EUROGRID ACCESS DESIGN LIMITED

EUROGRID ACCESS DESIGN LIMITED

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

    Company NameEUROGRID ACCESS DESIGN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01426490
    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 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 AddressNo

    What were the previous names of EUROGRID ACCESS DESIGN LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRAUNLEY ENGINEERING LIMITEDJun 07, 1979Jun 07, 1979

    What are the latest accounts for EUROGRID ACCESS DESIGN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for EUROGRID ACCESS DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 01, 2019 with no updates

    2 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 17, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Restoration by order of the court

    3 pagesAC92

    Certificate of change of name

    Company name changed eurogrid\certificate issued on 19/12/18
    pagesCERTNM

    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

    2 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 25, 2017

    • Capital: GBP 4
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Director's details changed for Mr Derek William Muir on Mar 31, 2017

    2 pagesCH01

    Director's details changed for Mr Charles Alex Henderson on Mar 31, 2017

    2 pagesCH01

    Secretary's details changed for Mr Charles Alex Henderson on Mar 31, 2017

    1 pagesCH03

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 437,688
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Mar 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2015

    Statement of capital on Mar 24, 2015

    • Capital: GBP 437,688
    SH01

    Who are the officers of EUROGRID ACCESS DESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, Charles Alex
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Secretary
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    193836150001
    HENDERSON, Charles Alex
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    EnglandBritish193834750001
    MUIR, Derek William
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    United KingdomBritish120442470001
    BURR, Christopher John
    Ashmore House
    Norton
    WR11 4YL Evesham
    Worcestershire
    Secretary
    Ashmore House
    Norton
    WR11 4YL Evesham
    Worcestershire
    British11620570002
    EVERETT, Howard Caile
    27 Newton Road
    Knowle
    B93 9HL Solihull
    West Midlands
    Secretary
    27 Newton Road
    Knowle
    B93 9HL Solihull
    West Midlands
    British3447840001
    FOXALL, Raymond
    216 Bills Lane
    Shirley
    B90 2PJ Solihull
    West Midlands
    Secretary
    216 Bills Lane
    Shirley
    B90 2PJ Solihull
    West Midlands
    British6972300002
    HAYHURST, Fred
    High Paddox
    Main Street
    CV35 8JA Norton Lindsey
    Warks
    Secretary
    High Paddox
    Main Street
    CV35 8JA Norton Lindsey
    Warks
    British48880500001
    HAYHURST, Fred
    High Paddox
    Main Street
    CV35 8JA Norton Lindsey
    Warks
    Secretary
    High Paddox
    Main Street
    CV35 8JA Norton Lindsey
    Warks
    British48880500001
    HUMPHREYS, John Christopher
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    Secretary
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    British116764360001
    HUMPHREYS, John Christopher
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    Secretary
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    British116764360001
    MCGREAL, Anthony Gerard
    33 Copthorne Park
    SY3 8TH Shrewsbury
    Shropshire
    Secretary
    33 Copthorne Park
    SY3 8TH Shrewsbury
    Shropshire
    British13719400002
    BURR, Christopher John
    Ashmore House
    Norton
    WR11 4YL Evesham
    Worcestershire
    Director
    Ashmore House
    Norton
    WR11 4YL Evesham
    Worcestershire
    British11620570002
    COOKE, Andrew Mark
    The Way
    Naunton Beauchamp
    WR10 2LQ Pershore
    Worcestershire
    Director
    The Way
    Naunton Beauchamp
    WR10 2LQ Pershore
    Worcestershire
    British47787120003
    COPP, Peter Dennis
    3 Carlton Drive
    Priorslee
    TF2 9SH Telford
    Director
    3 Carlton Drive
    Priorslee
    TF2 9SH Telford
    United KingdomBritish78969890001
    DAVIES, Maurice David
