EFFECT 30 LIMITED

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

    Company NameEFFECT 30 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02674311
    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 EFFECT 30 LIMITED?

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

    Where is EFFECT 30 LIMITED located?

    Registered Office Address
    Cinderbank,
    Netherton,
    Dudley,
    West Midlands. Dy2 9ae.
    Undeliverable Registered Office AddressNo

    What were the previous names of EFFECT 30 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROCRAFT ENCLOSURES LIMITEDApr 01, 1992Apr 01, 1992
    NEONHURST LIMITEDDec 30, 1991Dec 30, 1991

    What are the latest accounts for EFFECT 30 LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2016

    What are the latest filings for EFFECT 30 LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 19, 2016

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Unaudited abridged accounts made up to Aug 31, 2016

    6 pagesAA

    Previous accounting period shortened from Jun 30, 2017 to Aug 31, 2016

    1 pagesAA01

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    Accounts for a dormant company made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Dec 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2016

    Statement of capital on Jan 28, 2016

    • Capital: GBP 862,004
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Parag Mehta as a director on May 22, 2015

    2 pagesAP01

    Termination of appointment of Laura Dawn Loveys as a director on May 22, 2015

    1 pagesTM01

    Termination of appointment of Kevin Otoole as a director on May 22, 2015

    1 pagesTM01

    Termination of appointment of Jill Gennard as a secretary on May 22, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to Dec 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 862,004
    SH01

    Full accounts made up to Jul 05, 2013

    21 pagesAA

    Annual return made up to Dec 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2014

    Statement of capital on Mar 04, 2014

    • Capital: GBP 862,004
    SH01

    Satisfaction of charge 37 in full

    3 pagesMR04

    Satisfaction of charge 36 in full

    3 pagesMR04

    Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013

    1 pagesAA01

    Certificate of change of name

    Company name changed eurocraft enclosures LIMITED\certificate issued on 08/07/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 08, 2013

    Change company name resolution on Jul 05, 2013

    RES15
    change-of-nameJul 08, 2013

    Change of name by resolution

    NM01

    Who are the officers of EFFECT 30 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEHTA, Parag
    Long March Industrial Estate
    NN11 4PH Daventry
    South March
    Northamptonshire
    England
    Director
    Long March Industrial Estate
    NN11 4PH Daventry
    South March
    Northamptonshire
    England
    United StatesAmerican172654060001
    EGGLESHAW, Christopher Gavin
    300 Musters Road
    West Bridgford
    NG2 7DF Nottingham
    Secretary
    300 Musters Road
    West Bridgford
    NG2 7DF Nottingham
    British38721170002
    GENNARD, Jill
    11 Fieldfare Close
    B64 5QH Cradley Heath
    West Midlands
    Secretary
    11 Fieldfare Close
    B64 5QH Cradley Heath
    West Midlands
    British116039840001
    HAMBLETT, Mark Andrew
    41 Bramstead Avenue
    WV6 8AN Wolverhampton
    West Midlands
    Secretary
    41 Bramstead Avenue
    WV6 8AN Wolverhampton
    West Midlands
    British66801960001
    JARVIS, Sara Louise
    28 Bartholemews Lane
    Lea Park
    B61 0AY Bromsgrove
    Worcestershire
    Secretary
    28 Bartholemews Lane
    Lea Park
    B61 0AY Bromsgrove
    Worcestershire
    British41298440001
    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
    ALLSOP, Bryan
    6 Sandiway
    S40 3HG Chesterfield
    Derbyshire
    Director
    6 Sandiway
    S40 3HG Chesterfield
    Derbyshire
    British19021790001
    ALLSOP, Richard John
    85 Whetstone Lane
    Aldridge
    WS9 0EU Walsall
    West Midlands
    Director
    85 Whetstone Lane
    Aldridge
    WS9 0EU Walsall
    West Midlands
    British9842390001
    BALDWIN, Robert Michael
    19 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    Director
    19 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    EnglandEnglish35556690001
    BALL, Andrew James
    27 French Laurence Way
    Chalgrove
    OX44 7YF Oxford
    Oxfordshire
    Director
    27 French Laurence Way
    Chalgrove
    OX44 7YF Oxford
    Oxfordshire
    British69112930001
    BENNS, Andrew John
    The Saddleroom
    Stableford
    WV15 5LS Bridgnorth
    Salop
    Director
    The Saddleroom
    Stableford
    WV15 5LS Bridgnorth
    Salop
    British68548280002
    BLAGDEN, Simon Paul
    Warsy
    Chateau De Warsy
    80500
    France
    Director
    Warsy
    Chateau De Warsy
    80500
    France
    FranceBritish128545130001
    BROOKWELL, Robert Paul
    7 Hawthorne Crescent
    Nw Calgary
    Alberta T2n 3va
    Canada
    Director
    7 Hawthorne Crescent
    Nw Calgary
    Alberta T2n 3va
    Canada
    Canadian76017890001
    DEVONPORT, Barry
    5 Tividale Road
    Burnt Tree
    DY4 7TE Tipton
    West Midlands
    Director
    5 Tividale Road
    Burnt Tree
    DY4 7TE Tipton
    West Midlands
    British9842370001
    EGGLESHAW, Christopher Gavin
    300 Musters Road
    West Bridgford
    NG2 7DF Nottingham
    Director
    300 Musters Road
    West Bridgford
    NG2 7DF Nottingham
    EnglandBritish38721170002
    GIBSON, Hugh
    42 Lauderdale Tower
    EC2Y 8BY London
    Director
    42 Lauderdale Tower
    EC2Y 8BY London
    British5732750001
    GRAY, Robert Francis
    Apartment 2201 1100 8th Avenue
    Sw Calgary
    Alberta T2t 3t9
    Canada
    Director
    Apartment 2201 1100 8th Avenue
    Sw Calgary
    Alberta T2t 3t9
    Canada
    Canadian76018060001
    HAMBLETT, Mark Andrew
    41 Bramstead Avenue
    WV6 8AN Wolverhampton
    West Midlands
    Director
    41 Bramstead Avenue
    WV6 8AN Wolverhampton
    West Midlands
    EnglandBritish66801960001
    LOVEYS, Laura Dawn
    Orchard House
    Church Lane
    TF10 9DS Moreton
    Shropshire
    Director
    Orchard House
    Church Lane
    TF10 9DS Moreton
    Shropshire
    United KingdomBritish84512840001
    MILLER, Michael Donald
    Ashgrove Lodge The Falconers
    Redbourne
    DN21 4AS Gainsborough
    Lincolnshire
    Director
    Ashgrove Lodge The Falconers
    Redbourne
    DN21 4AS Gainsborough
    Lincolnshire
    British39538210002
    OTOOLE, Kevin
    115 Hinckley Road
    CV13 6ED Stoke Golding
    Warwickshire
    Director
    115 Hinckley Road
    CV13 6ED Stoke Golding
    Warwickshire
    United KingdomBritish33253190002
    SKINNER, Peter Anthony
    24 Broadway Road
    WR11 6BQ Evesham
    Worcestershire
    Director
    24 Broadway Road
    WR11 6BQ Evesham
    Worcestershire
    British64045020001
    STEARNE, Dan Jaye
    3801 7a Street
    Sw Calgary
    Alberta T2t 2y8
    Canada
    Director
    3801 7a Street
    Sw Calgary
    Alberta T2t 2y8
    Canada
    Canadian76018000001
    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
    WILKES, Helen Irene
    5 Hallend Close
    Pattingham
    WV6 7DG Wolverhampton
    South Staffordshire
    Director
    5 Hallend Close
    Pattingham
    WV6 7DG Wolverhampton
    South Staffordshire
    British40654720001

