Company NameThe European Events Corporation Limited
Company StatusDissolved
Company Number07442528
CategoryPrivate Limited Company
Incorporation Date17 November 2010(13 years, 5 months ago)
Dissolution Date11 August 2022 (1 year, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Anthony John Thomas Anderson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St. Bega's Glade
Hartlepool
TS26 0FB
Director NameMr John Hayes Mabley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Clarence Road
London
SW19 8QB
Director NameMr John Hayes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address111 Clarence Road
London
SW19 8QB
Director NameMr Paul Archer
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Park Oaksey
Malmesbury
Wiltshire
SN16 9SD

Contact

Websitewww.europeaneventscorporation.co.uk

Location

Registered AddressC/O Armstrong Watson Llp Third Floor
10 South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£112,505
Cash£299,398
Current Liabilities£215,711

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 August 2022Final Gazette dissolved following liquidation (1 page)
11 May 2022Return of final meeting in a creditors' voluntary winding up (13 pages)
17 May 2021Liquidators' statement of receipts and payments to 8 April 2021 (17 pages)
9 December 2020Appointment of a voluntary liquidator (3 pages)
9 December 2020Removal of liquidator by court order (6 pages)
22 May 2020Liquidators' statement of receipts and payments to 8 April 2020 (19 pages)
6 June 2019Liquidators' statement of receipts and payments to 8 April 2019 (15 pages)
8 May 2018Registered office address changed from Hub One, First Floor, Units 204 & 206 the Innovation Centre, Venture Court Queens Meadow Business Park Hartlepool TS25 5TG England to C/O Armstrong Watson Llp Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 8 May 2018 (2 pages)
28 April 2018Appointment of a voluntary liquidator (2 pages)
28 April 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-09
(1 page)
28 April 2018Statement of affairs (6 pages)
27 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
28 July 2017Cessation of Paul Archer as a person with significant control on 30 September 2016 (1 page)
28 July 2017Confirmation statement made on 18 November 2016 with updates (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
28 July 2017Confirmation statement made on 18 November 2016 with updates (4 pages)
28 July 2017Cessation of Paul Archer as a person with significant control on 28 July 2017 (1 page)
17 December 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
17 December 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
28 October 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 October 2016Termination of appointment of Paul Archer as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Paul Archer as a director on 30 September 2016 (1 page)
30 September 2016Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to Hub One, First Floor, Units 204 & 206 the Innovation Centre, Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 30 September 2016 (1 page)
30 September 2016Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to Hub One, First Floor, Units 204 & 206 the Innovation Centre, Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 30 September 2016 (1 page)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
21 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 120
(6 pages)
21 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 120
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 120
(6 pages)
2 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 120
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 December 2013Director's details changed for Mr Paul Archer on 20 November 2013 (2 pages)
18 December 2013Director's details changed for Mr Paul Archer on 20 November 2013 (2 pages)
18 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 120
(6 pages)
18 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 120
(6 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
23 October 2012Statement of capital following an allotment of shares on 18 November 2011
  • GBP 120
(4 pages)
23 October 2012Statement of capital following an allotment of shares on 18 November 2011
  • GBP 120
(4 pages)
6 July 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
6 July 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
10 January 2011Appointment of Mr John Hayes Mabley as a director (2 pages)
10 January 2011Termination of appointment of John Hayes as a director (1 page)
10 January 2011Termination of appointment of John Hayes as a director (1 page)
10 January 2011Appointment of Mr John Hayes Mabley as a director (2 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)