Company NameEuroflow Engineering Ltd
Company StatusDissolved
Company Number02281279
CategoryPrivate Limited Company
Incorporation Date28 July 1988(35 years, 9 months ago)
Dissolution Date14 August 2021 (2 years, 8 months ago)
Previous NamesQuayshelfco 239 Limited and Glenside Riding Surfaces (1990) Limited

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Michael Denis Benton Milnes
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1992(3 years, 6 months after company formation)
Appointment Duration29 years, 6 months (closed 14 August 2021)
RoleWoodshavings And Sawdust Contr
Country of ResidenceUnited Kingdom
Correspondence AddressMarsh Lane
Boston
Lincs
PE21 7PJ
Director NameMs Melanie Louise Benton Milnes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(10 years, 8 months after company formation)
Appointment Duration22 years, 4 months (closed 14 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Park Row
Leeds
LS1 5JL
Secretary NameMrs Sharon Elizabeth Needham
NationalityBritish
StatusClosed
Appointed02 July 2004(15 years, 11 months after company formation)
Appointment Duration17 years, 1 month (closed 14 August 2021)
RolePersonal Assistant
Correspondence Address36 Park Row
Leeds
LS1 5JL
Director NameMr Paul Darren Millard
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2018(29 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 14 August 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence Address36 Park Row
Leeds
LS1 5JL
Director NameMr Howard James Dale
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 1993)
RoleAssistant Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Brand End Road
Butterwick
Boston
Lincolnshire
PE22 0JD
Director NameMr Andrew Paul Martin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 20 February 1996)
RoleOffice Manager
Correspondence AddressJanarth Cottage The Gride
Old Leake
Boston
Lincolnshire
PE22 9SD
Secretary NameMr Andrew Paul Martin
NationalityBritish
StatusResigned
Appointed26 January 1992(3 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 July 2004)
RoleCompany Director
Correspondence AddressThe Old Mill Chapel Lane
New Bolingbroke
Boston
Lincolnshire
PE22 7LF
Director NameMr Howard James Dale
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(7 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 June 2002)
RoleEnginnering Manager
Country of ResidenceEngland
Correspondence Address36 Brand End Road
Butterwick
Boston
Lincolnshire
PE22 0JD
Director NameDouglas Ralph Sawer
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(15 years after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2017)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence AddressHatfield
Wyberton West Road
Boston
Lincolnshire
PE21 7LQ
Director NameMr Stephen Holden
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(19 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2010)
RoleEngineering
Country of ResidenceEngland
Correspondence AddressThe Nursery Fishtoft Road
Boston
Lincolnshire
PE21 0QR
Director NameMr Neil Campbell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(27 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 October 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRiverside Industrial Estate
Marsh Lane
Boston
Lincolnshire
PE21 7PJ

Contact

Websiteeuroflow.com
Email address[email protected]
Telephone01205 357887
Telephone regionBoston

Location

Registered Address36 Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Millwood Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,441
Cash£257
Current Liabilities£195,166

