Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A4E EUROPE LIMITED
Company Information for

A4E EUROPE LIMITED

NG2 BUSINESS PARK, NOTTINGHAM, NG2 1AE,
Company Registration Number
07639191
Private Limited Company
Dissolved

Dissolved 2017-09-22

Company Overview

About A4e Europe Ltd
A4E EUROPE LIMITED was founded on 2011-05-18 and had its registered office in Ng2 Business Park. The company was dissolved on the 2017-09-22 and is no longer trading or active.

Key Data
Company Name
A4E EUROPE LIMITED
 
Legal Registered Office
NG2 BUSINESS PARK
NOTTINGHAM
NG2 1AE
Other companies in S1
 
Filing Information
Company Number 07639191
Date formed 2011-05-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-09-22
Type of accounts FULL
Last Datalog update: 2019-03-08 08:50:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A4E EUROPE LIMITED
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 A4E EUROPE LIMITED

Current Directors
Officer Role Date Appointed
PAUL SIMON COLLINS
Company Secretary 2016-08-12
ANDREW JOHN HOGARTH
Director 2015-04-27
CHRISTOPHER MARK PULLEN
Director 2016-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL MARTIN WATSON
Company Secretary 2014-09-01 2016-08-12
PHILLIP NEIL LEDGARD
Director 2015-04-27 2016-05-31
ANDREW MARK DUTTON
Director 2011-05-18 2015-04-27
MATTHEW STEVENS
Company Secretary 2013-07-31 2014-09-01
STUART SULLIVAN
Company Secretary 2012-10-26 2013-07-31
NEIL WATSON
Company Secretary 2011-05-18 2012-10-26
MARK STANLEY
Director 2011-07-19 2011-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN HOGARTH BIRD IN HAND COURT LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
ANDREW JOHN HOGARTH PARAGON TRAINING (NI) LIMITED Director 2016-02-15 CURRENT 2003-06-16 Dissolved 2018-01-23
ANDREW JOHN HOGARTH MILESTONE OPERATIONS LIMITED Director 2015-09-29 CURRENT 2005-08-10 Dissolved 2017-05-02
ANDREW JOHN HOGARTH COM:PACT COMMUNITY SERVICES HOLDINGS LIMITED Director 2015-04-27 CURRENT 2011-05-27 Dissolved 2017-03-21
ANDREW JOHN HOGARTH COM:PACT COMMUNITY SERVICES LIMITED Director 2015-04-27 CURRENT 1995-05-12 Dissolved 2017-03-21
ANDREW JOHN HOGARTH A4E EMPLOYEE TRUSTEE LTD. Director 2015-04-27 CURRENT 2012-03-30 Dissolved 2017-07-04
ANDREW JOHN HOGARTH A4E INSIGHT LTD Director 2015-04-27 CURRENT 2009-12-17 Dissolved 2017-07-04
ANDREW JOHN HOGARTH A4E IRELAND LIMITED Director 2015-04-27 CURRENT 2007-12-10 Dissolved 2017-09-22
ANDREW JOHN HOGARTH A4E WORLDWIDE LIMITED Director 2015-04-27 CURRENT 2011-05-18 Dissolved 2018-01-09
ANDREW JOHN HOGARTH A4E MANAGEMENT LTD Director 2015-04-27 CURRENT 2001-03-12 Dissolved 2017-09-22
ANDREW JOHN HOGARTH A4E WALES LIMITED Director 2015-04-27 CURRENT 2004-09-24 Dissolved 2018-06-09
ANDREW JOHN HOGARTH BIRMINGHAM HIPPODROME THEATRE TRUST LIMITED Director 2015-02-26 CURRENT 1979-08-31 Active
ANDREW JOHN HOGARTH HOGARTHS HOTELS & RESTAURANTS (HOLDINGS) LTD. Director 2015-02-19 CURRENT 2015-02-19 Active
ANDREW JOHN HOGARTH HOGARTHS HOTEL LIMITED Director 2015-02-17 CURRENT 2004-03-09 Active
ANDREW JOHN HOGARTH HOGARTHS STONE MANOR LIMITED Director 2015-02-17 CURRENT 2015-01-14 Active
ANDREW JOHN HOGARTH BUSINESS SHOPS (UK) LIMITED Director 2014-06-06 CURRENT 1997-12-18 Dissolved 2015-08-04
ANDREW JOHN HOGARTH AVANTA EMPLOYEE HEALTHCARE SCHEME LTD Director 2014-06-06 CURRENT 2011-04-19 Dissolved 2016-12-27
ANDREW JOHN HOGARTH INBIZ GROUP LIMITED Director 2014-06-06 CURRENT 2004-11-11 Dissolved 2016-12-27
ANDREW JOHN HOGARTH INBIZ LIMITED Director 2014-06-06 CURRENT 1998-05-27 Dissolved 2016-12-27
