EUROPANEL (UK) LTD

Register to unlock more data on OkredoRegister

EUROPANEL (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02904647

Incorporation date

03/03/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

KPMG LLP, 1 Sovereign Square Sovereign Street, Leeds LS1 4DACopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1994)
dot icon30/09/2019
Final Gazette dissolved following liquidation
dot icon04/08/2019
Administrator's progress report
dot icon30/06/2019
Notice of move from Administration to Dissolution
dot icon28/02/2019
Administrator's progress report
dot icon24/09/2018
Notice of order removing administrator from office
dot icon24/09/2018
Notice of appointment of a replacement or additional administrator
dot icon29/08/2018
Administrator's progress report
dot icon31/07/2018
Notice of extension of period of Administration
dot icon25/02/2018
Administrator's progress report
dot icon11/09/2017
Administrator's progress report
dot icon15/08/2017
Notice of extension of period of Administration
dot icon15/03/2017
Administrator's progress report to 2017-02-03
dot icon15/11/2016
Statement of affairs with form 2.14B
dot icon20/10/2016
Notice of deemed approval of proposals
dot icon05/10/2016
Statement of administrator's proposal
dot icon23/08/2016
Registered office address changed from 1 Gerrard Place East Gillibrands Skelmersdale Lancashire WN8 9SU to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 2016-08-24
dot icon17/08/2016
Appointment of an administrator
dot icon22/06/2016
Termination of appointment of Nicholas Sean Lawton as a director on 2016-06-14
dot icon22/06/2016
Resolutions
dot icon28/03/2016
Registration of charge 029046470023, created on 2016-03-22
dot icon23/03/2016
Registration of charge 029046470022, created on 2016-03-22
dot icon16/03/2016
Satisfaction of charge 18 in full
dot icon16/03/2016
Satisfaction of charge 20 in full
dot icon03/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon28/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon04/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon03/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon05/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon05/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon19/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon14/04/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon31/03/2011
Particulars of a mortgage or charge / charge no: 21
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 20
dot icon27/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon25/03/2010
Director's details changed for Paul David Rooney on 2010-03-04
dot icon25/03/2010
Director's details changed for Nicholas Sean Lawton on 2010-03-04
dot icon25/03/2010
Secretary's details changed for Paul David Rooney on 2010-03-04
dot icon27/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/04/2009
Return made up to 04/03/09; full list of members
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 19
dot icon06/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon09/06/2008
Particulars of a mortgage or charge / charge no: 18
dot icon19/05/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-12-05
dot icon19/05/2008
Notice of completion of voluntary arrangement
dot icon23/04/2008
Return made up to 04/03/08; full list of members
dot icon30/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon08/02/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-12-05
dot icon26/09/2007
Particulars of mortgage/charge
dot icon25/06/2007
Particulars of mortgage/charge
dot icon14/03/2007
Return made up to 04/03/07; full list of members
dot icon14/03/2007
Director's particulars changed
dot icon13/03/2007
Secretary's particulars changed;director's particulars changed
dot icon21/01/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-12-05
dot icon08/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon25/07/2006
Accounting reference date shortened from 31/08/06 to 31/05/06
dot icon29/06/2006
Accounts for a small company made up to 2005-08-31
dot icon24/04/2006
Accounting reference date shortened from 31/12/05 to 31/08/05
dot icon26/03/2006
Return made up to 04/03/06; full list of members
dot icon18/01/2006
New secretary appointed;new director appointed
dot icon16/01/2006
Declaration of assistance for shares acquisition
dot icon16/01/2006
Secretary resigned
dot icon09/01/2006
Declaration of satisfaction of mortgage/charge
dot icon09/01/2006
Declaration of satisfaction of mortgage/charge
dot icon22/12/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon13/12/2005
Notice to Registrar of companies voluntary arrangement taking effect
dot icon29/09/2005
Particulars of mortgage/charge
dot icon27/09/2005
Particulars of mortgage/charge
dot icon27/09/2005
Particulars of mortgage/charge
dot icon12/09/2005
Declaration of satisfaction of mortgage/charge
dot icon30/08/2005
Particulars of mortgage/charge
dot icon17/08/2005
Accounts for a small company made up to 2004-08-31
dot icon29/07/2005
Particulars of mortgage/charge
dot icon06/06/2005
Return made up to 04/03/05; full list of members
dot icon19/07/2004
Accounts for a medium company made up to 2003-08-31
dot icon18/04/2004
Return made up to 04/03/04; full list of members
dot icon07/05/2003
£ ic 662759/662709 15/04/03 £ sr [email protected]=50
dot icon03/05/2003
Resolutions
dot icon03/05/2003
Declaration of assistance for shares acquisition
dot icon03/05/2003
Memorandum and Articles of Association
dot icon03/05/2003
Resolutions
dot icon03/05/2003
Resolutions
dot icon03/05/2003
Secretary resigned;director resigned
dot icon03/05/2003
New secretary appointed
dot icon27/04/2003
Particulars of mortgage/charge
dot icon22/04/2003
Particulars of mortgage/charge
