EURO CONTROLS (UK) LTD.
LONDON

Hellopages » Greater London » Barnet » N2 8EY

Company number 03182808
Status Liquidation
Incorporation Date 4 April 1996
Company Type Private Limited Company
Address LANGLEY HOUSE PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up This document is being processed and will be available in 5 days. ; Liquidators statement of receipts and payments to 3 September 2016; Liquidators statement of receipts and payments to 3 September 2015. The most likely internet sites of EURO CONTROLS (UK) LTD. are www.eurocontrolsuk.co.uk, and www.euro-controls-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Barbican Rail Station is 5.9 miles; to Battersea Park Rail Station is 8.1 miles; to Barnes Bridge Rail Station is 9.1 miles; to Brentford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euro Controls Uk Ltd is a Private Limited Company. The company registration number is 03182808. Euro Controls Uk Ltd has been working since 04 April 1996. The present status of the company is Liquidation. The registered address of Euro Controls Uk Ltd is Langley House Park Road East Finchley London N2 8ey. . NUCIFORD, Angelina is a Secretary of the company. WATTS, Louis Antony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
NUCIFORD, Angelina
Appointed Date: 04 April 1996

Director
WATTS, Louis Antony
Appointed Date: 04 April 1996
83 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 April 1996
Appointed Date: 04 April 1996

EURO CONTROLS (UK) LTD. Events

20 Mar 2017
Return of final meeting in a creditors' voluntary winding up
This document is being processed and will be available in 5 days.

03 Oct 2016
Liquidators statement of receipts and payments to 3 September 2016
13 Oct 2015
Liquidators statement of receipts and payments to 3 September 2015
06 Nov 2014
Liquidators statement of receipts and payments to 3 September 2014
10 Sep 2013
Registered office address changed from Unit 54 Monument Business Park Chalgrove Oxford OX44 7RW on 10 September 2013
...
... and 41 more events
01 May 1997
Return made up to 04/04/97; full list of members
  • 363(288) ‐ Director's particulars changed

01 May 1997
Accounting reference date shortened from 30/04/97 to 31/03/97
05 Jul 1996
Particulars of mortgage/charge
16 Apr 1996
Secretary resigned
04 Apr 1996
Incorporation

EURO CONTROLS (UK) LTD. Charges

2 September 2011
All assets debenture
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 September 2007
Debenture
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 July 1996
Debenture deed
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…