Europa Link
Sheffield
South Yorkshire
S9 1XU
Director Name | Mr Andrew Peter Gale |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2010(6 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 09 December 2016) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XU |
Secretary Name | Mr Andrew Peter Gale |
---|---|
Status | Closed |
Appointed | 31 October 2010(6 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 09 December 2016) |
Role | Company Director |
Correspondence Address | 1 City Square Leeds West Yorkshire LS1 2AL |
Director Name | Mr Alan Barclay |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 June 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 17a Bridle Road Bramcote Nottingham NG9 3DH |
Director Name | Colin Eric Fuller |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 June 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Broadmore House Broadmore Lane Stowe-By-Chartley Staffordshire ST18 0LD |
Secretary Name | Colin Eric Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 June 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Broadmore House Broadmore Lane Stowe-By-Chartley Staffordshire ST18 0LD |
Director Name | Mr Richard Joseph Fitzgerald Martin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Farm Drinkstone Road, Beyton Bury St Edmunds Suffolk IP30 9AQ |
Director Name | Mr Michael Mowlem |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 2007) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 42 Uphill Road Mill Hill London NW7 4PP |
Director Name | Brian Phillips |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 August 2006) |
Role | Venture Capitalist |
Correspondence Address | 13 Woodlands Road Surbiton Surrey KT6 6PR |
Director Name | Mr Wilfred Mark Johnston |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Secretary Name | Mr Wilfred Mark Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechcroft School Lane Baslow Bakewell Derbyshire DE45 1RZ |
Director Name | Mr Stephen John Phillips |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 June 2007) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 102 Brampton Road St Albans Hertfordshire AL1 4PY |
Director Name | Mr Alan Barclay |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(4 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 24 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | www.voweurope.com/home/default.aspx#1 |
---|
Registered Address | 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £940,000 |
Current Liabilities | £8,088,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2016 | Final Gazette dissolved following liquidation (1 page) |
9 September 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
9 September 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
21 August 2015 | Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to C/O Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 21 August 2015 (2 pages) |
21 August 2015 | Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to C/O Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 21 August 2015 (2 pages) |
20 August 2015 | Register inspection address has been changed to K House Sheffield Business Park Europa Link Sheffield S9 1XU (2 pages) |
20 August 2015 | Register inspection address has been changed to K House Sheffield Business Park Europa Link Sheffield S9 1XU (2 pages) |
19 August 2015 | Resolutions
|
19 August 2015 | Appointment of a voluntary liquidator (2 pages) |
19 August 2015 | Appointment of a voluntary liquidator (2 pages) |
19 August 2015 | Declaration of solvency (3 pages) |
19 August 2015 | Declaration of solvency (3 pages) |
5 May 2015 | Statement of capital on 5 May 2015
|
5 May 2015 | Statement by Directors (1 page) |
5 May 2015 | Statement by Directors (1 page) |
5 May 2015 | Statement of capital on 5 May 2015
|
5 May 2015 | Solvency Statement dated 01/05/15 (2 pages) |
5 May 2015 | Solvency Statement dated 01/05/15 (2 pages) |
5 May 2015 | Statement of capital on 5 May 2015
|
5 May 2015 | Resolutions
|
5 May 2015 | Resolutions
|
28 April 2015 | Satisfaction of charge 10 in full (4 pages) |
28 April 2015 | Company name changed kingfield heath holdings LIMITED\certificate issued on 28/04/15
|
28 April 2015 | Satisfaction of charge 11 in full (4 pages) |
28 April 2015 | Satisfaction of charge 11 in full (4 pages) |
28 April 2015 | Satisfaction of charge 12 in full (4 pages) |
28 April 2015 | Satisfaction of charge 12 in full (4 pages) |
28 April 2015 | Satisfaction of charge 10 in full (4 pages) |
28 April 2015 | Company name changed kingfield heath holdings LIMITED\certificate issued on 28/04/15
|
28 April 2015 | Change of name notice (2 pages) |
28 April 2015 | Change of name notice (2 pages) |
13 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
25 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
1 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
25 February 2011 | Appointment of Mr Andrew Peter Gale as a secretary (1 page) |
25 February 2011 | Termination of appointment of Wilfred Johnston as a secretary (1 page) |
25 February 2011 | Termination of appointment of Wilfred Johnston as a secretary (1 page) |
25 February 2011 | Appointment of Mr Andrew Peter Gale as a secretary (1 page) |
15 November 2010 | Termination of appointment of Wilfred Johnston as a director (2 pages) |
15 November 2010 | Termination of appointment of Wilfred Johnston as a director (2 pages) |
15 November 2010 | Appointment of Andrew Peter Gale as a director (3 pages) |
15 November 2010 | Appointment of Andrew Peter Gale as a director (3 pages) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 July 2010 | Termination of appointment of Alan Barclay as a director (2 pages) |
6 July 2010 | Appointment of Robert Rolph Baldrey as a director (3 pages) |
6 July 2010 | Appointment of Robert Rolph Baldrey as a director (3 pages) |
6 July 2010 | Termination of appointment of Alan Barclay as a director (2 pages) |
10 December 2009 | Secretary's details changed for Wilfred Mark Johnston on 1 December 2009 (1 page) |
10 December 2009 | Director's details changed for Wilfred Mark Johnston on 1 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Wilfred Mark Johnston on 1 December 2009 (1 page) |
