EURAMAX INTERNATIONAL LIMITED

EURAMAX INTERNATIONAL LIMITED

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

    Company NameEURAMAX INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03162836
    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 EURAMAX INTERNATIONAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EURAMAX INTERNATIONAL LIMITED located?

    Registered Office Address
    Brunel Road
    Earlstrees Industrial Estate
    NN17 4JW Corby
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EURAMAX INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAWKMIST LIMITEDFeb 22, 1996Feb 22, 1996

    What are the latest accounts for EURAMAX INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 25, 2009

    What are the latest filings for EURAMAX INTERNATIONAL 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

    Annual return made up to Feb 22, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2012

    Statement of capital on Feb 23, 2012

    • Capital: GBP 1
    SH01

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Dec 14, 2011

    • Capital: GBP 1.00
    4 pagesSH19

    Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011

    1 pagesAA01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Feb 22, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 25, 2009

    11 pagesAA

    Annual return made up to Feb 22, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 26, 2008

    11 pagesAA

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    6 pages363a

    legacy

    1 pages403a

    Full accounts made up to Dec 28, 2007

    13 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages288b

    Full accounts made up to Dec 29, 2006

    12 pagesAA

    Who are the officers of EURAMAX INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WADE, Steve
    5 Horrocks Way
    NN15 5DH Kettering
    Northamptonshire
    Secretary
    5 Horrocks Way
    NN15 5DH Kettering
    Northamptonshire
    British117491680001
    LEWIS, Mitchell B
    Lazy Oaks Court
    GA30350 Atlanta
    8435
    Georgia
    United States Of America
    Director
    Lazy Oaks Court
    GA30350 Atlanta
    8435
    Georgia
    United States Of America
    UsaAmerican135352620001
    SMAILES, Nigel Andrew
    11 Nook Green
    Tingley
    WF3 1ER Wakefield
    West Yorkshire
    Director
    11 Nook Green
    Tingley
    WF3 1ER Wakefield
    West Yorkshire
    EnglandBritish16154490003
    VANSANT, Robert Scott
    150 Brightmore Way
    Alpharetta
    FOREIGN Georgia
    30005
    Usa
    Director
    150 Brightmore Way
    Alpharetta
    FOREIGN Georgia
    30005
    Usa
    UsaAmerican92216760001
    PITTENDREIGH, Ian
    5 Stirling Road
    Burley In Wharfedale
    LS29 7LH Ilkley
    West Yorkshire
    Secretary
    5 Stirling Road
    Burley In Wharfedale
    LS29 7LH Ilkley
    West Yorkshire
    British42432160002
    VANSANT, Scott
    150 Brightmore Way
    Alpharetta
    Ga 30202
    America
    Secretary
    150 Brightmore Way
    Alpharetta
    Ga 30202
    America
    British50676030001
    WILLIAMS, Paul Frederick
    21 Alvington Way
    LE16 7NF Market Harborough
    Leicestershire
    Secretary
    21 Alvington Way
    LE16 7NF Market Harborough
    Leicestershire
    British18038590002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    CASHIN, Richard
    10 Gracie Square Aprtment 8g
    New York 10028 New York
    FOREIGN Usa
    Director
    10 Gracie Square Aprtment 8g
    New York 10028 New York
    FOREIGN Usa
    American50225090001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    COMFORT, William Twyman
    Flat 1
    38 Pont Street
    SW1 London
    Director
    Flat 1
    38 Pont Street
    SW1 London
    British53760460001
    CUYPERS, Jo
    Heerbaan 57
    6061 Ec Posterholt
    31-475-401697
    The Netherlands
    Director
    Heerbaan 57
    6061 Ec Posterholt
    31-475-401697
    The Netherlands
    Dutch77533550001
    DRACK, Paul Edward
    9865 Farmbrook Lane
    30202 Alpharetta
    Georgia
    Usa
    Director
    9865 Farmbrook Lane
    30202 Alpharetta
    Georgia
    Usa
    American52018610002
    PITTENDREIGH, Ian
    5 Stirling Road
    Burley In Wharfedale
    LS29 7LH Ilkley
    West Yorkshire
    Director
    5 Stirling Road
    Burley In Wharfedale
    LS29 7LH Ilkley
    West Yorkshire
    British42432160002
    PUGH, David Christopher
    16 Henley Close
    Rawdon
    LS19 6QB Leeds
    West Yorkshire
    Director
    16 Henley Close
    Rawdon
    LS19 6QB Leeds
    West Yorkshire
    EnglandBritish50680510001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SILVESTRI, Joseph
    48 West 68th Street
    Apartment 8c
    10023 New York
    New York
    Usa
    Director
    48 West 68th Street
    Apartment 8c
    10023 New York
    New York
    Usa
    American49636400001
    SMITH, John David
    5130 Riverlake Drive
    Duluth
    Ga 30097
    Usa
    Director
    5130 Riverlake Drive
    Duluth
    Ga 30097
    Usa
    American92216850001
    SMITH, John David
    5130 Riverlake Drive
    Duluth
    Ga 30097
    Usa
    Director
    5130 Riverlake Drive
    Duluth
    Ga 30097
    Usa
    American92216850001
    SMITH, Michael David Cook
    Springwood House The Ridges
    Finchampstead
    RG11 3TA Wokingham
    Berkshire
    Director
    Springwood House The Ridges
    Finchampstead
    RG11 3TA Wokingham
    Berkshire
    British35559630002
    VAN RAPPARD, Rolly
    Zurderende 11
    124344 Graveland
    Netherlands
    Director
    Zurderende 11
    124344 Graveland
    Netherlands
    Dutch50904200001
    WALLIS, Stuart Michael
    37 Third Floor
    Lombard Street
    EC3V 9BQ London
    Director
    37 Third Floor
    Lombard Street
    EC3V 9BQ London
    United KingdomBritish10075160008
    WALTERS, Roger Anthony
    Woodstock Cottesmore Road
    Ashwell Oakham
    LE15 7LJ Rutland
    Leicestershire
    Director
    Woodstock Cottesmore Road
    Ashwell Oakham
    LE15 7LJ Rutland
    Leicestershire
    United KingdomBritish50421200001
    WILLIAMS, Gerald David John
    1 Mill Close
    Wing
    LE15 8RH Oakham Rutland
    Leicestershire
    Director
    1 Mill Close
    Wing
    LE15 8RH Oakham Rutland
    Leicestershire
    British50420930001
    WILLIAMS, Paul Frederick
    21 Alvington Way
    LE16 7NF Market Harborough
    Leicestershire
    Director
    21 Alvington Way
    LE16 7NF Market Harborough
    Leicestershire
    British18038590002

