Company Information for EU DEVELOPMENTS LIMITED
MOUNTVIEW COURT 1148 HIGH ROAD, WHESTONE, LONDON, N20 0RA,
|
Company Registration Number
06207610
Private Limited Company
Liquidation |
Company Name | |
---|---|
EU DEVELOPMENTS LIMITED | |
Legal Registered Office | |
MOUNTVIEW COURT 1148 HIGH ROAD WHESTONE LONDON N20 0RA Other companies in N12 | |
Company Number | 06207610 | |
---|---|---|
Company ID Number | 06207610 | |
Date formed | 2007-04-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/03/2017 | |
Account next due | 29/12/2018 | |
Latest return | 10/04/2016 | |
Return next due | 08/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB912171067 |
Last Datalog update: | 2019-11-27 16:03:03 |
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 | ||
---|---|---|---|---|
EU DEVELOPMENTS PTY LTD | QLD 4207 | Active | Company formed on the 2009-09-14 | |
EU DEVELOPMENTS LLC | Delaware | Unknown | ||
EU DEVELOPMENTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN MCCARTHY |
||
THOMAS MCCARTHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MCCARTHY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROCK HOMES LIMITED | Company Secretary | 2004-02-04 | CURRENT | 2004-02-04 | Liquidation | |
SALAMENDER LIMITED | Director | 2012-12-07 | CURRENT | 2012-12-07 | Dissolved 2017-07-18 | |
BROCK HOMES LIMITED | Director | 2004-02-04 | CURRENT | 2004-02-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-11 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-11 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/19 FROM 869 High Road London N12 8QA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES | |
AA | 29/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/03/17 TO 29/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCCARTHY | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AA | 30/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Tom Mccarthy on 2015-01-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/04/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-10-24 |
Resolutions for Winding Up | 2019-07-22 |
Resolutions for Winding Up | 2019-07-22 |
Appointment of Liquidators | 2019-07-22 |
Resolutions for Winding-up | 2019-07-22 |
Meetings of Creditors | 2019-07-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due After One Year | 2013-03-31 | £ 11,393 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 272,593 |
Creditors Due Within One Year | 2012-03-31 | £ 278,906 |
Creditors Due Within One Year | 2012-03-31 | £ 278,906 |
Creditors Due Within One Year | 2011-03-31 | £ 129,394 |
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 EU DEVELOPMENTS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 15,066 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 15,863 |
Cash Bank In Hand | 2012-03-31 | £ 15,863 |
Cash Bank In Hand | 2011-03-31 | £ 4,734 |
Current Assets | 2013-03-31 | £ 403,590 |
Current Assets | 2012-03-31 | £ 339,049 |
Current Assets | 2012-03-31 | £ 339,049 |
Current Assets | 2011-03-31 | £ 145,998 |
Debtors | 2013-03-31 | £ 357,024 |
Debtors | 2012-03-31 | £ 291,692 |
Debtors | 2012-03-31 | £ 291,692 |
Debtors | 2011-03-31 | £ 141,264 |
Shareholder Funds | 2013-03-31 | £ 137,180 |
Shareholder Funds | 2012-03-31 | £ 65,366 |
Shareholder Funds | 2012-03-31 | £ 65,366 |
Shareholder Funds | 2011-03-31 | £ 22,378 |
Stocks Inventory | 2013-03-31 | £ 31,500 |
Stocks Inventory | 2012-03-31 | £ 31,494 |
Stocks Inventory | 2012-03-31 | £ 31,494 |
Tangible Fixed Assets | 2013-03-31 | £ 17,576 |
Tangible Fixed Assets | 2012-03-31 | £ 5,223 |
Tangible Fixed Assets | 2012-03-31 | £ 5,223 |
Tangible Fixed Assets | 2011-03-31 | £ 5,774 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as EU DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding Up | |
---|---|---|---|
Defending party | EU DEVELOPMENTS LIMITED | Event Date | 2019-07-12 |
Initiating party | Event Type | Resolutions for Winding Up | |
Defending party | EU DEVELOPMENTS LIMITED | Event Date | 2019-07-12 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EU DEVELOPMENTS LIMITED | Event Date | 2019-07-12 |
Liquidator's name and address: Kikis Kallis FCCA FABRP, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA, 020 8446 6699 : Alternative contact for enquiries on proceedings: Christina Eleftheriou | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EU DEVELOPMENTS LIMITED | Event Date | 2019-07-12 |
Passed 12 July 2019 At a general meeting of the Members of the above-named company, duly convened, and held at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA on 12 July 2019 , the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. Resolutions 1. That the Company be wound up voluntarily" and 2. "That Andreas Arakapiotis of Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA, be appointed Liquidator of the Company" Mr Thomas McCarthy : Chair of Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EU DEVELOPMENTS LIMITED | Event Date | 2019-07-12 |
Liquidator's name and address: Andreas Arakapiotis, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA, telephone no. 020 8446 6699 : Alternative contact for enquiries on proceedings: Antonis Stylianou | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EU DEVELOPMENTS LIMITED | Event Date | 2019-07-02 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 12 July 2019 at 11.00 am for the purpose provided for in Section 100 of the Insolvency Act 1986 . Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4.00 pm on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Andreas Arakapiotis of Kallis & Company , is qualified to act as the Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Kallis & Company on 0208 446 6699 or by email at info@kallis.co.uk . Thomas McCarthy : | |||
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. |