EUROSIGNS (UK) LIMITED

EUROSIGNS (UK) LIMITED

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

    Company NameEUROSIGNS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02283390
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EUROSIGNS (UK) LIMITED?

    • Construction of roads and motorways (42110) / Construction

    Where is EUROSIGNS (UK) LIMITED located?

    Registered Office Address
    Riverside House
    Irwell Street
    M3 5EN Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROSIGNS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RINGWAY SIGNS LIMITEDOct 27, 1988Oct 27, 1988
    CORINFIELD LIMITEDAug 03, 1988Aug 03, 1988

    What are the latest accounts for EUROSIGNS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for EUROSIGNS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    31 pagesAM23

    Administrator's progress report

    31 pagesAM10

    Administrator's progress report

    28 pagesAM10

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of order removing administrator from office

    11 pagesAM16

    Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on Jan 02, 2020

    2 pagesAD01

    Administrator's progress report

    30 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    32 pagesAM10

    Termination of appointment of Demis Armen Ohandjanian as a director on Mar 22, 2019

    1 pagesTM01

    Appointment of Mr Demis Armen Ohandjanian as a director on Mar 22, 2019

    2 pagesAP01

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    45 pagesAM03

    Termination of appointment of Chris Napier as a director on Nov 29, 2018

    1 pagesTM01

    Registered office address changed from Winterstoke Road Weston-Super-Mare Somerset BS24 9BQ United Kingdom to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on Dec 10, 2018

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of David Anthony Myles as a director on Nov 23, 2018

    1 pagesTM01

    Satisfaction of charge 022833900005 in full

    1 pagesMR04

    Registration of charge 022833900005, created on Sep 17, 2018

    27 pagesMR01

    Registration of charge 022833900004, created on Sep 14, 2018

    25 pagesMR01

    Current accounting period extended from Dec 31, 2018 to Mar 31, 2019

    1 pagesAA01

    Change of details for Timec Group Limited as a person with significant control on Feb 26, 2018

