Company Information for EUROMARK MARKING AND CODING LIMITED
SFP 9 ENSIGN HOUSE, ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ,
|
Company Registration Number
07265770
Private Limited Company
Liquidation |
Company Name | |
---|---|
EUROMARK MARKING AND CODING LIMITED | |
Legal Registered Office | |
SFP 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ Other companies in WN5 | |
Company Number | 07265770 | |
---|---|---|
Company ID Number | 07265770 | |
Date formed | 2010-05-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 26/05/2016 | |
Return next due | 23/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-03-05 22:08:40 |
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. |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-02-07 | ||
600 | Appointment of a voluntary liquidator | |
Liquidation. Administration move to voluntary liquidation | ||
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM16 | Notice of order removing administrator from office | |
2.12B | Appointment of an administrator | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/17 FROM Unit 5 Croftwood Square Martland Park Wigan Lancashire WN5 0LG | |
2.12B | Appointment of an administrator | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072657700005 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072657700004 | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/14 FROM 15 Byfleet Close Winstanley Wigan Lancs WN3 6LU | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
SH01 | 27/09/11 STATEMENT OF CAPITAL GBP 200 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA01 | PREVEXT FROM 31/05/2011 TO 31/10/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 26/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LUCK | |
AP01 | DIRECTOR APPOINTED SHAUN LUCK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHEILA KNOWLES | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2022-02-16 |
Appointment of Administrators | 2017-02-09 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | POSITIVE CASHFLOW FINANCE LIMITED | ||
Outstanding | GOLDCREST DISTRIBUTION LIMITED | ||
DEBENTURE | Satisfied | NEIL JOHN LYNCH | |
DEBENTURE | Outstanding | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC | |
LEGAL CHARGE | Satisfied | NEIL JOHN LYNCH |
Creditors Due After One Year | 2013-10-31 | £ 7,125 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 11,160 |
Creditors Due After One Year | 2012-10-31 | £ 11,160 |
Creditors Due Within One Year | 2013-10-31 | £ 415,703 |
Creditors Due Within One Year | 2012-10-31 | £ 326,037 |
Creditors Due Within One Year | 2012-10-31 | £ 326,037 |
Creditors Due Within One Year | 2011-10-31 | £ 493,013 |
Provisions For Liabilities Charges | 2013-10-31 | £ 5,852 |
Provisions For Liabilities Charges | 2012-10-31 | £ 9,800 |
Provisions For Liabilities Charges | 2012-10-31 | £ 9,800 |
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 EUROMARK MARKING AND CODING LIMITED
Cash Bank In Hand | 2013-10-31 | £ 3,138 |
---|---|---|
Cash Bank In Hand | 2012-10-31 | £ 4,287 |
Cash Bank In Hand | 2012-10-31 | £ 4,287 |
Cash Bank In Hand | 2011-10-31 | £ 56,945 |
Current Assets | 2013-10-31 | £ 439,923 |
Current Assets | 2012-10-31 | £ 338,020 |
Current Assets | 2012-10-31 | £ 338,020 |
Current Assets | 2011-10-31 | £ 476,649 |
Debtors | 2013-10-31 | £ 382,863 |
Debtors | 2012-10-31 | £ 272,447 |
Debtors | 2012-10-31 | £ 272,447 |
Debtors | 2011-10-31 | £ 407,979 |
Fixed Assets | 2013-10-31 | £ 29,260 |
Fixed Assets | 2012-10-31 | £ 49,000 |
Fixed Assets | 2012-10-31 | £ 49,000 |
Fixed Assets | 2011-10-31 | £ 36,100 |
Secured Debts | 2013-10-31 | £ 141,036 |
Secured Debts | 2012-10-31 | £ 105,290 |
Secured Debts | 2012-10-31 | £ 105,290 |
Secured Debts | 2011-10-31 | £ 105,290 |
Shareholder Funds | 2013-10-31 | £ 40,503 |
Shareholder Funds | 2012-10-31 | £ 40,023 |
Shareholder Funds | 2012-10-31 | £ 40,023 |
Shareholder Funds | 2011-10-31 | £ 19,736 |
Stocks Inventory | 2013-10-31 | £ 53,922 |
Stocks Inventory | 2012-10-31 | £ 61,286 |
Stocks Inventory | 2012-10-31 | £ 61,286 |
Stocks Inventory | 2011-10-31 | £ 11,725 |
Tangible Fixed Assets | 2013-10-31 | £ 29,260 |
Tangible Fixed Assets | 2012-10-31 | £ 49,000 |
Tangible Fixed Assets | 2012-10-31 | £ 49,000 |
Tangible Fixed Assets | 2011-10-31 | £ 36,100 |
Debtors and other cash assets
EUROMARK MARKING AND CODING LIMITED owns 1 domain names.
euromark-coding.co.uk
The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as EUROMARK MARKING AND CODING LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | EUROMARK MARKING AND CODING LIMITED | Event Date | 2022-02-16 |
Name of Company: EUROMARK MARKING AND CODING LIMITED Company Number: 07265770 Nature of Business: Wholesale of other machinery and equipment Registered office: SFP, 9 Ensign House, Admirals Way, Marsh… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | EUROMARK MARKING AND CODING LIMITED | Event Date | 2017-02-06 |
In the Manchester District Registry case number 2105 Simon Franklin Plant and Daniel Plant (IP Nos 9155 and 9207 ), both of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ For further details contact: Simon Plant or David Kemp, Tel: 0207 538 2222 : Ag FF110619 | |||
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. |