Company NameEURO Build Contractors Ltd
Company StatusDissolved
Company Number06841097
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 1 month ago)
Dissolution Date9 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Pedro Macedo
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPortuguese
StatusClosed
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Surrey Avenue
Camberley
Surrey
GU15 3DX
Secretary NameMs Emilia Costa Macedo
NationalityBritish
StatusClosed
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address20 Surrey Avenue
Camberley
Surrey
GU15 3DX
Director NameMr Andrew McGeady
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed11 November 2010(1 year, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 09 August 2018)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMr Paul McGeady
Date of BirthApril 1969 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed11 November 2010(1 year, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 09 August 2018)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMr Paulo Silva
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBrazilian
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address65 Lothian House
Chudleigh Street
London
E1 0RD

Contact

Websiteeurobuild.co.uk
Email address[email protected]
Telephone01992 800944
Telephone regionLea Valley

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£189,176
Cash£106,000
Current Liabilities£717,142

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2018Final Gazette dissolved following liquidation (1 page)
9 May 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
6 June 2017Liquidators' statement of receipts and payments to 19 February 2017 (16 pages)
6 June 2017Liquidators' statement of receipts and payments to 19 February 2017 (16 pages)
17 May 2016Liquidators' statement of receipts and payments to 19 February 2016 (15 pages)
17 May 2016Liquidators' statement of receipts and payments to 19 February 2016 (15 pages)
8 April 2015Statement of affairs with form 4.19 (11 pages)
8 April 2015Statement of affairs with form 4.19 (11 pages)
18 March 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 March 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 March 2015Appointment of a voluntary liquidator (2 pages)
16 March 2015Appointment of a voluntary liquidator (2 pages)
16 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 March 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-20
(1 page)
23 February 2015Registered office address changed from Unit C Lazer House 18 Doman Road Camberley Surrey GU15 3DF to Haslers Old Station Road Loughton Essex IG10 4PL on 23 February 2015 (1 page)
23 February 2015Registered office address changed from Unit C Lazer House 18 Doman Road Camberley Surrey GU15 3DF to Haslers Old Station Road Loughton Essex IG10 4PL on 23 February 2015 (1 page)
10 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 201
(6 pages)
10 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 201
(6 pages)
10 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 201
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 June 2013Secretary's details changed for Ms Claudia Costa on 1 April 2013 (1 page)
27 June 2013Secretary's details changed for Ms Claudia Costa on 1 April 2013 (1 page)
27 June 2013Secretary's details changed for Ms Emilia Costa Macedo on 1 April 2013 (1 page)
27 June 2013Secretary's details changed for Ms Claudia Costa on 1 April 2013 (1 page)
27 June 2013Secretary's details changed for Ms Emilia Costa Macedo on 1 April 2013 (1 page)
27 June 2013Secretary's details changed for Ms Emilia Costa Macedo on 1 April 2013 (1 page)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 May 2012Second filing of SH01 previously delivered to Companies House (6 pages)
17 May 2012Second filing of SH01 previously delivered to Companies House (6 pages)
15 May 2012Second filing of AR01 previously delivered to Companies House made up to 9 March 2012 (17 pages)
15 May 2012Second filing of AR01 previously delivered to Companies House made up to 9 March 2011 (18 pages)
15 May 2012Second filing of AR01 previously delivered to Companies House made up to 9 March 2011 (18 pages)
15 May 2012Second filing of AR01 previously delivered to Companies House made up to 9 March 2011 (18 pages)
15 May 2012Second filing of AR01 previously delivered to Companies House made up to 9 March 2012 (17 pages)
15 May 2012Second filing of AR01 previously delivered to Companies House made up to 9 March 2012 (17 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/05/2012
(7 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/05/2012
(7 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/05/2012
(7 pages)
5 January 2012Termination of appointment of Paulo Silva as a director (1 page)
5 January 2012Termination of appointment of Paulo Silva as a director (1 page)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/05/2012
(17 pages)
21 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/05/2012
(17 pages)
21 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/05/2012
(17 pages)
7 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 101
  • ANNOTATION A second filed SH01 was registered on 17TH May 2012.
(5 pages)
7 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 101
  • ANNOTATION A second filed SH01 was registered on 17TH May 2012.
(5 pages)
7 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 101
  • ANNOTATION A second filed SH01 was registered on 17TH May 2012.
(5 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
11 November 2010Appointment of Mr Paul Mcgeady as a director (2 pages)
11 November 2010Appointment of Mr Andrew Mcgeady as a director (2 pages)
11 November 2010Appointment of Mr Paul Mcgeady as a director (2 pages)
11 November 2010Appointment of Mr Andrew Mcgeady as a director (2 pages)
19 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
19 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
19 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (14 pages)
25 July 2009Registered office changed on 25/07/2009 from, unit 13A compton place surrey avenue, business centre, camberley, surrey, GU15 3DX (1 page)
25 July 2009Registered office changed on 25/07/2009 from, unit 13A compton place surrey avenue, business centre, camberley, surrey, GU15 3DX (1 page)
9 March 2009Incorporation (22 pages)
9 March 2009Incorporation (22 pages)