EUROTUBE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEUROTUBE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00906122
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EUROTUBE LIMITED?

    • (5190) /

    Where is EUROTUBE LIMITED located?

    Registered Office Address
    Century House
    100 Oxford Street
    W1D 1LL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EUROTUBE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for EUROTUBE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 20, 2010

    • Capital: GBP 11,849,033
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Aug 09, 2010 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Appointment of Graeme Rennie Smith as a director

    3 pagesAP01

    Termination of appointment of Gabriel Casanova as a director

    2 pagesTM01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    legacy

    6 pages363a

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    Auditor's resignation

    2 pagesAUD

    legacy

    5 pages363a

    legacy

    1 pages353

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    8 pages363s

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    Who are the officers of EUROTUBE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF NOMINEES LIMITED
    400 Capability Green
    LU1 3AE Luton
    Bedfordshire
    Secretary
    400 Capability Green
    LU1 3AE Luton
    Bedfordshire
    113935560001
    BREVI, Riccardo
    Via Paleocapa 11
    24122 Bergamo
    Italy
    Director
    Via Paleocapa 11
    24122 Bergamo
    Italy
    Italian101382590001
    MARSDEN, James Phillip
    63 Barnfield Road
    AL5 5TH Harpenden
    Hertfordshire
    Director
    63 Barnfield Road
    AL5 5TH Harpenden
    Hertfordshire
    United KingdomBritish103305370001
    SMITH, Graeme Rennie
    Century House
    100 Oxford Street
    W1D 1LL London
    Director
    Century House
    100 Oxford Street
    W1D 1LL London
    United KingdomBritish123139880001
    FERGUSON, George Graham
    2 Hollies Close
    LE9 7TU Thurlaston
    Leicestershire
    Secretary
    2 Hollies Close
    LE9 7TU Thurlaston
    Leicestershire
    British19996890001
    KUBICKI, Richard
    59 Lower Hillmorton Road
    CV21 3TA Rugby
    Warwickshire
    Secretary
    59 Lower Hillmorton Road
    CV21 3TA Rugby
    Warwickshire
    British75281540003
    PATTERSON, Robin Michael
    32 Belle Baulk
    NN12 6YE Towcester
    Northamptonshire
    Secretary
    32 Belle Baulk
    NN12 6YE Towcester
    Northamptonshire
    British57447880001
    UTLEY, John Holdsworth Stott
    Braziers Farm Tower Hill
    Chipperfield
    WD4 9LP Kings Langley
    Hertfordshire
    Secretary
    Braziers Farm Tower Hill
    Chipperfield
    WD4 9LP Kings Langley
    Hertfordshire
    British2571460001
    THE BRIARS GROUP LIMITED
    Standard House
    Weyside Park, Catteshall Lane
    GU7 1XE Godalming
    Surrey
    Secretary
    Standard House
    Weyside Park, Catteshall Lane
    GU7 1XE Godalming
    Surrey
    121824530001
    BONATTI, Enrico
    Col Reforma Lomas
    55 P B Castillo De Miramar
    Mexico
    Director
    Col Reforma Lomas
    55 P B Castillo De Miramar
    Mexico
    Italian47306620001
    CASANOVA, Gabriel Maria
    Via Sant Anna N049
    Arese
    FOREIGN Milan
    20020
    Italy
    Director
    Via Sant Anna N049
    Arese
    FOREIGN Milan
    20020
    Italy
    Argentinian90659590001
    CINCERA, Massimo Silvic
    Giacomo Matteotti 15
    Scanzorosciate
    Lombardia
    Italy
    Director
    Giacomo Matteotti 15
    Scanzorosciate
    Lombardia
    Italy
    Italian71423180001
    CLARK, Reginald Francis Frederick
    151 Lawford Lane
    CV22 7QS Rugby
    Warwickshire
    Director
    151 Lawford Lane
    CV22 7QS Rugby
    Warwickshire
    British14531240003
    CLARK, Reginald Francis Frederick
    25 Shakespeare Gardens
    CV22 6ES Rugby
    Warwickshire
    Director
    25 Shakespeare Gardens
    CV22 6ES Rugby
    Warwickshire
    British14531240001
    CONWAY, Gary Alfred
    1 Sheldon Park Road
    WR3 7YA Worcester
    Director
    1 Sheldon Park Road
    WR3 7YA Worcester
    United KingdomBritish61286020001
    CURRIDORI, Raimondo
    37 Edyvean Close
    CV22 6LD Rugby
    Warwickshire
    Director
    37 Edyvean Close
    CV22 6LD Rugby
    Warwickshire
    Italian49295410001
    CURRIDORI, Raimondo
    37 Edyvean Close
    CV22 6LD Rugby
    Warwickshire
    Director
    37 Edyvean Close
    CV22 6LD Rugby
    Warwickshire
    Italian49295410001
    FIELDEN, Charles Adrian
    7 Horton Crescent
    CV22 5DJ Rugby
    Warwickshire
    Director
    7 Horton Crescent
    CV22 5DJ Rugby
    Warwickshire
    British14502530002
    FRIGERIO, Giorgio
    Via G Mazzini No 22
    Pusiano
    Italy
    Director
    Via G Mazzini No 22
    Pusiano
    Italy
    Italian78127410001
    IRICIBAR, Marcelo
    The Stables
    18 Main Road Crick
    NN6 7TX Northampton
    Northamptonshire
    Director
    The Stables
    18 Main Road Crick
    NN6 7TX Northampton
    Northamptonshire
    Argentinian68333690001
    JACHIA, Carlo
    Via Morandi 1
    FOREIGN Buccinasco
    Mi 20090
    Italy
    Director
    Via Morandi 1
    FOREIGN Buccinasco
    Mi 20090
    Italy
    Italian29833760001
    JONES, Christopher Dixon
    The Cottage Church Row
    Polebrook
    PE8 5LT Peterborough
    Cambridgeshire
    Director
    The Cottage Church Row
    Polebrook
    PE8 5LT Peterborough
    Cambridgeshire
    British29833750001
    JONES, Christopher Dixon
    The Cottage Church Row
    Polebrook
    PE8 5LT Peterborough
    Cambridgeshire
    Director
    The Cottage Church Row
    Polebrook
    PE8 5LT Peterborough
    Cambridgeshire
    British29833750001
    LANIA, Giorgio
    Via Leopardi 21
    Bergamo
    Italy
    Director
    Via Leopardi 21
    Bergamo
    Italy
    Italian35185950001
    RADNIC, Marco
    Residenza Sagittario
    172 Via Fratelli Cervi Segrate
    Milan 20090
    Italy
    Director
    Residenza Sagittario
    172 Via Fratelli Cervi Segrate
    Milan 20090
    Italy
    Argentinian47306380002
    STANDING, Paul
    10 S Briar Hollow Lane 37
    Houston
    Texas 77027
    America
    Director
    10 S Briar Hollow Lane 37
    Houston
    Texas 77027
    America
    British29036740001
    TORCHIO, Gian Carlo
    Via F Sivori 3/10c
    16136 Genova
    Italy
    Director
    Via F Sivori 3/10c
    16136 Genova
    Italy
    Italian42761930001
    TRUGLIA, Francisco
    Via G Matteotti N 21
    20020 Arese (Mi)
    Italy
    Director
    Via G Matteotti N 21
    20020 Arese (Mi)
    Italy
    Italian58437380001
    UTLEY, John Holdsworth Stott
    Braziers Farm Tower Hill
    Chipperfield
    WD4 9LP Kings Langley
    Hertfordshire
    Director
    Braziers Farm Tower Hill
    Chipperfield
    WD4 9LP Kings Langley
    Hertfordshire
    United KingdomBritish2571460001
    WELSH, Barry Thomas
    17 Dunstable Court
    St Johns Park
    SE3 7TN London
    Director
    17 Dunstable Court
    St Johns Park
    SE3 7TN London
    British49295470001
    WELSH, Barry Thomas
    17 Dunstable Court
    St Johns Park
    SE3 7TN London
    Director
    17 Dunstable Court
    St Johns Park
    SE3 7TN London
    British49295470001
    WHITTAM, Christopher Maurice
    3 Culworth Close
    Strawberry Fields
    CV21 1TX Rugby
    Warwickshire
    Director
    3 Culworth Close
    Strawberry Fields
    CV21 1TX Rugby
    Warwickshire
    British95750310001

