E.U.F. GROUP LIMITED

Register to unlock more data on OkredoRegister

E.U.F. GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01473169

Incorporation date

15/01/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1986)
dot icon15/08/2025
Final Gazette dissolved following liquidation
dot icon15/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon10/05/2024
Liquidators' statement of receipts and payments to 2024-03-08
dot icon02/08/2023
Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-08-02
dot icon15/05/2023
Liquidators' statement of receipts and payments to 2023-03-08
dot icon09/03/2022
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/12/2021
Administrator's progress report
dot icon29/12/2021
Notice of extension of period of Administration
dot icon23/06/2021
Administrator's progress report
dot icon31/12/2020
Administrator's progress report
dot icon30/10/2020
Notice of extension of period of Administration
dot icon25/06/2020
Administrator's progress report
dot icon25/06/2020
Administrator's progress report
dot icon23/01/2020
Notice of deemed approval of proposals
dot icon16/12/2019
Statement of administrator's proposal
dot icon29/11/2019
Registered office address changed from Harbour Place Unit 7 Haven Exchange Felixstowe Suffolk IP11 2QX to C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN on 2019-11-29
dot icon28/11/2019
Appointment of an administrator
dot icon25/11/2019
Satisfaction of charge 014731690013 in full
dot icon25/11/2019
Satisfaction of charge 014731690012 in full
dot icon31/10/2019
Satisfaction of charge 8 in full
dot icon19/08/2019
Registration of charge 014731690013, created on 2019-08-01
dot icon11/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon17/08/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/08/2018
Satisfaction of charge 11 in full
dot icon13/08/2018
Satisfaction of charge 10 in full
dot icon10/08/2018
Director's details changed for Mr Malcolm Stephen Roxburgh on 2018-04-18
dot icon10/08/2018
Director's details changed for Mr Malcolm Stephen Roxburgh on 2018-04-18
dot icon10/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon14/08/2017
Confirmation statement made on 2017-06-28 with updates
dot icon14/08/2017
Notification of Euf Holdings Ltd as a person with significant control on 2016-04-06
dot icon10/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/07/2016
Director's details changed for Mr Philip Davis on 2016-07-08
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon01/09/2015
Registration of charge 014731690012, created on 2015-08-26
dot icon18/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon11/08/2015
Satisfaction of charge 6 in full
dot icon03/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/10/2013
Previous accounting period extended from 2013-03-31 to 2013-09-30
dot icon13/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon13/08/2013
Director's details changed for Philip Davis on 2010-02-15
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Director's details changed for Philip Davis on 2012-10-09
dot icon09/10/2012
Director's details changed for Mr Malcolm Stephen Roxburgh on 2012-10-09
dot icon09/10/2012
Secretary's details changed for Mr Malcolm Stephen Roxburgh on 2012-10-09
dot icon12/09/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon05/01/2012
Registered office address changed from Unit 13 Heathway Industrial Estate Wantz Road Dagenham Essex RM10 8PN on 2012-01-05
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/09/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/02/2010
Particulars of a mortgage or charge / charge no: 11
dot icon04/02/2010
Director's details changed for Philip Davis on 2009-04-01
dot icon09/09/2009
Return made up to 08/08/09; full list of members
dot icon05/09/2009
Particulars of a mortgage or charge / charge no: 10
dot icon13/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/05/2009
Particulars of a mortgage or charge / charge no: 9
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon26/08/2008
Return made up to 08/08/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/01/2008
Director's particulars changed
dot icon04/09/2007
Return made up to 08/08/07; full list of members
dot icon14/04/2007
Registered office changed on 14/04/07 from: 29 main rd romford essex RM1 3DD
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/09/2006
Return made up to 08/08/06; full list of members
dot icon25/04/2006
Particulars of mortgage/charge
dot icon18/03/2006
Particulars of mortgage/charge
dot icon28/12/2005
Accounts for a small company made up to 2005-03-31
dot icon22/10/2005
Declaration of satisfaction of mortgage/charge
dot icon18/10/2005
Particulars of mortgage/charge
dot icon05/10/2005
Director's particulars changed
dot icon05/10/2005
Secretary resigned;director resigned