dot icon22/04/2003
Particulars of mortgage/charge
dot icon11/03/2003
Return made up to 04/03/03; full list of members
dot icon17/01/2003
Declaration of satisfaction of mortgage/charge
dot icon17/01/2003
Declaration of satisfaction of mortgage/charge
dot icon17/01/2003
Declaration of satisfaction of mortgage/charge
dot icon17/01/2003
Declaration of satisfaction of mortgage/charge
dot icon10/11/2002
Accounts for a medium company made up to 2002-08-31
dot icon10/03/2002
Return made up to 04/03/02; full list of members
dot icon30/12/2001
Ad 03/07/01--------- £ si [email protected]=50 £ ic 662709/662759
dot icon18/12/2001
Resolutions
dot icon18/12/2001
Resolutions
dot icon18/12/2001
Resolutions
dot icon18/12/2001
Resolutions
dot icon18/12/2001
£ nc 672309/672359 02/07/01
dot icon10/12/2001
Accounts for a medium company made up to 2001-08-31
dot icon20/05/2001
Return made up to 04/03/01; full list of members
dot icon09/12/2000
Accounts for a medium company made up to 2000-08-31
dot icon13/08/2000
New director appointed
dot icon01/08/2000
Secretary resigned
dot icon01/08/2000
New secretary appointed
dot icon25/07/2000
Resolutions
dot icon25/07/2000
Memorandum and Articles of Association
dot icon25/07/2000
Resolutions
dot icon25/07/2000
Declaration of assistance for shares acquisition
dot icon25/07/2000
New secretary appointed
dot icon25/07/2000
Secretary resigned
dot icon12/07/2000
Director resigned
dot icon11/07/2000
Director resigned
dot icon11/07/2000
Director resigned
dot icon14/03/2000
Return made up to 04/03/00; full list of members
dot icon12/12/1999
Full accounts made up to 1999-08-31
dot icon15/11/1999
Return made up to 04/03/99; full list of members; amend
dot icon23/09/1999
Auditor's resignation
dot icon20/09/1999
Auditor's resignation
dot icon20/07/1999
Memorandum and Articles of Association
dot icon28/06/1999
Full accounts made up to 1998-08-31
dot icon21/06/1999
Resolutions
dot icon21/06/1999
Resolutions
dot icon21/06/1999
Resolutions
dot icon21/06/1999
Ad 16/06/99--------- £ si [email protected]=426800 £ ic 235909/662709
dot icon21/06/1999
£ nc 235909/672309 16/06/99
dot icon25/03/1999
Return made up to 04/03/99; full list of members
dot icon22/04/1998
Full accounts made up to 1997-08-31
dot icon22/04/1998
Return made up to 04/03/98; no change of members
dot icon26/06/1997
Return made up to 04/03/97; no change of members
dot icon16/04/1997
Full accounts made up to 1996-08-31
dot icon24/03/1997
Director resigned
dot icon21/04/1996
Return made up to 04/03/96; full list of members
dot icon08/04/1996
New director appointed
dot icon25/03/1996
Declaration of satisfaction of mortgage/charge
dot icon11/03/1996
Full accounts made up to 1995-08-31
dot icon29/08/1995
Accounting reference date shortened from 30/09 to 31/08
dot icon03/04/1995
Return made up to 04/03/95; full list of members
dot icon02/03/1995
Director resigned;new director appointed
dot icon10/02/1995
Declaration of satisfaction of mortgage/charge
dot icon10/02/1995
Declaration of satisfaction of mortgage/charge
dot icon23/01/1995
Particulars of mortgage/charge
dot icon23/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/09/1994
Registered office changed on 26/09/94 from: boote edgar esterkin 121 deansgate manchester M3 2BE
dot icon18/09/1994
Particulars of mortgage/charge
dot icon18/09/1994
Particulars of mortgage/charge
dot icon15/09/1994
New director appointed
dot icon14/09/1994
£ nc 2000/235909 26/08/94
dot icon13/09/1994
Certificate of change of name
dot icon13/09/1994
Certificate of change of name
dot icon08/09/1994
Particulars of mortgage/charge
dot icon06/09/1994
Memorandum and Articles of Association
dot icon03/09/1994
Accounting reference date notified as 30/09
dot icon31/08/1994
Particulars of mortgage/charge
dot icon31/08/1994
Particulars of mortgage/charge
dot icon01/08/1994
New director appointed
dot icon01/08/1994
New director appointed
dot icon01/08/1994
New secretary appointed;new director appointed
dot icon01/08/1994
Ad 27/07/94--------- £ si 1@1=1 £ ic 2/3
dot icon11/04/1994
Registered office changed on 12/04/94 from: harrington chambers 26 north john street liverpool L2 9RU
dot icon11/04/1994
Secretary resigned
dot icon11/04/1994
Director resigned
dot icon03/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2015
dot iconLast change occurred
30/05/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2015
dot iconNext account date
30/05/2016
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simons, David Frank
Director
25/08/1994 - 20/02/1995
2
Mathias, Robin
Director
17/07/1994 - 29/06/2000
15
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
03/03/1994 - 06/04/1994
2024
Corporate Administration Services Limited
Nominee Director
03/03/1994 - 06/04/1994
1932
Johnson, Eric Robert
Director
20/02/1995 - 29/06/2000
5

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 EUROPANEL (UK) LTD

EUROPANEL (UK) LTD is an(a) Dissolved company incorporated on 03/03/1994 with the registered office located at KPMG LLP, 1 Sovereign Square Sovereign Street, Leeds LS1 4DA. There are currently 2 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 EUROPANEL (UK) LTD?

toggle

EUROPANEL (UK) LTD is currently Dissolved. It was registered on 03/03/1994 and dissolved on 30/09/2019.

Where is EUROPANEL (UK) LTD located?

toggle

EUROPANEL (UK) LTD is registered at KPMG LLP, 1 Sovereign Square Sovereign Street, Leeds LS1 4DA.

What does EUROPANEL (UK) LTD do?

toggle

EUROPANEL (UK) LTD operates in the Manufacture of veneer sheets and wood-based panels (16.21 - SIC 2007) sector.

What is the latest filing for EUROPANEL (UK) LTD?

toggle

The latest filing was on 30/09/2019: Final Gazette dissolved following liquidation.