Company NameEurodis Electronics UK Ltd
Company StatusDissolved
Company Number00907125
CategoryPrivate Limited Company
Incorporation Date26 May 1967(56 years, 11 months ago)
Dissolution Date28 November 2014 (9 years, 4 months ago)
Previous NamesHb Electronics Limited and Eurodis Hb Electronics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameBarry Edmund Davis
NationalityBritish
StatusClosed
Appointed04 October 1991(24 years, 4 months after company formation)
Appointment Duration23 years, 2 months (closed 28 November 2014)
RoleCompany Director
Correspondence AddressFlinders Beacon Road West
Crowborough
East Sussex
TN6 1QL
Director NameJezel Patricia Hardern
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(31 years, 8 months after company formation)
Appointment Duration15 years, 10 months (closed 28 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennington House 115 Doeford Close
Culcheth
Warrington
Cheshire
WA3 4DP
Director NameEurodis Electron Plc (Corporation)
Date of BirthMay 1983 (Born 41 years ago)
StatusClosed
Appointed04 October 1991(24 years, 4 months after company formation)
Appointment Duration23 years, 2 months (closed 28 November 2014)
Correspondence AddressElectron House
43 London Road
Reigate
Surrey
RH2 9PW
Director NameMichael Edward Davis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(24 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressAinsworth House
Bury New Road
Bolton
Lancashire
BL2 6QQ
Director NameMr John Harlow
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(24 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address7 The Harridge
Rochdale
Lancs
OL12 7UX
Director NameMr David Keith Harris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(24 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Green Lane
Great Lever
Bolton
Lancashire
BL3 2EF
Director NameMr Colin McNulty
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(24 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Keable Road
Wrecclesham
Farnham
Surrey
GU10 4PW
Director NameJohn Perfect
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(24 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 January 1996)
RoleCompany Director
Correspondence Address50 Broom Way
Westhoughton
Bolton
Lancashire
BL5 3TZ
Director NameDavid Ian Cowe
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(24 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 June 1996)
RoleCompany Director
Correspondence Address60 Blackhill Lane
Knutsford
Cheshire
WA16 0EQ
Secretary NameMr David Keith Harris
NationalityBritish
StatusResigned
Appointed04 October 1992(25 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Green Lane
Great Lever
Bolton
Lancashire
BL3 2EF
Secretary NameDavid Ian Cowe
NationalityBritish
StatusResigned
Appointed17 January 1994(26 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 1996)
RoleCompany Director
Correspondence Address60 Blackhill Lane
Knutsford
Cheshire
WA16 0EQ
Director NameMr Nicholas Andrew Ridings
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(29 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirwood Cottage Mottram Road
Alderley Edge
Cheshire
SK9 7DW
Secretary NameMr Nicholas Andrew Ridings
NationalityBritish
StatusResigned
Appointed01 July 1996(29 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirwood Cottage Mottram Road
Alderley Edge
Cheshire
SK9 7DW
Director NameMr Steven Paul Swayne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(29 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFurzebank 21 The Chase
Reigate
Surrey
RH2 7DJ
Director NameGregor Euan Nicol
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(30 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 November 2002)
RoleCompany Director
Correspondence Address5 Southgate
Harwood
Bolton
Lancashire
BL2 3HD
Director NameCarolyn Jane Watkins
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(30 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 September 2001)
RoleCompany Director
Correspondence Address125 Mornington Crescent
Nuthall
Nottingham
NG16 1QQ
Director NameStuart Yates
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(33 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 November 2000)
RoleCompany Director
Correspondence Address10 Ash Gate
Thatcham
Berkshire
RG18 4EH
Director NameMr Nicholas John Jefferies
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(34 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfield
High Park Avenue, East Horsley
Leatherhead
Surrey
KT24 5DF

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£27,592,000
Gross Profit£3,350,000
Net Worth£1,007,000
Cash£17,358,000
Current Liabilities£26,042,000

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2014Liquidators' statement of receipts and payments to 19 May 2014 (20 pages)
21 July 2014Liquidators' statement of receipts and payments to 19 May 2014 (20 pages)
21 July 2014Liquidators statement of receipts and payments to 19 May 2014 (20 pages)
22 July 2013Liquidators' statement of receipts and payments to 19 May 2013 (16 pages)
22 July 2013Liquidators statement of receipts and payments to 19 May 2013 (16 pages)
22 July 2013Liquidators' statement of receipts and payments to 19 May 2013 (16 pages)
25 July 2012Liquidators' statement of receipts and payments to 19 May 2012 (19 pages)
25 July 2012Liquidators statement of receipts and payments to 19 May 2012 (19 pages)
25 July 2012Liquidators' statement of receipts and payments to 19 May 2012 (19 pages)
24 May 2011Insolvency:notice of vacation of office by administrator, nicholas james dargan on 06/05/2011, received 19/05/2011. (15 pages)
