EUROCRAFT GROUP LIMITED

EUROCRAFT GROUP LIMITED

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

    Company NameEUROCRAFT GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02674241
    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 EUROCRAFT GROUP LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is EUROCRAFT GROUP LIMITED located?

    Registered Office Address
    Cinderbank
    Netherton
    DY2 9AE Dudley
    West Midlands.
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROCRAFT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEARSWIFT LIMITEDDec 24, 1991Dec 24, 1991

    What are the latest accounts for EUROCRAFT GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for EUROCRAFT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Dec 24, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2012

    Statement of capital on Jan 21, 2012

    • Capital: GBP 596,764.02
    SH01

    Total exemption full accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Dec 24, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Dec 24, 2009 with full list of shareholders

    8 pagesAR01

    legacy

    6 pagesMG01

    Accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2006

    8 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2005

    8 pagesAA

    legacy

    4 pages363a

    legacy

    5 pages395

    Who are the officers of EUROCRAFT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GENNARD, Jill
    11 Fieldfare Close
    B64 5QH Cradley Heath
    West Midlands
    Secretary
    11 Fieldfare Close
    B64 5QH Cradley Heath
    West Midlands
    British116039840001
    LOVEYS, Laura Dawn
    Orchard House
    Church Lane
    TF10 9DS Moreton
    Shropshire
    Director
    Orchard House
    Church Lane
    TF10 9DS Moreton
    Shropshire
    United KingdomBritish84512840001
    OTOOLE, Kevin
    115 Hinckley Road
    CV13 6ED Stoke Golding
    Warwickshire
    Director
    115 Hinckley Road
    CV13 6ED Stoke Golding
    Warwickshire
    United KingdomBritish33253190002
    BENNS, Andrew John
    Flat 3 10 Thornton Hill
    Wimbledon
    SW19 4HS London
    Secretary
    Flat 3 10 Thornton Hill
    Wimbledon
    SW19 4HS London
    British68548280001
    EGGLESHAW, Christopher Gavin
    300 Musters Road
    West Bridgford
    NG2 7DF Nottingham
    Secretary
    300 Musters Road
    West Bridgford
    NG2 7DF Nottingham
    British38721170002
    HAMBLETT, Mark Andrew
    41 Bramstead Avenue
    WV6 8AN Wolverhampton
    West Midlands
    Secretary
    41 Bramstead Avenue
    WV6 8AN Wolverhampton
    West Midlands
    British66801960001
    LOVEYS, Laura Dawn
    4 Little Onn Road
    Church Eaton
    ST20 0AY Stafford
    Staffordshire
    Secretary
    4 Little Onn Road
    Church Eaton
    ST20 0AY Stafford
    Staffordshire
    British66801990001
    SPINNER, Mark Owen
    9 Morningside
    B73 6BL Sutton Coldfield
    West Midlands
    Secretary
    9 Morningside
    B73 6BL Sutton Coldfield
    West Midlands
    British58926640002
    THOMAS, William Edward
    5 Wyndham Avenue
    HP13 5EP High Wycombe
    Buckinghamshire
    Secretary
    5 Wyndham Avenue
    HP13 5EP High Wycombe
    Buckinghamshire
    British22719500001
    WILCOX, Mary Cecily Forest
    Bridgend House
    Noss Mayo
    PL8 1DX Plymouth
    Devon
    Secretary
    Bridgend House
    Noss Mayo
    PL8 1DX Plymouth
    Devon
    British3310200001
    MBC SECRETARIES LIMITED
    174-180 Old Street
    EC1V 9BP London
    Secretary
    174-180 Old Street
    EC1V 9BP London
    1197330001
    GIBSON, Hugh
    42 Lauderdale Tower
    EC2Y 8BY London
    Director
    42 Lauderdale Tower
    EC2Y 8BY London
    British5732750001
    HAMBLETT, Mark Andrew
    41 Bramstead Avenue
    WV6 8AN Wolverhampton
    West Midlands
    Director
    41 Bramstead Avenue
    WV6 8AN Wolverhampton
    West Midlands
    EnglandBritish66801960001
    HARVEY, Andrew Francis Bell
    Ash Hill House
    Ruckinge
    TN26 2PE Ashford
    Kent
    Director
    Ash Hill House
    Ruckinge
    TN26 2PE Ashford
    Kent
    EnglandBritish37290090001
    PRITCHARD, Martin John
    Flat 806, Beatty House
    Dolphin Square
    SW1V 3PN London
    Director
    Flat 806, Beatty House
    Dolphin Square
    SW1V 3PN London
    British125933080001
    TAYLOR, David John
    31 Sion Hill
    BA1 2UW Bath
    Somerset
    Director
    31 Sion Hill
    BA1 2UW Bath
    Somerset
    British17213300001
    THOMAS, William Edward
    5 Wyndham Avenue
    HP13 5EP High Wycombe
    Buckinghamshire
    Director
    5 Wyndham Avenue
    HP13 5EP High Wycombe
    Buckinghamshire
    British22719500001
    MBC SECRETARIES LIMITED
    174-180 Old Street
    EC1V 9BP London
    Director
    174-180 Old Street
    EC1V 9BP London
    1197330001