    29 Catholic Lane
    Sedgley
    DY3 3UF Dudley
    West Midlands
    Director
    29 Catholic Lane
    Sedgley
    DY3 3UF Dudley
    West Midlands
    British9224860001
    EVERETT, Howard Caile
    27 Newton Road
    Knowle
    B93 9HL Solihull
    West Midlands
    Director
    27 Newton Road
    Knowle
    B93 9HL Solihull
    West Midlands
    British3447840001
    GILES, Peter
    Withemore House Stourbridge Road
    Wombourne
    WV5 9BN Wolverhampton
    West Midlands
    Director
    Withemore House Stourbridge Road
    Wombourne
    WV5 9BN Wolverhampton
    West Midlands
    United KingdomBritish10024910003
    GRIFFITHS, Paul
    31 Middleton Close
    Winyates East
    B98 0LX Redditch
    Worcestershire
    Director
    31 Middleton Close
    Winyates East
    B98 0LX Redditch
    Worcestershire
    British95395460001
    GROVE, David Leslie
    Badgers Holt, Rookery Lane
    Lowsonford
    B95 5EP Solihull
    West Midlands
    Director
    Badgers Holt, Rookery Lane
    Lowsonford
    B95 5EP Solihull
    West Midlands
    EnglandBritish4174280001
    HARDING, Kenneth Arthur Thomas
    4 Wellington Road
    WS5 3JH Walsall
    West Midlands
    Director
    4 Wellington Road
    WS5 3JH Walsall
    West Midlands
    British33762100001
    HARRIS, Michael
    The Gatehouse 32 Barker Road
    B74 2NZ Sutton Coldfield
    West Midlands
    Director
    The Gatehouse 32 Barker Road
    B74 2NZ Sutton Coldfield
    West Midlands
    British6763980001
    HUMPHREYS, John Christopher
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    Director
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    EnglandBritish116764360001
    LAWLEY, Stuart
    27 Catholic Lane
    DY3 3UF Sedgley
    West Midlands
    Director
    27 Catholic Lane
    DY3 3UF Sedgley
    West Midlands
    British33762110001
    LOCKETT, Stuart Willam
    Grove House
    Teddington
    GL20 8JA Tewkesbury
    Gloucestershire
    Director
    Grove House
    Teddington
    GL20 8JA Tewkesbury
    Gloucestershire
    United KingdomBritish66117370001
    LOMBARDI, Peter Francis
    73 Kemps Green Road
    CV7 7QF Balsall Common
    West Midlands
    Director
    73 Kemps Green Road
    CV7 7QF Balsall Common
    West Midlands
    EnglandBritish90213680001
    MARSHALL, Howard Cleveley
    Hillfields House
    Shatterford
    DY12 1SY Bewdley
    Worcestershire
    Director
    Hillfields House
    Shatterford
    DY12 1SY Bewdley
    Worcestershire
    EnglandBritish11620350003
    MOTTERSHEAD, Stephen Michael
    10 Sandringham Road
    ST17 0AA Stafford
    Staffordshire
    Director
    10 Sandringham Road
    ST17 0AA Stafford
    Staffordshire
    EnglandBritish77857850001
    SEDGWICK, Anthony William
    24 Walden Gardens
    Penn
    WV4 4EX Wolverhampton
    West Midlands
    Director
    24 Walden Gardens
    Penn
    WV4 4EX Wolverhampton
    West Midlands
    British11430070001
    TIDMARSH, Joseph Christopher
    7 Richmond Drive
    WV3 9JE Wolverhampton
    West Midlands
    Director
    7 Richmond Drive
    WV3 9JE Wolverhampton
    West Midlands
    British33762130001
    YATES, Robert William Frederick
    Durgan
    Whittington
    WR5 2RL Worcester
    Worcestershire
    Director
    Durgan
    Whittington
    WR5 2RL Worcester
    Worcestershire
    British61286760001

    Who are the persons with significant control of EUROGRID ACCESS DESIGN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arleston Way
    Shirley
    B90 4LH Solihull
    Westhaven House
    West Midlands
    United Kingdom
    Apr 06, 2016
    Arleston Way
    Shirley
    B90 4LH Solihull
    Westhaven House
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number169316
    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.

    Does EUROGRID ACCESS DESIGN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC (The "Security Agent") as Agent and Trustee for Thefinance Parties (as Defined in the Credit Agreement)
    Transactions
    • Sep 24, 2001Registration of a charge (395)
    • Feb 27, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Dec 18, 1993Registration of a charge (395)
    • Nov 25, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Feb 18, 1988Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Nov 26, 1981Registration of a charge

    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