EIBL LIMITED
Overview
Company Name | EIBL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00258414 |
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 EIBL LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is EIBL LIMITED located?
Registered Office Address | Embankment West Tower 101 Cathedral Approach M3 7FB Salford United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EIBL LIMITED?
Company Name | From | Until |
---|---|---|
EQUITY INSURANCE BROKERS LIMITED | May 02, 2006 | May 02, 2006 |
COX INSURANCE BROKERS LIMITED | Jan 14, 2005 | Jan 14, 2005 |
BONCASTER LIMITED | Aug 14, 1931 | Aug 14, 1931 |
What are the latest accounts for EIBL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for EIBL 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 | ||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian James Donaldson as a director on Dec 31, 2019 | 2 pages | AP01 | ||
Termination of appointment of Janice Deakin as a director on Dec 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Scott Stewart Kennedy as a director on Dec 30, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Robert Harding as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of Annabel Felicity Wilson as a secretary on Dec 31, 2018 | 1 pages | TM02 | ||
Appointment of Ms Janice Deakin as a director on Dec 31, 2018 | 2 pages | AP01 | ||
Appointment of Dean Clarke as a secretary on Dec 31, 2018 | 2 pages | AP03 | ||
Appointment of Mr Craig David Ball as a director on Dec 31, 2018 | 2 pages | AP01 | ||
Appointment of Mr Scott Stewart Kennedy as a director on Dec 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of Gilles Normand as a director on Oct 03, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||
Confirmation statement made on May 01, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||
All of the property or undertaking has been released and no longer forms part of charge 9 | 2 pages | MR05 | ||
Change of details for Eibl Management Limited as a person with significant control on Jun 19, 2017 | 2 pages | PSC05 | ||
Director's details changed for David Robert Harding on Jun 19, 2017 | 2 pages | CH01 | ||
Who are the officers of EIBL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARKE, Dean | Secretary | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | 255357800001 | |||||||
BALL, Craig David | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | England | British | Director | 109298830003 | ||||
DONALDSON, Ian James | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | England | British | Director | 253784440001 | ||||
CUGGY, Victoria Louise | Secretary | Ranulf Road CM6 3GR Little Dunmow 63 Essex | British | Company Secretary | 105782010002 | |||||
DESRAY, Georges | Secretary | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | 169856280001 | |||||||
GRIFFIN, Steven Terence Hunter | Secretary | Holliwell Chandlers CM0 8NY Burnham On Crouch Essex | British | 85213650001 | ||||||
HARGREAVES, Sally Anne | Secretary | 6 Great Marlborough Street M1 5SW Manchester Swinton House Greater Manchester | English | Company Secretary | 1778900007 | |||||
NICE, Richard Frederick | Secretary | 70 Heritage Drive ME7 3EH Gillingham Kent | British | 2850930001 | ||||||
PLUMER, Christian Charles | Secretary | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | 189560390001 | |||||||
RINGROSE, Christopher James | Secretary | Lindum Lodge, Orchard Close Risby IP28 6QL Bury St Edmunds Suffolk | British | 46372950001 | ||||||
WILSON, Annabel Felicity | Secretary | RG1 8DA Reading Norman Place United Kingdom | 196024840001 | |||||||
ABLETT, Timothy Andrew | Director | Benover House Rectory Lane CT21 4QA Saltwood Kent | England | British | Chartered Accountant | 65924000002 | ||||
BARDET, Christophe Marie Fred | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | French | Chief Executive | 165770320001 | ||||
BELLRINGER, Charles Albert John | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | British | Director | 132720300001 | ||||
BOWYER, Nicholas | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House Greater Manchester | United Kingdom | British | Director | 112143600001 | ||||
CASTAGNO, John | Director | 49 Prospect Road EN5 5AD New Barnet Hertfordshire | United Kingdom | Italian | Managing Director | 89272480001 | ||||
CHARLES, Colin David | Director | The Holt 48 Woodcote Avenue SM6 0QY Wallington Surrey | England | British | Chartered Accountant | 46667150002 | ||||
CLARE, Anthony Peter | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House Greater Manchester | United Kingdom | British | Director | 51441260002 | ||||
CONNELL, Peter | Director | 20 Compton Drive BN20 8BX Eastbourne East Sussex | England | British | Company Director | 84112410002 | ||||
DEAKIN, Janice | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House United Kingdom | England | British | Deputy Ceo | 238355920001 | ||||
DESRAY, Georges | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | England | French | Director | 167333040002 | ||||
FITZMAURICE, Edward Martin | Director | 22 Gayton Crescent Hampstead NW3 1UA London | United Kingdom | Irish | Company Director | 51473830002 | ||||
FRIEND, Gary | Director | 14 Pyefleet View Langenhoe CO5 7LD Colchester Essex | British | Compliance Officer | 98993810002 | |||||
