About

Registered Number: 01709232
Date of Incorporation: 24/03/1983 (41 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2020 (4 years ago)
Registered Address: Private Road No 4 Colwick Industrial Estate, Colwick, Nottingham, NG4 2JT

 

Eurobait Ltd was setup in 1983, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Mark John 06 June 2002 04 June 2006 1
Secretary Name Appointed Resigned Total Appointments
CLYDE, Wendy N/A 17 August 1994 1
GILMAN, Daniel 03 August 2010 13 August 2010 1
HAMMOND, Linda 04 June 2006 25 June 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2020
LIQ14 - N/A 21 January 2020
LIQ03 - N/A 12 February 2019
LIQ03 - N/A 27 January 2018
4.68 - Liquidator's statement of receipts and payments 20 February 2017
4.68 - Liquidator's statement of receipts and payments 26 January 2016
4.68 - Liquidator's statement of receipts and payments 23 January 2015
4.68 - Liquidator's statement of receipts and payments 02 December 2013
RESOLUTIONS - N/A 30 November 2012
AD01 - Change of registered office address 30 November 2012
4.20 - N/A 30 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 30 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 29 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 29 November 2012
AR01 - Annual Return 25 September 2012
TM02 - Termination of appointment of secretary 05 July 2012
MG01 - Particulars of a mortgage or charge 18 October 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 08 August 2011
MG01 - Particulars of a mortgage or charge 27 May 2011
TM02 - Termination of appointment of secretary 04 January 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 14 September 2010
AP03 - Appointment of secretary 12 August 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 07 September 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 06 May 2009
AA - Annual Accounts 16 January 2008
363s - Annual Return 05 October 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 18 October 2006
287 - Change in situation or address of Registered Office 18 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 20 December 2005
363s - Annual Return 20 December 2005
AA - Annual Accounts 15 November 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 18 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2002
395 - Particulars of a mortgage or charge 18 November 2002
395 - Particulars of a mortgage or charge 18 November 2002
395 - Particulars of a mortgage or charge 18 November 2002
363s - Annual Return 02 October 2002
AA - Annual Accounts 08 July 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 07 September 2001
225 - Change of Accounting Reference Date 25 May 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 22 September 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 30 September 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 17 July 1997
363s - Annual Return 20 October 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 07 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 July 1995
AA - Annual Accounts 15 February 1995
363s - Annual Return 25 October 1994
288 - N/A 19 September 1994
288 - N/A 25 August 1994
AA - Annual Accounts 11 April 1994
395 - Particulars of a mortgage or charge 18 February 1994
363s - Annual Return 03 October 1993
AA - Annual Accounts 01 April 1993
363s - Annual Return 19 October 1992
AA - Annual Accounts 12 March 1992
AA - Annual Accounts 21 October 1991
363b - Annual Return 07 October 1991
AA - Annual Accounts 07 October 1991
363a - Annual Return 25 July 1991
288 - N/A 10 January 1990
363 - Annual Return 20 December 1989
AA - Annual Accounts 19 December 1988
363 - Annual Return 19 December 1988
287 - Change in situation or address of Registered Office 04 December 1988
AA - Annual Accounts 17 June 1988
288 - N/A 25 April 1988
288 - N/A 25 April 1988
363 - Annual Return 25 April 1988
395 - Particulars of a mortgage or charge 19 June 1987
AA - Annual Accounts 12 December 1986
363 - Annual Return 12 December 1986
MISC - Miscellaneous document 24 March 1983
NEWINC - New incorporation documents 24 March 1983

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 October 2011 Outstanding

N/A

Debenture 18 May 2011 Outstanding

N/A

Legal charge 13 November 2002 Outstanding

N/A

Legal charge 13 November 2002 Outstanding

N/A

Debenture 13 November 2002 Outstanding

N/A

Legal mortgage 14 February 1994 Fully Satisfied

N/A

Legal mortgage 29 May 1987 Fully Satisfied

N/A

Mortgage debenture 14 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.