Company NameEURO Baltic Properties Limited
Company StatusDissolved
Company Number04234737
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 10 months ago)
Dissolution Date4 August 2022 (1 year, 8 months ago)
Previous NameEURO Baltic Commodities Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2017(15 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 04 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed15 October 2004(3 years, 4 months after company formation)
Appointment Duration17 years, 9 months (closed 04 August 2022)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed15 October 2004(3 years, 4 months after company formation)
Appointment Duration17 years, 9 months (closed 04 August 2022)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameNicholas Anthony Rockett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(9 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 04 April 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Rickmansworth Road
Northwood
Middlesex
HA6 1HA
Director NameDawn Sin Fang Tsao
Date of BirthJanuary 1950 (Born 74 years ago)
NationalitySingaporean
StatusResigned
Appointed12 March 2002(9 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 October 2004)
RoleCompany Director
Correspondence Address17 Upper Phillimore Gardens
London
W8 7HF
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Astwood Mews
South Kensington
London
SW7 4DE
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(3 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(3 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Director NameNewhaven Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2001(4 days after company formation)
Appointment Duration3 years, 4 months (resigned 15 October 2004)
Correspondence AddressPO Box 901 East Asia Chambers
Road Town
Tortola
British Virgin Islands
Secretary NameNewhaven Limited (Corporation)
StatusResigned
Appointed18 June 2001(4 days after company formation)
Appointment Duration3 years, 4 months (resigned 15 October 2004)
Correspondence Address40 Gerrard Street
London
W1D 5QE

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10k at £1Villa Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£334,091
Cash£360
Current Liabilities£713,963

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 November 2004Delivered on: 9 December 2004
Persons entitled: Bishopsgate Premier Finance Limited

Classification: A deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of firs fixed charge the charged assets, and by way of floating charge the whole of the undertaking. See the mortgage charge document for full details.
Outstanding
22 April 2002Delivered on: 8 May 2002
Persons entitled: The Bank of East Asia Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stock,shares and other securities,deposits of cash and other assets whatsoever with all interest,dividends,bonuses and benefits thereon. See the mortgage charge document for full details.
Outstanding
22 April 2002Delivered on: 8 May 2002
Persons entitled: The Bank of East Asia Limited

Classification: Memorandum of security relating to a deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rights over all amounts standing to the credit of the company's account no.1000 010482 with the bank and all interest thereon. See the mortgage charge document for full details.
Outstanding
22 April 2002Delivered on: 8 May 2002
Persons entitled: The Bank of East Asia Limited

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.
Outstanding
15 October 2004Delivered on: 29 October 2004
Satisfied on: 20 December 2004
Persons entitled: European Property Investment Company No.1 S.A.

