Company NameEuropean Cargo Systems Limited
Company StatusDissolved
Company Number05890930
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 8 months ago)
Dissolution Date12 January 2022 (2 years, 3 months ago)
Previous NameWild Pitch Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Simon Schofield
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2016(10 years after company formation)
Appointment Duration5 years, 5 months (closed 12 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NamePhilip Carroll
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Harold Lees Road
Heywood
Lancashire
OL10 4DW
Secretary NameJacqueline Carroll
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Harold Lees Road
Heywood
Lancashire
OL10 4DW
Director NameJacqueline Carroll
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(3 weeks, 2 days after company formation)
Appointment Duration9 years, 11 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Harold Lees Road
Heywood
Lancashire
OL10 4DW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteeuropeancargo.co.uk
Telephone01706 620880
Telephone regionRochdale

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Jacqueline Carroll
50.00%
Ordinary
50 at £1Philip Carroll
50.00%
Ordinary

Financials

Year2014
Net Worth-£53,694
Cash£243
Current Liabilities£565,415

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

1 December 2014Delivered on: 1 December 2014
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
19 September 2006Delivered 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

Filing History

12 January 2022Final Gazette dissolved following liquidation (1 page)
12 October 2021Return of final meeting in a creditors' voluntary winding up (23 pages)
19 April 2021Liquidators' statement of receipts and payments to 13 February 2021 (16 pages)
24 April 2020Liquidators' statement of receipts and payments to 13 February 2020 (17 pages)
8 March 2019Appointment of a voluntary liquidator (3 pages)
14 February 2019Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages)
13 September 2018Administrator's progress report (26 pages)
24 April 2018Notice of deemed approval of proposals (3 pages)
24 April 2018Statement of administrator's proposal (64 pages)
16 April 2018Notice of deemed approval of proposals (3 pages)
16 April 2018Statement of affairs with form AM02SOA (7 pages)
27 March 2018Appointment of an administrator (3 pages)
19 February 2018Registered 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 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
15 August 2016Termination of appointment of Philip Carroll as a director on 29 July 2016 (1 page)
15 August 2016Termination of appointment of Jacqueline Carroll as a director on 29 July 2016 (1 page)
15 August 2016Appointment of Mr Simon Schofield as a director on 29 July 2016 (2 pages)
15 August 2016Appointment of Mr Simon Schofield as a director on 29 July 2016 (2 pages)
15 August 2016Termination of appointment of Jacqueline Carroll as a secretary on 29 July 2016 (1 page)
15 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
15 August 2016Termination of appointment of Jacqueline Carroll as a director on 29 July 2016 (1 page)
15 August 2016Termination of appointment of Philip Carroll as a director on 29 July 2016 (1 page)
15 August 2016Termination of appointment of Jacqueline Carroll as a secretary on 29 July 2016 (1 page)
15 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 November 2015Satisfaction of charge 1 in full (1 page)
12 November 2015Satisfaction of charge 1 in full (1 page)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 December 2014Registration of charge 058909300002, created on 1 December 2014 (21 pages)
1 December 2014Registration of charge 058909300002, created on 1 December 2014 (21 pages)
1 December 2014Registration of charge 058909300002, created on 1 December 2014 (21 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(5 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(5 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Philip Carroll on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Philip Carroll on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Jacqueline Carroll on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Philip Carroll on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Jacqueline Carroll on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Jacqueline Carroll on 1 October 2009 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 September 2009Return made up to 31/07/09; full list of members (4 pages)
1 September 2009Return made up to 31/07/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
25 September 2008Return made up to 31/07/08; full list of members (4 pages)
25 September 2008Return made up to 31/07/08; full list of members (4 pages)
15 May 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
15 May 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
20 September 2007Return made up to 31/07/07; full list of members (2 pages)
20 September 2007Return made up to 31/07/07; full list of members (2 pages)
25 April 2007Registered office changed on 25/04/07 from: 26 harold lees road heywood lancashire OL10 4DW (1 page)
25 April 2007Registered office changed on 25/04/07 from: 26 harold lees road heywood lancashire OL10 4DW (1 page)
4 October 2006Memorandum and Articles of Association (12 pages)
4 October 2006Memorandum and Articles of Association (12 pages)
29 September 2006Company name changed wild pitch LIMITED\certificate issued on 29/09/06 (2 pages)
29 September 2006Company name changed wild pitch LIMITED\certificate issued on 29/09/06 (2 pages)
23 September 2006Particulars of mortgage/charge (6 pages)
23 September 2006Particulars of mortgage/charge (6 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006New director appointed (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Registered office changed on 21/08/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 August 2006New secretary appointed (1 page)
21 August 2006Director resigned (1 page)
21 August 2006New director appointed (1 page)
21 August 2006New secretary appointed (1 page)
21 August 2006Registered office changed on 21/08/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 July 2006Incorporation (16 pages)
31 July 2006Incorporation (16 pages)