending partyEUROPEAN AMERICAN CAPITAL LIMITEDEvent Date2012-01-10
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyEUROPEAN AMERICAN CAPITAL LIMITEDEvent Date2011-05-19
In the High Court of Justice (Chancery Division) Companies Court case number 4176 A Petition to wind up the above-named Company, Registration Number 04651203, of 3rd Floor, Marvic House, Bishops Road, London SW6 7AD presented on 19 May 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 6 July 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 5 July 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7723 . (Ref SLR 1517693/37/G.) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEUROPEAN AMERICAN CAPITAL LIMITEDEvent Date2010-02-25
In the High Court of Justice (Chancery Division) Companies Court case number 1656 A Petition to wind up the above-named company (Registered No 04651203), whose registered office address is 3rd Floor, Marvic House, Bishops Road, London SW6 7AD , presented on 25 February 2010 , by JEM (LOVAT LANE) LIMITED , of One Harley Place, London W1G 8QB , claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on 14 April 2010 , at 10.30 am, (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 13 April 2010. The Petitioner’s Solicitor is Solomon Taylor & Shaw , 3 Coach House Yard, Hampstead High Street, London NW3 1QD , DX 144580 Hampstead 2. (Ref JDH/47845.) :
 
Initiating party NABARRO LLPEvent TypePetitions to Wind Up (Companies)
Defending partyNABARRO LLPEvent Date
In the High Court of Justice (Chancery Division) Companies Court case number 3561 A Petition to wind up the above-named Company Registered No: 04651203 of registered office The Mill House, Boundary Road, Loudwater, High Wycombe, Buckinhamshire, United Kingdom HP10 9QN , presented on 30 April 2012 by NABARRO LLP , claiming to be a creditor of the company, will be heard at Royal Courts of Justice, Companies Court, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 2 July 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 29 June 2012 . The Petitioners Solicitor is Myers, Fletcher & Gordon , MFG House, 15 Cambridge Court, 210 Shepherds Bush Road, Hammersmith, London W6 7NJ, DX 46761 Hammersmith 3 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN AMERICAN CAPITAL 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 EUROPEAN AMERICAN CAPITAL 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.