Company NameEuropa Conservatories Limited
Company StatusDissolved
Company Number04341924
CategoryPrivate Limited Company
Incorporation Date18 December 2001(22 years, 4 months ago)
Dissolution Date14 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Glenn Francis Upton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House
Manor Way
Borehamwood
WD6 1QQ
Secretary NameSusan Patricia Upton
NationalityBritish
StatusClosed
Appointed29 May 2009(7 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 14 November 2020)
RoleCompany Director
Correspondence AddressDevonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMr Paul Glenn Upton
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(11 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 14 November 2020)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressUnit 35 Moor Park Industrial Centre
Tolpits Lane
Watford
Herts
WD18 9SP
Secretary NameMr Peter Warr
NationalityBritish
StatusResigned
Appointed18 December 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Tippendell Lane
St. Albans
Hertfordshire
AL2 3HL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteeuropaconservatories.co.uk
Telephone01442 777001
Telephone regionHemel Hempstead

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Glenn Francis Upton
50.00%
Ordinary
300 at £1Susan Patricia Upton
30.00%
Ordinary
200 at £1Paul Glen Upton
20.00%
Ordinary

Financials

Year2014
Net Worth£52,208
Cash£39,555
Current Liabilities£254,398

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

17 January 2002Delivered on: 24 January 2002
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.
Outstanding

Filing History

14 November 2020Final Gazette dissolved following liquidation (1 page)
14 August 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
13 May 2020Liquidators' statement of receipts and payments to 15 March 2020 (13 pages)
10 May 2019Liquidators' statement of receipts and payments to 15 March 2019 (18 pages)
15 April 2019Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Devonshire House Manor Way Borehamwood WD6 1QQ on 15 April 2019 (2 pages)
18 June 2018Liquidators' statement of receipts and payments to 15 March 2018 (11 pages)
3 April 2017Registered office address changed from Unit 35 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 April 2017 (2 pages)
3 April 2017Registered office address changed from Unit 35 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 April 2017 (2 pages)
27 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-16
(1 page)
27 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-16
(1 page)
27 March 2017Appointment of a voluntary liquidator (1 page)
27 March 2017Statement of affairs with form 4.19 (11 pages)
27 March 2017Statement of affairs with form 4.19 (11 pages)
27 March 2017Appointment of a voluntary liquidator (1 page)
13 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(5 pages)
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(5 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(5 pages)
3 September 2014Secretary's details changed for Susan Patricia Upton on 3 September 2014 (1 page)
3 September 2014Director's details changed for Mr Glenn Francis Upton on 3 September 2014 (2 pages)
3 September 2014Secretary's details changed for Susan Patricia Upton on 3 September 2014 (1 page)
3 September 2014Director's details changed for Mr Glenn Francis Upton on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Glenn Francis Upton on 3 September 2014 (2 pages)
3 September 2014Secretary's details changed for Susan Patricia Upton on 3 September 2014 (1 page)
27 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(6 pages)
19 December 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW United Kingdom (1 page)
19 December 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW United Kingdom (1 page)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(6 pages)
1 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 February 2013Appointment of Mr Paul Glenn Upton as a director (2 pages)
8 February 2013Appointment of Mr Paul Glenn Upton as a director (2 pages)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 April 2011Registered office address changed from 35 Watford Metro Centre Tolpits Lane Watford Hertfordshire WD18 9XN on 15 April 2011 (2 pages)
15 April 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 April 2011Registered office address changed from 35 Watford Metro Centre Tolpits Lane Watford Hertfordshire WD18 9XN on 15 April 2011 (2 pages)
15 April 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 February 2010Register(s) moved to registered inspection location (2 pages)
11 February 2010Register(s) moved to registered inspection location (2 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
18 June 2009Secretary appointed susan patricia upton (2 pages)
18 June 2009Resolutions
  • RES13 ‐ Clause 7 re pre-emption xfer of shares be disapplied 01/06/2009
(1 page)
18 June 2009Secretary appointed susan patricia upton (2 pages)
18 June 2009Resolutions
  • RES13 ‐ Clause 7 re pre-emption xfer of shares be disapplied 01/06/2009
(1 page)
16 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 March 2009Appointment terminated secretary peter warr (1 page)
17 March 2009Appointment terminated secretary peter warr (1 page)
20 January 2009Return made up to 18/12/08; full list of members (3 pages)
20 January 2009Return made up to 18/12/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 January 2008Return made up to 18/12/07; full list of members (2 pages)
24 January 2008Return made up to 18/12/07; full list of members (2 pages)
19 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 December 2006Return made up to 18/12/06; full list of members (2 pages)
21 December 2006Return made up to 18/12/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
23 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
13 February 2006Registered office changed on 13/02/06 from: 35 watford metro centre tolpits lane watford hertfordshire WD1 8SB (1 page)
13 February 2006Registered office changed on 13/02/06 from: 35 watford metro centre tolpits lane watford hertfordshire WD1 8SB (1 page)
16 January 2006Return made up to 18/12/05; full list of members (5 pages)
16 January 2006Return made up to 18/12/05; full list of members (5 pages)
26 July 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
26 July 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
11 January 2005Return made up to 18/12/04; full list of members (5 pages)
11 January 2005Return made up to 18/12/04; full list of members (5 pages)
26 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
31 December 2003Return made up to 18/12/03; full list of members (5 pages)
31 December 2003Return made up to 18/12/03; full list of members (5 pages)
22 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
22 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
11 March 2003Return made up to 18/12/02; full list of members (5 pages)
11 March 2003Return made up to 18/12/02; full list of members (5 pages)
10 March 2003Director's particulars changed (1 page)
10 March 2003Ad 18/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 March 2003Director's particulars changed (1 page)
10 March 2003Ad 18/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 January 2003Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
20 January 2003Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
24 January 2002Particulars of mortgage/charge (4 pages)
24 January 2002Particulars of mortgage/charge (4 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002New secretary appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
18 December 2001Incorporation (15 pages)
18 December 2001Incorporation (15 pages)