Dissolved
Dissolved 2018-08-09
Company Information for EURO SALAS PROPERTIES LIMITED
90 ST. VINCENT STREET, GLASGOW, G2,
|
Company Registration Number
SC135405
Private Limited Company
Dissolved Dissolved 2018-08-09 |
Company Name | |
---|---|
EURO SALAS PROPERTIES LIMITED | |
Legal Registered Office | |
90 ST. VINCENT STREET GLASGOW | |
Company Number | SC135405 | |
---|---|---|
Date formed | 1991-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-08-09 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-18 12:46:14 |
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 |
---|---|---|
M&G MANAGEMENT SERVICES LIMITED |
||
NICHOLAS MARTIN BROWN |
||
SANJEEV SHARMA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
M&G REAL ESTATE LIMITED |
Director | ||
JANET FRANCES PERRY |
Director | ||
MARTIN RICHARD MOORE |
Director | ||
JOHN MICHAEL WYTHE |
Director | ||
FIONA JANE MOLLOY |
Company Secretary | ||
KERRYN LYNN MACDONALD |
Company Secretary | ||
NICHOLAS HENRY CROOM THOMPSON |
Director | ||
VANESSA FRANCES RUPAREL |
Company Secretary | ||
DAVID IAN HUNTER |
Director | ||
ANGELA SIGLEY |
Company Secretary | ||
ADAM PAUL RUTHERFORD |
Company Secretary | ||
ROY MACDONALD NICOLSON |
Director | ||
JOHN MARTIN WILSON |
Company Secretary | ||
DOUGLAS FERRANS |
Director | ||
ARCHIBALD WILLIAM STEWART GILCHRIST |
Director | ||
WILLIAM GRAEME KNOX |
Director | ||
HACKWOOD SERVICE COMPANY |
Nominated Director | ||
DENNIS ALAN CHATTERWAY |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHARFEDALE ACQUISITIONS HOLDINGS LIMITED | Company Secretary | 2007-11-21 | CURRENT | 2007-11-19 | Dissolved 2015-02-18 | |
WHARFEDALE ACQUISITIONS LIMITED | Company Secretary | 2007-11-21 | CURRENT | 2007-11-19 | Dissolved 2016-03-17 | |
WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED | Company Secretary | 2007-11-21 | CURRENT | 2007-11-19 | Dissolved 2016-03-17 | |
ZELDA ACQUISITIONS HOLDINGS LIMITED | Company Secretary | 2007-06-04 | CURRENT | 2007-04-20 | Liquidation | |
ZELDA ACQUISITIONS LIMITED | Company Secretary | 2007-06-04 | CURRENT | 2007-04-20 | Liquidation | |
CITY TOWER LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1984-06-14 | Dissolved 2014-03-09 | |
NUMBER 90 QUEEN STREET LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1994-08-17 | Dissolved 2014-03-06 | |
LEGALFUTURE LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1998-09-21 | Dissolved 2014-03-09 | |
GREAT WESTERN ARCADE 2 LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2002-04-12 | Dissolved 2014-03-06 | |
SCOTTISH AMICABLE INVESTMENT PROPERTY LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1993-02-18 | Dissolved 2014-03-06 | |
QUEEN STREET PROPERTIES LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1994-08-17 | Dissolved 2014-03-06 | |
PROSPECT WEST MANAGEMENT LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1990-01-19 | Dissolved 2014-03-06 | |
CATHEDRAL INVESTMENT PROPERTIES LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1992-07-08 | Dissolved 2014-03-06 | |
PRUDENTIAL FARNBOROUGH LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2004-05-11 | Dissolved 2015-03-05 | |
10 LANCELOT PLACE LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1999-05-07 | Dissolved 2014-03-09 | |
100 OLD BROAD STREET LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1985-04-10 | Dissolved 2014-03-09 | |
INFRACAPITAL NOMINEES LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2005-05-19 | Dissolved 2016-09-06 | |
EDGER INVESTMENTS LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1955-01-17 | Active | |
FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE) | Company Secretary | 2006-02-01 | CURRENT | 1931-04-20 | Active | |
PRUDENTIAL DEVELOPMENT MANAGEMENT LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1972-03-06 | Liquidation | |
WARREN FARM OFFICE VILLAGE LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1990-10-25 | Liquidation | |
THE HUB (WITTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2004-07-05 | Dissolved 2018-06-20 | |
BWAT RETAIL NOMINEE (2) LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2004-12-14 | Active | |
BWAT RETAIL NOMINEE (1) LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2004-12-14 | Active | |
CRIBBS MALL NOMINEE (1) LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2004-12-14 | Active | |
INFRACAPITAL GP LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2005-05-18 | Active | |
INFRACAPITAL SLP LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2005-05-18 | Active | |
M&G INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1968-08-05 | Active | |
SMITHFIELD LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1994-12-12 | Active | |
WESTWACKER LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1994-12-12 | Active | |
PPM CAPITAL (HOLDINGS) LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1999-10-04 | Active | |
M&G REAL ESTATE LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1999-10-04 | Active | |
M & G INTERNATIONAL INVESTMENTS LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2001-01-03 | Active | |
PPMC FIRST NOMINEES LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2002-02-08 | Active | |
M&G FOUNDERS 1 LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2002-03-21 | Active | |
