EURAMAX SOLUTIONS LIMITED
Overview
Company Name | EURAMAX SOLUTIONS LIMITED |
---|---|
Company Status | In Administration |
Legal Form | Private limited company |
Company Number | 00485331 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of EURAMAX SOLUTIONS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is EURAMAX SOLUTIONS LIMITED located?
Registered Office Address | Landmark, St Peter's Square St Peter's Square, 1 Oxford Street M1 4PB Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EURAMAX SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
ELLBEE LIMITED | Sep 24, 1996 | Sep 24, 1996 |
ALUMAX ELLBEE LIMITED | Sep 19, 1994 | Sep 19, 1994 |
ELLBEE LIMITED | Aug 12, 1950 | Aug 12, 1950 |
What are the latest accounts for EURAMAX SOLUTIONS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2023 |
Next Accounts Due On | Mar 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2022 |
What is the status of the latest confirmation statement for EURAMAX SOLUTIONS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 10, 2024 |
Next Confirmation Statement Due | Mar 24, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 10, 2023 |
Overdue | Yes |
What are the latest filings for EURAMAX SOLUTIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Administrator's progress report | 21 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 27 pages | AM10 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of administrator's proposal | 57 pages | AM03 | ||
Statement of affairs with form AM02SOA/AM02SOC | 17 pages | AM02 | ||
Registered office address changed from Euramax House Ashroyd Business Park Ashroyd's Way Platts Common Barnsley S74 9SB to Landmark, St Peter's Square St Peter's Square, 1 Oxford Street Manchester M1 4PB on Mar 01, 2024 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Registration of charge 004853310007, created on May 24, 2023 | 26 pages | MR01 | ||
Appointment of Mr Martyn Archer as a director on May 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of Benjamin Thomas Watson as a director on May 15, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Charles Butters as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Keith Johnson as a director on Nov 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of Nick Cowley as a director on Nov 07, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2022 | 28 pages | AA | ||
Appointment of Mr Giles Richell as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 30 pages | AA | ||
Current accounting period extended from Dec 31, 2020 to Jun 30, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Mar 10, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Cessation of Euramax Uk Limited as a person with significant control on Jan 22, 2021 | 1 pages | PSC07 | ||
Registration of charge 004853310006, created on Jan 22, 2021 | 25 pages | MR01 | ||
Notification of Modular Group Investments 2 Limited as a person with significant control on Jan 22, 2021 | 2 pages | PSC02 | ||
Who are the officers of EURAMAX SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARCHER, Martyn Ian | Director | St Peter's Square, 1 Oxford Street M1 4PB Manchester Landmark, St Peter's Square | England | British | Group Chief Financial Officer | 309031980001 | ||||
GARRATT, Michael Alfred | Director | St Peter's Square, 1 Oxford Street M1 4PB Manchester Landmark, St Peter's Square | United Kingdom | English | Director | 278917870001 | ||||
RICHELL, Giles | Director | St Peter's Square, 1 Oxford Street M1 4PB Manchester Landmark, St Peter's Square | England | British | Group Chief Executive Officer | 261271460001 | ||||
ABBOTT, Graham Morgan | Secretary | Ashroyd Business Park Ashroyd's Way Platts Common S74 9SB Barnsley Euramax House United Kingdom | British | Finance Director | 133111510001 | |||||
DAVIES, Neil Patrick | Secretary | 25 Bispham Road NW10 7HB London | British | Accountant | 4079450001 | |||||
HILL, Mark Anthony | Secretary | Ashroyd Business Park Ashroyd's Way Platts Common S74 9SB Barnsley Euramax House United Kingdom | 179128270001 | |||||||
HOPE, Leslie | Secretary | 39 Grange Avenue Garforth LS25 1JL Leeds West Yorkshire | British | 19551960001 | ||||||
PITTENDREIGH, Ian | Secretary | 5 Stirling Road Burley In Wharfedale LS29 7LH Ilkley West Yorkshire | British | 42432160002 | ||||||
