Company NameEuropa Plant Services Limited
DirectorsDerek John Bailey and Brian Cornett
Company StatusLiquidation
Company Number01401328
CategoryPrivate Limited Company
Incorporation Date22 November 1978(45 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Derek John Bailey
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(38 years, 12 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cromwell Court
Brunswick Street
Oldham
OL1 1ET
Director NameMr Brian Cornett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(38 years, 12 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Cromwell Court
Brunswick Street
Oldham
OL1 1ET
Director NameSusan Mary Ettrick
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 28 February 2005)
RoleSecretary
Correspondence AddressFairview
Hulton Drive Emberton
Olney
Bucks
MK46 5BY
Director NameMr Ian Ettrick
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 1 month after company formation)
Appointment Duration25 years, 10 months (resigned 09 November 2017)
RolePlant Manager
Correspondence AddressThe Pines Thurleigh Road
Milton Ernest
Bedford
MK44 1RF
Secretary NameMr Michael Alistair Watts
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 1 month after company formation)
Appointment Duration5 years (resigned 07 January 1997)
RoleCompany Director
Correspondence Address9 High Street
Olney
Buckinghamshire
MK46 4EB
Secretary NameMr Neil Christian Ettrick
NationalityBritish
StatusResigned
Appointed07 January 1997(18 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 08 November 2014)
RoleCompany Director
Correspondence Address1 Burnix Court
Church Road
Colmworth
Bedfordshire
MK44 2JN
Director NameMr Neil Christian Ettrick
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(27 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 November 2014)
RoleSales Manager
Correspondence Address1 Burnix Court
Church Road
Colmworth
Bedfordshire
MK44 2JN

Contact

Websiteeuropaplant.com
Telephone01234 772377
Telephone regionBedford

Location

Registered AddressC/O Bridgestones Limited
2 Cromwell Court Brunswick Street
Oldham
OL1 1ET
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

500 at £1Kirsty Ettrick
41.67%
Ordinary
50 at £1Ian Ettrick
4.17%
Ordinary A
50 at £1Kirsty Ettrick
4.17%
Ordinary B
50 at £1Kirsty Ettrick
4.17%
Ordinary D
50 at £1Sharon Ettrick
4.17%
Ordinary
50 at £1Sharon Ettrick
4.17%
Ordinary C
450 at £1Ian Ettrick
37.50%
Ordinary

Financials

Year2014
Net Worth£778,027
Cash£2,355
Current Liabilities£366,078

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Next Accounts Due31 July 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 December 2018 (5 years, 4 months ago)
Next Return Due2 January 2020 (overdue)

Charges

8 November 2017Delivered on: 8 November 2017
Persons entitled: Security Trustee Services Limited as Security Agent

Classification: A registered charge
Outstanding
5 June 1998Delivered on: 17 June 1998
Persons entitled: Midland 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.
Outstanding
5 July 1985Delivered on: 15 July 1985
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding

