Company Information for EUROPEAN CARGO SYSTEMS LIMITED
THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
05890930
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
EUROPEAN CARGO SYSTEMS LIMITED | ||
Legal Registered Office | ||
THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW Other companies in OL10 | ||
Previous Names | ||
|
Company Number | 05890930 | |
---|---|---|
Company ID Number | 05890930 | |
Date formed | 2006-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-11-27 16:01:00 |
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 |
---|---|---|
SIMON SCHOFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE CARROLL |
Company Secretary | ||
JACQUELINE CARROLL |
Director | ||
PHILIP CARROLL |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-13 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM03 | Statement of administrator's proposal | |
AM06 | Notice of deemed approval of proposals | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM06 | Notice of deemed approval of proposals | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/18 FROM Unit G Birch Industrial Estate Whittle Lane Heywood Lancashire OL10 2SX | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON SCHOFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CARROLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CARROLL | |
TM02 | Termination of appointment of Jacqueline Carroll on 2016-07-29 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058909300002 | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 FULL LIST | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CARROLL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CARROLL / 01/10/2009 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/07/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 26 HAROLD LEES ROAD HEYWOOD LANCASHIRE OL10 4DW | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED WILD PITCH LIMITED CERTIFICATE ISSUED ON 29/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-11-26 |
Appointmen | 2019-03-01 |
Appointmen | 2018-02-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ABN AMRO COMMERCIAL FINANCE PLC | ||
DEBENTURE | Satisfied | CITY INVOICE FINANCE LIMITED |
Creditors Due Within One Year | 2012-01-01 | £ 533,148 |
---|
Creditors and other liabilities
|
|
|
|
|
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 EUROPEAN CARGO SYSTEMS LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 40 |
Current Assets | 2012-01-01 | £ 325,881 |
Debtors | 2012-01-01 | £ 325,841 |
Fixed Assets | 2012-01-01 | £ 367,176 |
Shareholder Funds | 2012-01-01 | £ 159,909 |
Tangible Fixed Assets | 2012-01-01 | £ 87,176 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as EUROPEAN CARGO SYSTEMS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | EUROPEAN CARGO SYSTEMS LIMITED | Event Date | 2020-11-26 |
Initiating party | Event Type | Appointmen | |
Defending party | EUROPEAN CARGO SYSTEMS LIMITED | Event Date | 2019-03-01 |
Name of Company: EUROPEAN CARGO SYSTEMS LIMITED Company Number: 05890930 Nature of Business: Freight transport by road Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 1EW Type of Li… | |||
Initiating party | Event Type | Appointmen | |
Defending party | EUROPEAN CARGO SYSTEMS LIMITED | Event Date | 2018-02-12 |
In the Business and Properties Court in Manchester Court Number: CR-2018-2087 EUROPEAN CARGO SYSTEMS LIMITED (Company Number 05890930 ) Nature of Business: Specialist freight forwarding business Regis… | |||
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. |