Company NameGEA Eurotek Limited
DirectorsTimothy John Donbavand and John Anthony Suchar
Company StatusActive - Proposal to Strike off
Company Number02286480
CategoryPrivate Limited Company
Incorporation Date12 August 1988(35 years, 8 months ago)
Previous NamesIcebox Limited and Eurotek Engineering Limited

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameMr Timothy John Donbavand
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(27 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Gea Refrigeration Ltd Conqueror Court
Sittingbourne
Kent
ME10 5BH
Director NameMr John Anthony Suchar
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(27 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Stangate Drive
Iwade
Sittingbourne
Kent
ME9 8UG
Director NameMrs Elizabeth Bennett
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 April 2001)
RoleSecretary
Correspondence AddressHawthorne Cottage Mill Lane
Tunstead
Norwich
Norfolk
NR12 8HP
Director NameMr Richard Arthur Bennett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 April 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorne Cottage Mill Lane
Tunstead
Norwich
Norfolk
NR12 8HP
Director NameMrs Hilary Jane Smith
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 16 January 2009)
RoleSecretary
Correspondence AddressOwl Cottage 10a Bure Way
Aylsham
Norwich
Norfolk
NR11 6HL
Director NameRoger Paul Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 16 January 2009)
RoleEngineer
Correspondence AddressOwl Cottage 10a Bure Way
Aylsham
Norwich
Norfolk
NR11 6HL
Secretary NameMr Richard Arthur Bennett
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorne Cottage Mill Lane
Tunstead
Norwich
Norfolk
NR12 8HP
Secretary NameRoger Paul Smith
NationalityBritish
StatusResigned
Appointed06 April 2001(12 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressOwl Cottage 10a Bure Way
Aylsham
Norwich
Norfolk
NR11 6HL
Secretary NameMrs Hilary Jane Smith
NationalityBritish
StatusResigned
Appointed30 April 2001(12 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 January 2009)
RoleCompany Director
Correspondence AddressOwl Cottage 10a Bure Way
Aylsham
Norwich
Norfolk
NR11 6HL
Director NameMatthew Scott Smith
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(13 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2006)
RoleCompany Director
Correspondence AddressOwl Cottage
10a Bure Way
Aylsham
Norfolk
NR11 6HL
Director NameRobert James Smith
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(13 years, 8 months after company formation)
Appointment Duration12 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressOwl Cottage
10a Bure Way
Aylsham
Norfolk
NR11 6HL
Director NameJean Michel Daviaud
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed16 January 2009(20 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAvenue Morinet
Nantes
Pays De La Loire 44100
France
Director NameGeorge Robert Vance
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(20 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Willows
Brentsbrook Park North Holmwood
Dorking
Surrey
RH5 4JL

Contact

Websitegea.com

Location

Registered Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gea Refrigeration Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