ANDREW JOHN HOGARTH TNG LIMITED Director 2014-06-06 CURRENT 1993-03-04 Dissolved 2017-05-30
ANDREW JOHN HOGARTH GONEW RECRUITMENT HOLDINGS LIMITED Director 2012-09-14 CURRENT 2006-06-29 Dissolved 2017-07-04
ANDREW JOHN HOGARTH GONEW RECRUITMENT LTD Director 2012-09-14 CURRENT 2002-07-08 Dissolved 2017-07-04
ANDREW JOHN HOGARTH GO NEW RECRUITMENT (GLOUCESTER) LIMITED Director 2012-09-14 CURRENT 2004-01-13 Dissolved 2017-07-04
ANDREW JOHN HOGARTH EOS SERVICES LIMITED Director 2011-12-31 CURRENT 1994-06-24 Active - Proposal to Strike off
ANDREW JOHN HOGARTH ETHOS RECRUITMENT LIMITED Director 2011-03-14 CURRENT 2003-04-03 Dissolved 2017-07-04
ANDREW JOHN HOGARTH QUBIC RECRUITMENT SOLUTIONS LTD Director 2010-11-05 CURRENT 2004-11-02 Dissolved 2017-07-04
ANDREW JOHN HOGARTH ELPIS TRAINING LIMITED Director 2009-12-01 CURRENT 1996-09-25 Dissolved 2017-10-24
ANDREW JOHN HOGARTH IEG LIMITED Director 2009-08-26 CURRENT 2009-08-06 Active
ANDREW JOHN HOGARTH JOB'S CLOSE RESIDENTIAL HOME FOR THE ELDERLY Director 2008-02-07 CURRENT 2003-04-23 Active
CHRISTOPHER MARK PULLEN STAFFLINE RECRUITMENT (NI) LIMITED Director 2018-07-20 CURRENT 1984-12-19 Active
CHRISTOPHER MARK PULLEN ONE CALL RECRUITMENT LIMITED Director 2018-06-08 CURRENT 1998-12-14 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN ENDEAVOUR GROUP LIMITED Director 2018-03-17 CURRENT 2015-02-09 Active
CHRISTOPHER MARK PULLEN VITAL RECRUITMENT LIMITED Director 2018-03-17 CURRENT 2006-03-20 Active
CHRISTOPHER MARK PULLEN UK DISTRIBUTION PERSONNEL LIMITED Director 2018-02-09 CURRENT 2000-05-17 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN BRIGHTWORK LIMITED Director 2017-05-12 CURRENT 2006-01-25 Active
CHRISTOPHER MARK PULLEN BRIGHTWORK SPECIALIST RECRUITMENT LIMITED Director 2017-05-12 CURRENT 2008-03-04 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN ULTIMATE PARKING LTD Director 2016-12-08 CURRENT 2016-02-17 Dissolved 2018-03-27
CHRISTOPHER MARK PULLEN PARAGON TRAINING (NI) LIMITED Director 2016-05-05 CURRENT 2003-06-16 Dissolved 2018-01-23
CHRISTOPHER MARK PULLEN AVANTA EMPLOYEE HEALTHCARE SCHEME LTD Director 2016-04-18 CURRENT 2011-04-19 Dissolved 2016-12-27
CHRISTOPHER MARK PULLEN INBIZ GROUP LIMITED Director 2016-04-18 CURRENT 2004-11-11 Dissolved 2016-12-27
CHRISTOPHER MARK PULLEN INBIZ LIMITED Director 2016-04-18 CURRENT 1998-05-27 Dissolved 2016-12-27
CHRISTOPHER MARK PULLEN EOS SERVICES LIMITED Director 2016-04-18 CURRENT 1994-06-24 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN MILESTONE OPERATIONS LIMITED Director 2016-04-18 CURRENT 2005-08-10 Dissolved 2017-05-02
CHRISTOPHER MARK PULLEN TNG LIMITED Director 2016-04-18 CURRENT 1993-03-04 Dissolved 2017-05-30
CHRISTOPHER MARK PULLEN MILESTONE LOGISTICS LIMITED Director 2016-04-18 CURRENT 2012-09-12 Dissolved 2017-05-02
CHRISTOPHER MARK PULLEN QUBIC RECRUITMENT SOLUTIONS LTD Director 2016-04-18 CURRENT 2004-11-02 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN GONEW RECRUITMENT HOLDINGS LIMITED Director 2016-04-18 CURRENT 2006-06-29 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN GONEW RECRUITMENT LTD Director 2016-04-18 CURRENT 2002-07-08 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN GO NEW RECRUITMENT (GLOUCESTER) LIMITED Director 2016-04-18 CURRENT 2004-01-13 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN ETHOS RECRUITMENT LIMITED Director 2016-04-18 CURRENT 2003-04-03 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN A4E EMPLOYEE TRUSTEE LTD. Director 2016-04-18 CURRENT 2012-03-30 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN A4E INSIGHT LTD Director 2016-04-18 CURRENT 2009-12-17 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN A4E IRELAND LIMITED Director 2016-04-18 CURRENT 2007-12-10 Dissolved 2017-09-22