10 December 2009 | Director's details changed for Wilfred Mark Johnston on 1 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Wilfred Mark Johnston on 1 December 2009 (1 page) |
10 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Wilfred Mark Johnston on 1 December 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Appointment of Mr Alan Barclay as a director (2 pages) |
4 November 2009 | Appointment of Mr Alan Barclay as a director (2 pages) |
23 October 2009 | Termination of appointment of Richard Martin as a director (1 page) |
23 October 2009 | Termination of appointment of Richard Martin as a director (1 page) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Resolutions
|
28 July 2009 | Particulars of a mortgage or charge / charge no: 6 (25 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 6 (25 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
18 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 November 2007 | Return made up to 28/10/07; full list of members (10 pages) |
20 November 2007 | Return made up to 28/10/07; full list of members (10 pages) |
27 October 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
27 October 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | Resolutions
|
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
26 June 2007 | Particulars of mortgage/charge (13 pages) |
26 June 2007 | Particulars of mortgage/charge (18 pages) |
26 June 2007 | Particulars of mortgage/charge (13 pages) |
26 June 2007 | Particulars of mortgage/charge (18 pages) |
23 June 2007 | Particulars of mortgage/charge (17 pages) |
23 June 2007 | Particulars of mortgage/charge (17 pages) |
22 June 2007 | Declaration of assistance for shares acquisition (24 pages) |
22 June 2007 | Declaration of assistance for shares acquisition (24 pages) |
22 June 2007 | Declaration of assistance for shares acquisition (24 pages) |
22 June 2007 | Declaration of assistance for shares acquisition (24 pages) |
22 June 2007 | Declaration of assistance for shares acquisition (24 pages) |
22 June 2007 | Declaration of assistance for shares acquisition (24 pages) |
22 June 2007 | Declaration of assistance for shares acquisition (24 pages) |
22 June 2007 | Declaration of assistance for shares acquisition (24 pages) |
22 June 2007 | Declaration of assistance for shares acquisition (24 pages) |
22 June 2007 | Declaration of assistance for shares acquisition (24 pages) |
22 June 2007 | Declaration of assistance for shares acquisition (24 pages) |
22 June 2007 | Declaration of assistance for shares acquisition (24 pages) |
22 June 2007 | Declaration of assistance for shares acquisition (24 pages) |
22 June 2007 | Declaration of assistance for shares acquisition (24 pages) |
22 June 2007 | Declaration of assistance for shares acquisition (24 pages) |
22 June 2007 | Declaration of assistance for shares acquisition (24 pages) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
9 October 2006 | Resolutions
|
9 October 2006 | Resolutions
|
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
21 April 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
21 April 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
13 January 2006 | New director appointed (1 page) |
13 January 2006 | New director appointed (1 page) |
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
23 November 2005 | Location of register of members (1 page) |
23 November 2005 | Return made up to 28/10/05; full list of members (8 pages) |
23 November 2005 | Return made up to 28/10/05; full list of members (8 pages) |
23 November 2005 | Location of register of members (1 page) |
15 November 2005 | Ad 26/10/05--------- £ si 15000@1=15000 £ ic 40001/55001 (2 pages) |
15 November 2005 | Ad 26/10/05--------- £ si 15000@1=15000 £ ic 40001/55001 (2 pages) |
6 September 2005 | Ad 27/07/05--------- £ si 25000@1=25000 £ ic 15001/40001 (1 page) |
6 September 2005 | Ad 27/07/05--------- £ si 25000@1=25000 £ ic 15001/40001 (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Secretary resigned;director resigned (1 page) |
1 September 2005 | Secretary resigned;director resigned (1 page) |
17 August 2005 | New director appointed (5 pages) |
17 August 2005 | New director appointed (5 pages) |
17 June 2005 | Ad 25/04/05--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages) |
17 June 2005 | Ad 25/04/05--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: kaye house sheffield business park europa link sheffield S9 1XU (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: kaye house sheffield business park europa link sheffield S9 1XU (1 page) |
7 February 2005 | Accounting reference date extended from 31/12/04 to 31/12/05 (1 page) |
7 February 2005 | Accounting reference date extended from 31/12/04 to 31/12/05 (1 page) |
12 January 2005 | New director appointed (3 pages) |
12 January 2005 | New director appointed (3 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | Nc inc already adjusted 09/12/04 (1 page) |
7 January 2005 | Nc inc already adjusted 09/12/04 (1 page) |
7 January 2005 | Resolutions
|
7 January 2005 | New director appointed (2 pages) |
8 December 2004 | Accounting reference date shortened from 31/10/05 to 31/12/04 (1 page) |
8 December 2004 | Secretary resigned;director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Accounting reference date shortened from 31/10/05 to 31/12/04 (1 page) |
8 December 2004 | Memorandum and Articles of Association (8 pages) |
8 December 2004 | Memorandum and Articles of Association (8 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
8 December 2004 | New secretary appointed;new director appointed (3 pages) |
8 December 2004 | New secretary appointed;new director appointed (3 pages) |
8 December 2004 | Secretary resigned;director resigned (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
25 November 2004 | Company name changed intercede 1975 LIMITED\certificate issued on 25/11/04 (2 pages) |
25 November 2004 | Company name changed intercede 1975 LIMITED\certificate issued on 25/11/04 (2 pages) |
28 October 2004 | Incorporation (28 pages) |
28 October 2004 | Incorporation (28 pages) |