About

Registered Number: 03029954
Date of Incorporation: 07/03/1995 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2020 (4 years and 1 month ago)
Registered Address: Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan, WN6 9DW

 

Eurosure Holdings Ltd was registered on 07 March 1995 with its registered office in Wigan, it has a status of "Dissolved". Barclay, Robert Kevin is the current director of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARCLAY, Robert Kevin 07 March 1995 20 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2020
LIQ14 - N/A 26 November 2019
RESOLUTIONS - N/A 03 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 03 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 May 2019
REST-CVL - N/A 08 April 2019
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 27 November 2015
TM01 - Termination of appointment of director 23 May 2015
4.68 - Liquidator's statement of receipts and payments 11 November 2014
AD01 - Change of registered office address 09 October 2013
RESOLUTIONS - N/A 08 October 2013
4.20 - N/A 08 October 2013
AP01 - Appointment of director 27 September 2013
TM01 - Termination of appointment of director 21 February 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 05 November 2012
TM01 - Termination of appointment of director 14 May 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 30 November 2011
AD01 - Change of registered office address 05 April 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 24 November 2010
CH01 - Change of particulars for director 14 July 2010
AP01 - Appointment of director 16 June 2010
TM01 - Termination of appointment of director 01 June 2010
AP01 - Appointment of director 08 December 2009
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 07 December 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 07 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2006
395 - Particulars of a mortgage or charge 14 January 2006
363s - Annual Return 09 December 2005
395 - Particulars of a mortgage or charge 29 October 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 12 January 2004
395 - Particulars of a mortgage or charge 24 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 23 January 2003
395 - Particulars of a mortgage or charge 06 August 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 04 February 2002
SA - Shares agreement 05 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 19 February 2001
363s - Annual Return 21 February 2000
395 - Particulars of a mortgage or charge 08 December 1999
AA - Annual Accounts 29 November 1999
287 - Change in situation or address of Registered Office 03 November 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 25 February 1999
288a - Notice of appointment of directors or secretaries 29 September 1998
363s - Annual Return 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
AA - Annual Accounts 02 March 1998
AA - Annual Accounts 19 September 1997
363s - Annual Return 17 March 1997
363s - Annual Return 02 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1995
288 - N/A 22 March 1995
NEWINC - New incorporation documents 07 March 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 January 2006 Outstanding

N/A

Debenture 24 October 2005 Outstanding

N/A

Legal and general charge 23 December 2003 Fully Satisfied

N/A

Legal mortgage 22 July 2002 Fully Satisfied

N/A

Mortgage 26 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.