4 October 2004Delivered on: 13 October 2004
Satisfied on: 10 February 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re eurotek engineering limited euro business premium account account number 86019011. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
5 June 1997Delivered on: 12 June 1997
Satisfied on: 10 February 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 August 1996Delivered on: 20 August 1996
Satisfied on: 10 February 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re eurotek engineering limited high interest business account account no 90005169. see the mortgage charge document for full details.
Fully Satisfied
5 June 1995Delivered on: 9 June 1995
Satisfied on: 10 February 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
10 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
19 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
14 July 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
3 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
14 July 2021Director's details changed for Mr Timothy John Donbavand on 3 June 2021 (2 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
5 October 2020Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 5 October 2020 (1 page)
10 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
1 February 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
23 March 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Notification of Gea Refrigeration Uk Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Notification of Gea Refrigeration Uk Limited as a person with significant control on 6 April 2016 (1 page)
6 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
17 November 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 November 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 November 2015Termination of appointment of George Robert Vance as a director on 2 November 2015 (1 page)
5 November 2015Appointment of Timothy John Donbavand as a director on 2 November 2015 (2 pages)
5 November 2015Termination of appointment of George Robert Vance as a director on 2 November 2015 (1 page)
5 November 2015Termination of appointment of George Robert Vance as a director on 2 November 2015 (1 page)
5 November 2015Appointment of John Anthony Suchar as a director on 2 November 2015 (2 pages)
5 November 2015Appointment of Timothy John Donbavand as a director on 2 November 2015 (2 pages)
5 November 2015Appointment of Timothy John Donbavand as a director on 2 November 2015 (2 pages)
5 November 2015Appointment of John Anthony Suchar as a director on 2 November 2015 (2 pages)
5 November 2015Appointment of John Anthony Suchar as a director on 2 November 2015 (2 pages)
26 October 2015Termination of appointment of Jean Michel Daviaud as a director on 30 June 2015 (1 page)
26 October 2015Termination of appointment of Jean Michel Daviaud as a director on 30 June 2015 (1 page)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
14 January 2013Statement of capital on 14 January 2013
  • GBP 1
(5 pages)
14 January 2013Statement of capital on 14 January 2013
  • GBP 1
(5 pages)
7 January 2013Statement by directors (1 page)
7 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 January 2013Statement by directors (1 page)
7 January 2013Solvency statement dated 12/12/12 (1 page)
7 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 January 2013Solvency statement dated 12/12/12 (1 page)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
29 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
22 September 2010Director's details changed for Jean Michael Daviaud on 20 September 2010 (2 pages)
22 September 2010Director's details changed for Jean Michael Daviaud on 20 September 2010 (2 pages)
30 July 2010Director's details changed for Jean Michel Daviaud on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Jean Michel Daviaud on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Jean Michel Daviaud on 1 October 2009 (2 pages)
18 November 2009Current accounting period shortened from 16 January 2010 to 31 December 2009 (1 page)
18 November 2009Current accounting period shortened from 16 January 2010 to 31 December 2009 (1 page)
17 November 2009Full accounts made up to 16 January 2009 (18 pages)
17 November 2009Full accounts made up to 16 January 2009 (18 pages)
12 August 2009Return made up to 30/06/09; full list of members (4 pages)
12 August 2009Return made up to 30/06/09; full list of members (4 pages)
11 May 2009Company name changed eurotek engineering LIMITED\certificate issued on 11/05/09 (2 pages)
11 May 2009Company name changed eurotek engineering LIMITED\certificate issued on 11/05/09 (2 pages)
12 February 2009Director appointed jean michel daviaud (1 page)
12 February 2009Director appointed george robert vance (1 page)
12 February 2009Director appointed george robert vance (1 page)
12 February 2009Director appointed jean michel daviaud (1 page)
7 February 2009Section 519 (1 page)
7 February 2009Appointment terminate, director and secretary hilary jane smith logged form (1 page)
7 February 2009Appointment terminated director roger smith (1 page)
7 February 2009Appointment terminate, director and secretary hilary jane smith logged form (1 page)
7 February 2009Appointment terminated director roger smith (1 page)
7 February 2009Section 519 (1 page)
30 January 2009Registered office changed on 30/01/2009 from eurotek house dunkirk, aylsham norwich norfolk NR11 6RR (1 page)
30 January 2009Registered office changed on 30/01/2009 from eurotek house dunkirk, aylsham norwich norfolk NR11 6RR (1 page)
