Company NameEuropa Trading Solutions Limited
Company StatusDissolved
Company Number07795694
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous NamesMr Gold Buyer Ltd and Europa Exchange Services Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Director

Director NameMr Alexander Williams
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFleet House Hartley Court
Brunswick Ind Est
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA

Contact

Telephone0191 2365744
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressFleet House Hartley Court
Brunswick Ind Est
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle

Shareholders

1000 at £1Alexander Williams
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

2 March 2016Delivered on: 10 March 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
27 July 2017Director's details changed for Mr Alexander Williams on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Alexander Williams on 27 July 2017 (2 pages)
13 July 2017Registered office address changed from Fleet House Hartley Court Brunswick Ind. Est. Newcastle upon Tyne NE13 7BA to Fleet House Hartley Court Brunswick Ind Est Newcastle upon Tyne Tyne and Wear NE13 9BA on 13 July 2017 (1 page)
13 July 2017Registered office address changed from Fleet House Hartley Court Brunswick Ind. Est. Newcastle upon Tyne NE13 7BA to Fleet House Hartley Court Brunswick Ind Est Newcastle upon Tyne Tyne and Wear NE13 9BA on 13 July 2017 (1 page)
6 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
5 September 2016Satisfaction of charge 077956940001 in full (6 pages)
5 September 2016Satisfaction of charge 077956940001 in full (6 pages)
10 March 2016Registration of charge 077956940001, created on 2 March 2016 (25 pages)
10 March 2016Registration of charge 077956940001, created on 2 March 2016 (25 pages)
28 January 2016Company name changed europa exchange services LTD\certificate issued on 28/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-27
(3 pages)
28 January 2016Company name changed europa exchange services LTD\certificate issued on 28/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-27
(3 pages)
17 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(3 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(3 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(3 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(3 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(3 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(3 pages)
12 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 April 2014Company name changed mr gold buyer LTD\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2014Company name changed mr gold buyer LTD\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
13 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 1,000
(3 pages)
13 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 1,000
(3 pages)
13 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 1,000
(3 pages)
4 April 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
4 April 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)