Company Name3URO Energy Services Limited
Company StatusDissolved
Company Number05800870
CategoryPrivate Limited Company
Incorporation Date28 April 2006(17 years, 11 months ago)
Dissolution Date28 February 2020 (4 years, 1 month ago)
Previous NameEURO Aerials Commercial Systems Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul Maguire
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(2 weeks, 4 days after company formation)
Appointment Duration13 years, 9 months (closed 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard Hopperton
Knaresborough
North Yorkshire
HG5 8NX
Secretary NamePaul Shortell
NationalityBritish
StatusClosed
Appointed16 May 2006(2 weeks, 4 days after company formation)
Appointment Duration13 years, 9 months (closed 28 February 2020)
RoleCompany Director
Correspondence Address8 Oakridge View
Killinghall
Harrogate
North Yorkshire
HG3 2WH
Director NamePaul Anthony Shortell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2012(6 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212 Ripon Road
Harrogate
North Yorkshire
HG1 2BY
Director NameAndrea Mary Michelle Maguire
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2012(6 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212 Ripon Road
Harrogate
North Yorkshire
HG1 2BY
Director NameJoanne Burns Shortell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2012(6 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212 Ripon Road
Harrogate
N. Yorks
HG1 2BY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteeuroenergyservices.co.uk

Location

Registered AddressRushtons Insolvency Limited
3 Merchants Quay Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

25 at £1Andrea Maguire
25.00%
Ordinary C
25 at £1Joanne Shortell
25.00%
Ordinary D
25 at £1Paul Maguire
25.00%
Ordinary A
25 at £1Paul Shortell
25.00%
Ordinary B

Financials

Year2014
Net Worth£56,469
Cash£68,614
Current Liabilities£643,759

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

28 May 2015Delivered on: 3 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 July 2009Delivered 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

Filing History

28 February 2020Final Gazette dissolved following liquidation (1 page)
22 January 2020Removal of liquidator by court order (8 pages)
22 January 2020Appointment of a voluntary liquidator (3 pages)
28 November 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
15 January 2019Liquidators' statement of receipts and payments to 29 September 2018 (17 pages)
5 December 2017Liquidators' statement of receipts and payments to 29 September 2017 (25 pages)
20 October 2016Registered 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 2016Registered 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 2016Statement of affairs with form 4.19 (13 pages)
18 October 2016Appointment of a voluntary liquidator (1 page)
18 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-30
(1 page)
18 October 2016Statement of affairs with form 4.19 (13 pages)
18 October 2016Appointment of a voluntary liquidator (1 page)
18 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-30
(1 page)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(6 pages)
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(6 pages)
29 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(6 pages)
29 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(6 pages)
29 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 June 2015Registration of charge 058008700002, created on 28 May 2015 (18 pages)
3 June 2015Registration of charge 058008700002, created on 28 May 2015 (18 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(6 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(6 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 August 2013Termination of appointment of Joanne Shortell as a director (1 page)
7 August 2013Termination of appointment of Andrea Maguire as a director (1 page)
7 August 2013Termination of appointment of Andrea Maguire as a director (1 page)
7 August 2013Termination of appointment of Joanne Shortell as a director (1 page)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (8 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (8 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (8 pages)
19 March 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
19 March 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
19 November 2012Appointment of Andrea Mary Michelle Maguire as a director (3 pages)
19 November 2012Appointment of Andrea Mary Michelle Maguire as a director (3 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Appointment of Joanne Burns Shortell as a director (3 pages)
16 October 2012Appointment of Joanne Burns Shortell as a director (3 pages)
10 October 2012Appointment of Paul Anthony Shortell as a director (3 pages)
10 October 2012Appointment of Paul Anthony Shortell as a director (3 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
25 May 2012Secretary's details changed for Paul Shorteel on 24 May 2012 (2 pages)
25 May 2012Secretary's details changed for Paul Shorteel on 24 May 2012 (2 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
24 May 2012Director's details changed for Mr Paul Maguire on 24 May 2012 (3 pages)
24 May 2012Director's details changed for Mr Paul Maguire on 24 May 2012 (3 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
5 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 January 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
5 January 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
14 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 November 2011Company name changed euro aerials commercial systems LIMITED\certificate issued on 25/11/11
  • CONNOT ‐
(3 pages)
25 November 2011Company name changed euro aerials commercial systems LIMITED\certificate issued on 25/11/11
  • CONNOT ‐
(3 pages)
16 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-09
(1 page)
16 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-09
(1 page)
28 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-26
(1 page)
28 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-26
(1 page)
28 October 2011Change of name notice (2 pages)
28 October 2011Change of name notice (2 pages)
8 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 June 2010Director's details changed for Mr Paul Maguire on 2 March 2010 (2 pages)
11 June 2010Director's details changed for Mr Paul Maguire on 2 March 2010 (2 pages)
11 June 2010Director's details changed for Mr Paul Maguire on 2 March 2010 (2 pages)
10 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Paul Maguire on 2 March 2010 (2 pages)
10 June 2010Director's details changed for Paul Maguire on 2 March 2010 (2 pages)
10 June 2010Director's details changed for Paul Maguire on 2 March 2010 (2 pages)
10 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 July 2009Return made up to 28/04/09; full list of members (3 pages)
9 July 2009Return made up to 28/04/09; full list of members (3 pages)
11 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
19 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
1 May 2008Return made up to 28/04/08; full list of members (3 pages)
1 May 2008Return made up to 28/04/08; full list of members (3 pages)
20 November 2007Registered office changed on 20/11/07 from: unit 22 sycamore business park ripon north yorkshire HG4 5DF (1 page)
20 November 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
20 November 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
20 November 2007Registered office changed on 20/11/07 from: unit 22 sycamore business park ripon north yorkshire HG4 5DF (1 page)
17 May 2007Return made up to 28/04/07; full list of members (2 pages)
17 May 2007Return made up to 28/04/07; full list of members (2 pages)
5 June 2006Ad 16/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2006Registered office changed on 05/06/06 from: sher house, 46 houghton place bradford west yorkshire BD1 3RG (1 page)
5 June 2006Registered office changed on 05/06/06 from: sher house, 46 houghton place bradford west yorkshire BD1 3RG (1 page)
5 June 2006New secretary appointed (2 pages)
5 June 2006Ad 16/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Secretary resigned (1 page)
28 April 2006Incorporation (9 pages)
28 April 2006Incorporation (9 pages)