E.B. HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameE.B. HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00601282
    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 E.B. HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is E.B. HOLDINGS LIMITED located?

    Registered Office Address
    Whitbread Court
    Houghton Hall Business Park,
    LU5 5XE Porz Avenue,, Dunstable
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for E.B. HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 02, 2023

    What are the latest filings for E.B. HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 02, 2023

    1 pagesAA

    Confirmation statement made on Dec 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 03, 2022

    1 pagesAA

    Confirmation statement made on Dec 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 25, 2021

    1 pagesAA

    Accounts for a dormant company made up to Feb 27, 2020

    1 pagesAA

    Confirmation statement made on Dec 20, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2019

    1 pagesAA

    Confirmation statement made on Dec 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 01, 2018

    1 pagesAA

    Confirmation statement made on Dec 20, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 02, 2017

    1 pagesAA

    Confirmation statement made on Dec 20, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 03, 2016

    1 pagesAA

    Annual return made up to Dec 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2015

    Statement of capital on Dec 30, 2015

    • Capital: GBP 8,000
    SH01

    Accounts for a dormant company made up to Feb 26, 2015

    1 pagesAA

    Annual return made up to Dec 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2014

    Statement of capital on Dec 30, 2014

    • Capital: GBP 8,000
    SH01

    Accounts for a dormant company made up to Feb 27, 2014

    3 pagesAA

    Annual return made up to Dec 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 27, 2013

    Statement of capital on Dec 27, 2013

    • Capital: GBP 8,000
    SH01

    Accounts for a dormant company made up to Feb 28, 2013

    3 pagesAA

    Annual return made up to Dec 20, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 01, 2012

    3 pagesAA

    Who are the officers of E.B. HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITBREAD SECRETARIES LIMITED
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Secretary
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    98055460004
    LOWRY, Daren Clive
    Whitbread Court
    Houghton Hall Business Park,
    LU5 5XE Porz Avenue,, Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park,
    LU5 5XE Porz Avenue,, Dunstable
    Bedfordshire
    United KingdomBritish87044470002
    WHITBREAD DIRECTORS 1 LIMITED
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    98055530004
    WHITBREAD DIRECTORS 2 LIMITED
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    98084330003
    BUXTON SMITH, Maria Rita
    83 Wordsworth Avenue
    MK16 8RH Newport Pagnell
    Bucks
    Secretary
    83 Wordsworth Avenue
    MK16 8RH Newport Pagnell
    Bucks
    British39442340002
    FENTON, Nicola Jane
    Flat 1
    56 Rosslyn Hill
    NW3 1ND Hampstead
    London
    Secretary
    Flat 1
    56 Rosslyn Hill
    NW3 1ND Hampstead
    London
    British31440290005
    LOWRY, Daren Clive
    118 Bridport Way
    CM7 9FJ Braintree
    Essex
    Secretary
    118 Bridport Way
    CM7 9FJ Braintree
    Essex
    British87044470001
    THORPE, Elizabeth Anne
    85 Silverdale Road
    Earley
    RG6 7NF Reading
    Berkshire
    Secretary
    85 Silverdale Road
    Earley
    RG6 7NF Reading
    Berkshire
    British63473530001
    WEEKS, Stuart William
    79a Clayton Road
    KT9 1NQ Chessington
    Surrey
    Secretary
    79a Clayton Road
    KT9 1NQ Chessington
    Surrey
    British87266990002
    BARRATT, Simon Charles
    The Farmyard
    Pearson's Green Road
    TN12 7DE Brenchley
    Kent
    Director
    The Farmyard
    Pearson's Green Road
    TN12 7DE Brenchley
    Kent
    EnglandBritish14044440005
    FAIRHURST, Russell William
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    Director
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    EnglandBritish44556020003
    HAMPSON, Michael David
    58 Chestnut Avenue
    KT10 8JF Esher
    Surrey
    Director
    58 Chestnut Avenue
    KT10 8JF Esher
    Surrey
    British12688630001
    OWEN, Allan
    135 Carisbrooke Way
    Cyncoed
    CF3 7HU Cardiff
    South Glamorgan
    Director
    135 Carisbrooke Way
    Cyncoed
    CF3 7HU Cardiff
    South Glamorgan
    British5153360001
    WILKINS, Christopher James
    Highfields House Gills Hill Lane
    WD7 8DB Radlett
    Hertfordshire
    Director
    Highfields House Gills Hill Lane
    WD7 8DB Radlett
    Hertfordshire
    EnglandBritish33979160003

