Company NameEurasia Air Cargo Limited
Company StatusDissolved
Company Number04204031
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr Mark Trice
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(15 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 550, Shoreham Road East London Heathrow A
Hounslow
TW6 3UA
Director NameTong Zhou Li
Date of BirthNovember 1939 (Born 84 years ago)
NationalityChinese
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleCargo Manager
Correspondence AddressNo 601 Apartment 1
Building 3
Hai Dian Nan Lu No 30
Beijing 100081
Foreign
Director NamePhilip Lynch
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFlat 15 Waterloo Gardens
4 Milner Square
London
N1 1TY
Secretary NamePhilip Lynch
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFlat 15 Waterloo Gardens
4 Milner Square
London
N1 1TY
Director NameMark Andrew Reath
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(8 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 10 August 2010)
RoleCargo Manager
Country of ResidenceEngland
Correspondence Address8 Printers Place
Mansell Street
Stratford-Upon-Avon
Warwickshire
CV37 6NZ
Secretary NameDavid Reath
NationalityBritish
StatusResigned
Appointed22 September 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2005)
RoleAdmin Manager
Correspondence Address89 Greswolde Road
Solihull
West Midlands
B91 1DT
Secretary NameSandra Reath
NationalityBritish
StatusResigned
Appointed27 April 2005(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address95 Prospect Lane
Solihull
West Midlands
B91 1HS
Director NameSandra Reath
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2009)
RoleAdministration Manager
Correspondence Address95 Prospect Lane
Solihull
West Midlands
B91 1HS
Secretary NameMrs Julie Ann Harrison
StatusResigned
Appointed01 October 2009(8 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 August 2010)
RoleCompany Director
Correspondence Address11 Welbeck Street
London
W1G 9XZ
Director NameMr Stuart David Holland
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(9 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2016)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 1a Building 300
World Freight Terminal Manchester Airport
Manchester
Lancs
M90 5UY
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websiteuk.euro-cargo.com

Location

Registered AddressLongmires - Paul House Stockport Road
Timperley
Altrincham
WA15 7UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardTimperley
Built Up AreaGreater Manchester

Shareholders

1 at £1Pejama Holding Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£357,265
Cash£109,233
Current Liabilities£571,701

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 December

Charges

21 December 2018Delivered on: 27 December 2018
Persons entitled: Deutsche Bank Ag, London Branch (Acting as Security Agent on Behalf of the Secured Parties).