CHRISTOPHER MARK PULLEN IEG LIMITED Director 2016-04-18 CURRENT 2009-08-06 Active
CHRISTOPHER MARK PULLEN A4E WORLDWIDE LIMITED Director 2016-04-18 CURRENT 2011-05-18 Dissolved 2018-01-09
CHRISTOPHER MARK PULLEN A4E MANAGEMENT LTD Director 2016-04-18 CURRENT 2001-03-12 Dissolved 2017-09-22
CHRISTOPHER MARK PULLEN ELPIS TRAINING LIMITED Director 2016-04-18 CURRENT 1996-09-25 Dissolved 2017-10-24
CHRISTOPHER MARK PULLEN PEOPLEPLUS (WORKS) NI LIMITED Director 2016-04-18 CURRENT 2014-09-19 Active
CHRISTOPHER MARK PULLEN ACTION FOR EMPLOYMENT TRUSTEES LIMITED Director 2016-04-18 CURRENT 2002-03-05 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN A4E WALES LIMITED Director 2016-04-18 CURRENT 2004-09-24 Dissolved 2018-06-09
CHRISTOPHER MARK PULLEN LEARNING PLUS SYSTEM LIMITED Director 2016-04-18 CURRENT 2011-05-03 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN TECHSEARCH TECHNOLOGY LIMITED Director 2016-04-18 CURRENT 1998-01-19 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFF-LINE TRUSTEES LIMITED Director 2016-04-18 CURRENT 2001-12-31 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE GROUP PLC Director 2016-04-18 CURRENT 2004-10-25 Active
CHRISTOPHER MARK PULLEN SOFTMIST LIMITED Director 2016-04-18 CURRENT 2006-09-26 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE HOLDINGS LIMITED Director 2016-04-18 CURRENT 2014-05-09 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN SKILLSPOINT LIMITED Director 2016-04-18 CURRENT 2014-05-15 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN EOS WORKS GROUP LIMITED Director 2016-04-18 CURRENT 2008-03-06 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN EOS WORKS LIMITED Director 2016-04-18 CURRENT 2008-05-23 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN AGENCY PLUS LIMITED Director 2016-04-18 CURRENT 2008-12-01 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN EXPERIENCE MANAGEMENT LIMITED Director 2016-04-18 CURRENT 2009-11-19 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN A4E ENTERPRISE LIMITED Director 2016-04-18 CURRENT 2011-06-03 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN PEOPLEPLUS SCOTLAND LIMITED Director 2016-04-18 CURRENT 2006-06-30 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE APPOINTMENTS LIMITED Director 2016-04-18 CURRENT 1987-02-18 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN NETWORK PROJECTS LIMITED Director 2016-04-18 CURRENT 1983-07-05 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN DRIVING PLUS LIMITED Director 2016-04-18 CURRENT 1989-10-26 Active
CHRISTOPHER MARK PULLEN A4E LTD Director 2016-04-18 CURRENT 1991-07-22 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN A LA CARTE RECRUITMENT LIMITED Director 2016-04-18 CURRENT 1993-05-04 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN INTERNATIONAL EMPLOYMENT GROUP LIMITED Director 2016-04-18 CURRENT 1999-11-11 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE RECRUITMENT LIMITED Director 2016-04-18 CURRENT 2000-05-18 Active
CHRISTOPHER MARK PULLEN BROOMCO (4198) LIMITED Director 2016-04-18 CURRENT 2009-09-24 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN PEOPLEPLUS GROUP LIMITED Director 2016-04-06 CURRENT 2006-02-27 Active