HAPLIN, Peter Joseph | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House Greater Manchester | United Kingdom | British | Director | 135757830001 | ||||
HARDING, David Robert | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | United Kingdom | British | Director | 196407900002 | ||||
HAZELDINE, Adrian Mark | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House Greater Manchester | United Kingdom | British | Director | 55020250002 | ||||
HEATH, Duncan Rodney | Director | Larkins Farm Stondon Road CM4 0JY Blackmoor Essex | British | Lloyds Underwriter | 13823360001 | |||||
HEATH, Roger Eric | Director | Titbeech House Terling Road Hatfield Peverell CM3 2AA Chelmsford Essex | British | Lloyds Underwriter | 5653830001 | |||||
HUTTON, Michael | Director | 40 The Locks BD16 4BG Bingley West Yorkshire | England | British | Business Development Director | 78423980002 | ||||
KENNEDY, Scott Stewart | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | England | British | Director | 211745270001 | ||||
MORLEY, James | Director | Virginia House St Marys Road SL5 9JE Ascot Berkshire | United Kingdom | United Kingdom | C/A | 13374700001 | ||||
MOWL, Donald William | Director | 4 Ridgeway CM12 9NT Billericay Essex | British | Director | 2850940001 | |||||
NEWMAN, John Victor | Director | Woodside Bonfire Lane Horsted Keynes RH17 7AG Haywards Heath West Sussex | British | Chartered Accountant | 1535360001 | |||||
NORMAND, Gilles | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | United Kingdom | French | Director | 175288680002 | ||||
O'CONNOR, Jeremiah Patrick | Director | 12 Connaught Lodge Connaught Road N4 4NR London | British | Insurance Manager | 45630220001 |
Who are the persons with significant control of EIBL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eibl Management Limited | Apr 06, 2016 | 101 Cathedral Approach M3 4FB Salford Embankment West Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does EIBL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of admission to an omnibus guarantee and set-off agreement dated 26 may 2006 | Created On Jan 08, 2009 Delivered On Jan 14, 2009 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession | Created On Jan 08, 2009 Delivered On Jan 14, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Manager investor debenture | Created On Jan 05, 2006 Delivered On Jan 21, 2006 | Satisfied | Amount secured All monies due or to become due from the chargors to any bondholder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge its rights under an agreement or other security asset all f/h or l/h property,all rights under licence or other agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Syndication investor debenture | Created On Jan 05, 2006 Delivered On Jan 21, 2006 | Satisfied | Amount secured All monies due or to become due from the chargor to any bondholder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge its rights under an agreement or any other security asset,all f/h or l/h property and all rights under any licence or other agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental debenture | Created On Aug 22, 2005 Delivered On Sep 01, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All assets assigned or charged under the debenture. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 07, 2005 Delivered On Jul 21, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land investments plant and machinery credit balances book debts insurances relevant contracts intellectual property goodwill floating charge all assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 13, 2004 Delivered On Oct 27, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever 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
| ||||
Debenture | Created On May 22, 2002 Delivered On May 31, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the other secured parties 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A subordination and security trust deed dated 25 april 2002 made between the company and the obligors listed in schedule 3 to this form 395 (the "original obligors), hsbc investment bank PLC (the "trustee" and "agent") and the lenders listed in schedule 4 to this form 395 (the "orignal lenders"). | Created On Apr 25, 2002 Delivered On May 07, 2002 | Satisfied | Amount secured All monies and liabilities now or at any time in the future due, owing or incurred by the obligors to secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company has covenanted and agreed that in the event of payment or discharge (whether in cash, by way of transfer of shares or other assets, set-off or counterclaim or otherwise) being made to, or an encumbrance being held by, the company in breach of clause 3.2 (prohibited payments and security) of the subordination and security trust deed, it will pay or transfer to the trustee for application in accordance with the terms of clause 7 (application of proceeds) of the subordination and security trust deed any sums or other assets which shall have been received or retained by it in consequence of such breach (whereupon the underlying subordination debt equivalent to the payment made shall be deemed not to have been reduced) and, until such payment or transfer, the company shall hold such sums or other assets or such encumbrance (as the case may be) on trust for the trustee.. 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