dot icon05/10/2005
New secretary appointed
dot icon08/09/2005
Particulars of mortgage/charge
dot icon06/09/2005
Return made up to 08/08/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/09/2004
Return made up to 08/08/04; full list of members
dot icon11/06/2004
Accounts for a medium company made up to 2003-03-31
dot icon19/05/2004
Declaration of satisfaction of mortgage/charge
dot icon19/05/2004
Declaration of satisfaction of mortgage/charge
dot icon19/09/2003
Return made up to 08/08/03; full list of members
dot icon09/04/2003
Accounts for a medium company made up to 2002-03-31
dot icon17/08/2002
Return made up to 08/08/02; full list of members
dot icon14/11/2001
Full accounts made up to 2001-03-31
dot icon05/09/2001
Return made up to 08/08/01; full list of members
dot icon22/08/2000
Accounts for a small company made up to 2000-03-31
dot icon21/08/2000
Return made up to 08/08/00; full list of members
dot icon04/11/1999
Accounts for a small company made up to 1999-03-31
dot icon08/10/1999
Particulars of mortgage/charge
dot icon30/09/1999
Resolutions
dot icon30/09/1999
Resolutions
dot icon30/09/1999
Declaration of assistance for shares acquisition
dot icon28/09/1999
New director appointed
dot icon28/09/1999
New director appointed
dot icon28/09/1999
New director appointed
dot icon28/09/1999
Director resigned
dot icon25/08/1999
Return made up to 08/08/99; full list of members
dot icon17/08/1999
Particulars of mortgage/charge
dot icon27/11/1998
Accounts for a small company made up to 1998-03-31
dot icon19/08/1998
Return made up to 08/08/98; no change of members
dot icon18/09/1997
Return made up to 08/08/97; no change of members
dot icon26/08/1997
Accounts for a small company made up to 1997-03-31
dot icon23/09/1996
Return made up to 08/08/96; full list of members
dot icon07/08/1996
Accounts for a small company made up to 1996-03-31
dot icon16/06/1996
Resolutions
dot icon16/06/1996
Resolutions
dot icon28/01/1996
Director resigned
dot icon23/08/1995
Accounts for a small company made up to 1995-03-30
dot icon14/08/1995
Return made up to 08/08/95; no change of members
dot icon20/04/1995
Secretary resigned
dot icon20/04/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Accounts for a small company made up to 1994-03-31
dot icon24/08/1994
Return made up to 08/08/94; no change of members
dot icon28/10/1993
Full group accounts made up to 1993-03-31
dot icon07/09/1993
Return made up to 08/08/93; full list of members
dot icon21/02/1993
Resolutions
dot icon21/02/1993
Resolutions
dot icon21/02/1993
Resolutions
dot icon21/02/1993
Resolutions
dot icon24/11/1992
Full group accounts made up to 1992-03-31
dot icon30/09/1992
Return made up to 08/08/92; no change of members
dot icon18/09/1991
Full group accounts made up to 1991-03-31
dot icon20/08/1991
Return made up to 08/08/91; no change of members
dot icon11/10/1990
Full accounts made up to 1990-03-31
dot icon11/10/1990
Return made up to 14/09/90; full list of members
dot icon27/11/1989
Full group accounts made up to 1989-03-31
dot icon27/11/1989
Return made up to 06/10/89; full list of members
dot icon10/02/1989
Secretary resigned;new secretary appointed
dot icon31/10/1988
Full group accounts made up to 1988-03-31
dot icon31/10/1988
Return made up to 05/10/88; full list of members
dot icon13/11/1987
Full group accounts made up to 1987-03-31
dot icon05/11/1987
Particulars of mortgage/charge
dot icon24/10/1987
Return made up to 30/09/87; full list of members
dot icon08/12/1986
Accounts for a medium company made up to 1986-03-31
dot icon08/12/1986
Return made up to 22/11/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconNext confirmation date
28/06/2020
dot iconLast change occurred
30/09/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2017
dot iconNext account date
30/09/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Philip
Director
26/08/1999 - Present
11
Roxburgh, Malcolm Stephen
Director
21/07/1999 - Present
8
Roxburgh, Malcolm Stephen
Secretary
26/09/2005 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.U.F. GROUP LIMITED

E.U.F. GROUP LIMITED is an(a) Dissolved company incorporated on 15/01/1980 with the registered office located at C/O Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester M2 3BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.U.F. GROUP LIMITED?

toggle

E.U.F. GROUP LIMITED is currently Dissolved. It was registered on 15/01/1980 and dissolved on 15/08/2025.

Where is E.U.F. GROUP LIMITED located?

toggle

E.U.F. GROUP LIMITED is registered at C/O Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester M2 3BD.

What does E.U.F. GROUP LIMITED do?

toggle

E.U.F. GROUP LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for E.U.F. GROUP LIMITED?

toggle

The latest filing was on 15/08/2025: Final Gazette dissolved following liquidation.