PITTENDREIGH, Ian | Secretary | 25 Ash Dene Crescent LS28 8NS Pudsey West Yorkshire | British | Director/Secretary | 42432160001 | |||||
SILVESTRI, Joseph | Secretary | 48 West 68th Street Apartment 8c 10023 New York New York Usa | American | Businessman | 49636400001 | |||||
TAYLOR, Richard | Secretary | Grangefield Industrial Estate Richardshaw Road Stanningly LS28 6LF Pudsey West, Leeds West Yorkshire | British | 122702630001 | ||||||
ABBOTT, Graham Morgan | Director | Ashroyd Business Park Ashroyd's Way Platts Common S74 9SB Barnsley Euramax House United Kingdom | England | British | Finance Director | 133111510001 | ||||
ARMSTRONG, John Begbie | Director | Ashroyd Business Park Ashroyd's Way Platts Common S74 9SB Barnsley Euramax House | Usa | British | Director | 197319470001 | ||||
ARMSTRONG, John Begbie | Director | Ashroyd Business Park Ashroyd's Way Platts Common S74 9SB Barnsley Euramax House United Kingdom | United Kingdom | Scottish | Director | 114022810002 | ||||
BLYTHE, Jonathan David | Director | Ashroyd Business Park Ashroyd's Way Platts Common S74 9SB Barnsley Euramax House | England | British | Finance Director | 205172770001 | ||||
BUNKER, Arthur Leslie | Director | 39 Ashfield Road Thackley BD10 9AD Bradford West Yorkshire | British | Sales Director | 19552000001 | |||||
BUTTERS, Christopher Charles | Director | Ashroyd Business Park Ashroyd's Way Platts Common S74 9SB Barnsley Euramax House | England | British | Director | 131474250001 | ||||
CAHILL, John | Director | Grangefield Industrial Estate Richardshaw Rd LS28 6LF Pudsey | England | British | Sales & Marketing Director | 158712980001 | ||||
COWLEY, Nick | Director | Ashroyd Business Park Ashroyd's Way Platts Common S74 9SB Barnsley Euramax House | England | British | Managing Director | 254646210001 | ||||
CULLIN, Mary | Director | Ashroyd Business Park Ashroyd's Way Platts Common S74 9SB Barnsley Euramax House United Kingdom | United States | American | Cfo | 187629630001 | ||||
DAVIES, Neil Patrick | Director | 25 Bispham Road NW10 7HB London | British | Accountant | 4079450001 | |||||
DAVIES, Neil Patrick | Director | 25 Bispham Road NW10 7HB London | British | European Controller | 4079450001 | |||||
FARRAR, Fred | Director | 105 Moorhead Lane BD18 4LH Shipley West Yorkshire | British | Managing Director | 19551980001 | |||||
FEENEY, Helen Gertrude Mccall | Director | 76 Mohawk Trail Stamford 6930 Connecticut Usa | Us Citizen | Vice President | 16926840001 | |||||
HEYMAN, Walter Leo | Director | 35 Citrus Court Hillsborough California 94010 U S A | American | President | 4079470001 | |||||
HILL, Mark Anthony | Director | Ashroyd Business Park Ashroyd's Way Platts Common S74 9SB Barnsley Euramax House United Kingdom | United Kingdom | British | Finance Director | 119809800001 | ||||
HOPE, Leslie | Director | 39 Grange Avenue Garforth LS25 1JL Leeds West Yorkshire | British | Financial Director | 19551960001 | |||||
JACOB, Christoph | Director | Ashroyd Business Park Ashroyd's Way Platts Common S74 9SB Barnsley Euramax House | Germany | German | Director | 251303880001 | ||||
JARRETT, Eric Alexander | Director | 34 Castle Rise South Cave HU15 2ET Brough North Humberside | British | Director | 40097410001 | |||||
JARRETT, Eric Alexander | Director | 34 Castle Rise South Cave HU15 2ET Brough North Humberside | British | Production Director | 40097410001 | |||||
JOHNSON, David Keith | Director | Ashroyd Business Park Ashroyd's Way Platts Common S74 9SB Barnsley Euramax House | England | British | Director | 79844150001 | ||||
LEWIS, Mitchell B | Director | Lazy Oaks Court GA30350 Atlanta 8435 Georgia United States Of America | Usa | American | C E O | 135352620001 | ||||
MEADLEY, Timothy | Director | Ashroyd Business Park Ashroyd's Way Platts Common S74 9SB Barnsley Euramax House United Kingdom | England | British | Manufacturing Director | 98761870001 | ||||
MILLER, Kevin Thomas | Director | Ashroyd Business Park Ashroyd's Way Platts Common S74 9SB Barnsley Euramax House | United States | American | Vice President And Corporate Controller | 268501350001 | ||||
PITTENDREIGH, Ian | Director | 5 Stirling Road Burley In Wharfedale LS29 7LH Ilkley West Yorkshire | British | Director | 42432160002 |
