EURAMAX INTERNATIONAL HOLDINGS LIMITED
Überblick
| Unternehmensname | EURAMAX INTERNATIONAL HOLDINGS LIMITED |
|---|---|
| Unternehmensstatus | Aufgelöst |
| Rechtsform | Gesellschaft mit beschränkter Haftung |
| Unternehmensnummer | 03839670 |
| Gerichtsbarkeit | England/Wales |
| Gründungsdatum | |
| Datum der Einstellung |
Zusammenfassung
| Hat Super Secure PSCs | Nein |
|---|---|
| Hat Belastungen | Ja |
| Hat Insolvenzgeschichte | Nein |
| Registrierte Geschäftsadresse ist umstritten | Nein |
Was ist der Zweck von EURAMAX INTERNATIONAL HOLDINGS LIMITED?
- (7415) /
Wo befindet sich EURAMAX INTERNATIONAL HOLDINGS LIMITED?
| Adresse der eingetragenen Geschäftstelle | Brunel Road Earlstrees Industrial Estate NN17 4JW Corby Northamptonshire |
|---|---|
| Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauteten die früheren Namen von EURAMAX INTERNATIONAL HOLDINGS LIMITED?
| Unternehmensname | Von | Bis |
|---|---|---|
| BROOMCO (1922) LIMITED | 10. Sept. 1999 | 10. Sept. 1999 |
Wie lauten die letzten Jahresabschlüsse von EURAMAX INTERNATIONAL HOLDINGS LIMITED?
| Letzter Jahresabschluss | |
|---|---|
| Letzter Jahresabschluss erstellt bis | 25. Dez. 2009 |
Welche sind die letzten Einreichungen für EURAMAX INTERNATIONAL HOLDINGS LIMITED?
| Datum | Beschreibung | Dokument | Typ | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Letzter Bundesanzeiger aufgelöst durch freiwillige Löschung | 1 Seiten | GAZ2(A) | ||||||||||||||
Erste Bekanntmachung im Bundesanzeiger für die freiwillige Löschung | 1 Seiten | GAZ1(A) | ||||||||||||||
Antrag auf Löschung der Gesellschaft aus dem Handelsregister | 3 Seiten | DS01 | ||||||||||||||
legacy | 2 Seiten | SH20 | ||||||||||||||
legacy | 1 Seiten | CAP-SS | ||||||||||||||
Beschlüsse Resolutions | 3 Seiten | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Kapitalaufstellung am 14. Dez. 2011
| 4 Seiten | SH19 | ||||||||||||||
Jahresrückblick erstellt bis 10. Sept. 2011 mit vollständiger Liste der Aktionäre | 6 Seiten | AR01 | ||||||||||||||
Vorheriger Abrechnungszeitraum verlängert von 31. Dez. 2010 bis 30. Juni 2011 | 1 Seiten | AA01 | ||||||||||||||
Beschlüsse Resolutions | 3 Seiten | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 3 Seiten | MG02 | ||||||||||||||
legacy | 3 Seiten | MG02 | ||||||||||||||
legacy | 3 Seiten | MG02 | ||||||||||||||
Jahresabschluss erstellt bis zum 25. Dez. 2009 | 11 Seiten | AA | ||||||||||||||
Jahresrückblick erstellt bis 10. Sept. 2010 mit vollständiger Liste der Aktionäre | 6 Seiten | AR01 | ||||||||||||||
Jahresabschluss erstellt bis zum 26. Dez. 2008 | 11 Seiten | AA | ||||||||||||||
legacy | 4 Seiten | 363a | ||||||||||||||
legacy | 1 Seiten | 403a | ||||||||||||||
Jahresabschluss erstellt bis zum 28. Dez. 2007 | 13 Seiten | AA | ||||||||||||||
legacy | 1 Seiten | 288a | ||||||||||||||
legacy | 1 Seiten | 288b | ||||||||||||||
legacy | 4 Seiten | 363a | ||||||||||||||
legacy | 1 Seiten | 353 | ||||||||||||||
legacy | 8 Seiten | 363s | ||||||||||||||
Jahresabschluss erstellt bis zum 29. Dez. 2006 | 12 Seiten | AA | ||||||||||||||
Wer sind die Geschäftsführer von EURAMAX INTERNATIONAL HOLDINGS LIMITED?
| Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer |
|---|---|---|---|---|---|---|---|---|---|---|
| WADE, Steve | Sekretär | 5 Horrocks Way NN15 5DH Kettering Northamptonshire | British | 117491680001 | ||||||
| LEWIS, Mitchell B | Geschäftsführer | Lazy Oaks Court GA30350 Atlanta 8435 Georgia United States Of America | Usa | American | 135352620001 | |||||
| SMAILES, Nigel Andrew | Geschäftsführer | 11 Nook Green Tingley WF3 1ER Wakefield West Yorkshire | England | British | 16154490003 | |||||
| VANSANT, Robert Scott | Geschäftsführer | 150 Brightmore Way Alpharetta FOREIGN Georgia 30005 Usa | Usa | American | 92216760001 | |||||
| PITTENDREIGH, Ian | Sekretär | 5 Stirling Road Burley In Wharfedale LS29 7LH Ilkley West Yorkshire | British | 42432160002 | ||||||
| WILLIAMS, Paul Frederick | Sekretär | 21 Alvington Way LE16 7NF Market Harborough Leicestershire | British | 18038590002 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Bevollmächtigter Sekretär | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| COLLINS, Ronald Alvin | Geschäftsführer | 21a Cheniston Gardens W8 6TG London | British | 75185180001 | ||||||
| COMFORT, William Twyman | Geschäftsführer | 11 Cadogan Street SW3 2PP London | American | 53760460002 | ||||||
| CUYPERS, Jo | Geschäftsführer | Heerbaan 57 6061 Ec Posterholt 31-475-401697 The Netherlands | Dutch | 77533550001 | ||||||
| PUGH, David Christopher | Geschäftsführer | 16 Henley Close Rawdon LS19 6QB Leeds West Yorkshire | England | British | 50680510001 | |||||
| SMITH, John David | Geschäftsführer | 5130 Riverlake Drive Duluth Ga 30097 Usa | American | 92216850001 | ||||||
| WALTERS, Roger Anthony | Geschäftsführer | Woodstock Cottesmore Road Ashwell Oakham LE15 7LJ Rutland Leicestershire | United Kingdom | British | 50421200001 | |||||
| WILLIAMS, Paul Frederick | Geschäftsführer | 21 Alvington Way LE16 7NF Market Harborough Leicestershire | British | 18038590002 | ||||||
| DLA NOMINEES LIMITED | Bevollmächtigter Geschäftsführer | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Bevollmächtigter Geschäftsführer | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Hat EURAMAX INTERNATIONAL HOLDINGS LIMITED Belastungen?
| Klassifizierung | Daten | Status | Details | |
|---|---|---|---|---|
| Second lien charge over shares | Erstellt am 29. Juni 2005 Geliefert am 15. Juli 2005 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben The shares and all dividends interest or other monies paid or payable thereon or on respect thereof. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Second lien pledge agreement | Erstellt am 29. Juni 2005 Geliefert am 15. Juli 2005 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben All right title and interest in to and under the a) pledges equity interests and b) proceeds of or in respect of the foregoing. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| First lien pledge agreement | Erstellt am 29. Juni 2005 Geliefert am 15. Juli 2005 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben All right title and interest in to and under the a) pledges equity interests and b) proceeds of or in respect of the foregoing. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| First lien debenture | Erstellt am 29. Juni 2005 Geliefert am 15. Juli 2005 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Third U.K. consent agreement | Erstellt am 15. März 2002 Geliefert am 04. Apr. 2002 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Third U.K. consent agreement | Erstellt am 15. März 2002 Geliefert am 04. Apr. 2002 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Domestic consent agreement between the various parties (as named therein) | Erstellt am 10. Apr. 2000 Geliefert am 26. Apr. 2000 | Vollständig erfüllt | Gesicherter Betrag The obligations and the guarantee obligations (both as defined) of the company and all obligations of the company under the agreement | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| U.K. consent agreement between the company, euramax international limited, euramax international inc., Euramax continental limited, euramax holdings limited, euramax european holdings limited, euramax europe limited, euramax coated products limited, ellbee limited and paribas | Erstellt am 10. Apr. 2000 Geliefert am 26. Apr. 2000 | Vollständig erfüllt | Gesicherter Betrag The payment of all sums and the discharge of all liabilities constituting the secured obligations meaning the guarantied obligations (as defined) of the company provided that only 65 per cent of the mortgaged shares shall secure to the chargee the payment of all sums and the discharge of all liabilities constituting the us excluded liabilities (as defined) | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Pledge agreement | Erstellt am 22. Dez. 1999 Geliefert am 24. Dez. 1999 | Vollständig erfüllt | Gesicherter Betrag The obligations as defined the guarantied obligations (as defined) of the company and all obligations of the company under this agreement | |
Kurze Angaben The company in the agreement pledged to the agent on behalf and for the ratable benefit of the secured parties and granted to the agent on behalf and for the ratable benefit of the secured parties.. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal mortgage of shares | Erstellt am 21. Dez. 1999 Geliefert am 24. Dez. 1999 | Vollständig erfüllt | Gesicherter Betrag The guarantied obligations (as defined) due or to become due from the company to the chargee under the terms of the legal mortgage of shares | |
Kurze Angaben Such of the shares as are identified in the schedule to this form 395 and such other shares as the company may have transferred or be obliged to transfer to the mortgagee pursuant to clause 3.2 (subsequently acquired shares) of the legal mortgage. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 21. Dez. 1999 Geliefert am 24. Dez. 1999 | Vollständig erfüllt | Gesicherter Betrag The guarantied obligations (as defined) of the company under the terms of the debenture | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Datenquelle
- UK Companies House
Das offizielle Register für Unternehmen im Vereinigten Königreich, das öffentlichen Zugang zu Unternehmensinformationen wie Namen, Adressen, Direktoren und Finanzberichten bietet. - Lizenz: CC0