    Does EURAMAX INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share pledge agreement
    Created On Jun 29, 2005
    Delivered On Jul 19, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The financial instruments account credited with 96,029 shares of capital stock. See the mortgage charge document for full details.
    Persons Entitled
    • General Electric Capital Corporation as Agent on Behalf and for the Benefit of the Secured Parties (The Agent)
    Transactions
    • Jul 19, 2005Registration of a charge (395)
    • Mar 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    First lien debenture
    Created On Jun 29, 2005
    Delivered On Jul 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each credit party to the agents, the lenders or any of them and lender counterparties under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • General Electric Capital Corporation as Agent and Trustee for Itself and Each of the Securedcreditors (The Trustee)
    Transactions
    • Jul 15, 2005Registration of a charge (395)
    • Mar 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Third U.K. consent agreement
    Created On Mar 15, 2002
    Delivered On Apr 04, 2002
    Satisfied
    Amount secured
    The "secured obligations" meaning the guarantied obligations (as defined) of the company provided that no obligation or liability shall be included in the definition of "secured obligations" to the extent that, if it were so included, the legal mortgage (or any part thereof) would constitute unlawful financial assistance within the meaning of sections 151 and 152 of the companies act 1985
    Short particulars
    The mortgaged shares. "Mortgaged shares" means such of the shares (as defined) as are identified in the schedule to this form 395 and such other shares as the company may have transferred or be obliged to the transfer to the mortgagee pursuant to clause 3.2 (subsequently acquired shares) of the legal mortgage....please refer to form 395 for full details.
    Persons Entitled
    • Bnp Paribas as Trustee for the Secured Creditors (As Defined)
    Transactions
    • Apr 04, 2002Registration of a charge (395)
    • Aug 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Domestic consent agreement between the various parties (as named therein)
    Created On Apr 10, 2000
    Delivered On Apr 26, 2000
    Satisfied
    Amount secured
    The full and promt payment when due, of, and the performance of, all of the obligations and all of the guarantied obligations (as defined) of the company under the euromax guaranty and all obligations of any loan party under any currency contract with the currency swap party (each as defined)
    Short particulars
    All rights, title and interest under all contracts and all other claims thereunder and all general intangibles and the proceeds of each of the foregoing. See the mortgage charge document for full details.
    Persons Entitled
    • Paribas (As Trustee for the Secured Creditors (as Defined))
    Transactions
    • Apr 26, 2000Registration of a charge (395)
    • Aug 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Domestic consent agreement between the various parties (as named therein)
    Created On Apr 10, 2000
    Delivered On Apr 26, 2000
    Satisfied
    Amount secured
    The performance of the obligations, the guranteed obligations (as defined) of the company under the euramax guaranty, including without limitation, all obligations of the company under the agreement
    Short particulars
    100 shares of $0.01 each in amerimax holdings inc. And all other shares rights dividends etc in relation thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Paribas (As Trustee for the Secured Creditors (as Defined))
    Transactions
    • Apr 26, 2000Registration of a charge (395)
    • Aug 11, 2005Statement of satisfaction of a charge in full or part (403a)
    U.K. consent agreement between euramax international inc., The company, euramax international holdings limited, euramax continental limited, euramax holdings limited, euramax european holdings limited, euramax coated products limited, ellbee limited and paribas
    Created On Apr 10, 2000
    Delivered On Apr 26, 2000
    Satisfied
    Amount secured
