Company NameEuropa Assets 2 Limited
Company StatusDissolved
Company Number05667732
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 3 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)
Previous NameIntegra Estates 2 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bernard Janus Lebrecht
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityEnglish
StatusClosed
Appointed17 January 2011(5 years after company formation)
Appointment Duration5 years, 10 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tully Street
Salford
Lancashire
M7 2BB
Director NameMr Chaim Shimen Lebrecht
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(5 years after company formation)
Appointment Duration5 years, 10 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tully Street
Salford
Lancashire
M7 2BB
Secretary NameChaim Shimen Lebrecht
NationalityBritish
StatusClosed
Appointed20 February 2012(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 29 November 2016)
RoleCompany Director
Correspondence Address23 Tully Street
Salford
Lancs
M7 2BB
Director NameIntegra Trustees Limited (Corporation)
StatusClosed
Appointed12 July 2006(6 months after company formation)
Appointment Duration10 years, 4 months (closed 29 November 2016)
Correspondence Address2nd Floor Parkgates Bury New Road
Presrwich
Manchester
M25 0TL
Director NameBryna Rosenberg
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(3 days after company formation)
Appointment Duration6 months (resigned 12 July 2006)
RoleCompany Director
Correspondence Address1 Old Hall Road
Salford
Lancashire
M7 4JJ
Secretary NameMr Refoel Lebrecht
NationalityBritish
StatusResigned
Appointed09 January 2006(3 days after company formation)
Appointment Duration6 years, 2 months (resigned 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tully Street
Salford
Lancashire
M7 2BB
Director NameSarah Weisz
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Broom Avenue
Salford
Lancashire
M7 4RU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Chaim Shimen Lebrecht
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

21 May 2010Delivered on: 27 May 2010
Satisfied on: 20 June 2015
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a europa, 2ND avenue, trafford park village t/no GM699572 with all buildings, trade and other fixtures, fixed plant and machinery from time to time thereon.
Fully Satisfied
21 May 2010Delivered on: 27 May 2010
Satisfied on: 16 January 2013
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land on the south west side of barton dock road, stretford, trafford t/no GM467184 with all buildings, trade and other fixtures, fixed plant and machinery from time to time thereon.
Fully Satisfied
21 May 2010Delivered on: 25 May 2010
Satisfied on: 14 August 2015
Persons entitled: Alliance & Leicester 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 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

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
31 August 2016Application to strike the company off the register (3 pages)
31 August 2016Application to strike the company off the register (3 pages)
19 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(6 pages)
19 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 August 2015Satisfaction of charge 1 in full (1 page)
14 August 2015Satisfaction of charge 1 in full (1 page)
20 June 2015Satisfaction of charge 3 in full (1 page)
20 June 2015Satisfaction of charge 3 in full (1 page)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(6 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(6 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(6 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2014Director's details changed for Mr Chaim Shimen Lebrecht on 17 January 2011 (2 pages)
18 February 2014Director's details changed for Mr Bernard Janus Lebrecht on 17 November 2011 (2 pages)
18 February 2014Director's details changed for Integra Trustees Limited on 14 November 2013 (1 page)
18 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(6 pages)
18 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(6 pages)
18 February 2014Director's details changed for Integra Trustees Limited on 14 November 2013 (1 page)
18 February 2014Director's details changed for Mr Bernard Janus Lebrecht on 17 November 2011 (2 pages)
18 February 2014Director's details changed for Mr Chaim Shimen Lebrecht on 17 January 2011 (2 pages)
18 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(6 pages)
14 November 2013Registered office address changed from 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
25 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
25 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
27 March 2012Appointment of Chaim Shimen Lebrecht as a secretary (3 pages)
27 March 2012Termination of appointment of Refoel Lebrecht as a secretary (2 pages)
27 March 2012Termination of appointment of Refoel Lebrecht as a secretary (2 pages)
27 March 2012Appointment of Chaim Shimen Lebrecht as a secretary (3 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
8 September 2011Secretary's details changed for Refoel Lebrecht on 1 September 2011 (3 pages)
8 September 2011Secretary's details changed for Refoel Lebrecht on 1 September 2011 (3 pages)
8 September 2011Secretary's details changed for Refoel Lebrecht on 1 September 2011 (3 pages)
1 February 2011Termination of appointment of Sarah Weisz as a director (1 page)
1 February 2011Termination of appointment of Sarah Weisz as a director (1 page)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
31 January 2011Appointment of Chaim Shimen Lebrecht as a director (3 pages)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
31 January 2011Appointment of Bernard Janus Lebrecht as a director (3 pages)
31 January 2011Appointment of Chaim Shimen Lebrecht as a director (3 pages)
31 January 2011Appointment of Bernard Janus Lebrecht as a director (3 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 February 2010Director's details changed for Integra Trustees Limited on 5 January 2010 (2 pages)
9 February 2010Director's details changed for Integra Trustees Limited on 5 January 2010 (2 pages)
9 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Integra Trustees Limited on 5 January 2010 (2 pages)
9 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
3 February 2010Company name changed integra estates 2 LIMITED\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-01-28
(2 pages)
3 February 2010Change of name notice (2 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 February 2010Company name changed integra estates 2 LIMITED\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-01-28
(2 pages)
3 February 2010Change of name notice (2 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
18 March 2009Director appointed sarah weisz (2 pages)
18 March 2009Return made up to 06/01/09; full list of members (3 pages)
18 March 2009Director appointed sarah weisz (2 pages)
18 March 2009Return made up to 06/01/09; full list of members (3 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
6 February 2008Return made up to 06/01/08; no change of members (6 pages)
6 February 2008Return made up to 06/01/08; no change of members (6 pages)
4 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
4 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
27 October 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
27 October 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
11 June 2007Return made up to 06/01/07; full list of members (6 pages)
11 June 2007Return made up to 06/01/07; full list of members (6 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
6 January 2006Incorporation (9 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006Incorporation (9 pages)