EIBL MANAGEMENT LIMITED

EIBL MANAGEMENT LIMITED

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

    Company NameEIBL MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00616245
    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 EIBL MANAGEMENT LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EIBL MANAGEMENT LIMITED located?

    Registered Office Address
    Embankment West Tower
    101 Cathedral Approach
    M3 7FB Salford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EIBL MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    EQUITY BROKING MANAGEMENT LIMITEDJan 06, 2006Jan 06, 2006
    COX BROKING MANAGEMENT LIMITEDMar 01, 2005Mar 01, 2005
    HAINAULT SECURITIES LIMITEDDec 08, 1958Dec 08, 1958

    What are the latest accounts for EIBL MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for EIBL MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Change of details for Swinton Group Limited as a person with significant control on Aug 23, 2021

    2 pagesPSC05

    Satisfaction of charge 10 in full

    1 pagesMR04

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Janice Deakin as a director on Dec 30, 2019

    1 pagesTM01

    Appointment of Mr Ian James Donaldson as a director on Dec 31, 2019

    2 pagesAP01

    Termination of appointment of Scott Stewart Kennedy as a director on Dec 30, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Annabel Felicity Wilson as a secretary on Dec 31, 2018

    1 pagesTM02

    Termination of appointment of David Robert Harding as a director on Dec 31, 2018

    1 pagesTM01

    Appointment of Mr Craig David Ball as a director on Dec 31, 2018

    2 pagesAP01

    Appointment of Mr Scott Stewart Kennedy as a director on Dec 31, 2018

    2 pagesAP01

    Appointment of Ms Janice Deakin as a director on Dec 31, 2018

    2 pagesAP01

    Appointment of Dean Clarke as a secretary on Dec 31, 2018

    2 pagesAP03

    Termination of appointment of Gilles Normand as a director on Oct 03, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on May 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    All of the property or undertaking has been released and no longer forms part of charge 10

    2 pagesMR05

    Change of details for Swinton Group Limited as a person with significant control on Jun 19, 2017

    2 pagesPSC05

    Who are the officers of EIBL MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Dean
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Secretary
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    255366010001
    BALL, Craig David
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Director
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    EnglandBritish109298830003
    DONALDSON, Ian James
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Director
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    EnglandBritish253784440001
    BOON, Belinda
    Ropers House
    Vicarage Road, Roxwell
    CM1 4NB Chelmsford
    Secretary
    Ropers House
    Vicarage Road, Roxwell
    CM1 4NB Chelmsford
    British114835210001
    CUGGY, Victoria Louise
    Ranulf Road
    CM6 3GR Little Dunmow
    63
    Essex
    Secretary
    Ranulf Road
    CM6 3GR Little Dunmow
    63
    Essex
    British105782010002
    DESRAY, Georges
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    169856760001
    GRIFFIN, Steven Terence Hunter
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    Secretary
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    British85213650001
    HARGREAVES, Sally Anne
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    Greater Manchester
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    Greater Manchester
    English1778900007
    HEATH, Anne
    Larkins Farm Stondon Road
    Blackmore
    CM4 0JY Ingatestone
    Essex
    Secretary
    Larkins Farm Stondon Road
    Blackmore
    CM4 0JY Ingatestone
    Essex
    British17461300001
    HEATH, Roger Eric
    Titbeech House Terling Road
    Hatfield Peverell
    CM3 2AA Chelmsford
    Essex
    Secretary
    Titbeech House Terling Road
    Hatfield Peverell
    CM3 2AA Chelmsford
    Essex
    British5653830001
    NICE, Richard Frederick
    70 Heritage Drive
    ME7 3EH Gillingham
    Kent
    Secretary
    70 Heritage Drive
    ME7 3EH Gillingham
    Kent
    British2850930001
    PLUMER, Christian Charles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    189560610001
    RINGROSE, Christopher James
    Lindum Lodge, Orchard Close
    Risby
    IP28 6QL Bury St Edmunds
    Suffolk
    Secretary
    Lindum Lodge, Orchard Close
    Risby
    IP28 6QL Bury St Edmunds
    Suffolk
    British46372950001
    WILSON, Annabel Felicity
    RG1 8DA Reading
    Norman Place
    United Kingdom
    Secretary
    RG1 8DA Reading
    Norman Place
    United Kingdom
    196025800001
    BARDET, Christophe Marie Fred
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomFrench165770320001
    CHARLES, Colin David
    The Holt 48 Woodcote Avenue
    SM6 0QY Wallington
    Surrey
    Director
    The Holt 48 Woodcote Avenue
    SM6 0QY Wallington
    Surrey
    EnglandBritish46667150002
    CLARE, Anthony Peter
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    Greater Manchester
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    Greater Manchester
    United KingdomBritish51441260002
    CUGGY, Victoria Louise
    1 Canon Road
    Little Dunmow
    CM6 3GF Dunmow
    Essex
    Director
    1 Canon Road
    Little Dunmow
    CM6 3GF Dunmow
    Essex
    British105782010001
    DEAKIN, Janice
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    United Kingdom
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    United Kingdom
    EnglandBritish238355920001
    DESRAY, Georges
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    EnglandFrench167333040002
    DODDS, Paul Gavin
    Badgers Barn
    Sparrow Lane
    CM22 7BA Hatfield Broad Oak
    Hertfordshire
    Director
    Badgers Barn
    Sparrow Lane
    CM22 7BA Hatfield Broad Oak
    Hertfordshire
    EnglandBritish160890670001
    FISHER, Andrew Charles
    Barngates Lodge, Church Lane
    Binfield
    RG42 5NS Bracknell
    Berkshire
    Director
    Barngates Lodge, Church Lane
    Binfield
    RG42 5NS Bracknell
    Berkshire
    United KingdomBritish107491560001
    FRIEND, Gary
    16 Jovian Way
    CO4 9WT Colchester
    Essex
    Director
    16 Jovian Way
    CO4 9WT Colchester
    Essex
    British98993810001
    GIBSON, Andrew James
    21 Acorn Lane
    Cuffley
    EN6 4JQ Potters Bar
    Hertfordshire
    Director
    21 Acorn Lane
    Cuffley
    EN6 4JQ Potters Bar
    Hertfordshire
    British51599670001
    GRIFFIN, Steven Terence Hunter
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    Director
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    British85213650001
    HAPLIN, Peter Joseph
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    Greater Manchester
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    Greater Manchester
    United KingdomBritish135757830001
    HARDING, David Robert
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Director
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    United KingdomBritish196407900002
    HEATH, Duncan Rodney
    Larkins Farm Stondon Road
    CM4 0JY Blackmoor
    Essex
    Director
    Larkins Farm Stondon Road
    CM4 0JY Blackmoor
    Essex
    British13823360001
    HEATH, Roger Eric
    Titbeech House Terling Road
    Hatfield Peverell
    CM3 2AA Chelmsford
    Essex
    Director
    Titbeech House Terling Road
    Hatfield Peverell
    CM3 2AA Chelmsford
    Essex
    British5653830001
    KENNEDY, Scott Stewart
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Director
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    EnglandBritish211745270001
    KING, Fiona
    South View Cottage Coopers Corner
    Ide Hill
    TN14 6LB Sevenoaks
    Kent
    Director
    South View Cottage Coopers Corner
    Ide Hill
    TN14 6LB Sevenoaks
    Kent
    British56818220001
    MORLEY, James
    Virginia House St Marys Road
    SL5 9JE Ascot
    Berkshire
    Director
    Virginia House St Marys Road
    SL5 9JE Ascot
    Berkshire
    United KingdomUnited Kingdom13374700001
    NORMAND, Gilles
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    Director
    101 Cathedral Approach
    M3 7FB Salford
    Embankment West Tower
    United Kingdom
    United KingdomFrench175288680002
    PLUMER, Christian Charles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritish130813500001
    POTTS, Nicholas
    4 Ringstone
    Kromlin Barkisland
    HX4 0EU Halifax
    Director
    4 Ringstone
    Kromlin Barkisland
    HX4 0EU Halifax
    EnglandBritish64059360004