    Does EUROCRAFT GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Nov 06, 2009
    Delivered On Nov 12, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 12, 2009Registration of a charge (MG01)
    Debenture
    Created On Oct 12, 2005
    Delivered On Oct 15, 2005
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Oct 15, 2005Registration of a charge (395)
    Charge
    Created On Dec 02, 1994
    Delivered On Dec 13, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the guarantee dated 2ND december 1994 and the charge
    Short particulars
    862,001 ordinary shares of £1 each in the capital of eurocraft enclosures limited registered in the name of the company. 1 ordinary share of £1 in the capital of eurocraft enclosures limited and registered in the name of hugh gibson and all dividends interest or other distributions payable thereon. See the mortgage charge document for full details.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Dec 13, 1994Registration of a charge (395)
    Loan note no.16
    Created On Sep 11, 1992
    Delivered On Sep 23, 1992
    Satisfied
    Amount secured
    £20,000 and all other monies due or to become due from eurocraft group limited to the chargee under the loan note as defined therein
    Short particulars
    See doc ref M91 for full details. 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 Fleming Enterprise Investment Trust PLC(The "Noteholder")
    Transactions
    • Sep 23, 1992Registration of a charge (395)
    Loan note no 22
    Created On Sep 11, 1992
    Delivered On Sep 23, 1992
    Satisfied
    Amount secured
    £30,000 and all other monies due or to become due from eurocraft group limited to the chargee under the loan note as defined therein
    Short particulars
    See 395 for full details. 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 Fleming Mercantile Investment Trust PLC ("the Noteholder")
    Transactions
    • Sep 23, 1992Registration of a charge (395)
    • Jul 07, 1994Statement of satisfaction of a charge in full or part (403a)
    Loan note no.20
    Created On Sep 11, 1992
    Delivered On Sep 23, 1992
    Satisfied
    Amount secured
    £3,000 and all other monies due or to become due from eurocraft group limited to the chargee under the loan note as defined therein
    Short particulars
    See 395 for full details. 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
    • Robert Fleming Nominees Limited ("the Noteholder")
    Transactions
    • Sep 23, 1992Registration of a charge (395)
    Loan note no.19
    Created On Sep 11, 1992
    Delivered On Sep 23, 1992
    Satisfied
    Amount secured
    £3,780 and all other monies due or to become due from eurocraft group limited to the chargee under the loan note as defined therein
    Short particulars
    See 395 for full details. 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
    • Robert Fleming Nominees Limited ("the Noteholder")
    Transactions
    • Sep 23, 1992Registration of a charge (395)
    Loan note no.18
    Created On Sep 11, 1992
    Delivered On Sep 23, 1992
    Satisfied
    Amount secured
    £6,220 and all other monies due or to become due from eurocraft group limited to the chargee under the loan note as defined therein
    Short particulars
    See doc ref M79 for full details. 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
    • Robert Fleming Nominees Limited(The "Noteholder")
    Transactions
    • Sep 23, 1992Registration of a charge (395)
    Loan note no.17
    Created On Sep 11, 1992
    Delivered On Sep 23, 1992
    Satisfied
    Amount secured
    £27,000 and all other monies due or to become due from eurocraft group limited to the chargee under the loan note as defined therein
    Short particulars
    See doc ref M85 for full details. 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
    • Robert Fleming Nominees Limited(The "Noteholder")
    Transactions
    • Sep 23, 1992Registration of a charge (395)
    Loan note no.21
    Created On Sep 11, 1992
    Delivered On Sep 23, 1992
    Satisfied
    Amount secured
    £10,000 and all other monies due or to become due from eurocraft group limited to the chargee under the loan note as defined therein
    Short particulars
    See 395 for full details. 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
    • British Overseas Bank Nominees Limited (Formerly Wgtc Nominees Limited)("the Noteholder")
    Transactions
    • Sep 23, 1992Registration of a charge (395)
    • Jul 07, 1994Statement of satisfaction of a charge in full or part (403a)
    Loan note no 15
    Created On Jul 03, 1992
    Delivered On Jul 16, 1992
    Satisfied
    Amount secured
    £30,000 and all other monies due from eurocraft group limited to the chargee
    Short particulars
    See form 395 for full details. 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 Fleming Mercantile Investment Trust PLC
    Transactions
    • Jul 16, 1992Registration of a charge (395)
    Loan note no 14
    Created On Jul 03, 1992
    Delivered On Jul 16, 1992
    Satisfied
    Amount secured
    £10,000 and all other monies due from eurocraft group limited to the chargee
    Short particulars
    See form 395 for full details. 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
    • Wgtc Nominees Limited
    Transactions
    • Jul 16, 1992Registration of a charge (395)
    Loan note no 13
    Created On Jul 03, 1992
    Delivered On Jul 16, 1992
    Satisfied
    Amount secured
    £3,000 and all other monies due from eurocraft group limited to the chargee
    Short particulars
    See form 395 for full details. 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