    Who are the persons with significant control of E.B. HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Porz Avenue, Houghton Hall Park
    Houghton Regis
    LU5 5XE Dunstable
    Whitbread Court
    England
    Apr 06, 2016
    Porz Avenue, Houghton Hall Park
    Houghton Regis
    LU5 5XE Dunstable
    Whitbread Court
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00029423
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does E.B. HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge and debenture
    Created On Dec 09, 1996
    Delivered On Dec 20, 1996
    Outstanding
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company under the isda agreement (as defined) and of the chargors (as defined) under the charge
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Union Bank of Switzerland
    Transactions
    • Dec 20, 1996Registration of a charge (395)
    First supplemental trust deed
    Created On Mar 01, 1991
    Delivered On Mar 18, 1991
    Satisfied
    Amount secured
    £135,000,000 11 5/8 per cent. Debenture stock due 2011 of whitbread pl and all other moneys due or to become due to the chargee under or pursuant to the "trust deed" (as defined)_
    Short particulars
    (See doc M94 for full details). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC(The Trustee)
    Transactions
    • Mar 18, 1991Registration of a charge
    • Oct 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Feb 03, 1977
    Delivered On Feb 15, 1977
    Outstanding
    Amount secured
    Securing debenture stock for whitbread & co LTD amdunting to £1,403,524 & £35,194,251 outstanding under & secured by a trust deed dated 22/10/58 & deeds supplemental thereto.
    Short particulars
    By way of collateral security a first floating charge on the (for details see doc. 50). undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Law Debenture Corp LTD.
    Transactions
    • Feb 15, 1977Registration of a charge
    Trust deed
    Created On Aug 21, 1972
    Delivered On Aug 25, 1972
    Outstanding
    Amount secured
    For the purpose of securing debenture stock of whitbread & co, LTD amounting to £106,375
    Short particulars
    By way of collateral security and a first floating charge on the (see doc. 40 for details). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Baring Brothers & Co. LTD.
    Transactions
    • Aug 25, 1972Registration of a charge
    Trust deed
    Created On May 01, 1972
    Delivered On May 11, 1972
    Outstanding
    Amount secured
    For securing of whitbread & co LTD amounting to £1,015,000 and £ 45,899,146 outstanding under secured by a trust deed dated 22/10/58 & deeds supplemental thereto.
    Short particulars
    By way of collateral security and first floating charge on (see doc 39 for full details). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Baring Brothers & Co. LTD.
    Transactions
    • May 11, 1972Registration of a charge
    Trust deed
    Created On Mar 16, 1972
    Delivered On Mar 28, 1972
    Outstanding
    Amount secured
    For securing debenture stock of whitbread and company LTD & amounting to £45,984,446 inclusive of £45,721,946 secured by a trust deed dated 22/10/58 & deeds supplemental thereto.
    Short particulars
    By way of collateral security & first floating charge on (see doc 36 for full details). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Baring Brothers & Co. LTD.
    Transactions
    • Mar 28, 1972Registration of a charge
    Trust deed
    Created On May 13, 1971
    Delivered On May 13, 1971
    Outstanding
    Amount secured
    For securing debenture stock of whitbread & co LTD amounting to £3,614,377 and £43,208,173 outstanding & secured by trust deed dated 22.10.58 and deeds suppl.
    Short particulars
    By way of collateral security a first floating charge on the (see doc 32). undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Baring Brothers & Co. LTD.
    Transactions
    • May 13, 1971Registration of a charge
    Trust deed
    Created On Oct 20, 1969
    Delivered On Oct 23, 1968
    Outstanding
    Amount secured
    For securing debenture stock of whitbread and co LTD amounting to 870,186 and £44,363,917 outstanding and secured by a trust deed dated 22ND oct 1958 and deeds supplemental thereto.
    Short particulars
    By way of collateral security a first floating charge on the (see doc 31 for further details). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Boring Brothers & Co. LTD.
    Transactions
    • Oct 23, 1968Registration of a charge
    Trust deed
    Created On Oct 18, 1968
    Delivered On Oct 23, 1968
    Outstanding
    Amount secured
    For securing debenture stock of whitbread and company LTD amounting to £6,805,251 and £38,947,726 outstanding and secured by & trust deed dated 22/10/58 and deeds supplemental thereto
    Short particulars
    Floating charge on the (see doc 28 for further details). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Baring Brothers & Co. LTD.
    Transactions
    • Oct 23, 1968Registration of a charge
    Trust deed
    Created On Dec 27, 1967
    Delivered On Jan 17, 1968
    Satisfied
    Amount secured
    Securing debenture stock of whitbread & company LTD, amounting to 39,811,441 inclusive of £34,811,441 outstanding and secured by a trust deed dated 22/10/58 & deeds supplemental thereto.
    Short particulars
    By way of collateral security a first flsee doc 25 for details. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Baring Brothers & Co. LTD.
    Transactions
    • Jan 17, 1968Registration of a charge
    • Oct 04, 2007Statement 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