    Who are the persons with significant control of EIBL MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    101 Cathedral Approach
    M3 4FB Salford
    Embankment West Tower
    United Kingdom
    Apr 06, 2016
    101 Cathedral Approach
    M3 4FB Salford
    Embankment West Tower
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number756681
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does EIBL MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 14, 2009Registration of a charge (395)
    • Aug 15, 2017All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • May 18, 2021Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC (Security Trustee)
    Transactions
    • Jan 14, 2009Registration of a charge (395)
    • May 21, 2015Satisfaction of a charge (MR04)
    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 bondholders 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
    • The Law Debenture Trust Corporation PLC (The "Security Trustee")
    Transactions
    • Jan 21, 2006Registration of a charge (395)
    • Feb 03, 2007Statement of satisfaction of a charge in full or part (403a)
    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,all rights under any licence or other agreements. See the mortgage charge document for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC (The "Security Trustee")
    Transactions
    • Jan 21, 2006Registration of a charge (395)
    • Feb 03, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Calyon as Agent and Trustee for the Secured Creditors (The Security Agent)
    Transactions
    • Sep 01, 2005Registration of a charge (395)
    • Feb 03, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Calyon as Agent and Trustee for the Secured Creditors
    Transactions
    • Jul 21, 2005Registration of a charge (395)
    • Feb 03, 2007Statement of satisfaction of a charge in full or part (403a)
    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 (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the real property the accounts the insurance policies the proceeds thereof and all related rights the intellectual property any goodwill by way of floating charge the undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Trustee)
    Transactions
    • Oct 27, 2004Registration of a charge (395)
    • Aug 06, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Investment Bank PLC (As Trustee for the Secured Parties)
    Transactions
    • May 31, 2002Registration of a charge (395)
    • Aug 06, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Investment Bank Plcas Agent and Trustee for the Secured Parties Under the Subordination and Security Trust Deed
    Transactions
    • May 07, 2002Registration of a charge (395)
    • Aug 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 30, 1973
    Delivered On Oct 31, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    284 and 284A warley hill brentwood essex.
    Persons Entitled
    • Lomband North Central Limited
    Transactions
    • Oct 31, 1973Registration of a charge
    • May 24, 2005Statement 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