    2 pagesPSC05

    legacy

    1 pagesSH20

    Statement of capital on Jul 26, 2018

    • Capital: GBP 100,000.00
    3 pagesSH19

    Who are the officers of EUROSIGNS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYSIONEK, Susan Mary
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Secretary
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    British78777420001
    NORTON, Peter John
    Acorn Lodge
    Old Brighton Road
    RH11 9AJ Pease Pottage
    West Sussex
    Secretary
    Acorn Lodge
    Old Brighton Road
    RH11 9AJ Pease Pottage
    West Sussex
    British2386180002
    WITHERS, Robin William
    19 Woodmancourt
    GU7 2BT Godalming
    Surrey
    Secretary
    19 Woodmancourt
    GU7 2BT Godalming
    Surrey
    British9465040003
    ATKINSON, Dixon John
    The Captains House 41 Fedden Village
    Nore Road
    BS20 8EJ Portishead
    Somerset
    Director
    The Captains House 41 Fedden Village
    Nore Road
    BS20 8EJ Portishead
    Somerset
    British38942560001
    BATUT, Gregoire Claude Albert
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    EnglandFrench162291590002
    CROSS, Eric Robert Ian
    The Coach House
    The Green Shamley Green
    GU5 0UA Guildford
    Surrey
    Director
    The Coach House
    The Green Shamley Green
    GU5 0UA Guildford
    Surrey
    EnglandBritish94282240001
    FORSTER, Lindsay
    Grange Paddock
    Mark
    TA9 4RW Nr Highbridge
    22
    Somerster
    Uk
    Director
    Grange Paddock
    Mark
    TA9 4RW Nr Highbridge
    22
    Somerster
    Uk
    British137387850001
    GIROD, Claude
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    FranceFrench161338090001
    GIROD, Philippe, Monsieur
    Belle Fontaine
    FOREIGN Morez 39400
    France
    Director
    Belle Fontaine
    FOREIGN Morez 39400
    France
    FranceFrench29409290001
    GIROD, Signaux
    Bellefontaine
    Morez 39400
    France
    Director
    Bellefontaine
    Morez 39400
    France
    FranceFrench29409300002
    GREGG, Richard
    10 Middlecroft
    CH3 7HF Guilden Sutton
    Cheshire
    Director
    10 Middlecroft
    CH3 7HF Guilden Sutton
    Cheshire
    United KingdomBritish148915490001
    LEE, David
    9 Halyards
    Ferry Road Topsham
    EX3 0JT Exeter
    Devon
    Director
    9 Halyards
    Ferry Road Topsham
    EX3 0JT Exeter
    Devon
    United KingdomBritish50707250001
    LUNDY, David Jonathan
    5 Churchward Road
    Worle
    BS22 0YX Weston Super Mare
    Avon
    Director
    5 Churchward Road
    Worle
    BS22 0YX Weston Super Mare
    Avon
    British75524660001
    MYLES, David Anthony
    Weston-Super-Mare
    BS24 9BQ Somerset
    Winterstoke Road
    United Kingdom
    Director
    Weston-Super-Mare
    BS24 9BQ Somerset
    Winterstoke Road
    United Kingdom
    United KingdomBritish196253820001
    NAPIER, Chris
    18-22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    Tower 12
    Director
    18-22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    Tower 12
    United KingdomBritish243426830001
    NEWLAND, Alan Henry
    21 Ocean Drive
    Ferring
    BN12 5QN Worthing
    West Sussex
    Director
    21 Ocean Drive
    Ferring
    BN12 5QN Worthing
    West Sussex
    British21567800001
    NORTON, Peter John
    Acorn Lodge
    Old Brighton Road
    RH11 9AJ Pease Pottage
    West Sussex
    Director
    Acorn Lodge
    Old Brighton Road
    RH11 9AJ Pease Pottage
    West Sussex
    British2386180002
    OHANDJANIAN, Demis Armen
    The Mill Lane
    Glenfield
    LE3 8DX Leicester
    C/O Gssl Mill Lane Industrial Estate,
    England
    Director
    The Mill Lane
    Glenfield
    LE3 8DX Leicester
    C/O Gssl Mill Lane Industrial Estate,
    England
    EnglandBritish118283730007
    OHANDJANIAN, Demis Armen
    Mill Lane Industrial Estate
    LE3 8DX Glenfield
    C/O Glenfield Storage Solutions Limited
    Leicester
    United Kingdom
    Director
    Mill Lane Industrial Estate
    LE3 8DX Glenfield
    C/O Glenfield Storage Solutions Limited
    Leicester
    United Kingdom
    EnglandBritish118283730007
    PENNOCK, Roger James
    Bashurst Copse
    RH13 0NZ Itchingfield
    Wildacres
    West Sussex
    Director
    Bashurst Copse
    RH13 0NZ Itchingfield
    Wildacres
    West Sussex
    United KingdomBritish138095250001
    ROBERTS, Peter
    TA5 1JB Over Stowey
    Pear Tree Farm
    Somerset
    Director
    TA5 1JB Over Stowey
    Pear Tree Farm
    Somerset
    British136572690001
    SULLIOT, Patrick
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    UkFrench120511630003
    WARDROP, Scott Alexander
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    EnglandBritish60380650003
    WILLIS, Simon Lloyd
    Springfield Road
    RH12 2RW Horsham
    Albion House
    West Sussex
    England
    Director
    Springfield Road
    RH12 2RW Horsham
    Albion House
    West Sussex
    England
    EnglandEnglish117465520002
    WITHERS, Robin William
    19 Woodmancourt
    GU7 2BT Godalming
    Surrey
    Director
    19 Woodmancourt
    GU7 2BT Godalming
    Surrey
    British9465040003

    Who are the persons with significant control of EUROSIGNS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Winterstoke Road
    BS24 9BQ Weston-Super-Mare
    Eurosigns (Uk) Limited
    England
    Feb 14, 2018
    Winterstoke Road
    BS24 9BQ Weston-Super-Mare
    Eurosigns (Uk) Limited
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09917441
    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.
    Eurovia Uk Limited
    Springfield Road
    RH12 2RW Horsham
    Albion House
    England
    Dec 24, 2016
    Springfield Road
    RH12 2RW Horsham
    Albion House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number2884116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EUROSIGNS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 17, 2018
    Delivered On Sep 24, 2018
    Satisfied
    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
    • Sep 24, 2018Registration of a charge (MR01)
    • Sep 26, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 14, 2018
    Delivered On Sep 21, 2018
    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
    • Sep 21, 2018Registration of a charge (MR01)
    Legal mortgage
    Created On Feb 23, 1993
    Delivered On Feb 25, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that land and premises at old mixon winterstoke rd,weston super mare,avon............and the proceeds of sale thereof; goodwill of business................see company's microfiche for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 25, 1993Registration of a charge (395)
    • Jun 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 31, 1990
    Delivered On Jun 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a: plot 25 warne road winterstoke commercial estate weston super mare avon and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 12, 1990Registration of a charge
    • Nov 03, 2017Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Nov 28, 1988
    Delivered On Dec 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 02, 1988Registration of a charge
    • Jul 05, 2005Statement of satisfaction of a charge in full or part (403a)

    Does EUROSIGNS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 16, 2018Administration started
    Nov 26, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Poxon
    Tower 12 Manchester House 18/22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    practitioner
    Tower 12 Manchester House 18/22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    Julien Robert Irving
    Tower 12 Manchester House 18-22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    practitioner
    Tower 12 Manchester House 18-22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    Mike Dillon
    Leonard Curtis Riverside House
    Irwell Street
    M3 5EN Manchester
    practitioner
    Leonard Curtis Riverside House
    Irwell Street
    M3 5EN 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