Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EURO SALAS PROPERTIES LIMITED
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 Overview

About Euro Salas Properties Ltd
EURO SALAS PROPERTIES LIMITED was founded on 1991-12-05 and had its registered office in 90 St. Vincent Street. The company was dissolved on the 2018-08-09 and is no longer trading or active.

Key Data
Company Name
EURO SALAS PROPERTIES LIMITED
 
Legal Registered Office
90 ST. VINCENT STREET
GLASGOW
 
Filing Information
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
Primary Source:Companies House
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 EURO SALAS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
M&G MANAGEMENT SERVICES LIMITED
Company Secretary 2006-02-01
NICHOLAS MARTIN BROWN
Director 2017-03-20
SANJEEV SHARMA
Director 2017-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
M&G REAL ESTATE LIMITED
Director 2003-09-15 2017-03-20
JANET FRANCES PERRY
Director 2001-08-01 2017-03-20
MARTIN RICHARD MOORE
Director 1997-10-31 2013-06-30
JOHN MICHAEL WYTHE
Director 2004-04-30 2009-02-24
FIONA JANE MOLLOY
Company Secretary 2001-08-01 2006-01-13
KERRYN LYNN MACDONALD
Company Secretary 2004-04-30 2005-03-09
NICHOLAS HENRY CROOM THOMPSON
Director 1998-11-11 2004-04-30
VANESSA FRANCES RUPAREL
Company Secretary 2000-04-18 2001-08-01
DAVID IAN HUNTER
Director 1992-01-03 2001-07-12
ANGELA SIGLEY
Company Secretary 2000-01-14 2000-04-18
ADAM PAUL RUTHERFORD
Company Secretary 1997-10-31 2000-01-14
ROY MACDONALD NICOLSON
Director 1992-01-03 1998-11-02
JOHN MARTIN WILSON
Company Secretary 1992-01-03 1997-10-31
DOUGLAS FERRANS
Director 1997-02-12 1997-10-01
ARCHIBALD WILLIAM STEWART GILCHRIST
Director 1996-01-05 1997-04-01
WILLIAM GRAEME KNOX
Director 1992-01-03 1995-10-16
HACKWOOD SERVICE COMPANY
Nominated Director 1991-12-05 1992-01-03
DENNIS ALAN CHATTERWAY
Nominated Secretary 1991-12-05 1991-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M&G MANAGEMENT SERVICES LIMITED WHARFEDALE ACQUISITIONS HOLDINGS LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-19 Dissolved 2015-02-18
M&G MANAGEMENT SERVICES LIMITED WHARFEDALE ACQUISITIONS LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-19 Dissolved 2016-03-17
M&G MANAGEMENT SERVICES LIMITED WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-19 Dissolved 2016-03-17
M&G MANAGEMENT SERVICES LIMITED ZELDA ACQUISITIONS HOLDINGS LIMITED Company Secretary 2007-06-04 CURRENT 2007-04-20 Liquidation
M&G MANAGEMENT SERVICES LIMITED ZELDA ACQUISITIONS LIMITED Company Secretary 2007-06-04 CURRENT 2007-04-20 Liquidation
M&G MANAGEMENT SERVICES LIMITED CITY TOWER LIMITED Company Secretary 2006-02-01 CURRENT 1984-06-14 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED NUMBER 90 QUEEN STREET LIMITED Company Secretary 2006-02-01 CURRENT 1994-08-17 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED LEGALFUTURE LIMITED Company Secretary 2006-02-01 CURRENT 1998-09-21 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED GREAT WESTERN ARCADE 2 LIMITED Company Secretary 2006-02-01 CURRENT 2002-04-12 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED SCOTTISH AMICABLE INVESTMENT PROPERTY LIMITED Company Secretary 2006-02-01 CURRENT 1993-02-18 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED QUEEN STREET PROPERTIES LIMITED Company Secretary 2006-02-01 CURRENT 1994-08-17 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED PROSPECT WEST MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1990-01-19 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED CATHEDRAL INVESTMENT PROPERTIES LIMITED Company Secretary 2006-02-01 CURRENT 1992-07-08 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL FARNBOROUGH LIMITED Company Secretary 2006-02-01 CURRENT 2004-05-11 Dissolved 2015-03-05
M&G MANAGEMENT SERVICES LIMITED 10 LANCELOT PLACE LIMITED Company Secretary 2006-02-01 CURRENT 1999-05-07 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED 100 OLD BROAD STREET LIMITED Company Secretary 2006-02-01 CURRENT 1985-04-10 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 2005-05-19 Dissolved 2016-09-06
M&G MANAGEMENT SERVICES LIMITED EDGER INVESTMENTS LIMITED Company Secretary 2006-02-01 CURRENT 1955-01-17 Active
M&G MANAGEMENT SERVICES LIMITED FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE) Company Secretary 2006-02-01 CURRENT 1931-04-20 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL DEVELOPMENT MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1972-03-06 Liquidation
M&G MANAGEMENT SERVICES LIMITED WARREN FARM OFFICE VILLAGE LIMITED Company Secretary 2006-02-01 CURRENT 1990-10-25 Liquidation
