EUROPEAN WAREHOUSING & TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

EUROPEAN WAREHOUSING & TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03593376

Incorporation date

30/06/1998

Size

-

Contacts

Registered address

Registered address

Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1998)
dot icon22/11/2018
Final Gazette dissolved following liquidation
dot icon22/08/2018
Return of final meeting in a creditors' voluntary winding up
dot icon16/07/2017
Liquidators' statement of receipts and payments to 2017-06-09
dot icon11/08/2016
Liquidators' statement of receipts and payments to 2016-06-09
dot icon24/06/2015
Administrator's progress report to 2015-05-18
dot icon24/06/2015
Appointment of a voluntary liquidator
dot icon22/06/2015
Statement of affairs with form 2.14B
dot icon09/06/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/02/2015
Result of meeting of creditors
dot icon08/01/2015
Statement of administrator's proposal
dot icon30/11/2014
Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to Frp Advisory Llp Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2014-12-01
dot icon27/11/2014
Appointment of an administrator
dot icon18/11/2014
Secretary's details changed for Christopher Andrew Jakubowski on 2014-07-18
dot icon18/11/2014
Director's details changed for Christopher Andrew Jakubowski on 2014-07-18
dot icon19/08/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon21/04/2013
Secretary's details changed for Christopher Andrew Jakubowski on 2013-04-18
dot icon21/04/2013
Director's details changed for Christopher Andrew Jakubowski on 2013-04-18
dot icon10/10/2012
Termination of appointment of Derek Hill as a director
dot icon10/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon10/05/2012
Termination of appointment of Peter Grueber as a director
dot icon31/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon23/03/2011
Particulars of a mortgage or charge / charge no: 12
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 11
dot icon27/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/08/2010
Director's details changed for Christopher Andrew Jakubowski on 2010-07-28
dot icon28/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon15/02/2010
Total exemption full accounts made up to 2008-12-31
dot icon21/01/2010
Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 2010-01-22
dot icon07/10/2009
Annual return made up to 2009-07-01 with full list of shareholders
dot icon21/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/12/2008
Particulars of a mortgage or charge / charge no: 10
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/07/2008
Return made up to 01/07/08; full list of members
dot icon20/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon06/08/2007
Return made up to 01/07/07; full list of members
dot icon12/10/2006
Director's particulars changed
dot icon02/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
Return made up to 01/07/06; full list of members
dot icon23/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/03/2006
Particulars of mortgage/charge
dot icon13/02/2006
Particulars of mortgage/charge
dot icon12/01/2006
Particulars of mortgage/charge
dot icon28/07/2005
Return made up to 01/07/05; full list of members
dot icon16/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/09/2004
Particulars of mortgage/charge
dot icon07/09/2004
Particulars of mortgage/charge
dot icon12/07/2004
Return made up to 01/07/04; full list of members
dot icon07/06/2004
Full accounts made up to 2003-12-31
dot icon25/02/2004
New director appointed
dot icon17/07/2003
Full accounts made up to 2002-12-31
dot icon13/07/2003
Return made up to 01/07/03; full list of members
dot icon19/05/2003
Particulars of mortgage/charge
dot icon20/08/2002
Return made up to 01/07/02; full list of members
dot icon20/08/2002
New secretary appointed
dot icon20/08/2002
Director's particulars changed
dot icon20/08/2002
Secretary resigned
dot icon01/04/2002
Full accounts made up to 2001-12-31
dot icon14/03/2002
New director appointed
dot icon14/03/2002
Ad 11/03/02--------- £ si 19998@1=19998 £ ic 2/20000
dot icon14/03/2002
Nc inc already adjusted 08/03/02
dot icon14/03/2002
Resolutions
dot icon10/07/2001
Particulars of mortgage/charge
dot icon01/07/2001
Return made up to 01/07/01; full list of members
dot icon12/06/2001
Registered office changed on 13/06/01 from: jeffrey & co independent house, independent busin, east grinstead west sussex RH19 1XT
dot icon28/02/2001
Accounts for a small company made up to 2000-12-31
dot icon05/07/2000
Return made up to 01/07/00; full list of members
dot icon21/05/2000
Secretary resigned
dot icon21/05/2000
New secretary appointed
dot icon03/04/2000
Registered office changed on 04/04/00 from: c/o athene house the broadway london NW7 3TB
dot icon03/04/2000
Accounts for a small company made up to 1999-12-31
dot icon04/07/1999
Return made up to 01/07/99; full list of members
dot icon22/04/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/07/1998
Director resigned
dot icon21/07/1998
Secretary resigned
dot icon21/07/1998
New secretary appointed
dot icon21/07/1998
New director appointed
dot icon21/07/1998
New director appointed
dot icon30/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jakubowski, Christopher Andrew
Director
01/07/1998 - Present
3
Hill, Derek William
Director
01/07/1998 - 26/09/2012
3
CORPORATE DIRECTORS LIMITED
Corporate Director
01/07/1998 - 01/07/1998
264
CORPORATE SECRETARIES LIMITED
Corporate Secretary
01/07/1998 - 01/07/1998
380
SME SECRETARIES LIMITED
Corporate Secretary
03/04/2000 - 08/08/2002
40

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 WAREHOUSING & TRANSPORT LIMITED

EUROPEAN WAREHOUSING & TRANSPORT LIMITED is an(a) Dissolved company incorporated on 30/06/1998 with the registered office located at Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. 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 EUROPEAN WAREHOUSING & TRANSPORT LIMITED?

toggle

EUROPEAN WAREHOUSING & TRANSPORT LIMITED is currently Dissolved. It was registered on 30/06/1998 and dissolved on 22/11/2018.

Where is EUROPEAN WAREHOUSING & TRANSPORT LIMITED located?

toggle

EUROPEAN WAREHOUSING & TRANSPORT LIMITED is registered at Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does EUROPEAN WAREHOUSING & TRANSPORT LIMITED do?

toggle

EUROPEAN WAREHOUSING & TRANSPORT LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for EUROPEAN WAREHOUSING & TRANSPORT LIMITED?

toggle

The latest filing was on 22/11/2018: Final Gazette dissolved following liquidation.