FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03958421

Incorporation date

28/03/2000

Size

Dormant

Contacts

Registered address

Registered address

1 Kings Hill Avenue, Kings Hill, West Malling ME19 4UACopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2000)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2022
First Gazette notice for voluntary strike-off
dot icon23/09/2022
Application to strike the company off the register
dot icon21/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/06/2021
Registration of charge 039584210018, created on 2021-06-01
dot icon20/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon18/01/2021
Director's details changed for Mr Craig Anthony Buick on 2021-01-05
dot icon22/12/2020
Registration of charge 039584210017, created on 2020-12-21
dot icon24/11/2020
Registration of charge 039584210016, created on 2020-11-23
dot icon09/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/09/2020
Registration of charge 039584210015, created on 2020-09-24
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon08/01/2020
Termination of appointment of Kenneth John Stannard as a director on 2019-12-31
dot icon30/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/06/2019
Registration of charge 039584210014, created on 2019-06-14
dot icon21/05/2019
Registered office address changed from Buckingham Road Brackley Northamptonshire NN13 7DN United Kingdom to 1 Kings Hill Avenue Kings Hill West Malling ME19 4UA on 2019-05-21
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon02/04/2019
Appointment of Sarah Whiteley as a secretary on 2019-04-01
dot icon02/04/2019
Termination of appointment of Charlotte Taggart as a director on 2019-04-01
dot icon02/04/2019
Termination of appointment of Charlotte Taggart as a secretary on 2019-04-01
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/07/2018
Registration of charge 039584210013, created on 2018-07-18
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon02/02/2018
Registration of charge 039584210012, created on 2018-02-02
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/08/2017
Appointment of Ms Charlotte Taggart as a director on 2017-05-16
dot icon13/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon07/10/2016
Registration of charge 039584210011, created on 2016-10-06
dot icon09/09/2016
Registered office address changed from Apex House 27 Arden Street Stratford-upon-Avon Warwickshire CV37 6NW to Buckingham Road Brackley Northamptonshire NN13 7DN on 2016-09-09
dot icon18/05/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon14/01/2016
Appointment of Mr Craig Anthony Buick as a director on 2015-12-31
dot icon13/01/2016
Termination of appointment of Christopher Michael David Ross-Roberts as a director on 2015-12-31
dot icon19/11/2015
Registration of charge 039584210010, created on 2015-11-11
dot icon20/08/2015
Full accounts made up to 2014-12-31
dot icon04/06/2015
Registration of charge 039584210009, created on 2015-06-01
dot icon15/05/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon13/02/2015
Registration of charge 039584210008, created on 2015-02-05
dot icon02/01/2015
Appointment of Mrs Charlotte Taggart as a secretary on 2015-01-02
dot icon02/01/2015
Termination of appointment of Willem Pieter Wellinghoff as a secretary on 2015-01-02
dot icon11/09/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Termination of appointment of Stephen Mound as a director
dot icon06/03/2014
Appointment of Mr Kenneth John Stannard as a director
dot icon21/02/2014
Termination of appointment of Neil Clyne as a director
dot icon11/10/2013
Auditor's resignation
dot icon12/06/2013
Director's details changed for Mr Neil Clyne on 2013-06-12
dot icon31/05/2013
Termination of appointment of Glen Crawford as a director
dot icon13/05/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon18/04/2013
Full accounts made up to 2012-12-31
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/01/2013
Termination of appointment of John Randall as a secretary
dot icon14/01/2013
Appointment of Mr Willem Pieter Wellinghoff as a secretary
dot icon14/01/2013
Appointment of Mr Willem Pieter Wellinghoff as a secretary
dot icon14/01/2013
Termination of appointment of John Randall as a secretary
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/10/2012
Duplicate mortgage certificatecharge no:7
dot icon27/09/2012
Particulars of a mortgage or charge / charge no: 7
dot icon31/08/2012
Full accounts made up to 2011-12-31
dot icon02/08/2012
Termination of appointment of John Randall as a director
dot icon31/07/2012
Appointment of Mr Christopher Michael David Ross-Roberts as a director
dot icon30/05/2012
Registered office address changed from Unit 5 Mitchell Court Castle Mound Way Central Park Rugby Warwickshire CV23 0UY on 2012-05-30
dot icon17/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon28/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon10/08/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon02/08/2011
Full accounts made up to 2010-10-31
dot icon18/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon26/05/2011
Appointment of Mr Neil Clyne as a director
dot icon26/05/2011
Appointment of Mr Stephen Neil Mound as a director
dot icon23/05/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon14/04/2011
Termination of appointment of Kenneth Maynard as a director