HOLBORN BARS NOMINEES LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1989-01-13 | Liquidation | |
CANADA PROPERTY HOLDINGS LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2002-04-12 | Active | |
MANCHESTER NOMINEE (1) LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2005-01-26 | Active | |
THE HEIGHTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1992-01-31 | Active | |
M&G ALTERNATIVES INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1986-09-30 | Active | |
STAPLE NOMINEES LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1986-11-24 | Liquidation | |
PRUDENTIAL UNIT TRUSTS LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1984-02-29 | Active | |
PRUDENTIAL PROPERTY INVESTMENTS LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1984-11-13 | Liquidation | |
M&G TRUSTEE COMPANY LIMITED | Company Secretary | 2006-02-01 | CURRENT | 1984-11-13 | Active | |
M&G INTERNATIONAL INVESTMENTS NOMINEES LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2001-04-06 | Active | |
WESSEX GATE LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2001-07-23 | Active | |
M&G IMPPP 1 LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2002-02-26 | Active | |
STABLEVIEW LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2005-07-13 | Active | |
CENTRAL SQUARE LEEDS LIMITED | Director | 2017-07-28 | CURRENT | 2013-07-26 | Liquidation | |
PRUDENTIAL DEVELOPMENT MANAGEMENT LIMITED | Director | 2017-07-27 | CURRENT | 1972-03-06 | Liquidation | |
M & G INTERNATIONAL INVESTMENTS LIMITED | Director | 2018-03-13 | CURRENT | 2001-01-03 | Active | |
CENTRAL SQUARE LEEDS LIMITED | Director | 2017-07-28 | CURRENT | 2013-07-26 | Liquidation | |
PRUDENTIAL DEVELOPMENT MANAGEMENT LIMITED | Director | 2017-07-27 | CURRENT | 1972-03-06 | Liquidation | |
THE HUB (WITTON) MANAGEMENT COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2004-07-05 | Dissolved 2018-06-20 | |
WARREN FARM OFFICE VILLAGE LIMITED | Director | 2016-07-22 | CURRENT | 1990-10-25 | Liquidation | |
PRUDENTIAL PROPERTY INVESTMENT MANAGERS LIMITED | Director | 2014-10-21 | CURRENT | 2013-10-15 | Active | |
M&G REAL ESTATE LIMITED | Director | 2001-04-09 | CURRENT | 1999-10-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 7 WEST GEORGE STREET GLASGOW G2 1BA | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 7 WEST GEORGE STREET GLASGOW G2 1BA | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET PERRY | |
AP01 | DIRECTOR APPOINTED MR SANJEEV SHARMA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR M&G REAL ESTATE LIMITED | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS MARTIN BROWN | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MISC | SECT 519 AUDITOR'S LETTER | |
MISC | SECT 519 AUDITOR'S LETTER | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRUDENTIAL PROPERTY INVESTMENT MANAGERS LIMITED / 02/01/2014 | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MOORE | |
AR01 | 05/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 05/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 05/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 05/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD MOORE / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANET FRANCES PERRY / 13/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN WYTHE | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/12/04 FROM: 30 GEORGE SQUARE GLASGOW G2 1LH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ADOPT MEM AND ARTS 29/10/98 |
Final Meet | 2018-03-23 |
Notices to Creditors | 2017-10-06 |
Appointment of Liquidators | 2017-10-06 |
Resolutions for Winding-up | 2017-10-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EURO SALAS PROPERTIES LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | EURO SALAS PROPERTIES LIMITED | Event Date | 2018-03-23 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | EURO SALAS PROPERTIES LIMITED | Event Date | 2017-10-02 |
Notice is hereby given that creditors of the Company are required, on or before 1 November 2017, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham, B3 2RT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of appointment: 25 September 2017. Office holder details: Simon David Chandler and Scott Christian Bevan (IP Nos. 008822 and 009614) both of Mazars LLP, 45 Church Street, Birmingham, B3 2RT. Further details contact: The Joint Liquidators, Tel: 0121 232 9694. Alternative contact: Amanda Miller. Ag NF70019 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EURO SALAS PROPERTIES LIMITED | Event Date | 2017-09-25 |
Simon David Chandler and Scott Christian Bevan , both of Mazars LLP , 45 Church Street, Birmingham B3 2RT : Further details contact: The Joint Liquidators, Tel: 0121 232 9694. Alternative contact: Amanda Miller. Ag NF70019 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EURO SALAS PROPERTIES LIMITED | Event Date | 2017-09-25 |
Notice is hereby given that the following resolutions were passed on 25 September 2017 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Simon David Chandler and Scott Christian Bevan , both of Mazars LLP , 45 Church Street, Birmingham B3 2RT, (IP Nos. 008822 and 009614) be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: The Joint Liquidators, Tel: 0121 232 9694. Alternative contact: Amanda Miller. Ag NF70019 | |||
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. |