Dissolved 2017-02-04
Company Information for EURO FOOD CONDUCTOR LTD
WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
06714778
Private Limited Company
Dissolved Dissolved 2017-02-04 |
Company Name | |
---|---|
EURO FOOD CONDUCTOR LTD | |
Legal Registered Office | |
WHETSTONE LONDON N20 0RA Other companies in EC4V | |
Company Number | 06714778 | |
---|---|---|
Date formed | 2008-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2017-02-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 06:33:46 |
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 |
---|---|---|
W.I.S. SECRETARY SERVICES LTD |
||
KRISTINA URLAKYTE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KRISTINE CALITE |
Director | ||
ABS SECRETARY SERVICES LTD |
Company Secretary | ||
MARIANNE CELINE KNOWLES |
Director | ||
ALFRED VICTOR BREWSTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARISTO HOLDINGS LTD | Company Secretary | 2017-01-20 | CURRENT | 2017-01-20 | Active - Proposal to Strike off | |
AXICOM INTERNATIONAL LTD | Company Secretary | 2017-01-19 | CURRENT | 2017-01-19 | Active - Proposal to Strike off | |
NEWBRIDGE TRADING LTD | Company Secretary | 2017-01-11 | CURRENT | 2011-01-11 | Active - Proposal to Strike off | |
MELTON ALLIANCE LTD | Company Secretary | 2016-01-18 | CURRENT | 2016-01-18 | Active | |
NORDIC INVEST LTD | Company Secretary | 2015-10-09 | CURRENT | 2015-10-09 | Active - Proposal to Strike off | |
PROFITCOM LIMITED | Company Secretary | 2015-10-09 | CURRENT | 2015-10-09 | Active - Proposal to Strike off | |
LET ME CLOUD LIMITED | Company Secretary | 2015-09-28 | CURRENT | 2015-09-28 | Active - Proposal to Strike off | |
MIDWEST TRADE LTD | Company Secretary | 2015-01-03 | CURRENT | 2014-01-03 | Active - Proposal to Strike off | |
ARONEX COMMERCE LTD | Company Secretary | 2014-05-16 | CURRENT | 2014-05-16 | Active - Proposal to Strike off | |
KONDARIS LIMITED | Company Secretary | 2013-09-09 | CURRENT | 2013-09-09 | Active - Proposal to Strike off | |
BERLONA BUSINESS LTD | Company Secretary | 2013-07-23 | CURRENT | 2013-07-23 | Active - Proposal to Strike off | |
DEVIGI GLOBAL LTD | Company Secretary | 2013-04-16 | CURRENT | 2013-04-16 | Dissolved 2015-12-15 | |
ATLANTICUS PARTNERS LTD | Company Secretary | 2013-03-20 | CURRENT | 2013-03-20 | Active | |
MIRALTY INVESTMENTS LTD | Company Secretary | 2013-03-20 | CURRENT | 2013-03-20 | Active - Proposal to Strike off | |
BERLONA CONSULT LTD | Company Secretary | 2013-03-07 | CURRENT | 2013-03-07 | Active - Proposal to Strike off | |
DARRICK ALLIANCE LTD | Company Secretary | 2012-03-05 | CURRENT | 2012-03-05 | Active - Proposal to Strike off | |
FLAVIA TRADING LTD | Company Secretary | 2012-01-05 | CURRENT | 2012-01-05 | Dissolved 2016-02-02 | |
CENTRIX ALLIANCE LTD | Company Secretary | 2012-01-05 | CURRENT | 2012-01-05 | Active - Proposal to Strike off | |
ONLINE MARKET RESEARCH TECHNOLOGIES LTD | Company Secretary | 2011-05-14 | CURRENT | 2009-05-15 | Dissolved 2016-10-04 | |
CORRIGAN COMMERCE LTD | Company Secretary | 2011-05-06 | CURRENT | 2011-05-06 | Active - Proposal to Strike off | |
SADLER ALLIANCE LTD | Company Secretary | 2011-05-06 | CURRENT | 2011-05-06 | Active - Proposal to Strike off | |
TRITEX ALLIANCE LTD | Company Secretary | 2011-05-03 | CURRENT | 2011-05-03 | Active - Proposal to Strike off | |
XONIX TRADING LTD | Company Secretary | 2011-05-03 | CURRENT | 2011-05-03 | Active - Proposal to Strike off | |
ABACO GLOBAL LTD | Company Secretary | 2011-04-28 | CURRENT | 2011-04-28 | Dissolved 2017-08-08 | |
TRODOS LIMITED | Company Secretary | 2011-03-28 | CURRENT | 2011-03-28 | Active - Proposal to Strike off | |
NEODICA LTD | Company Secretary | 2011-03-28 | CURRENT | 2011-03-28 | Active - Proposal to Strike off | |
ROMFORD COMMERCE LTD | Company Secretary | 2011-02-21 | CURRENT | 2011-02-21 | Active | |
BEXLEY PARTNERS LTD | Company Secretary | 2011-02-21 | CURRENT | 2011-02-21 | Active | |
N.D.I.G. LIMITED | Company Secretary | 2010-10-19 | CURRENT | 2010-01-13 | Dissolved 2016-12-06 | |
ARISTO INTERNATIONAL LTD | Company Secretary | 2010-09-24 | CURRENT | 2008-10-03 | Active - Proposal to Strike off | |
DELGADO FINANCIAL LTD | Company Secretary | 2010-08-27 | CURRENT | 2010-08-27 | Active - Proposal to Strike off | |
INTERWARE LTD | Company Secretary | 2010-06-17 | CURRENT | 2007-09-12 | Dissolved 2015-07-21 | |
BIZ DIGITAL LTD | Company Secretary | 2010-06-17 | CURRENT | 2007-09-12 | Dissolved 2017-01-17 | |
SC INNOVATIONS LTD | Company Secretary | 2010-03-10 | CURRENT | 2010-03-10 | Dissolved 2017-02-14 | |
BRUNIS LIMITED | Company Secretary | 2010-03-10 | CURRENT | 2010-03-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM OFFICE 4.01, 1 FETTER LANE LONDON EC4A 1BR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM OFFICE 4.01, 1 FETTER LANE LONDON EC4A 1BR ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM ROOM 4.08 FLEET HOUSE 8-12 NEW BRIDGE STREET LONDON EC4V 6AL | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/10/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRISTINE CALITE | |