Who are the persons with significant control of EURAMAX SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Modular Group Investments 2 Limited | Jan 22, 2021 | Innovation Way Discovery Park CT13 9FF Sandwich Innovation House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Nick Cowley | Jan 01, 2019 | Ashroyd Business Park Ashroyd's Way Platts Common S74 9SB Barnsley Euramax House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Benjamin Thomas Watson | Mar 01, 2018 | Ashroyd Business Park Ashroyd's Way Platts Common S74 9SB Barnsley Euramax House | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Euramax Uk Limited | Apr 06, 2016 | Earlstrees Industrial Estate NN17 4JW Corby Brunel Road England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Ken Stein Wilson | Apr 06, 2016 | Ashroyd Business Park Ashroyd's Way Platts Common S74 9SB Barnsley Euramax House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jonathan David Blythe | Apr 06, 2016 | Ashroyd Business Park Ashroyd's Way Platts Common S74 9SB Barnsley Euramax House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Begbie Armstrong | Apr 06, 2016 | Ashroyd Business Park Ashroyd's Way Platts Common S74 9SB Barnsley Euramax House | Yes | ||||||||||
Nationality: British Country of Residence: Usa | |||||||||||||
Natures of Control
| |||||||||||||
Ms Mary Cullin | Apr 06, 2016 | Ashroyd Business Park Ashroyd's Way Platts Common S74 9SB Barnsley Euramax House | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
|
Does EURAMAX SOLUTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 24, 2023 Delivered On Jun 05, 2023 | Outstanding | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 22, 2021 Delivered On Jan 26, 2021 | Outstanding | ||
Brief description By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 19, 2014 Delivered On Mar 24, 2014 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge of deposit | Created On Apr 11, 2007 Delivered On Apr 14, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits now and in the future credited to account designation 85636312 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
First lien debenture | Created On Jun 29, 2005 Delivered On Jul 15, 2005 | Satisfied | Amount secured All monies due or to become due from each credit party to the agents, the lenders or any of them and lender counterparties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Third U.K. consent agreement | Created On Mar 15, 2002 Delivered On Apr 04, 2002 | Satisfied | Amount secured The "secured obligations" meaning the guarantied obligations (as defined) of the company provided that no obligation or liability shall be included in the definition of "secured obligations" to the extent that, if it were so included, the legal mortgage (or any part thereof) would constitute unlawful financial assistance within the meaning of sections 151 and 152 of the companies act 1985 | |
Short particulars The mortgaged shares. "Mortgaged shares" means such of the shares (as defined) as are identified in the schedule to this form 395 and such other shares as the company may have transferred or be obliged to the transfer to the mortgagee pursuant to clause 3.2 (subsequently acquired shares) of the legal mortgage....please refer to form 395 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 25, 1996 Delivered On Oct 03, 1996 | Satisfied | Amount secured In favour of the chargee the "secured obligations" meaning the guarantied obligations (as defined) of the company provided that no obligation or liability shall be included in the defination of "secured obligations" to the extent that, if it were so included, the debenture (or any part thereof) would constitute unlawful financial assistance within the meaning of sections 151 and 152 of the companies act 1985 | |
Short particulars (A) by way of first legal mortgage all the property (if any) specified in schedule 1 to the form 395 together with all buildings and fixtures thereon, the proceeds of sale of all or any part thereof and the benefit of any covenants for title given or entered into by any predecessor in title of the company and any moneys paid or payable in respect of such covenants;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does EURAMAX SOLUTIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0