Company number 04907899
Status Liquidation
Incorporation Date 23 September 2003
Company Type Private Limited Company
Address FLOOR D MILBURN HOUSE, DEAN STREET, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 1LE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 05/01/2016; Receiver's abstract of receipts and payments to 10 August 2015; Order of court to wind up. The most likely internet sites of EUROPEAN COMMERCIAL INVESTMENTS LIMITED are www.europeancommercialinvestments.co.uk, and www.european-commercial-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. European Commercial Investments Limited is a Private Limited Company.
The company registration number is 04907899. European Commercial Investments Limited has been working since 23 September 2003.
The present status of the company is Liquidation. The registered address of European Commercial Investments Limited is Floor D Milburn House Dean Street Newcastle Upon Tyne Tyne and Wear Ne1 1le. . MANN, Tony is a Director of the company. Secretary GIBSON, John George has been resigned. Secretary E-CO-FORMATIONS.CO.UK LIMITED has been resigned. Secretary E-CO-SECRETARY LIMITED has been resigned. Secretary FIDUCIARY (SECRETARY) LIMITED has been resigned. Secretary UK(COSEC) LIMITED has been resigned. Director E-CO-DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Director
MANN, Tony
Appointed Date: 01 October 2003
83 years old
Resigned Directors
Secretary
E-CO-FORMATIONS.CO.UK LIMITED
Resigned: 08 October 2009
Appointed Date: 11 March 2005
Secretary
E-CO-SECRETARY LIMITED
Resigned: 01 October 2003
Appointed Date: 23 September 2003
Secretary
FIDUCIARY (SECRETARY) LIMITED
Resigned: 18 May 2009
Appointed Date: 11 May 2007
Secretary
UK(COSEC) LIMITED
Resigned: 01 December 2010
Appointed Date: 11 July 2009
Director
E-CO-DIRECTOR LIMITED
Resigned: 01 October 2003
Appointed Date: 23 September 2003
EUROPEAN COMMERCIAL INVESTMENTS LIMITED Events
24 Feb 2016
INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 05/01/2016
08 Feb 2016
Receiver's abstract of receipts and payments to 10 August 2015
18 Jan 2016
Order of court to wind up
18 Jan 2016
Court order insolvency:co to remove/replace liquidator
18 Jan 2016
Appointment of a liquidator
...
... and 51 more events
29 Dec 2003
Director resigned
29 Dec 2003
New director appointed
29 Dec 2003
Registered office changed on 29/12/03 from: rosewood house 29 heaton road newcastle upon tyne tyne & wear NE6 1SA
29 Dec 2003
Accounting reference date shortened from 30/09/04 to 31/03/04
23 Sep 2003
Incorporation
12 October 2010
Debenture
Delivered: 18 October 2010
Status: Outstanding
Persons entitled: Oceana Group (Holdings) Limited
Description: Fixed and floating charge over the undertaking and all…
18 January 2008
Legal charge
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: Oceana house industry road heaton tyne & wear.
5 September 2005
Legal mortgage
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 1-2 tatham street, sunderland t/no TY188656…
17 August 2004
Mortgage debenture
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
17 August 2004
Legal mortgage
Delivered: 19 August 2004
Status: Satisfied
on 19 November 2008
Persons entitled: Aib Group (UK) PLC
Description: F/H cheviot works on the east side of industry road…