AP01 | DIRECTOR APPOINTED MS KRISTINA URLAKYTE | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/10 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED W.I.S. SECRETARY SERVICES LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ABS SECRETARY SERVICES LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM SUITE 2 23-24 GREAT JAMES STREET LONDON WC1N 3ES | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS SECRETARY SERVICES LTD / 03/10/2009 | |
AP01 | DIRECTOR APPOINTED MS. KRISTINE CALITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIANNE KNOWLES | |
288a | DIRECTOR APPOINTED MS. MARIANNE CELINE KNOWLES | |
288b | APPOINTMENT TERMINATED DIRECTOR ALFRED BREWSTER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-22 |
Appointment of Liquidators | 2015-12-24 |
Resolutions for Winding-up | 2015-12-24 |
Meetings of Creditors | 2015-12-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.46 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade
|
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 EURO FOOD CONDUCTOR LTD
Called Up Share Capital | 2012-10-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-10-31 | £ 1,000 |
Cash Bank In Hand | 2012-10-31 | £ 143 |
Cash Bank In Hand | 2011-10-31 | £ 2,833 |
Current Assets | 2012-10-31 | £ 24,215 |
Current Assets | 2011-10-31 | £ 20,651 |
Debtors | 2012-10-31 | £ 24,072 |
Debtors | 2011-10-31 | £ 17,818 |
Shareholder Funds | 2012-10-31 | £ 22,807 |
Shareholder Funds | 2011-10-31 | £ 17,177 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as EURO FOOD CONDUCTOR LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EURO FOOD CONDUCTOR LIMITED | Event Date | 2016-08-16 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA on 24 October 2016 at 10.45 am to be followed at 11.00 am, by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, determining whether the Liquidator should be released and of hearing any explanation that may be given by the Liquidator. The meetings are being convened at the above address to save costs. If creditors or members would like the meetings to be held at a more convenient location then they should contact Kallis & Company . Proxies to be used at the meetings, together with any hitherto unlodged proofs, must be lodged with the Liquidator at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA . Alternative contact: Alexia Phlora , alexia@kallis.co.uk , 020 8446 6699 no later than 12 noon on the working day immediately before the meetings. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EURO FOOD CONDUCTOR LIMITED | Event Date | 2015-12-17 |
Kikis Kallis , Liquidator , Kallis & Co , Mountview Court, 1148 High Road, London N20 0RA : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EURO FOOD CONDUCTOR LIMITED | Event Date | 2015-12-17 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA , on 17 December 2015 the following Resolutions were duly passed. No 1 as a Special Resolution and No2 as an Ordinary Resolution. 1.That the Company be wound up voluntarily 2.That Kikis Kallis is hereby appointed Liquidator for the purposes of such Winding-up. Kikis Kallis (IP No. 004692 ) Liquidator , Kallis & Co , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Alternative contact: Eleni@kallis.co.uk 0208 446 6699 : Kristina Urlakyte , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EURO FOOD CONDUCTOR LTD | Event Date | 2015-12-02 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Kallis & Co, 1148 High Road, Whetstone, London N20 0RA on 17 December 2015 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Notice is also given, pursuant to Section 98(2)(a) of the Insolvency Act 1986, that Kikis Kallis of 1148 High Road aforesaid is qualified to act as an Insolvency Practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the above companys affairs as they may reasonably require. The meeting is being convened at the above address to save costs. If creditors would like the meeting to be held at a location more convenient to the companys trading premises then they should contact Kallis & Company. Creditors wishing to vote at the meeting must lodge their proofs of debt and (unless attending in person) proxies with Kikis Kalls as above, not later than 12.00 noon on the last business day before the meeting. Unless they wish to surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. The resolutions at the creditors meeting may include a resolution specifying the terms of which the liquidator is to be remunerated. The meeting may receive information about, or be asked to approve the costs of preparing the statement of affairs and convening the meeting. By Order of the Board. | |||
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. |