Knaresborough
North Yorkshire
HG5 8NX
Secretary Name | Paul Shortell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 9 months (closed 28 February 2020) |
Role | Company Director |
Correspondence Address | 8 Oakridge View Killinghall Harrogate North Yorkshire HG3 2WH |
Director Name | Paul Anthony Shortell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2012(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 28 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 212 Ripon Road Harrogate North Yorkshire HG1 2BY |
Director Name | Andrea Mary Michelle Maguire |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 212 Ripon Road Harrogate North Yorkshire HG1 2BY |
Director Name | Joanne Burns Shortell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 212 Ripon Road Harrogate N. Yorks HG1 2BY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | euroenergyservices.co.uk |
---|
Registered Address | Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
25 at £1 | Andrea Maguire 25.00% Ordinary C |
---|---|
25 at £1 | Joanne Shortell 25.00% Ordinary D |
25 at £1 | Paul Maguire 25.00% Ordinary A |
25 at £1 | Paul Shortell 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £56,469 |
Cash | £68,614 |
Current Liabilities | £643,759 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 May 2015 | Delivered on: 3 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
27 July 2009 | Delivered on: 29 July 2009 Satisfied on: 24 December 2011 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
28 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2020 | Removal of liquidator by court order (8 pages) |
22 January 2020 | Appointment of a voluntary liquidator (3 pages) |
28 November 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
15 January 2019 | Liquidators' statement of receipts and payments to 29 September 2018 (17 pages) |
5 December 2017 | Liquidators' statement of receipts and payments to 29 September 2017 (25 pages) |
20 October 2016 | Registered office address changed from 212 Ripon Road Harrogate North Yorkshire HG1 2BY to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 20 October 2016 (2 pages) |
20 October 2016 | Registered office address changed from 212 Ripon Road Harrogate North Yorkshire HG1 2BY to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 20 October 2016 (2 pages) |
18 October 2016 | Statement of affairs with form 4.19 (13 pages) |
18 October 2016 | Appointment of a voluntary liquidator (1 page) |
18 October 2016 | Resolutions
|
18 October 2016 | Statement of affairs with form 4.19 (13 pages) |
18 October 2016 | Appointment of a voluntary liquidator (1 page) |
18 October 2016 | Resolutions
|
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
9 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
29 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 June 2015 | Registration of charge 058008700002, created on 28 May 2015 (18 pages) |
3 June 2015 | Registration of charge 058008700002, created on 28 May 2015 (18 pages) |
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 August 2013 | Termination of appointment of Joanne Shortell as a director (1 page) |
7 August 2013 | Termination of appointment of Andrea Maguire as a director (1 page) |
7 August 2013 | Termination of appointment of Andrea Maguire as a director (1 page) |
7 August 2013 | Termination of appointment of Joanne Shortell as a director (1 page) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (8 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (8 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (8 pages) |
19 March 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
19 March 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
19 November 2012 | Appointment of Andrea Mary Michelle Maguire as a director (3 pages) |
19 November 2012 | Appointment of Andrea Mary Michelle Maguire as a director (3 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Appointment of Joanne Burns Shortell as a director (3 pages) |
16 October 2012 | Appointment of Joanne Burns Shortell as a director (3 pages) |
10 October 2012 | Appointment of Paul Anthony Shortell as a director (3 pages) |
10 October 2012 | Appointment of Paul Anthony Shortell as a director (3 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Secretary's details changed for Paul Shorteel on 24 May 2012 (2 pages) |
25 May 2012 | Secretary's details changed for Paul Shorteel on 24 May 2012 (2 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Director's details changed for Mr Paul Maguire on 24 May 2012 (3 pages) |
24 May 2012 | Director's details changed for Mr Paul Maguire on 24 May 2012 (3 pages) |
1 March 2012 | Resolutions
|
1 March 2012 | Resolutions
|
5 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 January 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
5 January 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
14 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
25 November 2011 | Company name changed euro aerials commercial systems LIMITED\certificate issued on 25/11/11
|
25 November 2011 | Company name changed euro aerials commercial systems LIMITED\certificate issued on 25/11/11
|
16 November 2011 | Resolutions
|
16 November 2011 | Resolutions
|
28 October 2011 | Resolutions
|
28 October 2011 | Resolutions
|
28 October 2011 | Change of name notice (2 pages) |
28 October 2011 | Change of name notice (2 pages) |
8 July 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Paul Maguire on 2 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Paul Maguire on 2 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Paul Maguire on 2 March 2010 (2 pages) |
10 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Paul Maguire on 2 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Paul Maguire on 2 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Paul Maguire on 2 March 2010 (2 pages) |
10 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 July 2009 | Return made up to 28/04/09; full list of members (3 pages) |
9 July 2009 | Return made up to 28/04/09; full list of members (3 pages) |
11 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
11 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
19 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
19 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
1 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: unit 22 sycamore business park ripon north yorkshire HG4 5DF (1 page) |
20 November 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
20 November 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: unit 22 sycamore business park ripon north yorkshire HG4 5DF (1 page) |
17 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
17 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
5 June 2006 | Ad 16/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: sher house, 46 houghton place bradford west yorkshire BD1 3RG (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: sher house, 46 houghton place bradford west yorkshire BD1 3RG (1 page) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | Ad 16/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
28 April 2006 | Incorporation (9 pages) |
28 April 2006 | Incorporation (9 pages) |