Company NameEurotrade Fulfilment Limited
DirectorIain Robert Liddell
Company StatusActive
Company Number02861981
CategoryPrivate Limited Company
Incorporation Date13 October 1993(30 years, 6 months ago)
Previous NamesInter-Maritime Air Cargo Limited and End Of Line Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Iain Robert Liddell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2001(7 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockwell Hall
Clockhouse Road, Little Burstead
Billericay
Essex
CM12 9ST
Secretary NameMr Nicholas Kevin Brooks
StatusCurrent
Appointed31 July 2019(25 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressUpminster Court 133 Hall Lane
Upminster
Essex
RM14 1AL
Director NameAlan Maher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleManaging Director
Correspondence Address2 Gresty Avenue
Peel Hall
Manchester
Lancashire
M22 5JP
Secretary NameDavid Alan Watson
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleAccountant
Correspondence Address105 Sherborne Road
Cheadle Heath
Stockport
Cheshire
SK3 0SP
Director NameIan David Barral
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(1 year, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGleniffer 57 Broadloan
Renfrew
PA4 0SB
Scotland
Director NameErl Houston Dougal
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(1 year, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Sunny Bank
Clarkston
Glasgow
G77 7SS
Scotland
Director NameDavid Alan Watson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 04 April 2002)
RoleAccountant
Correspondence Address105 Sherborne Road
Cheadle Heath
Stockport
Cheshire
SK3 0SP
Director NameVivien Maher
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1997(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 July 2001)
RoleCompany Director
Correspondence Address2 Gresty Avenue
Peel Hall
Manchester
M22 5JP
Director NamePeter Maher
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 December 1999)
RoleCompany Director
Correspondence AddressThe New House Stevens Street
Alderley Edge
Cheshire
SK9 7NL
Director NameSteven Bruce Bernard
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 2001)
RoleCompany Director
Correspondence AddressThe Old Manor House
High Street, Sutton In Craven
Keighley
West Yorkshire
BD20 7LP
Secretary NameMr Iain Robert Liddell
NationalityBritish
StatusResigned
Appointed12 July 2001(7 years, 9 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockwell Hall
Clockhouse Road, Little Burstead
Billericay
Essex
CM12 9ST
Secretary NameBarry George Tuck
NationalityBritish
StatusResigned
Appointed12 July 2001(7 years, 9 months after company formation)
Appointment Duration18 years (resigned 31 July 2019)
RoleCompany Director
Correspondence Address5 Hedgerow Court
Laindon
Basildon
Essex
SS15 5GU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewisealternative.net

Location

Registered AddressUpminster Court
133 Hall Lane
Upminster
Essex
RM14 1AL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

12.5k at £1Uniserve Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,466
Net Worth-£10,105
Cash£6,057
Current Liabilities£292,166

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

22 March 2001Delivered on: 24 March 2001
Persons entitled: Hsbc 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.
Outstanding
5 June 1996Delivered on: 6 June 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

