EUROSIGNS (UK) LIMITED
Overview
| Company Name | EUROSIGNS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02283390 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EUROSIGNS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RINGWAY SIGNS LIMITED | Oct 27, 1988 | Oct 27, 1988 |
| CORINFIELD LIMITED | Aug 03, 1988 | Aug 03, 1988 |
What are the latest accounts for EUROSIGNS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for EUROSIGNS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution | 31 pages | AM23 | ||
Administrator's progress report | 31 pages | AM10 | ||
Administrator's progress report | 28 pages | AM10 | ||
Notice of appointment of a replacement or additional administrator | 3 pages | AM11 | ||
Notice of order removing administrator from office | 11 pages | AM16 | ||
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 pages | AD01 | ||
Administrator's progress report | 30 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 32 pages | AM10 | ||
Termination of appointment of Demis Armen Ohandjanian as a director on Mar 22, 2019 | 1 pages | TM01 | ||
Appointment of Mr Demis Armen Ohandjanian as a director on Mar 22, 2019 | 2 pages | AP01 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of administrator's proposal | 45 pages | AM03 | ||
Termination of appointment of Chris Napier as a director on Nov 29, 2018 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Termination of appointment of David Anthony Myles as a director on Nov 23, 2018 | 1 pages | TM01 | ||
Satisfaction of charge 022833900005 in full | 1 pages | MR04 | ||
Registration of charge 022833900005, created on Sep 17, 2018 | 27 pages | MR01 | ||
Registration of charge 022833900004, created on Sep 14, 2018 | 25 pages | MR01 | ||
Current accounting period extended from Dec 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||
Change of details for Timec Group Limited as a person with significant control on Feb 26, 2018 | 2 pages | PSC05 | ||
legacy | 1 pages | SH20 | ||
Statement of capital on Jul 26, 2018
| 3 pages | SH19 | ||
Who are the officers of EUROSIGNS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LYSIONEK, Susan Mary | Secretary | Albion House Springfield Road RH12 2RW Horsham West Sussex | British | 78777420001 | ||||||
| NORTON, Peter John | Secretary | Acorn Lodge Old Brighton Road RH11 9AJ Pease Pottage West Sussex | British | 2386180002 | ||||||
| WITHERS, Robin William | Secretary | 19 Woodmancourt GU7 2BT Godalming Surrey | British | 9465040003 | ||||||
| ATKINSON, Dixon John | Director | The Captains House 41 Fedden Village Nore Road BS20 8EJ Portishead Somerset | British | 38942560001 | ||||||
| BATUT, Gregoire Claude Albert | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | French | 162291590002 | |||||
| CROSS, Eric Robert Ian | Director | The Coach House The Green Shamley Green GU5 0UA Guildford Surrey | England | British | 94282240001 | |||||
| FORSTER, Lindsay | Director | Grange Paddock Mark TA9 4RW Nr Highbridge 22 Somerster Uk | British | 137387850001 | ||||||
| GIROD, Claude | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | France | French | 161338090001 | |||||
| GIROD, Philippe, Monsieur | Director | Belle Fontaine FOREIGN Morez 39400 France | France | French | 29409290001 | |||||
| GIROD, Signaux | Director | Bellefontaine Morez 39400 France | France | French | 29409300002 | |||||
| GREGG, Richard | Director | 10 Middlecroft CH3 7HF Guilden Sutton Cheshire | United Kingdom | British | 148915490001 | |||||
| LEE, David | Director | 9 Halyards Ferry Road Topsham EX3 0JT Exeter Devon | United Kingdom | British | 50707250001 | |||||
| LUNDY, David Jonathan | Director | 5 Churchward Road Worle BS22 0YX Weston Super Mare Avon | British | 75524660001 | ||||||
| MYLES, David Anthony | Director | Weston-Super-Mare BS24 9BQ Somerset Winterstoke Road United Kingdom | United Kingdom | British | 196253820001 | |||||
| NAPIER, Chris | Director | 18-22 Bridge Street Spinningfields M3 3BZ Manchester Tower 12 | United Kingdom | British | 243426830001 | |||||
| NEWLAND, Alan Henry | Director | 21 Ocean Drive Ferring BN12 5QN Worthing West Sussex | British | 21567800001 | ||||||
| NORTON, Peter John | Director | Acorn Lodge Old Brighton Road RH11 9AJ Pease Pottage West Sussex | British | 2386180002 | ||||||
| OHANDJANIAN, Demis Armen | Director | The Mill Lane Glenfield LE3 8DX Leicester C/O Gssl Mill Lane Industrial Estate, England | England | British | 118283730007 | |||||
| OHANDJANIAN, Demis Armen | Director | Mill Lane Industrial Estate LE3 8DX Glenfield C/O Glenfield Storage Solutions Limited Leicester United Kingdom | England | British | 118283730007 | |||||
| PENNOCK, Roger James | Director | Bashurst Copse RH13 0NZ Itchingfield Wildacres West Sussex | United Kingdom | British | 138095250001 | |||||
| ROBERTS, Peter | Director | TA5 1JB Over Stowey Pear Tree Farm Somerset | British | 136572690001 | ||||||
| SULLIOT, Patrick | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | Uk | French | 120511630003 | |||||
| WARDROP, Scott Alexander | Director | Albion House Springfield Road RH12 2RW Horsham West Sussex | England | British | 60380650003 | |||||
| WILLIS, Simon Lloyd | Director | Springfield Road RH12 2RW Horsham Albion House West Sussex England | England | English | 117465520002 | |||||
| WITHERS, Robin William | Director | 19 Woodmancourt GU7 2BT Godalming Surrey | British | 9465040003 |
Who are the persons with significant control of EUROSIGNS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eurosigns Holdings Limited | Feb 14, 2018 | Winterstoke Road BS24 9BQ Weston-Super-Mare Eurosigns (Uk) Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Eurovia Uk Limited | Dec 24, 2016 | Springfield Road RH12 2RW Horsham Albion House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EUROSIGNS (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does EUROSIGNS (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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