EURAMAX EUROPE LIMITED

EURAMAX EUROPE LIMITED

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

    Company NameEURAMAX EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03195437
    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 EUROPE LIMITED?

    • (7415) /

    Where is EURAMAX EUROPE 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 EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (1106) LIMITEDMay 08, 1996May 08, 1996

    What are the latest accounts for EURAMAX EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 25, 2009

    What are the latest filings for EURAMAX EUROPE 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

    legacy

    2 pagesSH20

    legacy

    2 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

    Annual return made up to May 08, 2011 with full list of shareholders

    6 pagesAR01

    legacy

    3 pagesMG02

    Full accounts made up to Dec 25, 2009

    11 pagesAA

    Annual return made up to May 08, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 26, 2008

    11 pagesAA

    legacy

    4 pages363a

    legacy

    6 pages363a

    legacy

    1 pages288a

    Full accounts made up to Dec 28, 2007

    13 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    7 pages363s

    legacy

    pages363(288)

    Full accounts made up to Dec 29, 2006

    12 pagesAA

    Who are the officers of EURAMAX EUROPE 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
    UsaAmericanCeo/President135352620001
    SMAILES, Nigel Andrew
    11 Nook Green
    Tingley
    WF3 1ER Wakefield
    West Yorkshire
    Director
    11 Nook Green
    Tingley
    WF3 1ER Wakefield
    West Yorkshire
    EnglandBritishManaging Director16154490003
    VANSANT, Robert Scott
    150 Brightmore Way
    Alpharetta
    FOREIGN Georgia
    30005
    Usa
    Director
    150 Brightmore Way
    Alpharetta
    FOREIGN Georgia
    30005
    Usa
    UsaAmericanChief Financial Officer92216760001
    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
    WILLIAMS, Paul Frederick
    21 Alvington Way
    LE16 7NF Market Harborough
    Leicestershire
    Secretary
    21 Alvington Way
    LE16 7NF Market Harborough
    Leicestershire
    BritishCompany Director18038590002
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    COMFORT, William Twyman
    Flat 1
    38 Pont Street
    SW1 London
    Director
    Flat 1
    38 Pont Street
    SW1 London
    BritishInvestor53760460001
    CUYPERS, Jo
    Heerbaan 57
    6061 Ec Posterholt
    31-475-401697
    The Netherlands
    Director
    Heerbaan 57
    6061 Ec Posterholt
    31-475-401697
    The Netherlands
    DutchExecutive Vice President77533550001
    PUGH, David Christopher
    16 Henley Close
    Rawdon
    LS19 6QB Leeds
    West Yorkshire
    Director
    16 Henley Close
    Rawdon
    LS19 6QB Leeds
    West Yorkshire
    EnglandBritishCompany Director50680510001
    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
    AmericanBanking49636400001
    SMITH, John David
    5130 Riverlake Drive
    Duluth
    Ga 30097
    Usa
    Director
    5130 Riverlake Drive
    Duluth
    Ga 30097
    Usa
    AmericanCeo92216850001
    SMITH, John David
    5130 Riverlake Drive
    Duluth
    Ga 30097
    Usa
    Director
    5130 Riverlake Drive
    Duluth
    Ga 30097
    Usa
    AmericanBusinessman92216850001
    WALTERS, Roger Anthony
    Woodstock Cottesmore Road
    Ashwell Oakham
    LE15 7LJ Rutland
    Leicestershire
    Director
    Woodstock Cottesmore Road
    Ashwell Oakham
    LE15 7LJ Rutland
    Leicestershire
    United KingdomBritishCompany Director50421200001
    WILLIAMS, Paul Frederick
    21 Alvington Way
    LE16 7NF Market Harborough
    Leicestershire
    Director
    21 Alvington Way
    LE16 7NF Market Harborough
    Leicestershire
    BritishCompany Director18038590002
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Does EURAMAX EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    U.K. consent agreement between euramax international, inc., Euramax international limited, euramax international holdings limited, euramax continental limited, euramax holdings limited, euramax european holdings limited, the company, 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)
    Legal mortgage of shares
    Created On Sep 25, 1996
    Delivered On Oct 03, 1996
    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 liabiliyy shall be included in the defination of "secured obligations" to the extent that, if it were so included, the debenture (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
    • Banque Paribas (As Trustee for the Secured Creditors (as Defined))
    Transactions
    • Oct 03, 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