Manchester
M2 1EW
Director Name | Philip Carroll |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Harold Lees Road Heywood Lancashire OL10 4DW |
Secretary Name | Jacqueline Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Harold Lees Road Heywood Lancashire OL10 4DW |
Director Name | Jacqueline Carroll |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Harold Lees Road Heywood Lancashire OL10 4DW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | europeancargo.co.uk |
---|---|
Telephone | 01706 620880 |
Telephone region | Rochdale |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Jacqueline Carroll 50.00% Ordinary |
---|---|
50 at £1 | Philip Carroll 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,694 |
Cash | £243 |
Current Liabilities | £565,415 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 December 2014 | Delivered on: 1 December 2014 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
---|---|
19 September 2006 | Delivered on: 23 September 2006 Satisfied on: 12 November 2015 Persons entitled: City Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
12 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2021 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
19 April 2021 | Liquidators' statement of receipts and payments to 13 February 2021 (16 pages) |
24 April 2020 | Liquidators' statement of receipts and payments to 13 February 2020 (17 pages) |
8 March 2019 | Appointment of a voluntary liquidator (3 pages) |
14 February 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages) |
13 September 2018 | Administrator's progress report (26 pages) |
24 April 2018 | Notice of deemed approval of proposals (3 pages) |
24 April 2018 | Statement of administrator's proposal (64 pages) |
16 April 2018 | Notice of deemed approval of proposals (3 pages) |
16 April 2018 | Statement of affairs with form AM02SOA (7 pages) |
27 March 2018 | Appointment of an administrator (3 pages) |
19 February 2018 | Registered office address changed from Unit G Birch Industrial Estate Whittle Lane Heywood Lancashire OL10 2SX to The Chancery 58 Spring Gardens Manchester M2 1EW on 19 February 2018 (2 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
15 August 2016 | Termination of appointment of Philip Carroll as a director on 29 July 2016 (1 page) |
15 August 2016 | Termination of appointment of Jacqueline Carroll as a director on 29 July 2016 (1 page) |
15 August 2016 | Appointment of Mr Simon Schofield as a director on 29 July 2016 (2 pages) |
15 August 2016 | Appointment of Mr Simon Schofield as a director on 29 July 2016 (2 pages) |
15 August 2016 | Termination of appointment of Jacqueline Carroll as a secretary on 29 July 2016 (1 page) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
15 August 2016 | Termination of appointment of Jacqueline Carroll as a director on 29 July 2016 (1 page) |
15 August 2016 | Termination of appointment of Philip Carroll as a director on 29 July 2016 (1 page) |
15 August 2016 | Termination of appointment of Jacqueline Carroll as a secretary on 29 July 2016 (1 page) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 November 2015 | Satisfaction of charge 1 in full (1 page) |
12 November 2015 | Satisfaction of charge 1 in full (1 page) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 December 2014 | Registration of charge 058909300002, created on 1 December 2014 (21 pages) |
1 December 2014 | Registration of charge 058909300002, created on 1 December 2014 (21 pages) |
1 December 2014 | Registration of charge 058909300002, created on 1 December 2014 (21 pages) |
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Philip Carroll on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Philip Carroll on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Jacqueline Carroll on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Philip Carroll on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Jacqueline Carroll on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Jacqueline Carroll on 1 October 2009 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
1 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
25 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
25 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
15 May 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
15 May 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
20 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
20 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 26 harold lees road heywood lancashire OL10 4DW (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 26 harold lees road heywood lancashire OL10 4DW (1 page) |
4 October 2006 | Memorandum and Articles of Association (12 pages) |
4 October 2006 | Memorandum and Articles of Association (12 pages) |
29 September 2006 | Company name changed wild pitch LIMITED\certificate issued on 29/09/06 (2 pages) |
29 September 2006 | Company name changed wild pitch LIMITED\certificate issued on 29/09/06 (2 pages) |
23 September 2006 | Particulars of mortgage/charge (6 pages) |
23 September 2006 | Particulars of mortgage/charge (6 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 August 2006 | New secretary appointed (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New secretary appointed (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 July 2006 | Incorporation (16 pages) |
31 July 2006 | Incorporation (16 pages) |