E.B. HOLDINGS LIMITED
Overview
| Company Name | E.B. HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00601282 |
| 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 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 Address | No |
What are the latest accounts for E.B. HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 02, 2023 |
What are the latest filings for E.B. HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Mar 02, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 03, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 25, 2021 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Feb 27, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 01, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 02, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 03, 2016 | 1 pages | AA | ||||||||||
Annual return made up to Dec 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 26, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Dec 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 27, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Dec 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Dec 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 01, 2012 | 3 pages | AA | ||||||||||
Who are the officers of E.B. HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITBREAD SECRETARIES LIMITED | Secretary | Whitbread Court Houghton Hall Business Park, Porz Avenue LU5 5XE Dunstable Bedfordshire | 98055460004 | |||||||
| LOWRY, Daren Clive | Director | Whitbread Court Houghton Hall Business Park, LU5 5XE Porz Avenue,, Dunstable Bedfordshire | United Kingdom | British | 87044470002 | |||||
| WHITBREAD DIRECTORS 1 LIMITED | Director | Whitbread Court Houghton Hall Business Park, Porz Avenue LU5 5XE Dunstable Bedfordshire | 98055530004 | |||||||
| WHITBREAD DIRECTORS 2 LIMITED | Director | Whitbread Court Houghton Hall Business Park, Porz Avenue LU5 5XE Dunstable Bedfordshire | 98084330003 | |||||||
| BUXTON SMITH, Maria Rita | Secretary | 83 Wordsworth Avenue MK16 8RH Newport Pagnell Bucks | British | 39442340002 | ||||||
| FENTON, Nicola Jane | Secretary | Flat 1 56 Rosslyn Hill NW3 1ND Hampstead London | British | 31440290005 | ||||||
| LOWRY, Daren Clive | Secretary | 118 Bridport Way CM7 9FJ Braintree Essex | British | 87044470001 | ||||||
| THORPE, Elizabeth Anne | Secretary | 85 Silverdale Road Earley RG6 7NF Reading Berkshire | British | 63473530001 | ||||||
| WEEKS, Stuart William | Secretary | 79a Clayton Road KT9 1NQ Chessington Surrey | British | 87266990002 | ||||||
| BARRATT, Simon Charles | Director | The Farmyard Pearson's Green Road TN12 7DE Brenchley Kent | England | British | 14044440005 | |||||
| FAIRHURST, Russell William | Director | 37 Windermere Road Muswell Hill N10 2RD London | England | British | 44556020003 | |||||
| HAMPSON, Michael David | Director | 58 Chestnut Avenue KT10 8JF Esher Surrey | British | 12688630001 | ||||||
| OWEN, Allan | Director | 135 Carisbrooke Way Cyncoed CF3 7HU Cardiff South Glamorgan | British | 5153360001 | ||||||
| WILKINS, Christopher James | Director | Highfields House Gills Hill Lane WD7 8DB Radlett Hertfordshire | England | British | 33979160003 |
Who are the persons with significant control of E.B. HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Whitbread Group Plc | Apr 06, 2016 | Porz Avenue, Houghton Hall Park Houghton Regis LU5 5XE Dunstable Whitbread Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does E.B. HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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