24 May 2011Insolvency:notice of vacation of office by administrator, nicholas james dargan on 06/05/2011, received 19/05/2011. (15 pages)
20 May 2011Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
20 May 2011Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
4 May 2011Notice of extension of period of Administration (1 page)
4 May 2011Notice of extension of period of Administration (1 page)
2 March 2011Administrator's progress report to 25 January 2011 (13 pages)
2 March 2011Administrator's progress report to 25 January 2011 (13 pages)
9 September 2010Administrator's progress report to 25 July 2010 (12 pages)
9 September 2010Administrator's progress report to 25 July 2010 (12 pages)
17 February 2010Administrator's progress report to 25 January 2010 (13 pages)
17 February 2010Administrator's progress report to 25 January 2010 (13 pages)
23 October 2009Notice of extension of period of Administration (1 page)
23 October 2009Notice of extension of period of Administration (1 page)
18 August 2009Administrator's progress report to 25 July 2009 (12 pages)
18 August 2009Administrator's progress report to 25 July 2009 (12 pages)
17 February 2009Administrator's progress report to 25 January 2009 (12 pages)
17 February 2009Administrator's progress report to 25 January 2009 (12 pages)
28 October 2008Notice of extension of period of Administration (1 page)
28 October 2008Notice of extension of period of Administration (1 page)
15 August 2008Administrator's progress report to 25 July 2008 (12 pages)
15 August 2008Administrator's progress report to 25 July 2008 (12 pages)
17 February 2008Administrator's progress report (12 pages)
17 February 2008Administrator's progress report (12 pages)
17 January 2008Notice of extension of period of Administration (1 page)
17 January 2008Notice of extension of period of Administration (1 page)
20 August 2007Administrator's progress report (12 pages)
20 August 2007Administrator's progress report (12 pages)
17 April 2007Notice of extension of period of Administration (1 page)
17 April 2007Notice of extension of period of Administration (1 page)
20 February 2007Administrator's progress report (12 pages)
20 February 2007Administrator's progress report (12 pages)
17 August 2006Administrator's progress report (23 pages)
17 August 2006Administrator's progress report (23 pages)
13 July 2006Notice of extension of period of Administration (1 page)
13 July 2006Notice of extension of period of Administration (1 page)
16 February 2006Administrator's progress report (54 pages)
16 February 2006Administrator's progress report (54 pages)
24 November 2005Registered office changed on 24/11/05 from: electron house 43 london road reigate surrey RH2 9PW (1 page)
24 November 2005Registered office changed on 24/11/05 from: electron house 43 london road reigate surrey RH2 9PW (1 page)
29 September 2005Result of meeting of creditors (2 pages)
29 September 2005Result of meeting of creditors (2 pages)
7 September 2005Statement of administrator's proposal (53 pages)
7 September 2005Statement of administrator's proposal (53 pages)
25 August 2005Statement of affairs (6 pages)
25 August 2005Statement of affairs (6 pages)
5 August 2005Appointment of an administrator (1 page)
5 August 2005Appointment of an administrator (1 page)
10 March 2005Declaration of satisfaction of mortgage/charge (1 page)
10 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Return made up to 04/10/04; full list of members (8 pages)
20 October 2004Return made up to 04/10/04; full list of members (8 pages)
20 October 2004Secretary resigned (1 page)
21 September 2004Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
21 September 2004Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
12 August 2004Declaration of satisfaction of mortgage/charge (1 page)
12 August 2004Declaration of satisfaction of mortgage/charge (1 page)
9 August 2004Full accounts made up to 31 May 2004 (15 pages)
9 August 2004Full accounts made up to 31 May 2004 (15 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 November 2003Return made up to 04/10/03; full list of members (8 pages)
11 November 2003Return made up to 04/10/03; full list of members (8 pages)
27 October 2003Full accounts made up to 31 May 2003 (18 pages)
27 October 2003Full accounts made up to 31 May 2003 (18 pages)
12 September 2003Particulars of mortgage/charge (10 pages)
12 September 2003Particulars of mortgage/charge (10 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
25 March 2003Auditor's resignation (1 page)
25 March 2003Auditor's resignation (1 page)
15 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Full accounts made up to 31 May 2002 (18 pages)
12 March 2003Full accounts made up to 31 May 2002 (18 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
28 October 2002Return made up to 04/10/02; full list of members (9 pages)
28 October 2002Return made up to 04/10/02; full list of members (9 pages)
14 August 2002Company name changed eurodis hb electronics LIMITED\certificate issued on 14/08/02 (2 pages)
14 August 2002Company name changed eurodis hb electronics LIMITED\certificate issued on 14/08/02 (2 pages)
30 July 2002Location of register of directors' interests (1 page)
30 July 2002Registered office changed on 30/07/02 from: lever street bolton lancashire BL3 6BJ (1 page)
30 July 2002Location of register of directors' interests (1 page)
30 July 2002Location of register of members (1 page)
30 July 2002Registered office changed on 30/07/02 from: lever street bolton lancashire BL3 6BJ (1 page)
30 July 2002Location of register of members (1 page)
29 March 2002Full accounts made up to 31 May 2001 (18 pages)
