EUROPEAN CITY CENTRE PROPERTIES PLC

Register to unlock more data on OkredoRegister

EUROPEAN CITY CENTRE PROPERTIES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02804342

Incorporation date

28/03/1993

Size

-

Contacts

Registered address

Registered address

Foxdale Popes Farm, Popes Lane, Upham, Southampton SO32 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1993)
dot icon12/11/2012
Final Gazette dissolved via compulsory strike-off
dot icon30/07/2012
First Gazette notice for compulsory strike-off
dot icon03/11/2011
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon06/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/07/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon28/02/2011
Appointment of Mr Barry Peter Knights as a director
dot icon28/02/2011
Registered office address changed from , 130 High Street, Beckenham, Kent, BR3 1EB on 2011-03-01
dot icon09/10/2010
Termination of appointment of Mark Mcdougall as a director
dot icon07/10/2010
Termination of appointment of Mark Mcdougall as a director
dot icon07/10/2010
Termination of appointment of Mark Mcdougall as a secretary
dot icon02/06/2010
Full accounts made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon31/03/2010
Director's details changed for Sean O'neill on 2010-04-01
dot icon31/03/2010
Director's details changed for Mark Mcdougall on 2010-04-01
dot icon28/07/2009
Full accounts made up to 2008-12-31
dot icon09/07/2009
Return made up to 29/03/09; full list of members
dot icon09/07/2009
Location of register of members
dot icon09/07/2009
Appointment Terminated Secretary ian rosenblatt
dot icon22/06/2009
Appointment Terminate, Director Brendon Mcgurran Logged Form
dot icon09/06/2009
Director and secretary appointed mark mcdougal
dot icon04/01/2009
Full accounts made up to 2007-12-31
dot icon25/11/2008
Director's Change of Particulars / sean o'neill / 25/11/2008 / HouseName/Number was: , now: mullions; Street was: flat 7, now: compton street; Area was: 7-10 denham street, now: compton dundon; Post Town was: london, now: somerton; Region was: , now: somerset; Post Code was: W1D 7DT, now: TA11 6PS
dot icon02/11/2008
Registered office changed on 03/11/2008 from, 14-18 ham yard, london, W1D 7DT
dot icon14/09/2008
Director appointed brendon mcgurran
dot icon08/09/2008
Appointment Terminated Director ian rosenblatt
dot icon23/04/2008
Return made up to 29/03/08; full list of members
dot icon06/03/2008
Full accounts made up to 2006-12-31
dot icon17/04/2007
Return made up to 29/03/07; full list of members
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon18/10/2006
Director resigned
dot icon13/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon17/09/2006
Secretary's particulars changed;director's particulars changed
dot icon08/09/2006
Declaration of satisfaction of mortgage/charge
dot icon08/09/2006
Declaration of satisfaction of mortgage/charge
dot icon03/04/2006
Return made up to 29/03/06; full list of members
dot icon03/04/2006
New secretary appointed
dot icon03/04/2006
Secretary resigned
dot icon06/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/07/2005
Total exemption full accounts made up to 2003-12-31
dot icon06/07/2005
Total exemption full accounts made up to 2002-12-31
dot icon06/07/2005
Total exemption full accounts made up to 2001-12-31
dot icon20/04/2005
New director appointed
dot icon20/04/2005
New director appointed
dot icon20/04/2005
Secretary resigned
dot icon20/04/2005
New secretary appointed
dot icon17/02/2005
Director resigned
dot icon16/02/2005
Return made up to 29/03/03; full list of members
dot icon16/02/2005
Return made up to 29/03/02; full list of members
dot icon16/02/2005
Return made up to 29/03/04; full list of members
dot icon16/02/2005
Secretary resigned;director resigned
dot icon16/02/2005
Registered office changed on 17/02/05
dot icon02/08/2004
Strike-off action suspended
dot icon19/07/2004
First Gazette notice for compulsory strike-off
dot icon21/04/2004
New director appointed
dot icon14/04/2004
New secretary appointed
dot icon14/04/2004
Director resigned
dot icon15/09/2003
Strike-off action suspended
dot icon26/02/2003
Particulars of mortgage/charge
dot icon20/01/2003
First Gazette notice for compulsory strike-off
dot icon04/07/2002
Director resigned
dot icon08/04/2002
New director appointed
dot icon02/01/2002
Registered office changed on 03/01/02 from: 28 sloane court east, london, SW3 4TG
dot icon03/05/2001
Accounts made up to 2000-12-31
dot icon02/04/2001
Return made up to 29/03/01; full list of members
dot icon02/04/2001
New secretary appointed
dot icon04/10/2000
Accounts made up to 1999-12-31
dot icon20/09/2000
Particulars of mortgage/charge
dot icon18/09/2000
Registered office changed on 19/09/00 from: jerrom & company 18 avenue road, sutton, surrey SM2 6JD
dot icon28/08/2000
Auditor's resignation
dot icon12/06/2000
Secretary resigned
dot icon27/03/2000