29 January 2009Accounting reference date extended from 31/12/2008 to 16/01/2009 (1 page)
29 January 2009Accounting reference date extended from 31/12/2008 to 16/01/2009 (1 page)
24 September 2008Return made up to 30/06/08; full list of members (4 pages)
24 September 2008Return made up to 30/06/08; full list of members (4 pages)
10 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 December 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 December 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 July 2007Return made up to 30/06/07; no change of members (7 pages)
12 July 2007Return made up to 30/06/07; no change of members (7 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
7 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 July 2006Return made up to 30/06/06; full list of members (7 pages)
11 July 2006Return made up to 30/06/06; full list of members (7 pages)
4 August 2005Return made up to 30/06/05; full list of members (7 pages)
4 August 2005Return made up to 30/06/05; full list of members (7 pages)
27 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
27 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
13 October 2004Particulars of mortgage/charge (5 pages)
13 October 2004Particulars of mortgage/charge (5 pages)
27 August 2004Full accounts made up to 31 December 2003 (17 pages)
27 August 2004Full accounts made up to 31 December 2003 (17 pages)
28 July 2004Return made up to 30/06/04; full list of members (7 pages)
28 July 2004Return made up to 30/06/04; full list of members (7 pages)
15 July 2003Return made up to 30/06/03; full list of members (7 pages)
15 July 2003Return made up to 30/06/03; full list of members (7 pages)
24 June 2003Full accounts made up to 31 December 2002 (17 pages)
24 June 2003Full accounts made up to 31 December 2002 (17 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
11 September 2002Full accounts made up to 31 December 2001 (16 pages)
11 September 2002Full accounts made up to 31 December 2001 (16 pages)
10 September 2002Return made up to 30/06/02; full list of members (8 pages)
10 September 2002Return made up to 30/06/02; full list of members (8 pages)
25 June 2002New director appointed (1 page)
25 June 2002New director appointed (1 page)
25 June 2002New director appointed (1 page)
25 June 2002New director appointed (1 page)
5 July 2001Return made up to 30/06/01; full list of members (7 pages)
5 July 2001Return made up to 30/06/01; full list of members (7 pages)
16 June 2001Full accounts made up to 31 December 2000 (14 pages)
16 June 2001Full accounts made up to 31 December 2000 (14 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
15 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 April 2001£ ic 10000/5000 06/04/01 £ sr 5000@1=5000 (1 page)
25 April 2001£ ic 10000/5000 06/04/01 £ sr 5000@1=5000 (1 page)
24 April 2001Director resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned;director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned;director resigned (1 page)
24 April 2001New secretary appointed (2 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 July 2000Return made up to 30/06/00; full list of members (8 pages)
7 July 2000Return made up to 30/06/00; full list of members (8 pages)
23 March 2000Registered office changed on 23/03/00 from: cedar house white hart st aylsham norwich NR11 6HG (1 page)
23 March 2000Registered office changed on 23/03/00 from: cedar house white hart st aylsham norwich NR11 6HG (1 page)
23 February 2000Auditor's resignation (1 page)
23 February 2000Auditor's resignation (1 page)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 July 1999Return made up to 30/06/99; full list of members (6 pages)
9 July 1999Return made up to 30/06/99; full list of members (6 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 July 1998Return made up to 30/06/98; full list of members (6 pages)
10 July 1998Return made up to 30/06/98; full list of members (6 pages)
6 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
17 September 1996Registered office changed on 17/09/96 from: church hill house cromer road aylsham norfolk NR11 6HE (1 page)
17 September 1996Registered office changed on 17/09/96 from: church hill house cromer road aylsham norfolk NR11 6HE (1 page)
20 August 1996Particulars of mortgage/charge (4 pages)
20 August 1996Particulars of mortgage/charge (4 pages)
21 July 1996Return made up to 30/06/96; full list of members (6 pages)
21 July 1996Return made up to 30/06/96; full list of members (6 pages)
15 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 July 1995Return made up to 30/06/95; full list of members (6 pages)
5 July 1995Return made up to 30/06/95; full list of members (6 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 June 1995Particulars of mortgage/charge (6 pages)
9 June 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
19 February 1990Memorandum and Articles of Association (11 pages)
19 February 1990Memorandum and Articles of Association (11 pages)
16 February 1990New director appointed (2 pages)
16 February 1990New director appointed (2 pages)
6 December 1989Company name changed icebox LIMITED\certificate issued on 07/12/89 (2 pages)
6 December 1989Company name changed icebox LIMITED\certificate issued on 07/12/89 (2 pages)
17 March 1989Wd 07/03/89 ad 12/08/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 March 1989Wd 07/03/89 ad 12/08/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 August 1988Incorporation (12 pages)
12 August 1988Incorporation (12 pages)