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
2017-09-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-22LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-11-014.70DECLARATION OF SOLVENCY
2016-11-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-12AP03SECRETARY APPOINTED MR PAUL SIMON COLLINS
2016-08-12TM02APPOINTMENT TERMINATED, SECRETARY NEIL WATSON
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP LEDGARD
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-25AR0118/05/16 FULL LIST
2016-04-28AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-10AR0118/05/15 FULL LIST
2015-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076391910001
2015-04-29AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-04-29AP01DIRECTOR APPOINTED MR PHILLIP NEIL LEDGARD
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUTTON
2015-04-29AP01DIRECTOR APPOINTED MR ANDREW JOHN HOGARTH
2015-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2015 FROM QUEENS HOUSE QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1GN
2015-01-22AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-01AP03SECRETARY APPOINTED MR NEIL MARTIN WATSON
2014-09-01TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW STEVENS
2014-09-01TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW STEVENS
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-28AR0118/05/14 FULL LIST
2014-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 076391910001
2014-01-21AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/12
2014-01-21AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/13
2013-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-20AP03SECRETARY APPOINTED MR MATTHEW STEVENS
2013-08-20TM02APPOINTMENT TERMINATED, SECRETARY STUART SULLIVAN
2013-08-20TM02APPOINTMENT TERMINATED, SECRETARY STUART SULLIVAN
2013-08-06AR0118/05/13 FULL LIST
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK DUTTON / 31/10/2012
2012-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-06AP03SECRETARY APPOINTED STUART SULLIVAN
2012-11-06TM02APPOINTMENT TERMINATED, SECRETARY NEIL WATSON
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2012 FROM BESSEMER ROAD SHEFFIELD SOUTH YORKSHIRE S9 3XN UNITED KINGDOM
2012-06-08AR0118/05/12 FULL LIST
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK STANLEY
2011-07-27AP01DIRECTOR APPOINTED MR MARK STANLEY
2011-07-26AA01CURRSHO FROM 31/05/2012 TO 31/03/2012
2011-05-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to A4E EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A4E EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 A4E EUROPE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A4E EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A4E EUROPE LIMITED
Trademarks
We have not found any records of A4E EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A4E EUROPE LIMITED. 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 (99999 - Dormant Company) as A4E EUROPE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where A4E EUROPE LIMITED 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 TypeNotices to Creditors
Defending partyA4E EUROPE LIMITEDEvent Date2016-10-20
On 20 October 2016, the above named companies whose registered office is at 19-20 The Triangle Ng2 Business Park, Nottingham, NG2 1AE, were placed into member's voluntary liquidation and Emma Cray (office holder no. 17450) and Karen Dukes (office holder no, 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. Notice is hereby given, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required on or before 28 November 2016 (the last date for proving) to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members and will do so without further regard to creditors' claims which were not proved by that date. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 20 October 2016 . Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 289 4567. Emma Cray and Karen Lesley Dukes , Joint Liquidators
 