Classification: A registered charge
Particulars: -.
Outstanding
22 September 2003Delivered on: 27 September 2003
Satisfied on: 12 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re eurasia air cargo limited and numbered 03039798 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
17 September 2001Delivered on: 21 September 2001
Satisfied on: 14 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £100,000 credited to account designation 84290986 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
25 March 2022Application to strike the company off the register (1 page)
24 February 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
22 February 2022Registered office address changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ United Kingdom to Longmires - Paul House Stockport Road Timperley Altrincham WA15 7UQ on 22 February 2022 (1 page)
10 February 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
20 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
10 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
10 February 2021Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 10 February 2021 (1 page)
2 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
23 July 2020Director's details changed for Mr Mark Trice on 23 July 2020 (2 pages)
19 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
16 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
27 April 2019Memorandum and Articles of Association (5 pages)
5 April 2019Resolutions
  • RES13 ‐ Senior facilities agreement and related documents/transactions 21/12/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
15 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
27 December 2018Registration of charge 042040310003, created on 21 December 2018 (53 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
20 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
13 June 2018Director's details changed for Mr Mark Trice on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Mark Trice on 1 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Mark Trice on 1 November 2017 (2 pages)
19 July 2017Full accounts made up to 31 December 2016 (11 pages)
19 July 2017Full accounts made up to 31 December 2016 (11 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG (1 page)
1 June 2017Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG (1 page)
31 May 2017Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
31 May 2017Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
26 January 2017Termination of appointment of Stuart David Holland as a director on 31 December 2016 (1 page)
26 January 2017Termination of appointment of Stuart David Holland as a director on 31 December 2016 (1 page)
26 January 2017Appointment of Mr Mark Trice as a director on 1 January 2017 (2 pages)
26 January 2017Appointment of Mr Mark Trice as a director on 1 January 2017 (2 pages)
1 December 2016Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 1 December 2016 (1 page)
1 December 2016Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 1 December 2016 (1 page)
6 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
2 September 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 2 September 2015 (1 page)
9 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
4 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
11 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 April 2014Satisfaction of charge 2 in full (4 pages)
12 April 2014Satisfaction of charge 2 in full (4 pages)
28 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
13 May 2011Register(s) moved to registered inspection location (1 page)
13 May 2011Register(s) moved to registered inspection location (1 page)
13 May 2011Register(s) moved to registered inspection location (1 page)
13 May 2011Register(s) moved to registered inspection location (1 page)
13 May 2011Register(s) moved to registered inspection location (1 page)
13 May 2011Register(s) moved to registered inspection location (1 page)
13 May 2011Register(s) moved to registered inspection location (1 page)
13 May 2011Register(s) moved to registered inspection location (1 page)
13 May 2011Register(s) moved to registered inspection location (1 page)
13 May 2011Register inspection address has been changed (1 page)
13 May 2011Register(s) moved to registered inspection location (1 page)
13 May 2011Register(s) moved to registered inspection location (1 page)
13 May 2011Register(s) moved to registered inspection location (1 page)
13 May 2011Register inspection address has been changed (1 page)
14 October 2010Termination of appointment of Julie Harrison as a secretary (1 page)
14 October 2010Appointment of Mr Stuart David Holland as a director (2 pages)
14 October 2010Termination of appointment of Julie Harrison as a secretary (1 page)
14 October 2010Appointment of Mr Stuart David Holland as a director (2 pages)
14 October 2010Termination of appointment of Mark Reath as a director (1 page)
14 October 2010Termination of appointment of Mark Reath as a director (1 page)
6 September 2010Registered office address changed from 550 Shoreham Road East London Heathrow Airport Hounslow Mddlesex TW6 3UA England on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from 550 Shoreham Road East London Heathrow Airport Hounslow Mddlesex TW6 3UA England on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from 550 Shoreham Road East London Heathrow Airport Hounslow Mddlesex TW6 3UA England on 6 September 2010 (2 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
18 August 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
26 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Mark Andrew Reath on 23 April 2010 (2 pages)
9 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Mark Andrew Reath on 23 April 2010 (2 pages)
30 June 2010Registered office address changed from Building 553 Shoreham Road East London Heathrow Airport Hounslow Middlesex TW6 3RG on 30 June 2010 (1 page)
30 June 2010Registered office address changed from Building 553 Shoreham Road East London Heathrow Airport Hounslow Middlesex TW6 3RG on 30 June 2010 (1 page)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 October 2009Termination of appointment of Sandra Reath as a director (1 page)
6 October 2009Appointment of Mrs Julie Ann Harrison as a secretary (1 page)
6 October 2009Appointment of Mrs Julie Ann Harrison as a secretary (1 page)
6 October 2009Termination of appointment of Sandra Reath as a director (1 page)
5 October 2009Termination of appointment of Sandra Reath as a secretary (1 page)
5 October 2009Termination of appointment of Sandra Reath as a secretary (1 page)
7 July 2009Return made up to 23/04/09; full list of members (3 pages)
7 July 2009Return made up to 23/04/09; full list of members (3 pages)
6 July 2009Director and secretary's change of particulars / sandra reath / 06/07/2009 (1 page)
6 July 2009Director and secretary's change of particulars / sandra reath / 06/07/2009 (1 page)
6 July 2009Director's change of particulars / mark reath / 06/07/2009 (1 page)
6 July 2009Director's change of particulars / mark reath / 06/07/2009 (1 page)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (11 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (11 pages)
4 June 2008Return made up to 23/04/08; full list of members (3 pages)
4 June 2008Return made up to 23/04/08; full list of members (3 pages)
22 April 2008Return made up to 23/04/07; full list of members (3 pages)
22 April 2008Return made up to 23/04/07; full list of members (3 pages)
2 April 2008Accounts for a small company made up to 31 May 2007 (8 pages)
2 April 2008Accounts for a small company made up to 31 May 2007 (8 pages)
2 July 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 July 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
26 July 2006Return made up to 23/04/06; full list of members (2 pages)
26 July 2006Return made up to 23/04/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
6 May 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
28 April 2005New secretary appointed (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005New secretary appointed (1 page)
28 April 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
19 May 2004Return made up to 23/04/04; full list of members (6 pages)
19 May 2004Return made up to 23/04/04; full list of members (6 pages)
27 February 2004Accounts for a small company made up to 31 May 2003 (6 pages)
27 February 2004Accounts for a small company made up to 31 May 2003 (6 pages)
30 September 2003Secretary resigned;director resigned (1 page)
30 September 2003Return made up to 23/04/03; full list of members (7 pages)
30 September 2003Return made up to 23/04/03; full list of members (7 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003Secretary resigned;director resigned (1 page)
27 September 2003Particulars of mortgage/charge (5 pages)
27 September 2003Particulars of mortgage/charge (5 pages)
26 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
26 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
24 July 2002Return made up to 23/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2002Return made up to 23/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2002Registered office changed on 31/05/02 from: flat 15 4 milner square london N1 1TY (1 page)
31 May 2002Registered office changed on 31/05/02 from: flat 15 4 milner square london N1 1TY (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
24 December 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
24 December 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
21 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
15 May 2001Registered office changed on 15/05/01 from: c/o john pye & co sovereign cour graham street birmingham B1 3JR (1 page)
15 May 2001Registered office changed on 15/05/01 from: c/o john pye & co sovereign cour graham street birmingham B1 3JR (1 page)
8 May 2001New secretary appointed;new director appointed (2 pages)
8 May 2001Secretary resigned (2 pages)
8 May 2001Secretary resigned (2 pages)
8 May 2001Director resigned (2 pages)
8 May 2001Director resigned (2 pages)
8 May 2001New secretary appointed;new director appointed (2 pages)
23 April 2001Incorporation (16 pages)
23 April 2001Incorporation (16 pages)