EURAMAX SOLUTIONS LIMITED

EURAMAX SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEURAMAX SOLUTIONS LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 00485331
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EURAMAX SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELLBEE LIMITEDSep 24, 1996Sep 24, 1996
    ALUMAX ELLBEE LIMITEDSep 19, 1994Sep 19, 1994
    ELLBEE LIMITEDAug 12, 1950Aug 12, 1950

    What are the latest accounts for EURAMAX SOLUTIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2023
    Next Accounts Due OnMar 31, 2024
    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for EURAMAX SOLUTIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 10, 2024
    Next Confirmation Statement DueMar 24, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2023
    OverdueYes

    What are the latest filings for EURAMAX SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    21 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    27 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    57 pagesAM03

    Statement of affairs with form AM02SOA/AM02SOC

    17 pagesAM02

    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 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Registration of charge 004853310007, created on May 24, 2023

    26 pagesMR01

    Appointment of Mr Martyn Archer as a director on May 15, 2023

    2 pagesAP01

    Termination of appointment of Benjamin Thomas Watson as a director on May 15, 2023

    1 pagesTM01

    Confirmation statement made on Mar 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Charles Butters as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of David Keith Johnson as a director on Nov 07, 2022

    1 pagesTM01

    Termination of appointment of Nick Cowley as a director on Nov 07, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2022

    28 pagesAA

    Appointment of Mr Giles Richell as a director on Nov 01, 2022

    2 pagesAP01

    Confirmation statement made on Mar 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    30 pagesAA

    Current accounting period extended from Dec 31, 2020 to Jun 30, 2021

    1 pagesAA01

    Confirmation statement made on Mar 10, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Cessation of Euramax Uk Limited as a person with significant control on Jan 22, 2021

    1 pagesPSC07

    Registration of charge 004853310006, created on Jan 22, 2021

    25 pagesMR01

    Notification of Modular Group Investments 2 Limited as a person with significant control on Jan 22, 2021

    2 pagesPSC02

    Who are the officers of EURAMAX SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCHER, Martyn Ian
    St Peter's Square, 1 Oxford Street
    M1 4PB Manchester
    Landmark, St Peter's Square
    Director
    St Peter's Square, 1 Oxford Street
    M1 4PB Manchester
    Landmark, St Peter's Square
    EnglandBritishGroup Chief Financial Officer309031980001
    GARRATT, Michael Alfred
    St Peter's Square, 1 Oxford Street
    M1 4PB Manchester
    Landmark, St Peter's Square
    Director
    St Peter's Square, 1 Oxford Street
    M1 4PB Manchester
    Landmark, St Peter's Square
    United KingdomEnglishDirector278917870001
    RICHELL, Giles
    St Peter's Square, 1 Oxford Street
    M1 4PB Manchester
    Landmark, St Peter's Square
    Director
    St Peter's Square, 1 Oxford Street
    M1 4PB Manchester
    Landmark, St Peter's Square
    EnglandBritishGroup Chief Executive Officer261271460001
    ABBOTT, Graham Morgan
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    United Kingdom
    Secretary
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    United Kingdom
    BritishFinance Director133111510001
    DAVIES, Neil Patrick
    25 Bispham Road
    NW10 7HB London
    Secretary
    25 Bispham Road
    NW10 7HB London
    BritishAccountant4079450001
    HILL, Mark Anthony
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    United Kingdom
    Secretary
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    United Kingdom
    179128270001
    HOPE, Leslie
    39 Grange Avenue
    Garforth
    LS25 1JL Leeds
    West Yorkshire
    Secretary
    39 Grange Avenue
    Garforth
    LS25 1JL Leeds
    West Yorkshire
    British19551960001
    PITTENDREIGH, Ian
    5 Stirling Road
    Burley In Wharfedale
    LS29 7LH Ilkley
    West Yorkshire
    Secretary
    5 Stirling Road
    Burley In Wharfedale
    LS29 7LH Ilkley
    West Yorkshire
    British42432160002
    PITTENDREIGH, Ian
    25 Ash Dene Crescent
    LS28 8NS Pudsey
    West Yorkshire
    Secretary
    25 Ash Dene Crescent
    LS28 8NS Pudsey
    West Yorkshire
    BritishDirector/Secretary42432160001
    SILVESTRI, Joseph
    48 West 68th Street
    Apartment 8c
    10023 New York
    New York
    Usa
    Secretary
    48 West 68th Street
    Apartment 8c
    10023 New York
    New York
    Usa
    AmericanBusinessman49636400001
    TAYLOR, Richard
    Grangefield Industrial Estate
    Richardshaw Road Stanningly
    LS28 6LF Pudsey West, Leeds
    West Yorkshire
    Secretary
    Grangefield Industrial Estate
    Richardshaw Road Stanningly
    LS28 6LF Pudsey West, Leeds
    West Yorkshire
    British122702630001
    ABBOTT, Graham Morgan
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    United Kingdom
    Director
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    United Kingdom
    EnglandBritishFinance Director133111510001
    ARMSTRONG, John Begbie
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    Director
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    UsaBritishDirector197319470001
    ARMSTRONG, John Begbie
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    United Kingdom
    Director
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    United Kingdom
    United KingdomScottishDirector114022810002
    BLYTHE, Jonathan David
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    Director
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    EnglandBritishFinance Director205172770001
    BUNKER, Arthur Leslie
    39 Ashfield Road
    Thackley
    BD10 9AD Bradford
    West Yorkshire
    Director
    39 Ashfield Road
    Thackley
    BD10 9AD Bradford
    West Yorkshire
    BritishSales Director19552000001
    BUTTERS, Christopher Charles
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    Director
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    EnglandBritishDirector131474250001
    CAHILL, John
    Grangefield Industrial Estate
    Richardshaw Rd
    LS28 6LF Pudsey
    Director
    Grangefield Industrial Estate
    Richardshaw Rd
    LS28 6LF Pudsey
    EnglandBritishSales & Marketing Director158712980001
    COWLEY, Nick
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    Director
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    EnglandBritishManaging Director254646210001
    CULLIN, Mary
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    United Kingdom
    Director
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    United Kingdom
    United StatesAmericanCfo187629630001
    DAVIES, Neil Patrick
    25 Bispham Road
    NW10 7HB London
    Director
    25 Bispham Road
    NW10 7HB London
    BritishAccountant4079450001
    DAVIES, Neil Patrick
    25 Bispham Road
    NW10 7HB London
    Director
    25 Bispham Road
    NW10 7HB London
    BritishEuropean Controller4079450001
    FARRAR, Fred
    105 Moorhead Lane
    BD18 4LH Shipley
    West Yorkshire
    Director
    105 Moorhead Lane
    BD18 4LH Shipley
    West Yorkshire
    BritishManaging Director19551980001
    FEENEY, Helen Gertrude Mccall
    76 Mohawk Trail
    Stamford
    6930 Connecticut
    Usa
    Director
    76 Mohawk Trail
    Stamford
    6930 Connecticut
    Usa
    Us CitizenVice President16926840001
    HEYMAN, Walter Leo
    35 Citrus Court
    Hillsborough California 94010
    U S A
    Director
    35 Citrus Court
    Hillsborough California 94010
    U S A
    AmericanPresident4079470001
    HILL, Mark Anthony
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    United Kingdom
    Director
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    United Kingdom
    United KingdomBritishFinance Director119809800001
    HOPE, Leslie
    39 Grange Avenue
    Garforth
    LS25 1JL Leeds
    West Yorkshire
    Director
    39 Grange Avenue
    Garforth
    LS25 1JL Leeds
    West Yorkshire
    BritishFinancial Director19551960001
    JACOB, Christoph
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    Director
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    GermanyGermanDirector251303880001
    JARRETT, Eric Alexander
    34 Castle Rise
    South Cave
    HU15 2ET Brough
    North Humberside
    Director
    34 Castle Rise
    South Cave
    HU15 2ET Brough
    North Humberside
    BritishDirector40097410001
    JARRETT, Eric Alexander
    34 Castle Rise
    South Cave
    HU15 2ET Brough
    North Humberside
    Director
    34 Castle Rise
    South Cave
    HU15 2ET Brough
    North Humberside
    BritishProduction Director40097410001
    JOHNSON, David Keith
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    Director
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    EnglandBritishDirector79844150001
    LEWIS, Mitchell B
    Lazy Oaks Court
    GA30350 Atlanta
    8435
    Georgia
    United States Of America
    Director
    Lazy Oaks Court
    GA30350 Atlanta
    8435
    Georgia
    United States Of America
    UsaAmericanC E O135352620001
    MEADLEY, Timothy
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    United Kingdom
    Director
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    United Kingdom
    EnglandBritishManufacturing Director98761870001
    MILLER, Kevin Thomas
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    Director
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    United StatesAmericanVice President And Corporate Controller268501350001
    PITTENDREIGH, Ian
    5 Stirling Road
    Burley In Wharfedale
    LS29 7LH Ilkley
    West Yorkshire
    Director
    5 Stirling Road
    Burley In Wharfedale
    LS29 7LH Ilkley
    West Yorkshire
    BritishDirector42432160002

