Company number 04128146
Status Liquidation
Incorporation Date 20 December 2000
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Liquidators statement of receipts and payments to 26 February 2016; Notice of Constitution of Liquidation Committee; Registered office address changed from 10 Willow Close St Leonards Ringwood Dorset BH24 2RQ to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ on 24 March 2015. The most likely internet sites of EUROLINK AIRCARGO SERVICES LTD are www.eurolinkaircargoservices.co.uk, and www.eurolink-aircargo-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Eurolink Aircargo Services Ltd is a Private Limited Company.
The company registration number is 04128146. Eurolink Aircargo Services Ltd has been working since 20 December 2000.
The present status of the company is Liquidation. The registered address of Eurolink Aircargo Services Ltd is Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire So53 3tz. . WEBLEY, Jean Marie is a Secretary of the company. LANGLEY, Alan Ernest is a Director of the company. WEBLEY, James is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 January 2001
Appointed Date: 20 December 2000
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 January 2001
Appointed Date: 20 December 2000
EUROLINK AIRCARGO SERVICES LTD Events
05 May 2016
Liquidators statement of receipts and payments to 26 February 2016
07 Apr 2015
Notice of Constitution of Liquidation Committee
24 Mar 2015
Registered office address changed from 10 Willow Close St Leonards Ringwood Dorset BH24 2RQ to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ on 24 March 2015
19 Mar 2015
Appointment of a voluntary liquidator
19 Mar 2015
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-02-27
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-02-27
...
... and 55 more events
07 Jul 2001
Director resigned
15 Jan 2001
Memorandum and Articles of Association
10 Jan 2001
Company name changed corpcrest LIMITED\certificate issued on 10/01/01
10 Jan 2001
Registered office changed on 10/01/01 from: 788-790 finchley road london NW11 7TJ
20 Dec 2000
Incorporation
1 August 2012
Legal assignment of contract monies
Delivered: 2 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
4 August 2008
Lease
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Atc Holdings Limited
Description: Monies standing from time to time to the credit of a…
4 May 2006
Lease
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Atc Holdings Limited
Description: Monies standing to the credit of a designated deposit…
30 March 2006
Fixed charge on purchased debts which fail to vest
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
30 March 2006
Floating charge (all assets)
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
26 February 2004
Lease
Delivered: 28 February 2004
Status: Outstanding
Persons entitled: Aviation Tool Corporation Limited
Description: Monies from time to time standing to the credit of a…
5 October 2001
Debenture
Delivered: 8 October 2001
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited and Hsbc Asset Finance (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
20 September 2001
Debenture
Delivered: 27 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…