Liquidation
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 Name | |
---|---|
EUROPEAN AMERICAN CAPITAL LIMITED | |
Legal Registered Office | |
THE MILL HOUSE BOUNDARY ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9QN Other companies in HP10 | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
MILL HOUSE SECRETARIAL LIMITED |
||
TIMOTHY JAMES GOODE |
||
MARTIN STEPHEN JASKEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIRECT CONTROL LIMITED |
Company Secretary | ||
THOMAS AIRD FRASER |
Director | ||
RICHARD JAMES MATTHEWS |
Director | ||
MARTIN STEPHEN JASKEL |
Director | ||
THOMAS AIRD FRASER |
Director | ||
RAVI SHANKAR SINHA |
Director | ||
HENRY TILLMAN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARITIME LONDON LIMITED | Company Secretary | 2017-03-14 | CURRENT | 2001-01-15 | Active | |
HEATHROW WORKWEAR & SAFETY SOLUTIONS LTD | Company Secretary | 2017-02-16 | CURRENT | 2017-02-16 | Active | |
CONCEPT ENERGY CONSULTING LTD | Company Secretary | 2017-02-01 | CURRENT | 2008-02-12 | Active | |
CONCEPT ENERGY TECHNOLOGIES LTD | Company Secretary | 2017-02-01 | CURRENT | 2008-02-12 | Active | |
CONDITION ONLINE REMOTE MONITORING SYSTEMS LIMITED | Company Secretary | 2017-02-01 | CURRENT | 2008-02-12 | Active | |
CONCEPT ENERGY SOLUTIONS LTD | Company Secretary | 2016-08-12 | CURRENT | 2008-08-13 | Active | |
MULBERRY'S OF BEACONSFIELD (BEAUTY) LTD | Company Secretary | 2016-03-24 | CURRENT | 2016-03-24 | Active | |
FOXON CLARKE LIMITED | Company Secretary | 2016-01-08 | CURRENT | 2015-09-07 | Active - Proposal to Strike off | |
JAMES LANE SOLUTIONS LIMITED | Company Secretary | 2015-12-14 | CURRENT | 2015-12-14 | Active | |
CONCEPT FLOORING SERVICES LIMITED | Company Secretary | 2015-11-16 | CURRENT | 2015-11-16 | Active | |
DYNAMIX RECRUITMENT LIMITED | Company Secretary | 2015-07-15 | CURRENT | 2015-07-15 | Active | |
GADEBRIDGE CONSULTING LIMITED | Company Secretary | 2015-03-24 | CURRENT | 2015-03-24 | Active - Proposal to Strike off | |
MITEM (EUROPE) LIMITED | Company Secretary | 2014-08-07 | CURRENT | 1993-10-28 | Dissolved 2017-04-18 | |
MALLARDS CAPITAL PARTNERS LTD | Company Secretary | 2014-07-29 | CURRENT | 2014-07-28 | Active - Proposal to Strike off | |
VINE CATEGORY CONSULTANCY LIMITED | Company Secretary | 2014-07-04 | CURRENT | 2014-07-04 | Active | |
GUY BIRKBY LIMITED | Company Secretary | 2014-05-21 | CURRENT | 2014-05-21 | Dissolved 2017-04-25 | |
SIGMA TRAINING AND SUPPORT LTD | Company Secretary | 2014-04-04 | CURRENT | 2014-04-04 | Active | |
HEDSOR PROPERTY MANAGEMENT LIMITED | Company Secretary | 2014-04-02 | CURRENT | 2014-04-02 | Active | |
REDMAN SALES SOLUTIONS LIMITED | Company Secretary | 2014-03-03 | CURRENT | 2014-03-03 | Dissolved 2017-08-15 | |
BSTS CONSULTING LTD | Company Secretary | 2014-02-01 | CURRENT | 2009-11-11 | Active - Proposal to Strike off | |
OXFORD CLINICAL NEUROPSYCHOLOGY SERVICES LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Active | |
REDMAN RESOURCING SOLUTIONS LIMITED | Company Secretary | 2013-06-07 | CURRENT | 2013-06-07 | Active - Proposal to Strike off | |
CHANGE CURVES CONSULTING LIMITED | Company Secretary | 2012-11-15 | CURRENT | 2012-11-15 | Active - Proposal to Strike off | |
THE FISH PARTNERSHIP ACCOUNTANTS LIMITED | Company Secretary | 2012-11-12 | CURRENT | 2012-11-12 | Liquidation | |
DC INC. LIMITED | Company Secretary | 2012-09-25 | CURRENT | 2012-09-25 | Active | |
CRUSADER MARINE LIMITED | Company Secretary | 2012-08-31 | CURRENT | 2005-03-24 | Dissolved 2018-08-14 | |
VINTAGE CAR RESTORATIONS LIMITED | Company Secretary | 2012-05-02 | CURRENT | 2012-05-02 | Active | |
NK FINANCIAL MANAGEMENT LIMITED | Company Secretary | 2011-03-30 | CURRENT | 2011-03-30 | Active | |
GMC LANDSCAPES LIMITED | Company Secretary | 2011-03-24 | CURRENT | 2008-06-24 | Dissolved 2016-05-23 | |
EXP MANAGEMENT SERVICES LIMITED | Company Secretary | 2010-12-20 | CURRENT | 2007-04-27 | Liquidation | |
EXP ENGINEERING LIMITED | Company Secretary | 2010-12-20 | CURRENT | 2007-04-27 | Liquidation | |
INFRASTRUCTURE HOLDINGS EXP LIMITED | Company Secretary | 2010-12-20 | CURRENT | 2007-10-22 | Liquidation | |
CONCEPT FLOORING TECHNOLOGY LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2000-04-12 | Active | |
PRESSURE DIRECT LIMITED | Company Secretary | 2009-10-24 | CURRENT | 2009-10-24 | Active | |
YEXLEY ASSOCIATES LIMITED | Company Secretary | 2009-10-22 | CURRENT | 2009-10-22 | Liquidation | |
EXCEL OFFICE SUPPLIES LIMITED | Company Secretary | 2009-08-01 | CURRENT | 2002-09-03 | Active | |
SUPPLIES CONTROL LIMITED | Company Secretary | 2009-08-01 | CURRENT | 2006-11-21 | Active | |
INTERMORPHIC LIMITED | Company Secretary | 2009-02-04 | CURRENT | 2007-01-09 | Active | |
