About

Registered Number: 02863041
Date of Incorporation: 15/10/1993 (30 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: Hollyns Warehouse Rochdale Road, Greetland, Halifax, West Yorkshire, HX4 8AX

 

The Management Company Europe Ltd was registered on 15 October 1993 with its registered office in Halifax in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
DISS40 - Notice of striking-off action discontinued 27 February 2016
AR01 - Annual Return 25 February 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 11 November 2014
CH01 - Change of particulars for director 11 November 2014
CH03 - Change of particulars for secretary 11 November 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 31 August 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 18 October 2012
AR01 - Annual Return 19 October 2011
TM01 - Termination of appointment of director 19 October 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 13 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2011
AD01 - Change of registered office address 13 January 2011
AA - Annual Accounts 07 September 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 03 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2009
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
CH01 - Change of particulars for director 02 November 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 30 September 2008
AA - Annual Accounts 13 June 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 13 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2006
395 - Particulars of a mortgage or charge 28 January 2006
AA - Annual Accounts 08 December 2005
395 - Particulars of a mortgage or charge 16 November 2005
395 - Particulars of a mortgage or charge 15 November 2005
395 - Particulars of a mortgage or charge 15 November 2005
363s - Annual Return 02 November 2005
395 - Particulars of a mortgage or charge 13 August 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 29 November 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 28 October 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 03 December 2002
363s - Annual Return 14 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2001
AA - Annual Accounts 02 October 2001
395 - Particulars of a mortgage or charge 07 February 2001
395 - Particulars of a mortgage or charge 01 February 2001
395 - Particulars of a mortgage or charge 23 January 2001
395 - Particulars of a mortgage or charge 23 January 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 07 September 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 03 September 1999
363s - Annual Return 30 November 1998
287 - Change in situation or address of Registered Office 30 September 1998
AA - Annual Accounts 24 September 1998
363s - Annual Return 24 November 1997
AA - Annual Accounts 30 May 1997
363s - Annual Return 30 October 1996
AA - Annual Accounts 01 October 1996
395 - Particulars of a mortgage or charge 06 August 1996
395 - Particulars of a mortgage or charge 23 July 1996
395 - Particulars of a mortgage or charge 18 January 1996
395 - Particulars of a mortgage or charge 28 November 1995
363s - Annual Return 26 October 1995
288 - N/A 26 October 1995
288 - N/A 10 October 1995
287 - Change in situation or address of Registered Office 10 October 1995
395 - Particulars of a mortgage or charge 29 September 1995
AA - Annual Accounts 15 September 1995
363s - Annual Return 16 November 1994
395 - Particulars of a mortgage or charge 12 September 1994
395 - Particulars of a mortgage or charge 21 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 December 1993
288 - N/A 16 December 1993
288 - N/A 16 December 1993
288 - N/A 04 November 1993
288 - N/A 04 November 1993
NEWINC - New incorporation documents 15 October 1993

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 20 January 2006 Outstanding

N/A

Legal charge 08 November 2005 Outstanding

N/A

Legal charge 08 November 2005 Outstanding

N/A

Legal charge 08 November 2005 Outstanding

N/A

Debenture 08 August 2005 Outstanding

N/A

Legal charge 31 January 2001 Fully Satisfied

N/A

Legal charge 30 January 2001 Fully Satisfied

N/A

Legal charge 10 January 2001 Fully Satisfied

N/A

Legal charge 10 January 2001 Fully Satisfied

N/A

Legal mortgage 29 July 1996 Fully Satisfied

N/A

Legal mortgage 17 July 1996 Fully Satisfied

N/A

Legal mortgage 12 January 1996 Fully Satisfied

N/A

Legal mortgage 20 November 1995 Fully Satisfied

N/A

Mortgage debenture 09 September 1995 Fully Satisfied

N/A

Legal mortgage 02 September 1994 Fully Satisfied

N/A

Legal mortgage 12 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.