Initiating party Event TypeAppointment of Liquidators
Defending partyA4E EUROPE LIMITEDEvent Date2016-10-20
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL : Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 289 4567.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyA4E EUROPE LIMITEDEvent Date2016-10-20
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 20 October 2016 to wind up each of the above companies and appoint Liquidators as follows: Special Resolution 1. That the companies be wound up voluntarily. Ordinary Resolution 2. That Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL be and are hereby appointed Joint Liquidators of the companies for the purposes of each winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 20 October 2016 . Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 289 4567.
 
Initiating party Event Type
Defending partyA4E EUROPE LIMITEDEvent Date2016-10-20
On 20 October 2016, the above named companies whose registered office is at 19-20 The Triangle Ng2 Business Park, Nottingham, NG2 1AE, were placed into member's voluntary liquidation and Emma Cray (office holder no. 17450) and Karen Dukes (office holder no, 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. Notice is hereby given, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required on or before 28 November 2016 (the last date for proving) to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members and will do so without further regard to creditors' claims which were not proved by that date. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 20 October 2016 . Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 289 4567. Emma Cray and Karen Lesley Dukes , Joint Liquidators
 
Initiating party Event Type
Defending partyA4E EUROPE LIMITEDEvent Date2016-10-20
On 20 October 2016, the above named companies whose registered office is at 19-20 The Triangle Ng2 Business Park, Nottingham, NG2 1AE, were placed into member's voluntary liquidation and Emma Cray (office holder no. 17450) and Karen Dukes (office holder no, 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. Notice is hereby given, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required on or before 28 November 2016 (the last date for proving) to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members and will do so without further regard to creditors' claims which were not proved by that date. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 20 October 2016 . Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 289 4567. Emma Cray and Karen Lesley Dukes , Joint Liquidators
 
Initiating party Event Type
Defending partyA4E EUROPE LIMITEDEvent Date2016-10-20
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL : Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 289 4567.
 
Initiating party Event Type
Defending partyA4E EUROPE LIMITEDEvent Date2016-10-20
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL : Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 289 4567.
 
Initiating party Event Type
Defending partyA4E EUROPE LIMITEDEvent Date2016-10-20
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 20 October 2016 to wind up each of the above companies and appoint Liquidators as follows: Special Resolution 1. That the companies be wound up voluntarily. Ordinary Resolution 2. That Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL be and are hereby appointed Joint Liquidators of the companies for the purposes of each winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 20 October 2016 . Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 289 4567.
 
Initiating party Event Type
Defending partyA4E EUROPE LIMITEDEvent Date2016-10-20
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 20 October 2016 to wind up each of the above companies and appoint Liquidators as follows: Special Resolution 1. That the companies be wound up voluntarily. Ordinary Resolution 2. That Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL be and are hereby appointed Joint Liquidators of the companies for the purposes of each winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 20 October 2016 . Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 289 4567.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A4E EUROPE LIMITED 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 A4E EUROPE LIMITED 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.