ATKINSON ASSOCIATES (CHESHAM) LIMITED | Company Secretary | 2007-11-08 | CURRENT | 2007-11-08 | Active | |
DIANE LENNAN ASSOCIATES LIMITED | Company Secretary | 2007-08-06 | CURRENT | 1987-12-08 | Active - Proposal to Strike off | |
THERMOSENSE LTD | Company Secretary | 2006-06-15 | CURRENT | 2006-06-15 | Active | |
MOVERS & SHAKERS PROPERTY NETWORKING CLUB LIMITED | Company Secretary | 2005-03-31 | CURRENT | 2004-11-26 | Active | |
MOVERS & SHAKERS LIMITED | Company Secretary | 2005-03-31 | CURRENT | 1999-04-08 | Active | |
MOVERS & SHAKERS PROPERTY BREAKFAST CLUB LIMITED | Company Secretary | 2005-03-31 | CURRENT | 1997-11-12 | Active | |
NICE FOR WORK LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2004-12-01 | Dissolved 2016-04-26 | |
IMANEX LIMITED | Company Secretary | 2004-10-05 | CURRENT | 2001-12-12 | Dissolved 2015-06-09 | |
SD DISPLAYS LIMITED | Company Secretary | 2004-06-09 | CURRENT | 2004-06-09 | Liquidation | |
SOPHIAZUR LIMITED | Company Secretary | 2003-11-24 | CURRENT | 2003-11-24 | Active - Proposal to Strike off | |
THREE EYES LIMITED | Company Secretary | 2003-07-10 | CURRENT | 2003-07-10 | Dissolved 2014-11-18 | |
STEVEND ENGINEERING LIMITED | Company Secretary | 2003-06-30 | CURRENT | 2003-06-30 | Active | |
BUSINESS VANTAGE LIMITED | Company Secretary | 2000-07-25 | CURRENT | 1995-12-11 | Active | |
FINDHORN CAPITAL LIMITED | Director | 2012-05-03 | CURRENT | 2012-05-03 | Dissolved 2014-08-19 | |
WYCOMBE WANDERERS TRUST LIMITED | Director | 2008-07-14 | CURRENT | 2004-07-27 | Converted / Closed | |
EUROPEAN AMERICAN CAPITAL SERVICES LIMITED | Director | 2003-01-29 | CURRENT | 2003-01-29 | Liquidation | |
BROWNLOW COURT MANAGEMENT COMPANY LIMITED | Director | 2011-08-02 | CURRENT | 1991-02-27 | Active | |
EUROPEAN AMERICAN CAPITAL SERVICES LIMITED | Director | 2010-06-10 | CURRENT | 2003-01-29 | Liquidation | |
EUROPEAN AMERICAN CAPITAL GROUP LIMITED | Director | 2010-06-10 | CURRENT | 2003-02-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary Mill House Secretarial Limited | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 03/04/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/01/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Timothy James Goode on 2012-01-29 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/11 FROM , Lacey House Lacey Green, Princes Risborough, Bucks, HP27 0RD, United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/11 FROM , 3Rd Floor, Marvic House, Bishops Road, London, SW6 7AD | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DIRECT CONTROL LIMITED | |
AR01 | 29/01/11 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR DIRECT CONTROL LIMITED on 2011-01-29 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS FRASER | |
AP01 | DIRECTOR APPOINTED THOMAS AIRD FRASER | |
AP01 | DIRECTOR APPOINTED MARTIN STEPHEN JASKEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEWS | |
AR01 | 29/01/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/01/09; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Appointment terminated director martin jaskel | |
288a | Director appointed richard james matthews | |
363a | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS | |
88(2)R | AD 22/12/03--------- £ SI 99@1 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED GRISONS PEAK LIMITED CERTIFICATE ISSUED ON 16/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Winding-Up Orders | 2012-08-28 |
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 Off | 2012-01-10 |
Petitions to Wind Up (Companies) | 2011-06-23 |
Petitions to Wind Up (Companies) | 2010-03-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as EUROPEAN AMERICAN CAPITAL LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | EUROPEAN AMERICAN CAPITAL LIMITED | Event Date | 2012-08-13 |
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 LLP | Event Type | Petitions to Wind Up (Companies) |
Defending party | EUROPEAN AMERICAN CAPITAL LIMITED | Event Date | 2012-04-30 |
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 LLP | Event Type | Petitions to Wind Up (Companies) |
Defending party | EUROPEAN AMERICAN CAPITAL LIMITED | Event Date | 2012-04-30 |
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 Type | Proposal to Strike Off | |
Defending party | EUROPEAN AMERICAN CAPITAL LIMITED | Event Date | 2012-01-10 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | EUROPEAN AMERICAN CAPITAL LIMITED | Event Date | 2011-05-19 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | EUROPEAN AMERICAN CAPITAL LIMITED | Event Date | 2010-02-25 |
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 LLP | Event Type | Petitions to Wind Up (Companies) |
Defending party | NABARRO LLP | Event 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 : | |||
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. |