EURAMAX INTERNATIONAL HOLDINGS LIMITED

EURAMAX INTERNATIONAL HOLDINGS LIMITED

  • Panoramica
  • Riepilogo
  • Scopo
  • Indirizzo
  • Denominazioni precedenti
  • Bilanci
  • Deposizioni
  • Amministratori
  • Ipoteche
  • Fonte dati
  • Panoramica

    Nome della societàEURAMAX INTERNATIONAL HOLDINGS LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 03839670
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di EURAMAX INTERNATIONAL HOLDINGS LIMITED?

    • (7415) /

    Dove si trova EURAMAX INTERNATIONAL HOLDINGS LIMITED?

    Indirizzo della sede legale
    Brunel Road
    Earlstrees Industrial Estate
    NN17 4JW Corby
    Northamptonshire
    Indirizzo della sede legale non recapitabileNo

    Quali erano i nomi precedenti di EURAMAX INTERNATIONAL HOLDINGS LIMITED?

    Denominazioni sociali precedenti
    Nome della societàDaA
    BROOMCO (1922) LIMITED10 set 199910 set 1999

    Quali sono gli ultimi bilanci di EURAMAX INTERNATIONAL HOLDINGS LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al25 dic 2009

    Quali sono le ultime deposizioni per EURAMAX INTERNATIONAL HOLDINGS LIMITED?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Gazzetta Ufficiale finale sciolta per scioglimento volontario

    1 pagineGAZ2(A)

    Prima Gazzetta Ufficiale per lo scioglimento volontario

    1 pagineGAZ1(A)

    Richiesta di cancellazione della società dal registro

    3 pagineDS01

    legacy

    2 pagineSH20

    legacy

    1 pagineCAP-SS

    Risoluzioni

    Resolutions
    3 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    capital

    Risoluzioni

    Share premium account cancelled 14/12/2011
    RES13
    capital

    Risoluzione di riduzione del capitale sociale emesso

    RES06

    Stato del capitale al 14 dic 2011

    • Capitale: GBP 1.00
    4 pagineSH19

    Bilancio annuale redatto al 10 set 2011 con elenco completo degli azionisti

    6 pagineAR01

    Esercizio contabile precedente prorogato dal 31 dic 2010 al 30 giu 2011

    1 pagineAA01

    Risoluzioni

    Resolutions
    3 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    incorporation