M&G MANAGEMENT SERVICES LIMITED THE HUB (WITTON) MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 2004-07-05 Dissolved 2018-06-20
M&G MANAGEMENT SERVICES LIMITED BWAT RETAIL NOMINEE (2) LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-14 Active
M&G MANAGEMENT SERVICES LIMITED BWAT RETAIL NOMINEE (1) LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-14 Active
M&G MANAGEMENT SERVICES LIMITED CRIBBS MALL NOMINEE (1) LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-14 Active
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL GP LIMITED Company Secretary 2006-02-01 CURRENT 2005-05-18 Active
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL SLP LIMITED Company Secretary 2006-02-01 CURRENT 2005-05-18 Active
M&G MANAGEMENT SERVICES LIMITED M&G INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1968-08-05 Active
M&G MANAGEMENT SERVICES LIMITED SMITHFIELD LIMITED Company Secretary 2006-02-01 CURRENT 1994-12-12 Active
M&G MANAGEMENT SERVICES LIMITED WESTWACKER LIMITED Company Secretary 2006-02-01 CURRENT 1994-12-12 Active
M&G MANAGEMENT SERVICES LIMITED PPM CAPITAL (HOLDINGS) LIMITED Company Secretary 2006-02-01 CURRENT 1999-10-04 Active
M&G MANAGEMENT SERVICES LIMITED M&G REAL ESTATE LIMITED Company Secretary 2006-02-01 CURRENT 1999-10-04 Active
M&G MANAGEMENT SERVICES LIMITED M & G INTERNATIONAL INVESTMENTS LIMITED Company Secretary 2006-02-01 CURRENT 2001-01-03 Active
M&G MANAGEMENT SERVICES LIMITED PPMC FIRST NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 2002-02-08 Active
M&G MANAGEMENT SERVICES LIMITED M&G FOUNDERS 1 LIMITED Company Secretary 2006-02-01 CURRENT 2002-03-21 Active
M&G MANAGEMENT SERVICES LIMITED HOLBORN BARS NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 1989-01-13 Liquidation
M&G MANAGEMENT SERVICES LIMITED CANADA PROPERTY HOLDINGS LIMITED Company Secretary 2006-02-01 CURRENT 2002-04-12 Active
M&G MANAGEMENT SERVICES LIMITED MANCHESTER NOMINEE (1) LIMITED Company Secretary 2006-02-01 CURRENT 2005-01-26 Active
M&G MANAGEMENT SERVICES LIMITED THE HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1992-01-31 Active
M&G MANAGEMENT SERVICES LIMITED M&G ALTERNATIVES INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1986-09-30 Active
M&G MANAGEMENT SERVICES LIMITED STAPLE NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 1986-11-24 Liquidation
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL UNIT TRUSTS LIMITED Company Secretary 2006-02-01 CURRENT 1984-02-29 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL PROPERTY INVESTMENTS LIMITED Company Secretary 2006-02-01 CURRENT 1984-11-13 Liquidation
M&G MANAGEMENT SERVICES LIMITED M&G TRUSTEE COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1984-11-13 Active
M&G MANAGEMENT SERVICES LIMITED M&G INTERNATIONAL INVESTMENTS NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 2001-04-06 Active
M&G MANAGEMENT SERVICES LIMITED WESSEX GATE LIMITED Company Secretary 2006-02-01 CURRENT 2001-07-23 Active
M&G MANAGEMENT SERVICES LIMITED M&G IMPPP 1 LIMITED Company Secretary 2006-02-01 CURRENT 2002-02-26 Active
M&G MANAGEMENT SERVICES LIMITED STABLEVIEW LIMITED Company Secretary 2006-02-01 CURRENT 2005-07-13 Active
NICHOLAS MARTIN BROWN CENTRAL SQUARE LEEDS LIMITED Director 2017-07-28 CURRENT 2013-07-26 Liquidation
NICHOLAS MARTIN BROWN PRUDENTIAL DEVELOPMENT MANAGEMENT LIMITED Director 2017-07-27 CURRENT 1972-03-06 Liquidation
SANJEEV SHARMA M & G INTERNATIONAL INVESTMENTS LIMITED Director 2018-03-13 CURRENT 2001-01-03 Active
SANJEEV SHARMA CENTRAL SQUARE LEEDS LIMITED Director 2017-07-28 CURRENT 2013-07-26 Liquidation
SANJEEV SHARMA PRUDENTIAL DEVELOPMENT MANAGEMENT LIMITED Director 2017-07-27 CURRENT 1972-03-06 Liquidation
SANJEEV SHARMA THE HUB (WITTON) MANAGEMENT COMPANY LIMITED Director 2017-04-25 CURRENT 2004-07-05 Dissolved 2018-06-20
SANJEEV SHARMA WARREN FARM OFFICE VILLAGE LIMITED Director 2016-07-22 CURRENT 1990-10-25 Liquidation
SANJEEV SHARMA PRUDENTIAL PROPERTY INVESTMENT MANAGERS LIMITED Director 2014-10-21 CURRENT 2013-10-15 Active
SANJEEV SHARMA M&G REAL ESTATE LIMITED Director 2001-04-09 CURRENT 1999-10-04 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
2018-08-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-05-094.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-11-10AD02SAIL ADDRESS CREATED
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 7 WEST GEORGE STREET GLASGOW G2 1BA
2017-10-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 7 WEST GEORGE STREET GLASGOW G2 1BA
2017-10-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JANET PERRY
2017-04-07AP01DIRECTOR APPOINTED MR SANJEEV SHARMA
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR M&G REAL ESTATE LIMITED
