Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROHOME ESTATES LTD
Company Information for

EUROHOME ESTATES LTD

LUTTERWORTH, LEICESTERSHIRE, LE17,
Company Registration Number
05976497
Private Limited Company
Dissolved

Dissolved 2016-05-10

Company Overview

About Eurohome Estates Ltd
EUROHOME ESTATES LTD was founded on 2006-10-24 and had its registered office in Lutterworth. The company was dissolved on the 2016-05-10 and is no longer trading or active.

Key Data
Company Name
EUROHOME ESTATES LTD
 
Legal Registered Office
LUTTERWORTH
LEICESTERSHIRE
 
Filing Information
Company Number 05976497
Date formed 2006-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-07-31
Date Dissolved 2016-05-10
Type of accounts DORMANT
Last Datalog update: 2016-06-15 09:06:55
Primary Source:Companies House
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.

Company Officers of EUROHOME ESTATES LTD

Current Directors
Officer Role Date Appointed
JOSEPH TANSEY
Company Secretary 2012-03-27
JOSEPH TANSEY
Director 2012-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY BERNARD TANSEY
Company Secretary 2006-11-03 2012-03-28
ALAN JOSEPH TANSEY
Director 2006-11-03 2012-03-28
BARRY BERNARD TANSEY
Director 2006-11-03 2012-03-28
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-10-24 2006-10-27
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-10-24 2006-10-27

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
2016-05-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-04-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2015
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2015 FROM INSOL HOUSE 39 STATION ROAD LUTTERWORTH LEICESTERSHIRE LE17 4AP
2014-03-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2014
2013-03-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2013 FROM HERON HOUSE 109-115 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DA
2013-02-284.20STATEMENT OF AFFAIRS/4.19
2013-02-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR BARRY TANSEY
2013-01-14AP03SECRETARY APPOINTED MR JOSEPH TANSEY
2013-01-14TM02APPOINTMENT TERMINATED, SECRETARY BARRY TANSEY
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TANSEY
2013-01-14AP01DIRECTOR APPOINTED MR JOSEPH TANSEY
2012-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-02-29DISS40DISS40 (DISS40(SOAD))
2012-02-28GAZ1FIRST GAZETTE
2012-02-24LATEST SOC24/02/12 STATEMENT OF CAPITAL;GBP 2
2012-02-24AR0131/01/12 FULL LIST
2011-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-11-26AR0122/10/10 FULL LIST
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-10-27AR0122/10/09 FULL LIST
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRY BERNARD TANSEY / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN TANSEY / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY TANSEY / 01/10/2009
2009-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-10-23363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-10-22190LOCATION OF DEBENTURE REGISTER
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM HERON HOUSE 109-115 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DA
2008-10-22353LOCATION OF REGISTER OF MEMBERS
2008-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-10-24363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-10-24288cDIRECTOR'S PARTICULARS CHANGED
2007-10-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2007-02-20395PARTICULARS OF MORTGAGE/CHARGE
2007-02-20225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/07/07
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-17287REGISTERED OFFICE CHANGED ON 17/11/06 FROM: CHELSHAM PLACE, LIMPSFIELD ROAD WARLINGHAM SURREY CR6 9DZ
2006-10-27288bDIRECTOR RESIGNED
2006-10-27288bSECRETARY RESIGNED
2006-10-27287REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2006-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to EUROHOME ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-26
Resolutions for Winding-up2013-02-27
Appointment of Liquidators2013-02-27
Proposal to Strike Off2012-02-28
Fines / Sanctions
No fines or sanctions have been issued against EUROHOME ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-02-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-02-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 EUROHOME ESTATES LTD

Intangible Assets
Patents
We have not found any records of EUROHOME ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EUROHOME ESTATES LTD
Trademarks
We have not found any records of EUROHOME ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROHOME ESTATES LTD. 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 (68100 - Buying and selling of own real estate) as EUROHOME ESTATES LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EUROHOME ESTATES LTD 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 TypeAppointment of Liquidators
Defending partyEUROHOME ESTATES LIMITEDEvent Date2013-02-20
Carolynn Jean Best and Richard Frank Simms , both of F A Simms & Partners Limited , Insol House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP . : Further details contact: Jason Hutton, E-mail: jhutton@fasimms.com, Tel: 01455 555 444.
 
Initiating party Event TypeFinal Meetings
Defending partyEUROHOME ESTATES LIMITEDEvent Date2013-02-20
NOTICE IS HEREBY GIVEN that a final meeting of the members of Eurohome Estates Limited will be held at 11:00 am on 2 February 2016 , to be followed at 11:15 am on the same day by a meeting of the creditors of the company. The meetings will be held at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the Joint Liquidators report and receipts and payments account be approved. 2. That the Joint Liquidators be granted their release from office. Proxies to be used at the meetings along with a proof of debt form must be returned to the offices of F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no later than 12.00 noon on the working day immediately before the meetings. Names of Insolvency Practitioners calling the meetings: Carolynn Best , Richard Simms : Date of Appointment: 20 February 2013 : Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom : IP Numbers: 9683 , 9252 :
 
Initiating party Event TypeProposal to Strike Off
Defending partyEUROHOME ESTATES LTDEvent Date2012-02-28
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEUROHOME ESTATES LIMITEDEvent Date
At a General Meeting of the above-named Company duly convened and held at Regus UK Limited, Regents Place, 338 Euston Road, London, NW1 3BT on 20 February 2013 the following Resolutions were duly passed as a Special Resolution and as Ordinary Resolutions, respectively: “That it has been resolved by Special Resolution that the Company be wound up voluntarily and that Carolynn Jean Best and Richard Frank Simms , both of F A Simms & Partners Limited , Insol House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP , (IP Nos 9683 and 9252) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up and that any act required or authorised under any enactment to be done by the Liquidator is to be done by one or more of the Joint Liquidators.” Further details contact: Jason Hutton, E-mail: jhutton@fasimms.com, Tel: 01455 555 444. B Joseph Tansey , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROHOME ESTATES LTD 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 EUROHOME ESTATES LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1