    Risoluzione di modifica degli Articoli di Associazione

    RES01

    legacy

    3 pagineMG02

    legacy

    3 pagineMG02

    legacy

    3 pagineMG02

    Bilancio redatto al 25 dic 2009

    11 pagineAA

    Bilancio annuale redatto al 10 set 2010 con elenco completo degli azionisti

    6 pagineAR01

    Bilancio redatto al 26 dic 2008

    11 pagineAA

    legacy

    4 pagine363a

    legacy

    1 pagine403a

    Bilancio redatto al 28 dic 2007

    13 pagineAA

    legacy

    1 pagine288a

    legacy

    1 pagine288b

    legacy

    4 pagine363a

    legacy

    1 pagine353

    legacy

    8 pagine363s

    Bilancio redatto al 29 dic 2006

    12 pagineAA

    Chi sono gli amministratori di EURAMAX INTERNATIONAL HOLDINGS LIMITED?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    WADE, Steve
    5 Horrocks Way
    NN15 5DH Kettering
    Northamptonshire
    Segretario
    5 Horrocks Way
    NN15 5DH Kettering
    Northamptonshire
    British117491680001
    LEWIS, Mitchell B
    Lazy Oaks Court
    GA30350 Atlanta
    8435
    Georgia
    United States Of America
    Amministratore
    Lazy Oaks Court
    GA30350 Atlanta
    8435
    Georgia
    United States Of America
    UsaAmerican135352620001
    SMAILES, Nigel Andrew
    11 Nook Green
    Tingley
    WF3 1ER Wakefield
    West Yorkshire
    Amministratore
    11 Nook Green
    Tingley
    WF3 1ER Wakefield
    West Yorkshire
    EnglandBritish16154490003
    VANSANT, Robert Scott
    150 Brightmore Way
    Alpharetta
    FOREIGN Georgia
    30005
    Usa
    Amministratore
    150 Brightmore Way
    Alpharetta
    FOREIGN Georgia
    30005
    Usa
    UsaAmerican92216760001
    PITTENDREIGH, Ian
    5 Stirling Road
    Burley In Wharfedale
    LS29 7LH Ilkley
    West Yorkshire
    Segretario
    5 Stirling Road
    Burley In Wharfedale
    LS29 7LH Ilkley
    West Yorkshire
    British42432160002
    WILLIAMS, Paul Frederick
    21 Alvington Way
    LE16 7NF Market Harborough
    Leicestershire
    Segretario
    21 Alvington Way
    LE16 7NF Market Harborough
    Leicestershire
    British18038590002
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Segretario nominato
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    COLLINS, Ronald Alvin
    21a Cheniston Gardens
    W8 6TG London
    Amministratore
    21a Cheniston Gardens
    W8 6TG London
    British75185180001
    COMFORT, William Twyman
    11 Cadogan Street
    SW3 2PP London
    Amministratore
    11 Cadogan Street
    SW3 2PP London
    American53760460002
    CUYPERS, Jo
    Heerbaan 57
    6061 Ec Posterholt
    31-475-401697
    The Netherlands
    Amministratore
    Heerbaan 57
    6061 Ec Posterholt
    31-475-401697
    The Netherlands
    Dutch77533550001
    PUGH, David Christopher
    16 Henley Close
    Rawdon
    LS19 6QB Leeds
    West Yorkshire
    Amministratore
    16 Henley Close
    Rawdon
    LS19 6QB Leeds
    West Yorkshire
    EnglandBritish50680510001
    SMITH, John David
    5130 Riverlake Drive
    Duluth
    Ga 30097
    Usa
    Amministratore
    5130 Riverlake Drive
    Duluth
    Ga 30097
    Usa
    American92216850001
    WALTERS, Roger Anthony
    Woodstock Cottesmore Road
    Ashwell Oakham
    LE15 7LJ Rutland
    Leicestershire
    Amministratore
    Woodstock Cottesmore Road
    Ashwell Oakham
    LE15 7LJ Rutland
    Leicestershire
    United KingdomBritish50421200001
    WILLIAMS, Paul Frederick
    21 Alvington Way
    LE16 7NF Market Harborough
    Leicestershire
    Amministratore
    21 Alvington Way
    LE16 7NF Market Harborough
    Leicestershire
    British18038590002
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Amministratore delegato nominato
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Amministratore delegato nominato
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    EURAMAX INTERNATIONAL HOLDINGS LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Second lien charge over shares
    Creato il 29 giu 2005
    Consegnato il 15 lug 2005
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Bayerische Hypo-Und Vereinsbank Ag, London Branch as Agent and Trustee for Itself and Each Ofthe Secured Creditors (The Trustee)
    Transazioni
    • 15 lug 2005Registrazione di un'ipoteca (395)
    • 21 lug 2009Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Second lien pledge agreement
    Creato il 29 giu 2005
    Consegnato il 15 lug 2005
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Bayerische Hypo-Und Vereinsbank Ag, New York Branch as Collateral Agent for the Secured Parties (The Collateral Agent)
    Transazioni
    • 15 lug 2005Registrazione di un'ipoteca (395)
    • 22 mar 2011Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    First lien pledge agreement
    Creato il 29 giu 2005
    Consegnato il 15 lug 2005
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • General Electric Capital Corporation as Collateral Agent for the Secured Parties (Thecollateral Agent)
    Transazioni
    • 15 lug 2005Registrazione di un'ipoteca (395)
    • 22 mar 2011Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    First lien debenture
    Creato il 29 giu 2005
    Consegnato il 15 lug 2005
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • General Electric Capital Corporation as Agent and Trustee for Itself and Each of the Securedcreditors (The Trustee)
    Transazioni
    • 15 lug 2005Registrazione di un'ipoteca (395)
    • 22 mar 2011Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Third U.K. consent agreement
    Creato il 15 mar 2002
    Consegnato il 04 apr 2002
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Bnp Paribas as Trustee for the Secured Creditors (As Defined)
    Transazioni
    • 04 apr 2002Registrazione di un'ipoteca (395)
    • 11 ago 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Third U.K. consent agreement
    Creato il 15 mar 2002
    Consegnato il 04 apr 2002
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Bnp Paribas as Trustee for the Secured Creditors (As Defined)
    Transazioni
    • 04 apr 2002Registrazione di un'ipoteca (395)
    • 11 ago 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Domestic consent agreement between the various parties (as named therein)
    Creato il 10 apr 2000
    Consegnato il 26 apr 2000
    Soddisfatta integralmente
    Importo garantito
    The obligations and the guarantee obligations (both as defined) of the company and all obligations of the company under the agreement
    Brevi particolari
    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.
    Persone aventi diritto
    • Paribas (As Trustee for the Secured Creditors (as Defined))
    Transazioni
    • 26 apr 2000Registrazione di un'ipoteca (395)
    • 11 ago 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    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
    Creato il 10 apr 2000
    Consegnato il 26 apr 2000
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Paribas as Trustee for the Secured Creditors (As Defined)
    Transazioni
    • 26 apr 2000Registrazione di un'ipoteca (395)
    • 11 ago 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Pledge agreement
    Creato il 22 dic 1999
    Consegnato il 24 dic 1999
    Soddisfatta integralmente
    Importo garantito
    The obligations as defined the guarantied obligations (as defined) of the company and all obligations of the company under this agreement
    Brevi particolari
    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.
    Persone aventi diritto
    • Paribas (As Trustee for the Secured Creditors (as Defined)
    Transazioni
    • 24 dic 1999Registrazione di un'ipoteca (395)
    • 11 ago 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal mortgage of shares
    Creato il 21 dic 1999
    Consegnato il 24 dic 1999
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Paribas, as Trustee for the Secured Creditors (As Defined)
    Transazioni
    • 24 dic 1999Registrazione di un'ipoteca (395)
    • 11 ago 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 21 dic 1999
    Consegnato il 24 dic 1999
    Soddisfatta integralmente
    Importo garantito
    The guarantied obligations (as defined) of the company under the terms of the debenture
    Brevi particolari
    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.
    Persone aventi diritto
    • Paribas (As Trustee for the Secured Creditors (as Defined)
    Transazioni
    • 24 dic 1999Registrazione di un'ipoteca (395)
    • 11 ago 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)

    Fonte dati

    • Companies House del Regno Unito
      Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari.
    • Licenza: CC0