2017-03-27AP01DIRECTOR APPOINTED MR NICHOLAS MARTIN BROWN
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-10-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-08AR0105/12/15 FULL LIST
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-17MISCSECT 519 AUDITOR'S LETTER
2014-12-15MISCSECT 519 AUDITOR'S LETTER
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-05AR0105/12/14 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRUDENTIAL PROPERTY INVESTMENT MANAGERS LIMITED / 02/01/2014
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-06AR0105/12/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MOORE
2012-12-19AR0105/12/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-15AR0105/12/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-07AR0105/12/10 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-14AR0105/12/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD MOORE / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANET FRANCES PERRY / 13/10/2009
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN WYTHE
2008-12-11363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-06363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-05363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-02-16288bSECRETARY RESIGNED
2006-02-16288aNEW SECRETARY APPOINTED
2005-12-07363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-09-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-17288bSECRETARY RESIGNED
2004-12-13363aRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-12-07287REGISTERED OFFICE CHANGED ON 07/12/04 FROM: 30 GEORGE SQUARE GLASGOW G2 1LH
2004-09-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-06288aNEW SECRETARY APPOINTED
2004-05-06288bDIRECTOR RESIGNED
2004-05-06288aNEW DIRECTOR APPOINTED
2003-12-29363aRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-11-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-30288aNEW DIRECTOR APPOINTED
2002-12-11363aRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-12-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-04288cSECRETARY'S PARTICULARS CHANGED
2001-12-19363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-12-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-02288aNEW DIRECTOR APPOINTED
2001-08-09288bDIRECTOR RESIGNED
2001-08-09288bSECRETARY RESIGNED
2001-08-09288aNEW SECRETARY APPOINTED
2001-06-15AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-11288cSECRETARY'S PARTICULARS CHANGED
2001-01-11363aRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-05-31288aNEW SECRETARY APPOINTED
2000-04-20288bSECRETARY RESIGNED
2000-02-02363aRETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
2000-01-19288bSECRETARY RESIGNED
2000-01-19288aNEW SECRETARY APPOINTED
1999-12-09AUDAUDITOR'S RESIGNATION
1999-10-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-01-06363aRETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS
1998-11-27288aNEW DIRECTOR APPOINTED
1998-11-16AUDAUDITOR'S RESIGNATION
1998-11-13288bDIRECTOR RESIGNED
1998-11-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-11-04SRES01ADOPT MEM AND ARTS 29/10/98
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EURO SALAS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2018-03-23
Notices to Creditors2017-10-06
Appointment of Liquidators2017-10-06
Resolutions for Winding-up2017-10-06
Fines / Sanctions
No fines or sanctions have been issued against EURO SALAS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EURO SALAS PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of EURO SALAS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EURO SALAS PROPERTIES LIMITED
Trademarks
We have not found any records of EURO SALAS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EURO SALAS PROPERTIES 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 (41100 - Development of building projects) as EURO SALAS PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EURO SALAS PROPERTIES 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 TypeFinal Meet
Defending partyEURO SALAS PROPERTIES LIMITEDEvent Date2018-03-23
 
Initiating party Event TypeNotices to Creditors
Defending partyEURO SALAS PROPERTIES LIMITEDEvent Date2017-10-02
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 TypeAppointment of Liquidators
Defending partyEURO SALAS PROPERTIES LIMITEDEvent Date2017-09-25
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 TypeResolutions for Winding-up
Defending partyEURO SALAS PROPERTIES LIMITEDEvent Date2017-09-25
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EURO SALAS PROPERTIES 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 EURO SALAS PROPERTIES 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.
    Other companies at postcode G2