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon28/07/2010
Full accounts made up to 2009-10-31
dot icon26/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon26/04/2010
Director's details changed for Glen Paul Crawford on 2010-03-28
dot icon26/04/2010
Director's details changed for John David Randall on 2010-03-28
dot icon26/04/2010
Director's details changed for Kenneth William Maynard on 2010-03-28
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon01/09/2009
Full accounts made up to 2008-10-31
dot icon15/04/2009
Return made up to 28/03/09; full list of members
dot icon11/02/2009
Director's change of particulars / kenneth maynard / 19/01/2009
dot icon11/02/2009
Director's change of particulars / glen crawford / 19/01/2009
dot icon11/02/2009
Director and secretary's change of particulars / john randall / 19/01/2009
dot icon30/01/2009
Registered office changed on 30/01/2009 from glebe house 2 clifton road rugby CV21 3PX
dot icon30/10/2008
Director's change of particulars / glen crawford / 22/09/2008
dot icon28/10/2008
Director appointed kenneth william maynard logged form
dot icon27/10/2008
Director and secretary's change of particulars / john randall / 22/09/2008
dot icon27/10/2008
Director's change of particulars / kenneth maynard / 22/09/2008
dot icon17/04/2008
Return made up to 28/03/08; full list of members
dot icon05/03/2008
Full accounts made up to 2007-10-31
dot icon12/02/2008
Director's particulars changed
dot icon01/05/2007
Return made up to 28/03/07; full list of members
dot icon20/04/2007
Particulars of mortgage/charge
dot icon31/03/2007
Full accounts made up to 2006-10-31
dot icon06/02/2007
Registered office changed on 06/02/07 from: glebe house 2 clifton road rugby VC21 3PX
dot icon21/04/2006
Return made up to 28/03/06; full list of members
dot icon19/04/2006
Resolutions
dot icon19/04/2006
Resolutions
dot icon13/04/2006
Particulars of mortgage/charge
dot icon07/03/2006
Full accounts made up to 2005-10-31
dot icon26/01/2006
New director appointed
dot icon29/07/2005
Registered office changed on 29/07/05 from: 28 campus road listerhills science park bradford west yorkshire BD7 1HR
dot icon07/04/2005
Return made up to 28/03/05; full list of members
dot icon05/04/2005
Registered office changed on 05/04/05 from: 10 kings hill avenue kings hill west malling kent ME19 4LT
dot icon14/03/2005
Certificate of change of name
dot icon14/03/2005
Director's particulars changed
dot icon14/03/2005
Director's particulars changed
dot icon28/01/2005
Full accounts made up to 2004-10-31
dot icon02/06/2004
Return made up to 28/03/04; full list of members
dot icon25/02/2004
Full accounts made up to 2003-10-31
dot icon12/02/2004
Director resigned
dot icon23/05/2003
Full accounts made up to 2002-10-31
dot icon17/04/2003
Return made up to 28/03/03; full list of members
dot icon08/12/2002
Auditor's resignation
dot icon06/11/2002
Secretary resigned
dot icon06/11/2002
New secretary appointed
dot icon27/10/2002
Auditor's resignation
dot icon27/10/2002
Accounting reference date shortened from 31/12/02 to 31/10/02
dot icon22/08/2002
Full accounts made up to 2001-12-31
dot icon29/07/2002
New director appointed
dot icon29/07/2002
Director resigned
dot icon08/04/2002
Secretary's particulars changed
dot icon05/04/2002
Return made up to 28/03/02; no change of members
dot icon12/03/2002
Accounts for a dormant company made up to 2000-12-31
dot icon05/03/2002
Compulsory strike-off action has been discontinued
dot icon27/02/2002
Return made up to 28/03/01; full list of members
dot icon27/02/2002
New director appointed
dot icon27/02/2002
New secretary appointed
dot icon08/01/2002
Secretary resigned
dot icon08/01/2002
New director appointed
dot icon25/09/2001
First Gazette notice for compulsory strike-off
dot icon04/07/2000
Resolutions
dot icon04/07/2000
Director resigned
dot icon05/05/2000
Memorandum and Articles of Association
dot icon04/05/2000
Certificate of change of name
dot icon03/05/2000
New director appointed
dot icon03/05/2000
New director appointed
dot icon03/05/2000
New secretary appointed
dot icon03/05/2000
Secretary resigned
dot icon03/05/2000
Director resigned
dot icon03/05/2000
Director resigned
dot icon03/05/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon03/05/2000
Registered office changed on 03/05/00 from: clifford chance 200 aldersgate street london EC1A 4JJ
dot icon28/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

0

No officers data available.

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 FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED

FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED is an(a) Dissolved company incorporated on 28/03/2000 with the registered office located at 1 Kings Hill Avenue, Kings Hill, West Malling ME19 4UA. There is currently no 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 FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED?

toggle

FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED is currently Dissolved. It was registered on 28/03/2000 and dissolved on 03/01/2023.

Where is FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED located?

toggle

FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED is registered at 1 Kings Hill Avenue, Kings Hill, West Malling ME19 4UA.

What does FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED do?

toggle

FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.