Return made up to 29/03/00; full list of members
dot icon27/03/2000
New secretary appointed
dot icon20/01/2000
Secretary resigned
dot icon05/12/1999
Miscellaneous
dot icon05/12/1999
Miscellaneous
dot icon25/10/1999
Ad 27/09/99--------- £ si 55000@1=55000 £ ic 180000/235000
dot icon24/10/1999
Ad 26/09/99--------- £ si 45000@1=45000 £ ic 135000/180000
dot icon30/09/1999
Resolutions
dot icon30/09/1999
Nc inc already adjusted 01/09/99
dot icon03/08/1999
Full accounts made up to 1998-12-31
dot icon03/08/1999
New director appointed
dot icon20/06/1999
Registered office changed on 21/06/99 from: 65 duke street, london, W1M 6AJ
dot icon14/06/1999
Particulars of contract relating to shares
dot icon14/06/1999
Ad 22/04/99--------- £ si 35000@1=35000 £ ic 100000/135000
dot icon10/06/1999
Director resigned
dot icon02/06/1999
Particulars of mortgage/charge
dot icon02/06/1999
Particulars of mortgage/charge
dot icon19/05/1999
Particulars of mortgage/charge
dot icon11/05/1999
New director appointed
dot icon28/04/1999
Particulars of mortgage/charge
dot icon27/04/1999
Return made up to 29/03/99; full list of members
dot icon09/04/1999
New director appointed
dot icon09/04/1999
Director resigned
dot icon15/03/1999
Declaration of satisfaction of mortgage/charge
dot icon15/03/1999
Declaration of satisfaction of mortgage/charge
dot icon15/03/1999
New director appointed
dot icon25/02/1999
Memorandum and Articles of Association
dot icon23/02/1999
Certificate of change of name
dot icon04/02/1999
Ad 31/12/98--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon14/12/1998
Accounting reference date extended from 30/06/98 to 31/12/98
dot icon20/04/1998
Return made up to 29/03/98; full list of members
dot icon01/02/1998
Full accounts made up to 1997-06-30
dot icon28/12/1997
Return made up to 29/03/97; no change of members
dot icon28/12/1997
Registered office changed on 29/12/97 from: 90 london street, reading, berks RG1 4SJ
dot icon09/12/1997
Auditor's resignation
dot icon26/10/1997
Certificate of change of name
dot icon21/10/1997
Director resigned
dot icon21/10/1997
New secretary appointed
dot icon22/09/1997
Resolutions
dot icon22/09/1997
Resolutions
dot icon22/09/1997
£ nc 100000/250000 15/09/97
dot icon15/09/1997
Certificate of change of name
dot icon05/08/1997
Full accounts made up to 1996-06-30
dot icon12/02/1997
Director resigned
dot icon10/02/1997
New director appointed
dot icon06/01/1997
Secretary resigned
dot icon07/08/1996
Registered office changed on 08/08/96 from: 28 sloane court east, london, SW3 4TG
dot icon10/04/1996
Return made up to 29/03/96; no change of members
dot icon04/02/1996
Full accounts made up to 1995-06-30
dot icon30/11/1995
Certificate of authorisation to commence business and borrow
dot icon30/11/1995
Application to commence business
dot icon12/11/1995
Ad 30/06/95--------- £ si 49998@1=49998 £ ic 2/50000
dot icon26/10/1995
Accounting reference date extended from 31/03 to 30/06
dot icon13/09/1995
Particulars of mortgage/charge
dot icon19/04/1995
Return made up to 29/03/95; full list of members
dot icon07/04/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1994-03-31
dot icon24/05/1994
New director appointed
dot icon19/05/1994
New secretary appointed
dot icon08/05/1994
Director resigned;new director appointed
dot icon08/05/1994
Return made up to 29/03/94; full list of members
dot icon02/02/1994
Secretary resigned;director resigned
dot icon02/02/1994
Director resigned
dot icon02/02/1994
Registered office changed on 03/02/94 from: 2 baches street, london, N1 6UB
dot icon28/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wadsworth, David Jeffrey
Director
25/02/1999 - 11/03/2004
67
SWIFT INCORPORATIONS LIMITED
Nominee Director
29/03/1993 - 17/06/1993
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/03/1993 - 17/06/1993
99599
INSTANT COMPANIES LIMITED
Nominee Director
29/03/1993 - 17/06/1993
43699
O'neill, Sean Patrick
Director
06/04/2005 - Present
15

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 EUROPEAN CITY CENTRE PROPERTIES PLC

EUROPEAN CITY CENTRE PROPERTIES PLC is an(a) Dissolved company incorporated on 28/03/1993 with the registered office located at Foxdale Popes Farm, Popes Lane, Upham, Southampton SO32 1JB. 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 EUROPEAN CITY CENTRE PROPERTIES PLC?

toggle

EUROPEAN CITY CENTRE PROPERTIES PLC is currently Dissolved. It was registered on 28/03/1993 and dissolved on 12/11/2012.

Where is EUROPEAN CITY CENTRE PROPERTIES PLC located?

toggle

EUROPEAN CITY CENTRE PROPERTIES PLC is registered at Foxdale Popes Farm, Popes Lane, Upham, Southampton SO32 1JB.

What does EUROPEAN CITY CENTRE PROPERTIES PLC do?

toggle

EUROPEAN CITY CENTRE PROPERTIES PLC operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for EUROPEAN CITY CENTRE PROPERTIES PLC?

toggle

The latest filing was on 12/11/2012: Final Gazette dissolved via compulsory strike-off.