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

7 October 2009Delivered on: 9 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 July 2003Delivered on: 29 July 2003
Satisfied on: 13 August 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 March 2002Delivered on: 6 March 2002
Satisfied on: 13 August 2009
Persons entitled: Gmac Commercial Credit Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 August 2021Final Gazette dissolved following liquidation (1 page)
14 May 2021Notice of move from Administration to Dissolution (30 pages)
14 May 2021Administrator's progress report (30 pages)
16 December 2020Administrator's progress report (28 pages)
18 June 2020Administrator's progress report (27 pages)
23 April 2020Notice of extension of period of Administration (3 pages)
16 December 2019Administrator's progress report (28 pages)
13 September 2019Statement of affairs with form AM02SOA (12 pages)
25 June 2019Notice of deemed approval of proposals (3 pages)
13 June 2019Statement of administrator's proposal (70 pages)
10 June 2019Registered office address changed from Riverside Industrial Estate Marsh Lane Boston Lincolnshire PE21 7PJ to 36 Park Row Leeds LS1 5JL on 10 June 2019 (2 pages)
7 June 2019Appointment of an administrator (3 pages)
7 May 2019Notification of Millwood Holdings Ltd as a person with significant control on 29 April 2019 (2 pages)
29 April 2019Cessation of Michael Denis Benton Milnes as a person with significant control on 29 April 2019 (1 page)
10 April 2019Cessation of Melanie Louise Benton Milnes as a person with significant control on 10 April 2019 (1 page)
10 April 2019Change of details for Mr Michael Dennis Benton Milnes as a person with significant control on 10 April 2019 (2 pages)
10 April 2019Notification of Michael Dennis Benton Milnes as a person with significant control on 10 April 2019 (2 pages)
4 April 2019Secretary's details changed for Mrs Sharon Elizabeth Needham on 3 April 2019 (1 page)
4 April 2019Director's details changed for Ms Melanie Louise Benton Milnes on 4 April 2019 (2 pages)
24 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
18 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
11 January 2018Appointment of Mr Paul Darren Millard as a director on 8 January 2018 (2 pages)
5 January 2018Termination of appointment of Douglas Ralph Sawer as a director on 31 December 2017 (1 page)
28 September 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
28 September 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
1 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 October 2016Termination of appointment of Neil Campbell as a director on 13 October 2016 (1 page)
14 October 2016Termination of appointment of Neil Campbell as a director on 13 October 2016 (1 page)
16 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000
(6 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000
(6 pages)
6 January 2016Appointment of Mr Neil Campbell as a director on 6 January 2016 (2 pages)
6 January 2016Appointment of Mr Neil Campbell as a director on 6 January 2016 (2 pages)
24 September 2015Termination of appointment of Howard James Dale as a director on 21 September 2015 (1 page)
24 September 2015Termination of appointment of Howard James Dale as a director on 21 September 2015 (1 page)
11 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
(6 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
(6 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,000
(6 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,000
(6 pages)
31 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
7 June 2010Appointment of Mr Howard James Dale as a director (2 pages)
7 June 2010Termination of appointment of Stephen Holden as a director (1 page)
7 June 2010Appointment of Mr Howard James Dale as a director (2 pages)
7 June 2010Termination of appointment of Stephen Holden as a director (1 page)
13 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 January 2010Director's details changed for Douglas Ralph Sawer on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Stephen Holden on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Douglas Ralph Sawer on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Stephen Holden on 22 January 2010 (2 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 January 2009Return made up to 16/01/09; full list of members (4 pages)
23 January 2009Secretary's change of particulars / sharon needham / 06/06/2008 (1 page)
23 January 2009Secretary's change of particulars / sharon needham / 06/06/2008 (1 page)
23 January 2009Return made up to 16/01/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 May 2008Director appointed stephen holden logged form (2 pages)
14 May 2008Director appointed stephen holden logged form (2 pages)
13 May 2008Director appointed stephen holden (2 pages)
13 May 2008Director appointed stephen holden (2 pages)
21 January 2008Return made up to 16/01/08; full list of members (3 pages)
21 January 2008Return made up to 16/01/08; full list of members (3 pages)
22 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
24 January 2007Return made up to 16/01/07; full list of members (3 pages)
24 January 2007Return made up to 16/01/07; full list of members (3 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
27 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
27 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
19 January 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2005Registered office changed on 27/10/05 from: marsh lane riverside industrial estate boston lincs PE21 7ST (1 page)
27 October 2005Registered office changed on 27/10/05 from: marsh lane riverside industrial estate boston lincs PE21 7ST (1 page)
5 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
21 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
22 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
22 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
28 January 2004Return made up to 16/01/04; full list of members (7 pages)
28 January 2004Return made up to 16/01/04; full list of members (7 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
16 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
23 January 2003Return made up to 16/01/03; full list of members (7 pages)
23 January 2003Return made up to 16/01/03; full list of members (7 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
16 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
16 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
6 March 2002Particulars of mortgage/charge (6 pages)
6 March 2002Particulars of mortgage/charge (6 pages)
22 January 2002Return made up to 16/01/02; full list of members (7 pages)
22 January 2002Return made up to 16/01/02; full list of members (7 pages)
23 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
23 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 January 2001Return made up to 16/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2001Return made up to 16/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2000Form 391 (1 page)
11 December 2000Form 391 (1 page)
10 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 February 2000Return made up to 26/01/00; full list of members (7 pages)
2 February 2000Return made up to 26/01/00; full list of members (7 pages)
15 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1999New director appointed (3 pages)
27 April 1999New director appointed (3 pages)
29 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 February 1999Return made up to 26/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 1999Return made up to 26/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 February 1998Return made up to 26/01/98; no change of members (5 pages)
18 February 1998Return made up to 26/01/98; no change of members (5 pages)
31 January 1997Return made up to 26/01/97; change of members (7 pages)
31 January 1997Return made up to 26/01/97; change of members (7 pages)
23 December 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 December 1996Ad 27/11/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 December 1996Ad 27/11/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 December 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
28 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
28 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 April 1996£ nc 100/10000 25/03/96 (1 page)
18 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1996£ nc 100/10000 25/03/96 (1 page)
18 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1996Company name changed glenside riding surfaces (1990) LIMITED\certificate issued on 16/04/96 (2 pages)
15 April 1996Company name changed glenside riding surfaces (1990) LIMITED\certificate issued on 16/04/96 (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
31 March 1996New director appointed (2 pages)
31 January 1996Return made up to 26/01/96; full list of members (7 pages)
31 January 1996Return made up to 26/01/96; full list of members (7 pages)
4 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
4 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)