3 February 2021Previous accounting period shortened from 1 July 2020 to 30 June 2020 (1 page)
2 February 2021Previous accounting period extended from 31 March 2020 to 1 July 2020 (1 page)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
29 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
31 July 2019Termination of appointment of Barry George Tuck as a secretary on 31 July 2019 (1 page)
31 July 2019Appointment of Mr Nicholas Kevin Brooks as a secretary on 31 July 2019 (2 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (16 pages)
5 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
9 March 2017Full accounts made up to 31 March 2016 (16 pages)
9 March 2017Full accounts made up to 31 March 2016 (16 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 12,500
(4 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 12,500
(4 pages)
16 May 2015Company name changed end of line LIMITED\certificate issued on 16/05/15
  • RES15 ‐ Change company name resolution on 2015-05-03
(2 pages)
16 May 2015Company name changed end of line LIMITED\certificate issued on 16/05/15
  • RES15 ‐ Change company name resolution on 2015-05-03
(2 pages)
16 May 2015Change of name notice (2 pages)
16 May 2015Change of name notice (2 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 12,500
(4 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 12,500
(4 pages)
3 January 2014Full accounts made up to 31 March 2013 (13 pages)
3 January 2014Full accounts made up to 31 March 2013 (13 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 12,500
(4 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 12,500
(4 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (4 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (4 pages)
18 October 2011Registered office address changed from London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD on 18 October 2011 (1 page)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
18 October 2011Registered office address changed from London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD on 18 October 2011 (1 page)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (4 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (4 pages)
14 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
23 December 2008Accounts for a small company made up to 31 March 2008 (4 pages)
23 December 2008Accounts for a small company made up to 31 March 2008 (4 pages)
17 October 2008Return made up to 13/10/08; full list of members (3 pages)
17 October 2008Return made up to 13/10/08; full list of members (3 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
16 October 2007Return made up to 13/10/07; full list of members (2 pages)
16 October 2007Return made up to 13/10/07; full list of members (2 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
7 November 2006Return made up to 13/10/06; full list of members (6 pages)
7 November 2006Return made up to 13/10/06; full list of members (6 pages)
5 July 2006Company name changed inter-maritime air cargo LIMITED\certificate issued on 05/07/06 (2 pages)
5 July 2006Company name changed inter-maritime air cargo LIMITED\certificate issued on 05/07/06 (2 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
14 November 2005Return made up to 13/10/05; full list of members (6 pages)
14 November 2005Return made up to 13/10/05; full list of members (6 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
26 October 2004Return made up to 13/10/04; full list of members (6 pages)
26 October 2004Return made up to 13/10/04; full list of members (6 pages)
24 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
24 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
20 November 2003Return made up to 13/10/03; full list of members (7 pages)
20 November 2003Return made up to 13/10/03; full list of members (7 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
30 January 2003Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 October 2002Return made up to 13/10/02; full list of members (7 pages)
31 October 2002Return made up to 13/10/02; full list of members (7 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001Return made up to 13/10/01; full list of members (7 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001Return made up to 13/10/01; full list of members (7 pages)
6 September 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
6 September 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
25 July 2001New secretary appointed;new director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001New secretary appointed;new director appointed (2 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001Registered office changed on 25/07/01 from: maritime freight terminal claverton road roundthorn industrial estate wythenshawe manchester M23 9YD (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Registered office changed on 25/07/01 from: maritime freight terminal claverton road roundthorn industrial estate wythenshawe manchester M23 9YD (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Director resigned (1 page)
24 March 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
9 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 November 2000Return made up to 13/10/00; full list of members (7 pages)
3 November 2000Return made up to 13/10/00; full list of members (7 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
29 November 1999Return made up to 13/10/99; full list of members (7 pages)
29 November 1999Return made up to 13/10/99; full list of members (7 pages)
20 August 1999Full accounts made up to 31 December 1998 (13 pages)
20 August 1999Full accounts made up to 31 December 1998 (13 pages)
16 October 1998Return made up to 13/10/98; full list of members (8 pages)
16 October 1998Return made up to 13/10/98; full list of members (8 pages)
21 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
17 December 1997Return made up to 13/10/97; full list of members (6 pages)
17 December 1997Return made up to 13/10/97; full list of members (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 October 1997Ad 24/09/97--------- £ si 12498@1=12498 £ ic 2/12500 (2 pages)
30 October 1997Ad 24/09/97--------- £ si 12498@1=12498 £ ic 2/12500 (2 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 November 1996Return made up to 13/10/96; no change of members (4 pages)
4 November 1996Return made up to 13/10/96; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
31 October 1995Return made up to 13/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995Return made up to 13/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 August 1995Accounts for a small company made up to 31 December 1994 (3 pages)
25 August 1995Accounts for a small company made up to 31 December 1994 (3 pages)
25 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1993Incorporation (15 pages)
13 October 1993Incorporation (15 pages)