Filing History

29 November 2017Appointment of Mr Derek John Bailey as a director on 9 November 2017 (2 pages)
29 November 2017Appointment of Mr Brian Cornett as a director on 9 November 2017 (2 pages)
15 November 2017Notification of Global Plant Services Limited as a person with significant control on 7 November 2017 (4 pages)
15 November 2017Notification of Brian Cornett as a person with significant control on 7 November 2017 (4 pages)
15 November 2017Previous accounting period shortened from 30 November 2017 to 31 October 2017 (3 pages)
15 November 2017Notification of Derek John Bailey as a person with significant control on 7 November 2017 (4 pages)
15 November 2017Termination of appointment of Ian Ettrick as a director on 9 November 2017 (2 pages)
11 November 2017Satisfaction of charge 1 in full (4 pages)
11 November 2017Satisfaction of charge 2 in full (4 pages)
8 November 2017Registration of charge 014013280003, created on 8 November 2017 (31 pages)
19 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
25 July 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
15 July 2016Purchase of own shares. (4 pages)
23 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approve pymt out of distributable profits 03/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,200
(5 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,200
(5 pages)
18 December 2014Termination of appointment of Neil Christian Ettrick as a secretary on 8 November 2014 (1 page)
18 December 2014Termination of appointment of Neil Christian Ettrick as a director on 8 November 2014 (1 page)
18 December 2014Termination of appointment of Neil Christian Ettrick as a secretary on 8 November 2014 (1 page)
18 December 2014Termination of appointment of Neil Christian Ettrick as a director on 8 November 2014 (1 page)
24 April 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,200
(7 pages)
18 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
7 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
22 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
11 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
14 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
27 May 2011Statement of capital following an allotment of shares on 21 May 2011
  • GBP 1,200
(4 pages)
27 May 2011Statement of capital following an allotment of shares on 21 May 2011
  • GBP 1,200
(4 pages)
27 May 2011Statement of capital following an allotment of shares on 20 May 2010
  • GBP 1,000
(3 pages)
27 May 2011Statement of capital following an allotment of shares on 21 May 2011
  • GBP 1,200
(4 pages)
27 May 2011Statement of capital following an allotment of shares on 21 May 2011
  • GBP 1,200
(4 pages)
6 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
11 May 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
16 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
27 April 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
19 December 2008Return made up to 19/12/08; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
22 January 2008Return made up to 19/12/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 November 2007Registered office changed on 07/11/07 from: unit 1 blackburn hall compound milton road thurleigh bedfordshire MK44 2DG (2 pages)
5 November 2007Secretary's particulars changed;director's particulars changed (1 page)
4 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
11 January 2007Return made up to 19/12/06; full list of members (7 pages)
31 July 2006New director appointed (2 pages)
24 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 January 2006Return made up to 19/12/05; full list of members (6 pages)
21 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
7 March 2005Director resigned (1 page)
24 January 2005Return made up to 19/12/04; full list of members (7 pages)
22 September 2004Accounts for a small company made up to 30 November 2003 (8 pages)
5 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
27 February 2003Return made up to 29/12/02; full list of members (7 pages)
6 October 2002Registered office changed on 06/10/02 from: unit 5 long haydons bletsoe bedfordshire MK44 1QW (1 page)
30 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
9 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 2001Accounts for a small company made up to 30 November 2000 (5 pages)
8 January 2001Return made up to 29/12/00; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
11 January 2000Return made up to 29/12/99; full list of members (6 pages)
16 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
24 January 1999Return made up to 29/12/98; full list of members (6 pages)
29 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
7 January 1998Return made up to 29/12/97; no change of members (4 pages)
10 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997Registered office changed on 29/01/97 from: 6 high street olney buckinghamshire MK46 4BB (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997Return made up to 29/12/96; no change of members (4 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
12 July 1995Accounts for a small company made up to 30 November 1994 (7 pages)
7 January 1995Return made up to 29/12/94; no change of members (4 pages)
7 January 1995Return made up to 29/12/94; no change of members (4 pages)
3 October 1994 (7 pages)
3 October 1994Accounts for a small company made up to 30 November 1993 (7 pages)
12 January 1994Return made up to 29/12/93; no change of members (4 pages)
12 January 1994Return made up to 29/12/93; no change of members (4 pages)
3 October 1993Accounts for a small company made up to 30 November 1992 (6 pages)
3 October 1993 (6 pages)
25 January 1993Return made up to 29/12/92; full list of members (6 pages)
25 January 1993Return made up to 29/12/92; full list of members (6 pages)
11 November 1992 (6 pages)
11 November 1992Accounts for a small company made up to 30 November 1991 (6 pages)
10 April 1992Accounts for a small company made up to 30 November 1990 (6 pages)
10 April 1992 (6 pages)
19 January 1992Return made up to 29/12/91; no change of members (4 pages)
19 January 1992Return made up to 29/12/91; no change of members (4 pages)
30 April 1991Return made up to 31/12/90; full list of members (7 pages)
30 April 1991Return made up to 31/12/90; full list of members (7 pages)
12 March 1990 (4 pages)
12 March 1990Accounts for a small company made up to 30 November 1988 (4 pages)
12 March 1990Return made up to 29/12/89; full list of members (4 pages)
22 November 1988Return made up to 12/10/88; full list of members (4 pages)
1 November 1988 (4 pages)
1 November 1988Accounts for a small company made up to 30 November 1987 (4 pages)
24 November 1987Accounts for a small company made up to 30 November 1986 (4 pages)
24 November 1987Return made up to 23/10/87; full list of members (4 pages)
24 November 1987 (4 pages)
9 February 1987Full accounts made up to 30 November 1985 (10 pages)
9 February 1987Return made up to 21/11/86; full list of members (4 pages)
15 July 1985Particulars of mortgage/charge (3 pages)
22 November 1978Certificate of incorporation (1 page)