    In favour of the chargee the "secured obligations" meaning the guarantied obligations (as defined) of the company provided that no obligation or liability shall be included in the definition of "secured obligations" to the extent that, if it were so included, the legal mortgage (or any part thereof) would constitute unlawful financial assistance within the meaning of sections 151 and 152 of the companies act 1985
    Short particulars
    1. the mortgaged shares. "Mortgaged shares" means such of the shares (as defined) as are identified in the schedule to this form 395 and such other shares as the company may have transferred or be obliged to the transfer to the mortgagee pursuant to clause 3.2 (subsequently acquired shares) of the legal mortgage.... "Shares" means any shares in the capital of the company referred to in the schedule to the form 395 and all dividends interest or other monies paid or payable thereon...". See the mortgage charge document for full details.
    Persons Entitled
    • Paribas (As Trustee for the Secured Creditors (as Defined))
    Transactions
    • Apr 26, 2000Registration of a charge (395)
    • Aug 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of pledge
    Created On Sep 25, 1996
    Delivered On Oct 11, 1996
    Satisfied
    Amount secured
    The pledgor's guaranteed obligations (as defined) due or to become due from the company to the chargee including the pledgor's covenant obligations and the currency obligations (both as defined in the deed)
    Short particulars
    The shares; provided however that only the shares numbered 1 up to and inclusive 26 (being 65% of the shares) shall secure the U.S. revolver liabilities. See the mortgage charge document for full details.
    Persons Entitled
    • Banque Paribas
    Transactions
    • Oct 11, 1996Registration of a charge (395)
    • Aug 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 25, 1996
    Delivered On Oct 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the "collateral documents"
    Short particulars
    50,000 ordinary shares of and in euromax european holdings PLC and all dividends interest and other monies. See the mortgage charge document for full details.
    Persons Entitled
    • Banque Paribas
    Transactions
    • Oct 10, 1996Registration of a charge (395)
    • Jan 23, 2009Statement of satisfaction of a charge in full or part (403a)
    Assignment agreement
    Created On Sep 25, 1996
    Delivered On Oct 07, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the euramax guaranty and all obligations of any loan party under any currency contract with the currency swap party (as defined)
    Short particulars
    All rights,title and interest under all contracts and all other claims thereunder for damages. See the mortgage charge document for full details.
    Persons Entitled
    • Banque Paribas,as Trustees for the Secured Creditors (As Defined)
    Transactions
    • Oct 07, 1996Registration of a charge (395)
    • Aug 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Share pledge agreement (as defined)
    Created On Sep 25, 1996
    Delivered On Oct 07, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the euramax guaranty or any other collateral document (as defined)
    Short particulars
    2,494 shares of the capital of the company representing 99.76% of the total issued capital stock. See the mortgage charge document for full details.
    Persons Entitled
    • Banque Paribas,as Trustees for the Secured Creditors (As Defined)
    Transactions
    • Oct 07, 1996Registration of a charge (395)
    • Aug 11, 2005Statement of satisfaction of a charge in full or part (403a)
    Euromax stock (U.S.) and debt pledge agreement
    Created On Sep 25, 1996
    Delivered On Oct 07, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the euramax guaranty,including all obligations of any loan party under any currency contract
    Short particulars
    All pledged shares,stocks or other securities of U.S.holdings from time to time; the certificates representing the shares and all dividends,cash,interest and other property or proceeds. See the mortgage charge document for full details.
    Persons Entitled
    • Banque Paribas,as Trustees for the Secured Creditors (As Defined)
    Transactions
    • Oct 07, 1996Registration of a charge (395)
    • Aug 11, 2005Statement 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