    Does EFFECT 30 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture (fixed and floating charge)
    Created On May 14, 2012
    Delivered On May 18, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business. All of the company's other present or future undertaking and assets whatsoever and wheresover including (but without limitation) all the book and other debts of the company and all freehold and leasehold property and all assets not subject to a fixed charge under this debenture.
    Persons Entitled
    • Black Country Reinvestment Society Limited
    Transactions
    • May 18, 2012Registration of a charge (MG01)
    • Jul 18, 2013Satisfaction of a charge (MR04)
    Charge by way of debenture
    Created On Apr 08, 2011
    Delivered On Apr 13, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Close Invoice Finance LTD
    Transactions
    • Apr 13, 2011Registration of a charge (MG01)
    • Jul 18, 2013Satisfaction of a charge (MR04)
    All assets debenture
    Created On Nov 06, 2009
    Delivered On Nov 12, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 12, 2009Registration of a charge (MG01)
    • Dec 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of keyman life policy intimation dated 28 june 2006 and
    Created On Jun 28, 2006
    Delivered On Jul 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy with halifax life LTD, numbered ASSH041658, dated 10/5/6, sum £350000, life assured laura dawn loveys, together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 01, 2006Registration of a charge (395)
    • Jul 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of keyman life policy
    Created On May 16, 2006
    Delivered On May 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Halifax life limited policy number ASSH041657 date 14/02/2006 sum £350000 life assured mark hamblett together with the whole sums assured thereby and all bonues and benefits which may arise thereunder.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 26, 2006Registration of a charge (395)
    • Jul 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of keyman life policy
    Created On May 16, 2006
    Delivered On May 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Halifax financial services policy number ASSH041659 date 01/03/2006 sum £350000 life assured kevin o'toole together with the whole sums asured thereby and all bonuses and benefits which may arise thereunder.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 26, 2006Registration of a charge (395)
    • Jul 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Oct 30, 2001
    Delivered On Nov 10, 2001
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Inventronics Limited
    Transactions
    • Nov 10, 2001Registration of a charge (395)
    • Jun 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 08, 2001
    Delivered On May 22, 2001
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 22, 2001Registration of a charge (395)
    • Nov 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 08, 2001
    Delivered On May 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the term loan and the debenture
    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
    • May 22, 2001Registration of a charge (395)
    • Nov 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge
    Created On Nov 08, 1995
    Delivered On Nov 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge all and each of the debts and the proceeds thereof by way of assignment all right title benefit and interest to and in the charged account including the monies standing to the credit of the charged account. See the mortgage charge document for full details.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Nov 15, 1995Registration of a charge (395)
    • May 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 02, 1994
    Delivered On Dec 13, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south west side of willenhall road darlaston west midlands t/no WM200328 WM467145 & WM467146 & land on the south side of bagnall street west bromwich west midlands t/no WM345872. 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 British Linen Bank Limited
    Transactions
    • Dec 13, 1994Registration of a charge (395)
    • May 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 13, 1993
    Delivered On Jan 29, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on south west side of willenhall road darlaston walsall west midlands, land and buildings on east of midland road darlaston walsall west midlands and land on north west side of walsall canal darlaston walsall west midlands t/nos.WM200328 WM467145 WM467146 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 29, 1993Registration of a charge (395)
    • Dec 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Jan 13, 1993
    Delivered On Jan 21, 1993
    Satisfied
    Amount secured
    All monies due from eurocraft limited to the chargee on any account whatsoever
    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
    • 3I PLC
    Transactions
    • Jan 21, 1993Registration of a charge (395)
    • Dec 10, 1994Statement of satisfaction of a charge in full or part (403a)
    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)
    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 M94 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.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.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 M82 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.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)
    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 M88 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 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)

    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