EUROGRID ACCESS DESIGN LIMITED
Overview
| Company Name | EUROGRID ACCESS DESIGN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01426490 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EUROGRID ACCESS DESIGN LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is EUROGRID ACCESS DESIGN LIMITED located?
| Registered Office Address | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EUROGRID ACCESS DESIGN LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRAUNLEY ENGINEERING LIMITED | Jun 07, 1979 | Jun 07, 1979 |
What are the latest accounts for EUROGRID ACCESS DESIGN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for EUROGRID ACCESS DESIGN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 01, 2019 with no updates | 2 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Certificate of change of name Company name changed eurogrid\certificate issued on 19/12/18 | pages | CERTNM | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 25, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Director's details changed for Mr Derek William Muir on Mar 31, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Charles Alex Henderson on Mar 31, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Charles Alex Henderson on Mar 31, 2017 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of EUROGRID ACCESS DESIGN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENDERSON, Charles Alex | Secretary | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | 193836150001 | |||||||
| HENDERSON, Charles Alex | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | 193834750001 | |||||
| MUIR, Derek William | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United Kingdom | British | 120442470001 | |||||
| BURR, Christopher John | Secretary | Ashmore House Norton WR11 4YL Evesham Worcestershire | British | 11620570002 | ||||||
| EVERETT, Howard Caile | Secretary | 27 Newton Road Knowle B93 9HL Solihull West Midlands | British | 3447840001 | ||||||
| FOXALL, Raymond | Secretary | 216 Bills Lane Shirley B90 2PJ Solihull West Midlands | British | 6972300002 | ||||||
| HAYHURST, Fred | Secretary | High Paddox Main Street CV35 8JA Norton Lindsey Warks | British | 48880500001 | ||||||
| HAYHURST, Fred | Secretary | High Paddox Main Street CV35 8JA Norton Lindsey Warks | British | 48880500001 | ||||||
| HUMPHREYS, John Christopher | Secretary | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | British | 116764360001 | ||||||
| HUMPHREYS, John Christopher | Secretary | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | British | 116764360001 | ||||||
| MCGREAL, Anthony Gerard | Secretary | 33 Copthorne Park SY3 8TH Shrewsbury Shropshire | British | 13719400002 | ||||||
| BURR, Christopher John | Director | Ashmore House Norton WR11 4YL Evesham Worcestershire | British | 11620570002 | ||||||
| COOKE, Andrew Mark | Director | The Way Naunton Beauchamp WR10 2LQ Pershore Worcestershire | British | 47787120003 | ||||||
| COPP, Peter Dennis | Director | 3 Carlton Drive Priorslee TF2 9SH Telford | United Kingdom | British | 78969890001 | |||||
| DAVIES, Maurice David | Director | 29 Catholic Lane Sedgley DY3 3UF Dudley West Midlands | British | 9224860001 | ||||||
| EVERETT, Howard Caile | Director | 27 Newton Road Knowle B93 9HL Solihull West Midlands | British | 3447840001 | ||||||
| GILES, Peter | Director | Withemore House Stourbridge Road Wombourne WV5 9BN Wolverhampton West Midlands | United Kingdom | British | 10024910003 | |||||
| GRIFFITHS, Paul | Director | 31 Middleton Close Winyates East B98 0LX Redditch Worcestershire | British | 95395460001 | ||||||
| GROVE, David Leslie | Director | Badgers Holt, Rookery Lane Lowsonford B95 5EP Solihull West Midlands | England | British | 4174280001 | |||||
| HARDING, Kenneth Arthur Thomas | Director | 4 Wellington Road WS5 3JH Walsall West Midlands | British | 33762100001 | ||||||
| HARRIS, Michael | Director | The Gatehouse 32 Barker Road B74 2NZ Sutton Coldfield West Midlands | British | 6763980001 | ||||||
| HUMPHREYS, John Christopher | Director | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | England | British | 116764360001 | |||||
| LAWLEY, Stuart | Director | 27 Catholic Lane DY3 3UF Sedgley West Midlands | British | 33762110001 | ||||||
| LOCKETT, Stuart Willam | Director | Grove House Teddington GL20 8JA Tewkesbury Gloucestershire | United Kingdom | British | 66117370001 | |||||
| LOMBARDI, Peter Francis | Director | 73 Kemps Green Road CV7 7QF Balsall Common West Midlands | England | British | 90213680001 | |||||
| MARSHALL, Howard Cleveley | Director | Hillfields House Shatterford DY12 1SY Bewdley Worcestershire | England | British | 11620350003 | |||||
| MOTTERSHEAD, Stephen Michael | Director | 10 Sandringham Road ST17 0AA Stafford Staffordshire | England | British | 77857850001 | |||||
| SEDGWICK, Anthony William | Director | 24 Walden Gardens Penn WV4 4EX Wolverhampton West Midlands | British | 11430070001 | ||||||
| TIDMARSH, Joseph Christopher | Director | 7 Richmond Drive WV3 9JE Wolverhampton West Midlands | British | 33762130001 | ||||||
| YATES, Robert William Frederick | Director | Durgan Whittington WR5 2RL Worcester Worcestershire | British | 61286760001 |
Who are the persons with significant control of EUROGRID ACCESS DESIGN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Redman Fisher Engineering Limited | Apr 06, 2016 | Arleston Way Shirley B90 4LH Solihull Westhaven House West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EUROGRID ACCESS DESIGN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Additional security agreement between the chargor, barkers engineering limited and hill & smith holdings PLC as original guarantors and the security agent (as defined) (the "security agreement") | Created On Sep 14, 2001 Delivered On Sep 24, 2001 | Satisfied | Amount secured All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to any finance party under each finance document (all terms as defined) | |
Short particulars By way of a first legal mortgage the properties k/a land and buildings on the south side of hough lane, wombwell, barnsley, south yorkshire, t/no SYK145448. Poplar works, leven wharf, leven road, london t/no LN16516. Land at rea street south, birmingham, t/nos WM276845, WM32786, WM474880, WM249190, WM614407. (For further properties charged please refer to form 395). all estates or interests in any f/h or l/h property, all group shares.. 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
| ||||
| Fixed and floatinfg charge | Created On Dec 16, 1993 Delivered On Dec 18, 1993 | Satisfied | 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 uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Feb 03, 1988 Delivered On Feb 18, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge an all the undertaking and all property and assets present and future includidng book debts uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Nov 26, 1981 Delivered On Nov 26, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on all book debts and other debts owing to the company floating charge ober the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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