    Who are the persons with significant control of EURAMAX SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Modular Group Investments 2 Limited
    Innovation Way
    Discovery Park
    CT13 9FF Sandwich
    Innovation House
    England
    Jan 22, 2021
    Innovation Way
    Discovery Park
    CT13 9FF Sandwich
    Innovation House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaw Of England And Wales
    Place RegisteredRegistrar Of Companies
    Registration Number12968813
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Nick Cowley
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Benjamin Thomas Watson
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Earlstrees Industrial Estate
    NN17 4JW Corby
    Brunel Road
    England
    Apr 06, 2016
    Earlstrees Industrial Estate
    NN17 4JW Corby
    Brunel Road
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05631985
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Ken Stein Wilson
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jonathan David Blythe
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John Begbie Armstrong
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Mary Cullin
    Ashroyd Business Park
    Ashroyd's Way Platts Common
    S74 9SB Barnsley
    Euramax House
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does EURAMAX SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 24, 2023
    Delivered On Jun 05, 2023
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Praetura Asset Finance Limited
    Transactions
    • Jun 05, 2023Registration of a charge (MR01)
    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
    • Bibby Financial Services LTD (As Security Trustee)
    Transactions
    • Jan 26, 2021Registration of a charge (MR01)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 24, 2014Registration of a charge (MR01)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 14, 2007Registration of a charge (395)
    • Mar 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • General Electric Capital Corporation as Agent and Trustee for Itself and Each of the Securedcreditors (The Trustee)
    Transactions
    • Jul 15, 2005Registration of a charge (395)
    • Mar 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bnp Paribas as Trustee for the Secured Creditors (As Defined)
    Transactions
    • Apr 04, 2002Registration of a charge (395)
    • Aug 11, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Banque Paribas (As Trustee for the Secured Creditors (as Defined))
    Transactions
    • Oct 03, 1996Registration of a charge (395)
    • Aug 11, 2005Statement of satisfaction of a charge in full or part (403a)

    Does EURAMAX SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 22, 2024Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Gareth Harris
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 5th Floor 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Christopher Ratten
    Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    practitioner
    Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester

    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