Classification: Accession deed
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property and the relevant shares and other shares in any member of the group, agreements, contracts, deeds, licences, undertakings, guarantees, covenants, warranties, representations and other documents in respect of the real property, rental income, insurance policies, uncalled share capital and book and other debts, by way of first floating charge all assets and undertaking of the company. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 August 2022Final Gazette dissolved following liquidation (1 page)
4 May 2022Return of final meeting in a members' voluntary winding up (13 pages)
23 November 2021Liquidators' statement of receipts and payments to 14 October 2021 (12 pages)
28 November 2020Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to The Shard 32 London Bridge Street London SE1 9SG on 28 November 2020 (2 pages)
14 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-15
(1 page)
14 November 2020Appointment of a voluntary liquidator (3 pages)
14 November 2020Declaration of solvency (5 pages)
30 September 2020Administrative restoration application (3 pages)
30 September 2020Full accounts made up to 31 December 2017 (16 pages)
30 September 2020Confirmation statement made on 14 June 2020 with no updates (2 pages)
30 September 2020Full accounts made up to 31 December 2018 (16 pages)
30 September 2020Confirmation statement made on 14 June 2019 with no updates (2 pages)
26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2019Satisfaction of charge 3 in full (1 page)
29 January 2019Satisfaction of charge 5 in full (1 page)
29 January 2019Satisfaction of charge 2 in full (1 page)
29 January 2019Satisfaction of charge 1 in full (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
27 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
13 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (15 pages)
3 October 2017Full accounts made up to 31 December 2016 (15 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
27 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
27 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
13 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 (3 pages)
13 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 22 March 2017 (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000
(5 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000
(5 pages)
15 October 2015Full accounts made up to 31 December 2014 (13 pages)
15 October 2015Full accounts made up to 31 December 2014 (13 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(5 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(5 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
21 July 2014Full accounts made up to 31 December 2013 (13 pages)
21 July 2014Full accounts made up to 31 December 2013 (13 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10,000
(6 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10,000
(6 pages)
4 July 2013Full accounts made up to 31 December 2012 (12 pages)
4 July 2013Full accounts made up to 31 December 2012 (12 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
8 August 2012Full accounts made up to 31 December 2011 (13 pages)
8 August 2012Full accounts made up to 31 December 2011 (13 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
6 July 2011Full accounts made up to 31 December 2010 (13 pages)
6 July 2011Full accounts made up to 31 December 2010 (13 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
18 June 2009Return made up to 14/06/09; full list of members (4 pages)
18 June 2009Return made up to 14/06/09; full list of members (4 pages)
2 October 2008Full accounts made up to 31 December 2007 (13 pages)
2 October 2008Full accounts made up to 31 December 2007 (13 pages)
18 June 2008Return made up to 14/06/08; full list of members (4 pages)
18 June 2008Return made up to 14/06/08; full list of members (4 pages)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
14 June 2007Return made up to 14/06/07; full list of members (3 pages)
14 June 2007Return made up to 14/06/07; full list of members (3 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
9 October 2006Full accounts made up to 31 December 2005 (14 pages)
9 October 2006Full accounts made up to 31 December 2005 (14 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
15 June 2006Return made up to 14/06/06; full list of members (3 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Return made up to 14/06/06; full list of members (3 pages)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 international finance centre 25 old broad st london EC2N 1HQ (1 page)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 international finance centre 25 old broad st london EC2N 1HQ (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
30 November 2005Accounting reference date extended from 15/10/05 to 31/12/05 (1 page)
30 November 2005Accounting reference date extended from 15/10/05 to 31/12/05 (1 page)
22 June 2005Return made up to 14/06/05; full list of members (3 pages)
22 June 2005Return made up to 14/06/05; full list of members (3 pages)
23 December 2004Group of companies' accounts made up to 15 October 2004 (23 pages)
23 December 2004Group of companies' accounts made up to 15 October 2004 (23 pages)
20 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Particulars of mortgage/charge (5 pages)
9 December 2004Particulars of mortgage/charge (5 pages)
29 October 2004Particulars of mortgage/charge (15 pages)
29 October 2004Particulars of mortgage/charge (15 pages)
26 October 2004Director resigned (1 page)
26 October 2004Auditor's resignation (1 page)
26 October 2004New secretary appointed;new director appointed (47 pages)
26 October 2004New secretary appointed;new director appointed (47 pages)
26 October 2004New director appointed (24 pages)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (20 pages)
26 October 2004Registered office changed on 26/10/04 from: 40 gerrard street london W1D 5QE (1 page)
26 October 2004New director appointed (20 pages)
26 October 2004Accounting reference date shortened from 31/12/04 to 15/10/04 (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004Accounting reference date shortened from 31/12/04 to 15/10/04 (1 page)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (4 pages)
26 October 2004New director appointed (24 pages)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (4 pages)
26 October 2004Registered office changed on 26/10/04 from: 40 gerrard street london W1D 5QE (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Auditor's resignation (1 page)
4 October 2004Return made up to 14/06/04; full list of members; amend (8 pages)
4 October 2004Return made up to 14/06/04; full list of members; amend (8 pages)
4 October 2004Return made up to 14/06/03; full list of members; amend (8 pages)
4 October 2004Return made up to 14/06/03; full list of members; amend (8 pages)
4 October 2004Return made up to 14/06/02; full list of members; amend (8 pages)
4 October 2004Return made up to 14/06/02; full list of members; amend (8 pages)
1 October 2004Group of companies' accounts made up to 31 December 2002 (20 pages)
1 October 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
1 October 2004Group of companies' accounts made up to 31 December 2002 (20 pages)
1 October 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
14 July 2004Return made up to 14/06/04; full list of members (7 pages)
14 July 2004Return made up to 14/06/04; full list of members (7 pages)
13 April 2004Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
13 April 2004Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
17 October 2003Full accounts made up to 30 June 2002 (11 pages)
17 October 2003Full accounts made up to 30 June 2002 (11 pages)
28 June 2003Return made up to 14/06/03; full list of members (7 pages)
28 June 2003Return made up to 14/06/03; full list of members (7 pages)
21 June 2002Return made up to 14/06/02; full list of members (7 pages)
21 June 2002Return made up to 14/06/02; full list of members (7 pages)
14 May 2002Ad 18/06/01-04/01/02 £ si 9999@1=9999 £ ic 1/10000 (2 pages)
14 May 2002Ad 18/06/01-04/01/02 £ si 9999@1=9999 £ ic 1/10000 (2 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (7 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (7 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
25 March 2002New director appointed (1 page)
25 March 2002New director appointed (1 page)
25 March 2002New director appointed (1 page)
25 March 2002New director appointed (1 page)
22 March 2002Company name changed euro baltic commodities LIMITED\certificate issued on 22/03/02 (2 pages)
22 March 2002Company name changed euro baltic commodities LIMITED\certificate issued on 22/03/02 (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Registered office changed on 02/07/01 from: 40 gerrard street london W1V 7LP (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001Registered office changed on 02/07/01 from: 40 gerrard street london W1V 7LP (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Registered office changed on 21/06/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Registered office changed on 21/06/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
14 June 2001Incorporation (10 pages)
14 June 2001Incorporation (10 pages)