29 March 2002Full accounts made up to 31 May 2001 (18 pages)
29 October 2001Director's particulars changed (1 page)
29 October 2001Director's particulars changed (1 page)
29 October 2001Return made up to 04/10/01; full list of members (9 pages)
29 October 2001Return made up to 04/10/01; full list of members (9 pages)
16 October 2001New director appointed (3 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (3 pages)
16 October 2001Director resigned (1 page)
11 June 2001Director's particulars changed (1 page)
11 June 2001Director's particulars changed (1 page)
30 March 2001Full accounts made up to 31 May 2000 (18 pages)
30 March 2001Full accounts made up to 31 May 2000 (18 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
27 November 2000Return made up to 04/10/00; full list of members (10 pages)
27 November 2000Return made up to 04/10/00; full list of members (10 pages)
16 October 2000Registered office changed on 16/10/00 from: reigate hill house reigate hill reigate surrey RH2 9NG (1 page)
16 October 2000Registered office changed on 16/10/00 from: reigate hill house reigate hill reigate surrey RH2 9NG (1 page)
28 September 2000Registered office changed on 28/09/00 from: lever st bolton lancashire BL3 6BJ (1 page)
28 September 2000Registered office changed on 28/09/00 from: lever st bolton lancashire BL3 6BJ (1 page)
18 September 2000Particulars of mortgage/charge (3 pages)
18 September 2000Particulars of mortgage/charge (3 pages)
26 July 2000New director appointed (3 pages)
26 July 2000New director appointed (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (4 pages)
24 June 2000Particulars of mortgage/charge (4 pages)
28 March 2000Full accounts made up to 31 May 1999 (18 pages)
28 March 2000Full accounts made up to 31 May 1999 (18 pages)
21 December 1999Director's particulars changed (1 page)
21 December 1999Director's particulars changed (1 page)
25 October 1999Return made up to 04/10/99; full list of members (8 pages)
25 October 1999Return made up to 04/10/99; full list of members (8 pages)
6 April 1999Full accounts made up to 31 May 1998 (17 pages)
6 April 1999Full accounts made up to 31 May 1998 (17 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
5 November 1998Declaration of satisfaction of mortgage/charge (1 page)
5 November 1998Declaration of satisfaction of mortgage/charge (1 page)
5 November 1998Declaration of satisfaction of mortgage/charge (1 page)
5 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 October 1998Director's particulars changed (1 page)
21 October 1998Return made up to 04/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1998Director's particulars changed (1 page)
21 October 1998Return made up to 04/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1998Auditor's resignation (1 page)
17 September 1998Auditor's resignation (1 page)
5 August 1998Auditor's resignation (1 page)
5 August 1998Auditor's resignation (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
1 April 1998Full accounts made up to 31 May 1997 (15 pages)
1 April 1998Full accounts made up to 31 May 1997 (15 pages)
16 March 1998New director appointed (3 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (3 pages)
16 March 1998New director appointed (2 pages)
29 October 1997Return made up to 04/10/97; full list of members (9 pages)
29 October 1997Return made up to 04/10/97; full list of members (9 pages)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
2 April 1997Full accounts made up to 31 May 1996 (15 pages)
2 April 1997Full accounts made up to 31 May 1996 (15 pages)
31 October 1996Return made up to 04/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 1996Return made up to 04/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1996Director resigned (2 pages)
20 October 1996Director resigned (2 pages)
31 July 1996New secretary appointed;new director appointed (2 pages)
31 July 1996New secretary appointed;new director appointed (2 pages)
25 July 1996Secretary resigned;director resigned (1 page)
25 July 1996Secretary resigned;director resigned (1 page)
17 January 1996Director resigned (2 pages)
17 January 1996Director resigned (2 pages)
29 December 1995Company name changed hb electronics LIMITED\certificate issued on 01/01/96 (4 pages)
29 December 1995Company name changed hb electronics LIMITED\certificate issued on 01/01/96 (4 pages)
17 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 October 1995Full accounts made up to 31 May 1995 (16 pages)
30 October 1995Full accounts made up to 31 May 1995 (16 pages)
11 October 1995Return made up to 04/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 1995Return made up to 04/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (47 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
30 December 1993Particulars of mortgage/charge (3 pages)
30 December 1993Particulars of mortgage/charge (3 pages)
12 March 1992Particulars of mortgage/charge (3 pages)
12 March 1992Particulars of mortgage/charge (3 pages)
14 November 1989Particulars of mortgage/charge (3 pages)
14 November 1989Particulars of mortgage/charge (3 pages)
13 November 1989Particulars of mortgage/charge (7 pages)
13 November 1989Particulars of mortgage/charge (7 pages)
9 November 1989Particulars of mortgage/charge (8 pages)
9 November 1989Particulars of mortgage/charge (8 pages)
16 March 1989Particulars of mortgage/charge (3 pages)
16 March 1989Particulars of mortgage/charge (3 pages)
30 December 1986Particulars of mortgage/charge (3 pages)
30 December 1986Particulars of mortgage/charge (3 pages)
26 May 1967Certificate of incorporation (1 page)
26 May 1967Certificate of incorporation (1 page)