    Does EUROTUBE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 08, 1994
    Delivered On Mar 16, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 16, 1994Registration of a charge (395)
    Assignment
    Created On Sep 04, 1985
    Delivered On Sep 18, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies accruing to the company out of a supplemental agreement dated 1/05/85.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Sep 18, 1985Registration of a charge
    Legal charge
    Created On Jul 07, 1982
    Delivered On Jul 08, 1982
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold land on west side of cross street, oldham son northside of leesroad, oldham title nos gm 2306618 gm 244339 & la 206216 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or part thereof other than trade machinery as defined by section 5 of the biggs of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Jul 08, 1982Registration of a charge
    Deed supplemental to a debenture
    Created On May 05, 1982
    Delivered On May 20, 1982
    Satisfied
    Amount secured
    For securing all monies due or to becomedue from the company to the chargee supplemental to a debenture dated 7/11/75
    Short particulars
    Fixed charge on all book debts and other debts present and future.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • May 20, 1982Registration of a charge
    • Mar 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 08, 1981
    Delivered On Oct 16, 1981
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land to west of watling street, newton and biggin, rugby, warwickshire WK261731 together with, fixed and movable plant machinery fixtures implements and utensils together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Williams & Glyns Bank Limited
    Transactions
    • Oct 16, 1981Registration of a charge
    Legal charge
    Created On Feb 14, 1979
    Delivered On Feb 16, 1979
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings on the south west side of watling st newton biggin title no wk 22077 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyns Bank Limited
    Transactions
    • Feb 16, 1979Registration of a charge
    Legal charge
    Created On Feb 14, 1979
    Delivered On Feb 16, 1979
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings lying to the south west of watling st newton and biggin title no wk 186046 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyns Bank Limited
    Transactions
    • Feb 16, 1979Registration of a charge
    Debenture
    Created On Nov 07, 1975
    Delivered On Nov 13, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over undertaking and goodwill all property and assets present and future including uncalled capital together with plant machinery fixtures implements and utensils.
    Persons Entitled
    • Williams & Glyns Bank LTD
    Transactions
    • Nov 13, 1975Registration of a charge
    • Mar 07, 1995Statement of satisfaction of a charge in full or part (403a)

    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