UKBizDB.co.uk

CHAMPION LABORATORIES (EUROPE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Champion Laboratories (europe) Limited. The company was founded 60 years ago and was given the registration number 00780757. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle 170, Midsummer Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CHAMPION LABORATORIES (EUROPE) LIMITED
Company Number:00780757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 November 1963
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:The Pinnacle 170, Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pinnacle 170, Midsummer Boulevard, Milton Keynes, MK9 1BP

Secretary06 May 2016Active
The Pinnacle 170, Midsummer Boulevard, Milton Keynes, MK9 1BP

Director06 May 2016Active
12 Hillcrest Gardens, Burton Joyce, Nottingham, NG14 5DE

Secretary-Active
67 Woodridge Drive, New Canaan, Usa,

Secretary12 July 2004Active
Mansfield Park, Crown Farm Way Forest Town, Mansfield, NG19 0FT

Secretary31 July 2015Active
208 N Moetz Drive, Milltown, Usa, NJ 08850

Secretary04 May 1995Active
9 Knighton Road, Woodthorpe, Nottingham, NG5 4FL

Secretary25 January 2001Active
Mansfield Park, Crown Farm Way Forest Town, Mansfield, NG19 0FT

Secretary12 April 2007Active
7 Ellen Street, New City Ny 10956, Usa,

Director04 May 1995Active
12 Hillcrest Gardens, Burton Joyce, Nottingham, NG14 5DE

Director-Active
3 Russet Close, Lowdham, Nottingham, NG14 7WQ

Director-Active
The Pinnacle 170, Midsummer Boulevard, Milton Keynes, MK9 1BP

Director31 July 2015Active
67 Woodridge Drive, New Canaan, Usa,

Director12 July 2004Active
Mansfield Park, Crown Farm Way Forest Town, Mansfield, NG19 0FT

Director31 July 2015Active
1316 Timberlake Lane, Evansville, Usa, IN 47710

Director04 May 1995Active
24b Gringley Road, Misterton, Doncaster, DN10 4AP

Director04 September 2000Active
208 N Moetz Drive, Milltown, Usa, NJ 08850

Director04 May 1995Active
Mansfield Park, Crown Farm Way Forest Town, Mansfield, NG19 0FT

Director12 April 2007Active
Mansfield Park, Crown Farm Way Forest Town, Mansfield, NG19 0FT

Director12 July 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved liquidation.

Download
2020-12-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-02-23Insolvency

Liquidation in administration progress report with brought down date.

Download
2017-01-31Insolvency

Liquidation disclaimer notice.

Download
2017-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-12-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-12-06Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2016-10-17Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2016-10-05Officers

Termination director company with name termination date.

Download
2016-10-05Officers

Termination director company with name termination date.

Download
2016-09-26Insolvency

Liquidation in administration result creditors meeting.

Download
2016-08-26Insolvency

Liquidation in administration proposals.

Download
2016-07-08Address

Change registered office address company with date old address new address.

Download
2016-07-06Insolvency

Liquidation in administration appointment of administrator.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-02Officers

Appoint person secretary company with name date.

Download
2016-06-02Officers

Termination secretary company with name termination date.

Download
2016-06-02Officers

Termination director company with name termination date.

Download
2016-06-01Officers

Appoint person director company with name date.

Download
2015-10-20Accounts

Accounts with accounts type full.

Download
2015-09-16Officers

Appoint person director company with name date.

Download
2015-09-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.