    • Robert Fleming Nominees Limited
    Transactions
    • Jul 16, 1992Registration of a charge (395)
    Loan note no 12
    Created On Jul 03, 1992
    Delivered On Jul 16, 1992
    Satisfied
    Amount secured
    £3,780 and all other monies due from eurocraft group limited to the chargee
    Short particulars
    See form 395 for full details. 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
    • Robert Fleming Nominees Limited
    Transactions
    • Jul 16, 1992Registration of a charge (395)
    Loan note no 11
    Created On Jul 03, 1992
    Delivered On Jul 16, 1992
    Satisfied
    Amount secured
    £6,220 and all other monies due from eurocraft group limited to the chargee
    Short particulars
    See form 395 for full details. 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
    • Robert Fleming Nominees Limited
    Transactions
    • Jul 16, 1992Registration of a charge (395)
    Loan note no 10
    Created On Jul 03, 1992
    Delivered On Jul 16, 1992
    Satisfied
    Amount secured
    £27,000 and all other monies due from eurocraft group limited to the chargee
    Short particulars
    See form 395 for full details. 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
    • Robert Fleming Nominees Limited
    Transactions
    • Jul 16, 1992Registration of a charge (395)
    Loan note no 9
    Created On Jul 03, 1992
    Delivered On Jul 16, 1992
    Satisfied
    Amount secured
    £20,000 and all other monies due from the company to the chargee
    Short particulars
    See form 395 for full details. 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 Fleming Enterprise Investment Trust PLC
    Transactions
    • Jul 16, 1992Registration of a charge (395)
    Loan note no.8
    Created On Apr 08, 1992
    Delivered On Apr 28, 1992
    Satisfied
    Amount secured
    £30,000 and all other monies due or to become due from the company to the chargee under the loan note
    Short particulars
    See doc ref M506C for full details. 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
    • Wgtc Nominees Limited(The "Noteholder")
    Transactions
    • Apr 28, 1992Registration of a charge (395)
    Loan note no.7
    Created On Apr 08, 1992
    Delivered On Apr 28, 1992
    Satisfied
    Amount secured
    £9,000 and all other monies due or to become due from the company to the chargee under the loan note
    Short particulars
    See doc ref M505C for full details. 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
    • Robert Fleming Nominees Limited(The "Noteholder")
    Transactions
    • Apr 28, 1992Registration of a charge (395)
    Loan note no.6
    Created On Apr 08, 1992
    Delivered On Apr 28, 1992
    Satisfied
    Amount secured
    £11,340 and all other monies due or to become due from the company to the chargee under the loan note
    Short particulars
    See doc ref M516C for full details. 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
    • Robert Fleming Nominees Limited(The "Noteholder")
    Transactions
    • Apr 28, 1992Registration of a charge (395)
    Loan note no.5
    Created On Apr 08, 1992
    Delivered On Apr 28, 1992
    Satisfied
    Amount secured
    £18,660 and all other monies due or to become due from the company to the chargee under the loan note
    Short particulars
    See doc ref M490C for full details. 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
    • Robert Fleming Nominees Limited(The "Noteholder")
    Transactions
    • Apr 28, 1992Registration of a charge (395)
    Loan note no.4
    Created On Apr 08, 1992
    Delivered On Apr 28, 1992
    Satisfied
    Amount secured
    £81,000 and all other monies due or to become due from the company to the chargee under the loan note
    Short particulars
    See doc ref M488C for full details. 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
    • Robert Fleming Nominees Limited(The "Noteholder")
    Transactions
    • Apr 28, 1992Registration of a charge (395)
    Loan note no.2 Of a series issued pursuant to a board resolution of the company dated 6TH march 1992 and containing a charge
    Created On Mar 23, 1992
    Delivered On Apr 01, 1992
    Satisfied
    Amount secured
    £90,000 and all other monies due or to become due from the company to the chargee under the loan note as defined therein
    Short particulars
    See doc ref M86 for full details. 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 Fleming Mercantile Investment Trust PLC(The "Noteholer")
    Transactions
    • Apr 01, 1992Registration of a charge (395)
    Loan note no.3 Of a series issued pursuant to a board resolution of the company dated 6TH march 1992 and containing a charge
    Created On Mar 23, 1992
    Delivered On Apr 01, 1992
    Satisfied
    Amount secured
    £60,000 and all other monies due or to become due from the company to the chargee under the loan note as defined therein
    Short particulars
    See doc ref M92 for full details. 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 Fleming Enterprise Investment Trust PLC(The "Noteholder")
    Transactions
    • Apr 01, 1992Registration of a charge (395)
    12.5% secured guaranteed loan note 1994
    Created On Mar 06, 1992
    Delivered On Mar 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under or pursuant to this note (as defined therein)
    Short particulars
    See doc ref M400C for full details. 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 "Noteholder"(As Defined)
    Transactions
    • Mar 13, 1992Registration of a charge (395)
    • Jul 07, 1994Statement 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