EURAMAX CONTINENTAL LIMITED
Overview
Company Name | EURAMAX CONTINENTAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03864126 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EURAMAX CONTINENTAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EURAMAX CONTINENTAL LIMITED located?
Registered Office Address | Brunel Road Earlstrees Industrial Estate NN17 4JW Corby Northamptonshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EURAMAX CONTINENTAL LIMITED?
Company Name | From | Until |
---|---|---|
BROOMCO (1953) LIMITED | Oct 25, 1999 | Oct 25, 1999 |
What are the latest accounts for EURAMAX CONTINENTAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 25, 2009 |
What are the latest filings for EURAMAX CONTINENTAL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Dec 14, 2011
| 4 pages | SH19 | ||||||||||||||
Annual return made up to Oct 25, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011 | 1 pages | AA01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Full accounts made up to Dec 25, 2009 | 10 pages | AA | ||||||||||||||
Annual return made up to Oct 25, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 26, 2008 | 11 pages | AA | ||||||||||||||
Annual return made up to Oct 25, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mitchell B Lewis on Oct 30, 2009 | 2 pages | CH01 | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Full accounts made up to Dec 28, 2007 | 11 pages | AA | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 8 pages | 363s | ||||||||||||||
Full accounts made up to Dec 29, 2006 | 10 pages | AA | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 7 pages | 363s | ||||||||||||||
Full accounts made up to Dec 30, 2005 | 14 pages | AA |
Who are the officers of EURAMAX CONTINENTAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WADE, Steve | Secretary | 5 Horrocks Way NN15 5DH Kettering Northamptonshire | British | 117491680001 | ||||||
LEWIS, Mitchell B | Director | Lazy Oaks Court GA30350 Atlanta 8435 Georgia United States Of America | Usa | American | Ceo/President | 135352620001 | ||||
SMAILES, Nigel Andrew | Director | 11 Nook Green Tingley WF3 1ER Wakefield West Yorkshire | England | British | Managing Director | 16154490003 | ||||
VANSANT, Robert Scott | Director | 150 Brightmore Way Alpharetta FOREIGN Georgia 30005 Usa | Usa | American | Chief Financial Officer | 92216760001 | ||||
PITTENDREIGH, Ian | Secretary | 5 Stirling Road Burley In Wharfedale LS29 7LH Ilkley West Yorkshire | British | 42432160002 | ||||||
WILLIAMS, Paul Frederick | Secretary | 21 Alvington Way LE16 7NF Market Harborough Leicestershire | British | 18038590002 | ||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
COLLINS, Ronald Alvin | Director | 21a Cheniston Gardens W8 6TG London | British | Investment Director | 75185180001 | |||||
COMFORT, William Twyman | Director | 11 Cadogan Street SW3 2PP London | American | Company Director | 53760460002 | |||||
CUYPERS, Jo | Director | Heerbaan 57 6061 Ec Posterholt 31-475-401697 The Netherlands | Dutch | Executive Vice President | 77533550001 | |||||
PUGH, David Christopher | Director | 16 Henley Close Rawdon LS19 6QB Leeds West Yorkshire | England | British | Company Director | 50680510001 | ||||
SMITH, John David | Director | 5130 Riverlake Drive Duluth Ga 30097 Usa | American | Ceo | 92216850001 | |||||
WALTERS, Roger Anthony | Director | Woodstock Cottesmore Road Ashwell Oakham LE15 7LJ Rutland Leicestershire | United Kingdom | British | Company Director | 50421200001 | ||||
WILLIAMS, Paul Frederick | Director | 21 Alvington Way LE16 7NF Market Harborough Leicestershire | British | Financial Manager | 18038590002 | |||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Does EURAMAX CONTINENTAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
U.K. consent agreement between euramax international inc., Euramax international limited, euramax international holdings limited, the company, 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 The pledgor's guaranteed obligations including the pledgor's covenant obligations and the currency obligations of the company to the chargee (all defined therein) | |
Short particulars The pledgor's guaranteed obligations including pledgor's covenant obligations and the currency obligations the shares subject to subsection of the agreement with respect to dividends and cash distributions all rights to or under dividends bonus shares stock dividends newly issued shares proceeds claim and other similar rights currently existing in the future arising or received with respect of its shares.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of pledge | Created On Dec 10, 1999 Delivered On Dec 22, 1999 | Satisfied | Amount secured The pledgor's guaranteed obligations including the pledgor's covenant obligations and the currency obligations of the company to the chargee (all defined therein) | |
Short particulars The pledgor's guaranteed obligations including pledgor's covenant obligations and the currency obligations the shares subject to subsection of the agreement with respect to dividends and cash distributions all rights to or under dividends bonus shares stock dividends newly issued shares proceeds claim and other similar rights currently existing in the future arising or received with respect of its shares.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 10, 1999 Delivered On Dec 22, 1999 | Satisfied | Amount secured The guaranteed 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 debenture would constitute unlawful financial assistance within the meaning of sections 151 and 152 of the companies act 1985 | |
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
| ||||
Transactions
|
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